James Christopher Michael WOOLLEY

Total number of appointments 51, 38 active appointments

PD RETAIL GROUP LIMITED

Correspondence address
C/O Amscan International Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 December 2023
Nationality
British
Occupation
Director

AMSCAN HOLDCO LIMITED

Correspondence address
C/O Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 December 2023
Nationality
British
Occupation
Director

AMSCAN HOLDINGS LIMITED

Correspondence address
4th Floor Tailors Corner Thirsk Row, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 December 2023
Nationality
British
Occupation
Director

GR REALISATIONS 2024 LIMITED

Correspondence address
C/O Amscan International Brudenell Drive Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 December 2023
Nationality
British
Occupation
Director

AUK REALISATIONS 2024 LIMITED

Correspondence address
Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 December 2023
Nationality
British
Occupation
Director

WONDER GROUP MIDCO 2 LIMITED

Correspondence address
Amscan International Brudenell Drive Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 December 2023
Nationality
British
Occupation
Director

WONDER GROUP TOPCO LIMITED

Correspondence address
C/O Amscan International Brudenell Drive Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 December 2023
Nationality
British
Occupation
Director

HAMSARD 3596 LIMITED

Correspondence address
Amscan International Brudenell Drive Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 December 2023
Nationality
British
Occupation
Director

WONDER GROUP BIDCO LIMITED

Correspondence address
Amscan International Brudenell Drive Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 December 2023
Nationality
British
Occupation
Director

WONDER GROUP MIDCO 1 LIMITED

Correspondence address
C/O Amscan International Brudenell Drive Brinklow, Milton Keynes, England, MK10 0DA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 December 2023
Nationality
British
Occupation
Director

AMERICAN GOLF (LEISURE) LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

D.W.F. SPORTS LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

CGA WARREN PARK LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

INTERNATIONAL LEISURE GROUP LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

VAUGHAN LEISURE LTD

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
13 February 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

INTERNATIONAL LEISURE BRANDS LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

INTERNATIONAL LEISURE BRANDS EUROPE LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

INTERNATIONAL LEISURE BRANDS (LOGISTICS) LIMITED

Correspondence address
Endless Llp Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Partner

Average house price in the postcode LS1 2HL £13,750,000

NOSROF 4 LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 November 2021
Nationality
British
Occupation
Director

EVO BUSINESS SUPPLIES LIMITED

Correspondence address
Ground Floor 12 King Street, Leeds, England, LS1 2HL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 April 2021
Resigned on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HL £13,750,000

HIGH STREET TV BIDCO LIMITED

Correspondence address
Endless Llp 3 Whitehall Quay, Leeds, United Kingdom, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 March 2021
Resigned on
26 March 2024
Nationality
British
Occupation
Pe Partner

HIGH STREET TV HOLDINGS LIMITED

Correspondence address
Endless Llp 3 Whitehall Quay, Leeds, United Kingdom, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
5 March 2021
Resigned on
26 March 2024
Nationality
British
Occupation
Pe Partner

THEO FENNELL LIMITED

Correspondence address
Endless Llp Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 September 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Director

THEO FENNELL TOPCO LIMITED

Correspondence address
Endless Llp Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 September 2019
Resigned on
2 July 2021
Nationality
British
Occupation
Director

NOSROF 2 LIMITED

Correspondence address
Unit 3 54 Claybrook Drive, Redditch, United Kingdom, B98 0FY
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode B98 0FY £15,703,000

TBP REALISATIONS GROUP LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 April 2019
Nationality
British
Occupation
Director

M & G PRESENTS LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 April 2019
Nationality
British
Occupation
Director

TBP REALISATIONS LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 April 2019
Nationality
British
Occupation
Director

NOSROF 1 LIMITED

Correspondence address
Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
December 1977
Appointed on
21 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5PS £117,000

GREENRAY INVESTMENTS LLP

Correspondence address
3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom, LS1 4BF
Role ACTIVE
llp-designated-member
Date of birth
December 1977
Appointed on
4 September 2018
Resigned on
12 January 2021

KENNELPAK HOLDINGS LTD

Correspondence address
Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England, NG9 7BW
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 June 2017
Resigned on
17 November 2017
Nationality
British
Occupation
Director

