Bruce Ferguson MACFARLANE

Total number of appointments 34, 17 active appointments

MERRILL LYNCH INTERNATIONAL

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role ACTIVE
director
Date of birth
December 1952
Appointed on
11 August 2025
Resigned on
6 October 1995
Nationality
British
Occupation
Company Executive

Average house price in the postcode W8 6QX £4,449,000

SANO GENETICS LTD

Correspondence address
3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
December 1952
Appointed on
10 February 2022
Resigned on
16 October 2024
Nationality
British
Occupation
Investor

Average house price in the postcode EC2A 4NE £3,724,000

C THE SIGNS LIMITED

Correspondence address
24 High Holborn, London, United Kingdom, WC1V 6AZ
Role ACTIVE
director
Date of birth
December 1952
Appointed on
18 October 2021
Nationality
British
Occupation
Managing Partner

AGAMON TECHNOLOGIES LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
December 1952
Appointed on
4 November 2020
Nationality
British
Occupation
Financier

CURRENT HEALTH LIMITED

Correspondence address
Mmc Ventures 24 High Holborn, London, United Kingdom, WC1V 6AZ
Role ACTIVE
director
Date of birth
December 1952
Appointed on
23 January 2020
Resigned on
2 November 2021
Nationality
British
Occupation
Venture Investor

SCA INVESTMENTS LIMITED

Correspondence address
3rd Floor, 2 Kensington Square, London, England, W8 5EP
Role ACTIVE
director
Date of birth
December 1952
Appointed on
25 March 2019
Resigned on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W8 5EP £869,000

MMC VENTURES ADVISORS LIMITED

Correspondence address
3rd Floor, 24 High Holborn, London, England, WC1V 6AZ
Role ACTIVE
director
Date of birth
December 1952
Appointed on
28 January 2019
Resigned on
13 June 2025
Nationality
British
Occupation
Director

ELDER TECHNOLOGIES LIMITED

Correspondence address
2 Kensington Square, London, England, W8 5EP
Role ACTIVE
director
Date of birth
December 1952
Appointed on
28 March 2017
Resigned on
2 October 2024
Nationality
British
Occupation
Investor

Average house price in the postcode W8 5EP £869,000

DRUMMONDS MEDICAL LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

THE PRACTICE HEALTH DIVISION LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

OPEROSE HEALTH (GROUP) UK LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role ACTIVE
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

MMC GP LONDON (SCOTLAND) LIMITED

Correspondence address
3rd Floor, 2 Kensington Square, London, England, W8 5EP
Role ACTIVE
director
Date of birth
December 1952
Appointed on
1 October 2012
Resigned on
13 June 2025
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 5EP £869,000

MMC GP LONDON LIMITED

Correspondence address
3rd Floor 2 Kensington Square, London, W8 5EP
Role ACTIVE
director
Date of birth
December 1952
Appointed on
21 September 2012
Resigned on
13 June 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W8 5EP £869,000

MMC GP LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role ACTIVE
director
Date of birth
December 1952
Appointed on
21 April 2008
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 6QX £4,449,000

MMC GP (SCOTLAND) LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role ACTIVE
director
Date of birth
December 1952
Appointed on
17 April 2008
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 6QX £4,449,000

MMC VENTURES LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role ACTIVE
director
Date of birth
December 1952
Appointed on
13 March 2000
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W8 6QX £4,449,000

MONZE PROPERTIES LIMITED

Correspondence address
High Trees, Inglewood Kintbury, Berkshire, RG17 9SL
Role ACTIVE
director
Date of birth
December 1952
Appointed on
15 July 1999
Nationality
British
Occupation
Director

Average house price in the postcode RG17 9SL £2,521,000


PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED

Correspondence address
Willmotts House Blacks Road, London, England, W6 9EU
Role RESIGNED
director
Date of birth
December 1952
Appointed on
27 October 2023
Resigned on
10 June 2024
Nationality
British
Occupation
Venture Capital

YOUR GRIND LTD

Correspondence address
5 Inkerman Terrace Allen Street, London, England, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 March 2017
Resigned on
7 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 6QX £4,449,000

THE SOCIAL TRAVEL CLUB LIMITED

Correspondence address
2 Kensington Square, London, England, W8 5EP
Role RESIGNED
director
Date of birth
December 1952
Appointed on
25 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 5EP £869,000

OPEROSE HEALTH (GROUP) LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

OPEROSE HEALTH CORPORATE MANAGEMENT LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

THE PRACTICE PROPERTIES LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

THE PRACTICE SURGERIES LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Occupation
Venture Capitalist

OPEROSE HEALTH (GROUP) LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
4 July 2013
Resigned on
3 September 2013
Nationality
British
Occupation
Venture Capitalist

OPEROSE HEALTH (GROUP) LIMITED

Correspondence address
Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
16 November 2012
Resigned on
7 June 2013
Nationality
British
Occupation
Venture Capitalist

INTERACTIVE INVESTOR LIMITED

Correspondence address
Standon House, 21 Mansell Street, London, E1 8AA
Role RESIGNED
director
Date of birth
December 1952
Appointed on
30 December 2010
Resigned on
1 October 2015
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode E1 8AA £37,000

CONNECT SERVICES GROUP LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role
director
Date of birth
December 1952
Appointed on
23 September 2008
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 6QX £4,449,000

IBIS PROJECT SERVICES LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
16 February 2007
Resigned on
6 February 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 6QX £4,449,000

SUPAPLANTS LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 November 2006
Resigned on
31 March 2009
Nationality
British
Occupation
Investor

Average house price in the postcode W8 6QX £4,449,000

VC WORLD LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
13 November 2002
Resigned on
31 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode W8 6QX £4,449,000

TOTALMOBILE HOLDINGS LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
1 March 2001
Resigned on
1 January 2010
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 6QX £4,449,000

SYNTROS LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
17 October 2000
Resigned on
14 November 2002
Nationality
British
Occupation
Director

Average house price in the postcode W8 6QX £4,449,000

CITY OF LONDON SINFONIA LIMITED

Correspondence address
5 Inkerman Terrace, Allen Street, London, W8 6QX
Role RESIGNED
director
Date of birth
December 1952
Appointed on
14 October 1997
Resigned on
22 October 2007
Nationality
British
Occupation
Banker

Average house price in the postcode W8 6QX £4,449,000