James Simon Edward ARNELL

Total number of appointments 40, 27 active appointments

OPEN PLANET STUDIOS LTD

Correspondence address
Regent House 27a Regent Street, Clifton, Bristol, United Kingdom, BS8 4HG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 February 2025
Nationality
British
Occupation
Director / Investor/ Advisor

Average house price in the postcode BS8 4HG £2,732,000

EAGLE ISLAND LTD

Correspondence address
Flat 1601 Block B 60 Holland Street, London, England, SE1 9JF
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 9JF £2,617,000

MARINE CONSERVATION SOCIETY

Correspondence address
Overross House Ross Park, Ross-On-Wye, Herefordshire, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 August 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Partner

Average house price in the postcode HR9 7US £1,865,000

BRIGHTON FRINGE OPERATIONS LTD

Correspondence address
9 Brunswick Square, Hove, England, BN3 1EG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 December 2022
Resigned on
12 December 2023
Nationality
British
Occupation
Private Equity Fund Manager

Average house price in the postcode BN3 1EG £566,000

PEBBLE POWER 2 LIMITED

Correspondence address
C/O New Quadrant Partners Limited 4th Floor, 5 Chancery Lane, London, England, WC2A 1LG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 October 2020
Nationality
British
Occupation
Asset Manager

Average house price in the postcode WC2A 1LG £97,230,000

BRIGHTON FRINGE LTD

Correspondence address
9 Brunswick Square, Hove, England, BN3 1EG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 June 2020
Resigned on
12 December 2023
Nationality
British
Occupation
Private Equity Fund Manager

Average house price in the postcode BN3 1EG £566,000

BRIGHTON CHILLI PICKLE LTD

Correspondence address
22 New Quadrant Partners Ltd Chancery Lane, Holborn, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000

COAST TO CAPITAL LIMITED

Correspondence address
Dmh Stallard, Griffin House, 135 High Street, Crawley, West Sussex, England, RH10 1DQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 June 2019
Resigned on
22 May 2024
Nationality
British
Occupation
Senior Partner

Average house price in the postcode RH10 1DQ £9,643,000

PEBBLE POWER LIMITED

Correspondence address
22 Chancery Lane, London, United Kingdom, WC2A 1LS
Role ACTIVE
director
Date of birth
October 1969
Appointed on
29 January 2018
Nationality
British
Occupation
Investment Partner

Average house price in the postcode WC2A 1LS £547,000

MIRION TECHNOLOGIES (HOLDINGSUB1), LTD.

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 September 2017
Resigned on
21 October 2021
Nationality
British
Occupation
Investment Banker

EXDON 4 LIMITED

Correspondence address
Warwick Court Paternoster Square, London, England, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 March 2017
Resigned on
17 September 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

EXDON 2 LIMITED

Correspondence address
Warwick Court Paternoster Square, London, England, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 March 2017
Resigned on
17 September 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

EXDON 3 LIMITED

Correspondence address
Warwick Court Paternoster Square, London, England, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 March 2017
Resigned on
17 September 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4M 7DX £171,778,000

PORT FLYER LIMITED

Correspondence address
25 Bury Street, London, England, SW1Y 6AL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 September 2016
Nationality
British
Occupation
Asset Manager

EXDON 1 LIMITED

Correspondence address
Warwick Court Paternoster Square, London, England, EC4M 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 June 2016
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7DX £171,778,000

CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
31 October 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 July 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 July 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

WATLING STREET LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 November 2011
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

WATLING STREET CAPITAL PARTNERS LLP

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
llp-member
Date of birth
October 1969
Appointed on
9 November 2011
Resigned on
31 December 2024

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL

Correspondence address
The Counting House, Christs Hospital, Horsham, West Sussex, RH13 0YP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 December 2010
Resigned on
30 June 2018
Nationality
British
Occupation
Partner Private Equity

26/30 BRUNSWICK STREET EAST HOVE LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
29 June 2009
Nationality
British
Occupation
Finance

Average house price in the postcode BN3 1EG £566,000

THE PEBBLE TRUST

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
3 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode BN3 1EG £566,000

CHARTERHOUSE CORPORATE DIRECTORS LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 September 2004
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

CHARTERHOUSE CAPITAL PARTNERS LLP

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
llp-member
Date of birth
October 1969
Appointed on
18 December 2003
Resigned on
31 December 2024

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 September 2002
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

CHARTERHOUSE CAPITAL LIMITED

Correspondence address
6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 September 2002
Resigned on
31 December 2024
Nationality
British
Occupation
Investment Banker

CHRIST'S HOSPITAL

Correspondence address
Christ's Hospital The Avenue, Christs Hospital, Horsham, England, RH13 0LJ
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 September 2017
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

NEO FREEHOLD LIMITED

Correspondence address
9 Brunswick Square, Hove, United Kingdom, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
24 August 2017
Resigned on
9 December 2017
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode BN3 1EG £566,000

CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 July 2015
Resigned on
11 June 2019
Nationality
British
Occupation
Investment Banker

Average house price in the postcode EC4M 7DX £171,778,000

CHARTERHOUSE GP LLP

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role RESIGNED
llp-member
Date of birth
October 1969
Appointed on
30 October 2014
Resigned on
22 March 2016

Average house price in the postcode EC4M 7DX £171,778,000

SAGA PLC

Correspondence address
Charterhouse Capital Partners Llp 7th Floor Warwick Court, 5 Paternoster Square, London, United Kingdom, EC4M 7DX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
5 May 2014
Resigned on
22 April 2016
Nationality
British
Occupation
Investment Banker

Average house price in the postcode EC4M 7DX £171,778,000

AA LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, United Kingdom, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
15 May 2013
Resigned on
20 June 2014
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

AA LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, United Kingdom, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
31 January 2013
Resigned on
31 January 2013
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

TES GLOBAL HOLDINGS LIMITED

Correspondence address
Warwick Court Paternoster Square, London, United Kingdom, EC4M 7DX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
7 June 2011
Resigned on
5 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7DX £171,778,000

MITSUBISHI CHEMICAL METHACRYLATES LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
27 February 2008
Resigned on
30 September 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

ACROMAS HOLDINGS LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role
director
Date of birth
October 1969
Appointed on
12 September 2007
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

ACROMAS SPC CO LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
12 September 2007
Resigned on
1 March 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

ACROMAS MID CO LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
12 September 2007
Resigned on
1 March 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

ACROMAS BID CO LIMITED

Correspondence address
9 Brunswick Square, Hove, Sussex, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
16 August 2007
Resigned on
1 March 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000