NOSROF 4 LIMITED

Correspondence address
Park Mill Wakefield Road, Clayton West, Huddersfield, United Kingdom, HD8 9QQ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 June 2017
Resigned on
12 February 2020
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode HD8 9QQ £8,066,000

NOSROF 3 LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 June 2017
Nationality
British
Occupation
Private Equity Partner

TENGO LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 June 2017
Nationality
British
Occupation
Director

TENGO (HOLDINGS) LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 June 2017
Nationality
British
Occupation
Director

HAMSARD 3351 LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, LS11 5QR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
21 October 2016
Nationality
British
Occupation
Private Equity Professional

HAMSARD 3350 LIMITED

Correspondence address
Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yourkshire, LS11 5QR
Role ACTIVE
director
Date of birth
December 1977
Appointed on
21 October 2016
Nationality
British
Occupation
Private Equity Professional

ENDLESS LLP

Correspondence address
Ground Floor 12 King Street, Leeds, England, LS1 2HL
Role ACTIVE
llp-designated-member
Date of birth
December 1977
Appointed on
1 May 2015

Average house price in the postcode LS1 2HL £13,750,000


NOSROF 5 LIMITED

Correspondence address
1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
Role RESIGNED
director
Date of birth
December 1977
Appointed on
1 November 2021
Nationality
British
Occupation
Director

ACICS LIMITED

Correspondence address
C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Role RESIGNED
director
Date of birth
December 1977
Appointed on
1 November 2021
Nationality
British
Occupation
Director

KENNELPAK HOLDINGS LTD

Correspondence address
Ground Floor 12 King Street, Leeds, England, LS1 2HL
Role RESIGNED
director
Date of birth
December 1977
Appointed on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HL £13,750,000

HAMSARD 3447 LIMITED

Correspondence address
3 Riverside Way, Dewsbury, West Yorkshire, England, WF13 3LG
Role RESIGNED
director
Date of birth
December 1977
Appointed on
3 August 2017
Resigned on
20 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode WF13 3LG £410,000

HAMSARD 3446 LIMITED

Correspondence address
3 Riverside Way, Dewsbury, West Yorkshire, England, WF13 3LG
Role RESIGNED
director
Date of birth
December 1977
Appointed on
3 August 2017
Resigned on
20 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode WF13 3LG £410,000

KENNELPAK GROUP LTD

Correspondence address
Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England, NG9 7BW
Role RESIGNED
director
Date of birth
December 1977
Appointed on
27 June 2017
Resigned on
17 November 2017
Nationality
British
Occupation
Director

ADARE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Lilly House Priestley Road, Basingstoke, United Kingdom, RG24 9LZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
20 June 2017
Resigned on
10 October 2017
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode RG24 9LZ £33,172,000

ADARE INTERNATIONAL LNC LIMITED

Correspondence address
Lilly House Priestley Road, Basingstoke, United Kingdom, RG24 9LZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
20 June 2017
Resigned on
10 October 2017
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode RG24 9LZ £33,172,000

COSMO MIDCO LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
December 1977
Appointed on
27 May 2017
Resigned on
20 July 2017
Nationality
British
Occupation
Director

COSMO TOPCO LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
December 1977
Appointed on
27 May 2017
Resigned on
20 July 2017
Nationality
British
Occupation
Director

MALTA TOPCO LIMITED

Correspondence address
3 Whitehall Quay, Leeds, United Kingdom, LS1 4BF
Role RESIGNED
director
Date of birth
December 1977
Appointed on
23 March 2017
Resigned on
15 June 2018
Nationality
British
Occupation
Company Director

THE WORKS INVESTMENTS LIMITED

Correspondence address
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL
Role RESIGNED
director
Date of birth
December 1977
Appointed on
1 February 2017
Resigned on
19 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode B46 1AL £25,218,000

HAMSARD 3351 LIMITED

Correspondence address
Park Mill Clayton West, Huddersfield, HD8 9QQ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
1 November 2016
Resigned on
1 November 2016
Nationality
British
Occupation
Private Equity Professional

Average house price in the postcode HD8 9QQ £8,066,000