James Douglas AGNEW
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Douglas |
Last Name | AGNEW |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 14 |
Inactive | 4 |
Resigned | 35 |
Total | 53 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NORTH ATLANTIC VALUE GP 6 LLP | Aug 09, 2022 | Active | LLP Member | Stratton Street Mayfair W1J 8LD London 6 United Kingdom | United Kingdom | |||
F.G. CURTIS LIMITED | Feb 28, 2022 | Active | Director | Director | Gatton Park Business Centre, Wells Place, Merstham RH1 3DR Redhill Unit 8 Surrey United Kingdom | United Kingdom | British | |
HARWOOD PRIVATE EQUITY LLP | Feb 21, 2022 | Active | LLP Member | Stratton Street Mayfair W1J 8LD London 6 United Kingdom | United Kingdom | |||
MEDICA PACKAGING LIMITED | Dec 18, 2020 | Active | Director | Director | Enterprise Park CW1 6UL Crewe Crewe Hall Cheshire | United Kingdom | British | |
APPLESEED HOLDCO LIMITED | Dec 18, 2020 | Active | Director | Director | Enterprise Park CW1 6UL Crewe Crewe Hall Cheshire | United Kingdom | British | |
APPLESEED BIDCO LIMITED | Dec 18, 2020 | Active | Director | Director | Enterprise Park CW1 6UL Crewe Crewe Hall Cheshire | United Kingdom | British | |
UTILITIES INFRASTRUCTURE PROVIDER LIMITED | May 05, 2020 | Active | Director | Director | W1J 8LD London 6 Stratton Street United Kingdom | United Kingdom | British | |
APC TECHNOLOGY GROUP LTD | Nov 01, 2019 | Active | Fund Manager | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | United Kingdom | British | |
SPECIALIST COMPONENTS LIMITED | Sep 16, 2019 | Active | Director | Director | Laker Road ME1 3QR Rochester 6 Stirling Park Kent England | United Kingdom | British | |
MEDICATION PACKAGING HOLDCO LIMITED | Aug 09, 2019 | Active | Director | Director | Enterprise Park CW1 6UL Crewe Crewe Hall Cheshire | United Kingdom | British | |
NORTH ATLANTIC VALUE GP 5 LLP | Jun 28, 2019 | Active | LLP Member | Stratton Street Mayfair W1J 8LD London 6 United Kingdom | United Kingdom | |||
COVENTBRIDGE GROUP LIMITED | Mar 04, 2016 | Active | Fund Manager | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United Kingdom | British | |
NORTH ATLANTIC VALUE GP 4 LIMITED | Sep 11, 2014 | Active | Director | Director | Stratton Street Mayfair W1J 8LD London 6 United Kingdom | United Kingdom | British | |
NORTH ATLANTIC VALUE GP III LIMITED | Jun 27, 2012 | Active | Fund Manager | Director | Stratton Street Mayfair W1J 8LD London 6 | United Kingdom | British | |
LAW 2480 LIMITED | Nov 16, 2009 | Dissolved | Fund Manager | Director | Ashbourne Road Blackbrook DE56 2DB Belper Blackbrook House Derbyshire | United Kingdom | British | |
VALIANT SPORTS HOLDINGS LIMITED | Mar 11, 2009 | Dissolved | Director | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | |
CRUCIBLE EQUITY LIMITED | May 14, 2008 | Dissolved | Fund Manager | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | |
CRUCIBLE ACQUISITIONS LIMITED | Jul 11, 2007 | Dissolved | Fund Manager | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions Bucks | United Kingdom | British | |
ALBION CROWN VCT PLC | Nov 01, 2015 | Dec 19, 2024 | Active | Company Director | Director | Benjamin Street EC1M 5QL London 1 United Kingdom | United Kingdom | British |
TOWN AND COUNTRY PETFOODS LIMITED | Jun 30, 2022 | Oct 11, 2023 | Active | Director | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British |
PET MUNCHIES LIMITED | Jun 30, 2022 | Oct 11, 2023 | Active | Director | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British |
ASSISI PET CARE MIDCO LIMITED | Mar 23, 2022 | Oct 11, 2023 | Active | Director | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British |
ASSISI PET CARE LIMITED | Mar 02, 2021 | Oct 11, 2023 | Active | Fund Manager | Director | Stratton Street Mayfair W1J 8LD London 6 England | United Kingdom | British |
HOLLINGS LIMITED | Oct 01, 2020 | Oct 11, 2023 | Active | Fund Manager | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British |
ASSISI PET CARE GROUP LIMITED | Sep 30, 2020 | Oct 11, 2023 | Active | Director | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British |
HARWOOD CAPITAL LLP | Nov 05, 2006 | Dec 21, 2022 | Active | LLP Member | Stratton Street Mayfair W1J 8LD London 6 | United Kingdom | ||
SLIM HOLDINGS LIMITED | Sep 28, 2018 | Oct 21, 2021 | Dissolved | Director | Director | Euston House 24 Eversholt Street NW1 1DB London 4th Floor | United Kingdom | British |
SCIENTIFIC HEALTH LIMITED | Sep 20, 2018 | Sep 14, 2021 | Active | Director | Director | Enterprise Close BH23 6NX Christchurch 65 Basepoint Business Centre England | United Kingdom | British |
THE SLIMMING CLINIC LIMITED | Nov 20, 2020 | Sep 14, 2021 | Insolvency Proceedings | Director | Director | Basepoint Business Centre Enterprise Close BH23 6NX Christchurch 65 Dorset England | United Kingdom | British |
SOURCE BIOSCIENCE LIMITED | Apr 27, 2017 | Oct 23, 2020 | Active | Fund Manager | Director | 1 Orchard Place Nottingham Business NG8 6PX Nottingham Nottinghamshire | United Kingdom | British |
SOURCEBIO INTERNATIONAL LIMITED | Jul 13, 2016 | Oct 23, 2020 | Active | Fund Manager | Director | Nottingham Business Park NG8 6PX Nottingham 1 Orchard Place Notts | United Kingdom | British |
SOURCE BIOSCIENCE SCOTLAND LIMITED | Apr 27, 2017 | May 12, 2017 | Active | Fund Manager | Director | 60 York Street G2 8JX Glasgow Capella | United Kingdom | British |
SOURCE BIOSCIENCE (STORAGE) LIMITED | Apr 27, 2017 | May 12, 2017 | Active | Fund Manager | Director | Orchard Place Nottingham Business Park NG8 6PX Nottingham 1 | United Kingdom | British |
SOURCE BIOSCIENCE UK LIMITED | Apr 27, 2017 | May 12, 2017 | Active | Fund Manager | Director | 1 Orchard Place Nottingham Business Park NG8 6PX Nottingham | United Kingdom | British |
SELECT PHARMA LABORATORIES LTD. | Apr 27, 2017 | May 12, 2017 | Active | Fund Manager | Director | 60 York Street G2 8JX Glasgow Capella | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0