James TITMUSS

Total number of appointments 27, 18 active appointments

LIVINGBRIDGE EP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
June 1975
Appointed on
1 November 2024

CLARA TOPCO LTD

Correspondence address
3rd Floor 44 Esplanade, St. Helier, Je4 9wg, Jersey
Role ACTIVE
director
Date of birth
June 1975
Appointed on
27 September 2024
Nationality
British
Occupation
Director

HOLT HOLDCO LIMITED

Correspondence address
Helping Hands House 10 Tything Road West, Kinwarton, Alcester, Warwickshire, United Kingdom, B49 6EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode B49 6EP £751,000

PROJECT ARIA TOPCO LIMITED

Correspondence address
1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes, England, MK14 6ET
Role ACTIVE
director
Date of birth
June 1975
Appointed on
25 May 2021
Resigned on
6 December 2024
Nationality
British
Occupation
Partner

LIVINGBRIDGE ENTERPRISE LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
June 1975
Appointed on
1 January 2021

PROJECT KESTREL BIDCO LIMITED

Correspondence address
Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England, PO16 0QS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
30 July 2019
Resigned on
25 May 2021
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode PO16 0QS £1,344,000

PROJECT KESTREL MIDCO 2 LIMITED

Correspondence address
Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England, PO16 0QS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
30 July 2019
Resigned on
25 May 2021
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode PO16 0QS £1,344,000

PROJECT KESTREL TOPCO LIMITED

Correspondence address
Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England, PO16 0QS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 July 2019
Resigned on
29 November 2021
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode PO16 0QS £1,344,000

PROJECT KESTREL MIDCO 1 LIMITED

Correspondence address
Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England, PO16 0QS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 July 2019
Resigned on
25 May 2021
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode PO16 0QS £1,344,000

CAPRI MIDCO LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
June 1975
Appointed on
15 March 2019
Nationality
British
Occupation
Director

CAPRI TOPCO LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
June 1975
Appointed on
15 March 2019
Nationality
British
Occupation
Director

CAPRI BIDCO LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role ACTIVE
director
Date of birth
June 1975
Appointed on
15 March 2019
Nationality
British
Occupation
Director

PROJECT HARMONY TOPCO LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

LIVINGBRIDGE ENTERPRISE LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
June 1975
Appointed on
1 July 2018
Resigned on
1 January 2020

PROJECT PT TOPCO LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role ACTIVE
director
Date of birth
June 1975
Appointed on
20 October 2017
Resigned on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

PROJECT PT BIDCO LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role ACTIVE
director
Date of birth
June 1975
Appointed on
20 October 2017
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

LIVINGBRIDGE EP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
June 1975
Appointed on
1 January 2013
Resigned on
1 July 2018

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED

Correspondence address
41 St Thomas's Road, Chorley, Lancashire, PR7 1JE
Role ACTIVE
director
Date of birth
June 1975
Appointed on
29 August 2012
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode PR7 1JE £693,000


PROJECT ARIA BIDCO LIMITED

Correspondence address
17 North Crescent Diplocks Way, Hailsham, East Sussex, England, BN27 3JF
Role RESIGNED
director
Date of birth
June 1975
Appointed on
25 May 2021
Resigned on
28 May 2021
Nationality
British
Occupation
Partner

Average house price in the postcode BN27 3JF £390,000

PROJECT ARIA MIDCO 1 LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role RESIGNED
director
Date of birth
June 1975
Appointed on
25 May 2021
Resigned on
28 May 2021
Nationality
British
Occupation
Partner

PROJECT ARIA MIDCO 2 LIMITED

Correspondence address
100 Wood Street, London, United Kingdom, EC2V 7AN
Role RESIGNED
director
Date of birth
June 1975
Appointed on
25 May 2021
Resigned on
28 May 2021
Nationality
British
Occupation
Partner

LIVINGBRIDGE EP LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role RESIGNED
llp-member
Date of birth
June 1975
Appointed on
1 January 2021
Resigned on
25 November 2021

GIACOM (CLOUD) BIDCO LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role RESIGNED
director
Date of birth
June 1975
Appointed on
7 November 2017
Resigned on
20 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

GIACOM (CLOUD) TOPCO LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role RESIGNED
director
Date of birth
June 1975
Appointed on
7 November 2017
Resigned on
20 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

PROJECT DARWIN BIDCO LIMITED

Correspondence address
Unit 1411 Charlton Court Gloucester Business Park, Brockworth, United Kingdom, GL3 4AE
Role RESIGNED
director
Date of birth
June 1975
Appointed on
31 July 2015
Resigned on
20 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AE £11,029,000

PROJECT DARWIN TOPCO LIMITED

Correspondence address
Unit 1411 Charlton Court Gloucester Business Park, Brockworth, United Kingdom, GL3 4AE
Role RESIGNED
director
Date of birth
June 1975
Appointed on
31 July 2015
Resigned on
20 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AE £11,029,000

WITHERSLACK GROUP (HOLDINGS) LIMITED

Correspondence address
Lupton Tower Lupton, Carnforth, Lancashire, United Kingdom, LA6 2PR
Role RESIGNED
director
Date of birth
June 1975
Appointed on
28 January 2011
Resigned on
24 August 2017
Nationality
British
Occupation
None

Average house price in the postcode LA6 2PR £780,000