James Douglas AGNEW
Total number of appointments 44, 28 active appointments
IRWELL FINANCIAL SERVICES BIDCO LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 July 2025
NORTH ATLANTIC VALUE GP 6 LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- llp-member
- Date of birth
- June 1974
- Appointed on
- 9 August 2022
TOWN AND COUNTRY PETFOODS LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 June 2022
- Resigned on
- 11 October 2023
PET MUNCHIES LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 June 2022
- Resigned on
- 11 October 2023
ASSISI PET CARE MIDCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 23 March 2022
- Resigned on
- 11 October 2023
F.G. CURTIS LIMITED
- Correspondence address
- Unit 8 Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom, RH1 3DR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 February 2022
Average house price in the postcode RH1 3DR £4,866,000
HARWOOD PRIVATE EQUITY LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- llp-member
- Date of birth
- June 1974
- Appointed on
- 21 February 2022
ASSISI PET CARE LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 2 March 2021
- Resigned on
- 11 October 2023
APPLESEED HOLDCO LIMITED
- Correspondence address
- Crewe Hall Enterprise Park, Crewe, Cheshire, CW1 6UL
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 18 December 2020
Average house price in the postcode CW1 6UL £15,306,000
APPLESEED BIDCO LIMITED
- Correspondence address
- Crewe Hall Enterprise Park, Crewe, Cheshire, CW1 6UL
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 18 December 2020
Average house price in the postcode CW1 6UL £15,306,000
MEDICA PACKAGING LIMITED
- Correspondence address
- Crewe Hall Enterprise Park, Crewe, Cheshire, CW1 6UL
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 18 December 2020
Average house price in the postcode CW1 6UL £15,306,000
THE SLIMMING CLINIC LIMITED
- Correspondence address
- 65 Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, England, BH23 6NX
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 20 November 2020
- Resigned on
- 14 September 2021
HOLLINGS LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 October 2020
- Resigned on
- 11 October 2023
ASSISI PET CARE GROUP LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 September 2020
- Resigned on
- 11 October 2023
UTILITIES INFRASTRUCTURE PROVIDER LIMITED
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 5 May 2020
APC TECHNOLOGY GROUP LTD
- Correspondence address
- 6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 November 2019
Average house price in the postcode ME1 3QR £511,000
SPECIALIST COMPONENTS LIMITED
- Correspondence address
- 6 Stirling Park Laker Road, Rochester, Kent, England, ME1 3QR
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 16 September 2019
Average house price in the postcode ME1 3QR £511,000
MEDICATION PACKAGING HOLDCO LIMITED
- Correspondence address
- Crewe Hall Enterprise Park, Crewe, Cheshire, CW1 6UL
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 9 August 2019
Average house price in the postcode CW1 6UL £15,306,000
NORTH ATLANTIC VALUE GP 5 LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- llp-member
- Date of birth
- June 1974
- Appointed on
- 28 June 2019
SLIM HOLDINGS LIMITED
- Correspondence address
- 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 September 2018
- Resigned on
- 21 October 2021
SCIENTIFIC HEALTH LIMITED
- Correspondence address
- 65 Basepoint Business Centre Enterprise Close, Christchurch, England, BH23 6NX
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 20 September 2018
- Resigned on
- 14 September 2021
SOURCE BIOSCIENCE LIMITED
- Correspondence address
- 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 27 April 2017
- Resigned on
- 23 October 2020
Average house price in the postcode NG8 6PX £3,302,000
SOURCE BIOSCIENCE UK LIMITED
- Correspondence address
- 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 27 April 2017
- Resigned on
- 12 May 2017
Average house price in the postcode NG8 6PX £3,302,000
COVENTBRIDGE GROUP LIMITED
- Correspondence address
- 1 Bow Churchyard, London, United Kingdom, EC4M 9DQ
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 4 March 2016
ALBION CROWN VCT PLC
- Correspondence address
- 1 Benjamin Street, London, United Kingdom, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 November 2015
- Resigned on
- 19 December 2024
Average house price in the postcode EC1M 5QL £1,216,000
NORTH ATLANTIC VALUE GP 4 LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 11 September 2014
NORTH ATLANTIC VALUE GP III LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 27 June 2012
HARWOOD CAPITAL LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, W1J 8LD
- Role ACTIVE
- llp-member
- Date of birth
- June 1974
- Appointed on
- 5 November 2006
- Resigned on
- 21 December 2022
SOURCE BIOSCIENCE (HEALTHCARE) LIMITED
- Correspondence address
- 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 27 April 2017
- Resigned on
- 12 May 2017
Average house price in the postcode NG8 6PX £3,302,000
SELECT PHARMA LABORATORIES LTD.
- Correspondence address
- Capella 60 York Street, Glasgow, G2 8JX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 27 April 2017
- Resigned on
- 12 May 2017
SOURCE BIOSCIENCE SCOTLAND LIMITED
- Correspondence address
- Capella 60 York Street, Glasgow, G2 8JX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 27 April 2017
- Resigned on
- 12 May 2017
SOURCE BIOSCIENCE (STORAGE) LIMITED
- Correspondence address
- 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 27 April 2017
- Resigned on
- 12 May 2017
Average house price in the postcode NG8 6PX £3,302,000
SOURCEBIO INTERNATIONAL LIMITED
- Correspondence address
- 1 Orchard Place Nottingham Business Park, Nottingham, Notts, NG8 6PX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2016
- Resigned on
- 23 October 2020
Average house price in the postcode NG8 6PX £3,302,000
ESSENDEN LIMITED
- Correspondence address
- St Georges House 5 St. Georges Road, London, England, SW19 4DR
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 7 August 2015
- Resigned on
- 12 April 2017
INDOOR BOWLING EQUITY LIMITED
- Correspondence address
- St Georges House 5 St. Georges Road, London, England, SW19 4DR
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 2 June 2015
- Resigned on
- 12 April 2017
INDOOR BOWLING ACQUISITIONS LIMITED
- Correspondence address
- St Georges House 5 St. Georges Road, London, England, SW19 4DR
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 2 June 2015
- Resigned on
- 12 April 2017
LINETEX LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2010
- Resigned on
- 14 July 2010
Average house price in the postcode DE56 2DB £550,000
TECHNOLOGY MANAGEMENT GROUP LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2010
- Resigned on
- 14 July 2010
Average house price in the postcode DE56 2DB £550,000
A.T.M. LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2010
- Resigned on
- 14 July 2010
Average house price in the postcode DE56 2DB £550,000
LINETEX SALES & INSTALLATIONS LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2010
- Resigned on
- 14 July 2010
Average house price in the postcode DE56 2DB £550,000
PACKPRESS LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, United Kingdom, DE56 2DB
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2010
- Resigned on
- 14 July 2010
Average house price in the postcode DE56 2DB £550,000
ESTEEM MANAGED SERVICES LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, United Kingdom, DE56 2DB
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 13 July 2010
- Resigned on
- 14 July 2010
Average house price in the postcode DE56 2DB £550,000
LAW 2480 LIMITED
- Correspondence address
- Blackbrook House Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB
- Role
- director
- Date of birth
- June 1974
- Appointed on
- 16 November 2009
Average house price in the postcode DE56 2DB £550,000
INNOVATIVE GIFTS (GLOBAL) LIMITED
- Correspondence address
- 23 Barlby Road, London, United Kingdom, W10 6AN
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 15 February 2007
- Resigned on
- 24 June 2011
Average house price in the postcode W10 6AN £1,764,000