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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Amanger

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Management

Average house price in the postcode W10 6AN £1,764,000