logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Stuart Mckenzie

    Related profiles found in government register
  • Mr James Stuart Mckenzie
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 1
    • icon of address Unit 1 Westlink, Belbins Business Park, Cupernham Lane Romsey, Hampshire, SO51 7JF

      IIF 2
    • icon of address Unit 8, Westlink, Belbins Business Park Cupernham Lane, Romsey, Hampshire, SO51 7JF

      IIF 3
    • icon of address Unit 8 Westlink, Belbins Business Park, Romsey, Hampshire, SO51 7JF

      IIF 4
    • icon of address Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent, NP22 3EL, Wales

      IIF 5
  • Mckenzie, James Stuart
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesla House, Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN

      IIF 6
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 7
  • Mckenzie, James Stuart
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF

      IIF 8
  • Mckenzie, James Stuart
    British chief executive officer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF, United Kingdom

      IIF 9 IIF 10
  • Mckenzie, James Stuart
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pencreek House, Trevissome, Falmouth, TR11 5TA

      IIF 11
  • Mckenzie, James Stuart
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 12
  • Mckenzie, James Stuart
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Westlink, Belbins Business Park, Cupernham Lane Romsey, Hampshire, SO51 7JF

      IIF 13
    • icon of address Unit 8, Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF, England

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Tesla House, Tregoniggie Industrial Estate, Falmouth, Cornwall
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    899,752 GBP2024-06-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    CARDIAC-TECH LTD - 2025-05-08
    icon of address Bee House, 140 Eastern Avenue, Milton Park, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -455,423 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address Unit 1 Westlink, Belbins Business Park, Cupernham Lane Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2019-01-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 2 - Right to appoint or remove directors OE
  • 2
    CAMTRONICS VALE LIMITED - 2022-04-01
    icon of address Unit 1 The Gateway Building, Tredegar Business Park, Tredegar, Gwent, Wales
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    273,479 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2018-01-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 5 - Right to appoint or remove directors OE
  • 3
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2019-01-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ENFIS GROUP PLC - 2010-12-23
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    BOULD OPPORTUNITIES PLC - 2021-05-25
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2019-01-29
    IIF 9 - Director → ME
  • 5
    PHOTONSTAR TECHNOLOGY LIMITED - 2025-06-09
    MC 487 LIMITED - 2010-12-23
    icon of address Hangar 878 St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,785,650 GBP2023-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2019-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 4 - Right to appoint or remove directors OE
  • 6
    BONDCO 857 LIMITED - 2001-07-11
    icon of address 165 High Street, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2007-01-11
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.