James Oliver MACFARLANE

Total number of appointments 10, 10 active appointments

OVO LABS LIMITED

Correspondence address
2 Arundel Street, London, United Kingdom, WC2R 3DA
Role ACTIVE
director
Date of birth
May 1988
Appointed on
5 March 2025
Nationality
British
Occupation
Investor

CF INSTITUTIONAL CARRY LLP

Correspondence address
2 Arundel St, Temple, London, United Kingdom, WC2R 3DA
Role ACTIVE
llp-designated-member
Date of birth
May 1988
Appointed on
18 November 2024

MALTED AI LTD

Correspondence address
Level 4, Dashwood House 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
3 August 2023
Nationality
British
Occupation
Director

TURING BIOSYSTEMS LTD

Correspondence address
5 Aspen Villas 1a Gayford Road, London, England, W12 9BY
Role ACTIVE
director
Date of birth
May 1988
Appointed on
28 December 2022
Nationality
British
Occupation
Investor

Average house price in the postcode W12 9BY £994,000

CAERULEUS GENOMICS LTD

Correspondence address
5 Aspen Villas, 1a Gayford Road, London, United Kingdom, W12 9BY
Role ACTIVE
director
Date of birth
May 1988
Appointed on
13 December 2022
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W12 9BY £994,000

APIAN LIMITED

Correspondence address
Apian 2-6 Boundary Row, Southwark, England, SE1 8HP
Role ACTIVE
director
Date of birth
May 1988
Appointed on
10 October 2022
Nationality
British
Occupation
Venture Capital

Average house price in the postcode SE1 8HP £128,000

LOCI SPORTS LTD

Correspondence address
2 Arundel Street, London, England, WC2R 3DA
Role ACTIVE
director
Date of birth
May 1988
Appointed on
17 December 2021
Resigned on
2 April 2025
Nationality
British
Occupation
Company Director

BASEIMMUNE LTD

Correspondence address
95a Maltings Place 169 Tower Bridge Road, London, England, SE1 3LJ
Role ACTIVE
director
Date of birth
May 1988
Appointed on
17 March 2021
Nationality
British
Occupation
Venture Capital

Average house price in the postcode SE1 3LJ £848,000

TORY REFORM GROUP LIMITED

Correspondence address
83 Victoria Street, London, United Kingdom, SW1H 0HW
Role ACTIVE
director
Date of birth
May 1988
Appointed on
28 July 2020
Nationality
British
Occupation
Venture Capital

Average house price in the postcode SW1H 0HW £7,707,000

FF CREATOR LIMITED

Correspondence address
2 Arundel St, Temple, London, England, WC2R 3DA
Role ACTIVE
director
Date of birth
May 1988
Appointed on
23 August 2019
Nationality
British
Occupation
Director