James Christopher WAKEFIELD

Total number of appointments 21, 20 active appointments

PIXELHOUSE HOLDINGS LIMITED

Correspondence address
Spectrum 800, Ashchurch Business Park Alexandra Way, Tewkesbury, Gloucestershire, England, GL20 8TD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 March 2025
Resigned on
10 June 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode GL20 8TD £4,406,000

PIXELHOUSE CAPITAL LIMITED

Correspondence address
Spectrum 800, Ashchurch Business Park Alexandra Way, Tewkesbury, Gloucestershire, England, GL20 8TD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 March 2025
Resigned on
10 June 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode GL20 8TD £4,406,000

STREAM 789 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 October 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Investment Manager

STREAM 456 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 October 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Investment Manager

STREAM 123 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 October 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Investment Manager

WESTBRIDGE III GP 2 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 May 2022
Nationality
British
Occupation
Director

WESTBRIDGE III GP 1 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 May 2022
Nationality
British
Occupation
Director

ACUITY CARE HOLDINGS LIMITED

Correspondence address
First Floor Suite Shire Hall, High Pavement, Nottingham, England, NG1 1HN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 March 2021
Resigned on
11 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 1HN £493,000

ACUITY CARE GROUP LIMITED

Correspondence address
First Floor Suite Shire Hall High Pavement, Nottingham, Nottinghamshire, England, NG1 1HN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 March 2021
Resigned on
11 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG1 1HN £493,000

RAVEL 123 LIMITED

Correspondence address
C/O Westbridge Fund Managers Limited Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 December 2018
Nationality
British
Occupation
Director

AJM HEALTHCARE GROUP LIMITED

Correspondence address
First Floor, The Gatehouse Melrose Hall, Cardiff, Wales, CF3 0EG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 September 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF3 0EG £377,000

WESTBRIDGE (AJM) NOMINEES LIMITED

Correspondence address
The Gatehouse Melrose Hall, Cypress Drive, Cardiff, United Kingdom, CF3 0EG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode CF3 0EG £377,000

WESTBRIDGE GP 2 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 March 2017
Nationality
British
Occupation
Director

WESTBRIDGE GP 1 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 March 2017
Nationality
British
Occupation
Director

PIXELHOUSE GROUP LIMITED

Correspondence address
Westbridge Fund Managers Limited Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 June 2015
Nationality
British
Occupation
Director

WESTBRIDGE SME FUND GP LIMITED

Correspondence address
Westbridge Fund Managers Limited Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
7 February 2011
Nationality
British
Occupation
Company Director

VENTURE FUND (GENERAL PARTNER WALES) LIMITED

Correspondence address
Pannell House, 159 Charles Street, Leicester, LE1 1LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, Wales, CF10 4AZ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 November 2010
Nationality
British
Occupation
Company Director

WESTBRIDGE CAPITAL LLP

Correspondence address
The Gatehouse Cypress Drive, St. Mellons, Cardiff, United Kingdom, CF3 0EG
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
24 June 2009

Average house price in the postcode CF3 0EG £377,000

SPARSHOLT SERVICES LIMITED

Correspondence address
First Floor The Gatehouse Melrose Hall, Cypress Drive, Cardiff, United Kingdom, CF3 0EG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 March 2008
Nationality
British
Occupation
Consultant

Average house price in the postcode CF3 0EG £377,000


ELLAND01 (2015) LTD

Correspondence address
Westbridge Capital Llp The Gatehouse Cypress Drive, St. Mellons, Cardiff, United Kingdom, CF3 0EG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
26 November 2012
Resigned on
10 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0EG £377,000