• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • James Douglas AGNEW

    Natural Person

    TitleMr
    First NameJames
    Middle NamesDouglas
    Last NameAGNEW
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active14
    Inactive4
    Resigned35
    Total53

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NORTH ATLANTIC VALUE GP 6 LLPAug 09, 2022ActiveLLP Member
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    United Kingdom
    F.G. CURTIS LIMITEDFeb 28, 2022ActiveDirectorDirector
    Gatton Park Business Centre, Wells Place, Merstham
    RH1 3DR Redhill
    Unit 8
    Surrey
    United Kingdom
    United KingdomBritish
    HARWOOD PRIVATE EQUITY LLPFeb 21, 2022ActiveLLP Member
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    United Kingdom
    MEDICA PACKAGING LIMITEDDec 18, 2020ActiveDirectorDirector
    Enterprise Park
    CW1 6UL Crewe
    Crewe Hall
    Cheshire
    United KingdomBritish
    APPLESEED HOLDCO LIMITEDDec 18, 2020ActiveDirectorDirector
    Enterprise Park
    CW1 6UL Crewe
    Crewe Hall
    Cheshire
    United KingdomBritish
    APPLESEED BIDCO LIMITEDDec 18, 2020ActiveDirectorDirector
    Enterprise Park
    CW1 6UL Crewe
    Crewe Hall
    Cheshire
    United KingdomBritish
    UTILITIES INFRASTRUCTURE PROVIDER LIMITEDMay 05, 2020ActiveDirectorDirector
    W1J 8LD London
    6 Stratton Street
    United Kingdom
    United KingdomBritish
    APC TECHNOLOGY GROUP LTDNov 01, 2019ActiveFund ManagerDirector
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    United KingdomBritish
    SPECIALIST COMPONENTS LIMITEDSep 16, 2019ActiveDirectorDirector
    Laker Road
    ME1 3QR Rochester
    6 Stirling Park
    Kent
    England
    United KingdomBritish
    MEDICATION PACKAGING HOLDCO LIMITEDAug 09, 2019ActiveDirectorDirector
    Enterprise Park
    CW1 6UL Crewe
    Crewe Hall
    Cheshire
    United KingdomBritish
    NORTH ATLANTIC VALUE GP 5 LLPJun 28, 2019ActiveLLP Member
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    United Kingdom
    COVENTBRIDGE GROUP LIMITEDMar 04, 2016ActiveFund ManagerDirector
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United KingdomBritish
    NORTH ATLANTIC VALUE GP 4 LIMITEDSep 11, 2014ActiveDirectorDirector
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritish
    NORTH ATLANTIC VALUE GP III LIMITEDJun 27, 2012ActiveFund ManagerDirector
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United KingdomBritish
    LAW 2480 LIMITEDNov 16, 2009DissolvedFund ManagerDirector
    Ashbourne Road
    Blackbrook
    DE56 2DB Belper
    Blackbrook House
    Derbyshire
    United KingdomBritish
    VALIANT SPORTS HOLDINGS LIMITEDMar 11, 2009DissolvedDirectorDirector
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish
    CRUCIBLE EQUITY LIMITEDMay 14, 2008DissolvedFund ManagerDirector
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish
    CRUCIBLE ACQUISITIONS LIMITEDJul 11, 2007DissolvedFund ManagerDirector
    Chalkdell Drive
    Shenley Wood
    MK5 6LB Milton Keynes
    Suite 3 Shenley Pavilions
    Bucks
    United KingdomBritish
    ALBION CROWN VCT PLCNov 01, 2015Dec 19, 2024ActiveCompany DirectorDirector
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    United KingdomBritish
    TOWN AND COUNTRY PETFOODS LIMITEDJun 30, 2022Oct 11, 2023ActiveDirectorDirector
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish
    PET MUNCHIES LIMITEDJun 30, 2022Oct 11, 2023ActiveDirectorDirector
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish
    ASSISI PET CARE MIDCO LIMITEDMar 23, 2022Oct 11, 2023ActiveDirectorDirector
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish
    ASSISI PET CARE LIMITEDMar 02, 2021Oct 11, 2023ActiveFund ManagerDirector
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    England
    United KingdomBritish
    HOLLINGS LIMITEDOct 01, 2020Oct 11, 2023ActiveFund ManagerDirector
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish
    ASSISI PET CARE GROUP LIMITEDSep 30, 2020Oct 11, 2023ActiveDirectorDirector
    Stratton Street
    W1J 8LD London
    6
    England
    United KingdomBritish
    HARWOOD CAPITAL LLPNov 05, 2006Dec 21, 2022ActiveLLP Member
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    SLIM HOLDINGS LIMITEDSep 28, 2018Oct 21, 2021DissolvedDirectorDirector
    Euston House
    24 Eversholt Street
    NW1 1DB London
    4th Floor
    United KingdomBritish
    SCIENTIFIC HEALTH LIMITEDSep 20, 2018Sep 14, 2021ActiveDirectorDirector
    Enterprise Close
    BH23 6NX Christchurch
    65 Basepoint Business Centre
    England
    United KingdomBritish
    THE SLIMMING CLINIC LIMITEDNov 20, 2020Sep 14, 2021Insolvency ProceedingsDirectorDirector
    Basepoint Business Centre
    Enterprise Close
    BH23 6NX Christchurch
    65
    Dorset
    England
    United KingdomBritish
    SOURCE BIOSCIENCE LIMITEDApr 27, 2017Oct 23, 2020ActiveFund ManagerDirector
    1 Orchard Place
    Nottingham Business
    NG8 6PX Nottingham
    Nottinghamshire
    United KingdomBritish
    SOURCEBIO INTERNATIONAL LIMITEDJul 13, 2016Oct 23, 2020ActiveFund ManagerDirector
    Nottingham Business Park
    NG8 6PX Nottingham
    1 Orchard Place
    Notts
    United KingdomBritish
    SOURCE BIOSCIENCE SCOTLAND LIMITEDApr 27, 2017May 12, 2017ActiveFund ManagerDirector
    60 York Street
    G2 8JX Glasgow
    Capella
    United KingdomBritish
    SOURCE BIOSCIENCE (STORAGE) LIMITEDApr 27, 2017May 12, 2017ActiveFund ManagerDirector
    Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    1
    United KingdomBritish
    SOURCE BIOSCIENCE UK LIMITEDApr 27, 2017May 12, 2017ActiveFund ManagerDirector
    1 Orchard Place
    Nottingham Business Park
    NG8 6PX Nottingham
    United KingdomBritish
    SELECT PHARMA LABORATORIES LTD.Apr 27, 2017May 12, 2017ActiveFund ManagerDirector
    60 York Street
    G2 8JX Glasgow
    Capella
    United KingdomBritish

    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