James Vaughan ARROWSMITH

Total number of appointments 27, 26 active appointments

WONDER BIDCO LIMITED

Correspondence address
Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 March 2025
Nationality
British
Occupation
Investment Partner

Average house price in the postcode GL7 6JJ £1,902,000

WONDER TOPCO LIMITED

Correspondence address
Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 6JJ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 March 2025
Nationality
British
Occupation
Investment Partner

Average house price in the postcode GL7 6JJ £1,902,000

EASBY GROUP BIDCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 July 2024
Nationality
British
Occupation
Investment Partner

Average house price in the postcode DL9 4QL £291,000

EASBY GROUP MIDCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 July 2024
Nationality
British
Occupation
Investment Partner

Average house price in the postcode DL9 4QL £291,000

EASBY GROUP TOPCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 July 2024
Nationality
British
Occupation
Investment Partner

Average house price in the postcode DL9 4QL £291,000

NV1 CP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 March 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode NE4 5DE £598,000

NV2 CP LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 March 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode NE4 5DE £598,000

CHEMIGRAPHIC (BIDCO) LIMITED

Correspondence address
Forbury Court Forbury Road, Reading, England, RG1 1SB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 March 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 1SB £510,000

CHEMIGRAPHIC (TOPCO) LIMITED

Correspondence address
Forbury Court Forbury Road, Reading, England, RG1 1SB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 March 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 1SB £510,000

NVM MEMBER 2 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 March 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NE4 5DE £598,000

NVM MEMBER 1 LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 March 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NE4 5DE £598,000

DALE POWER SOLUTIONS LIMITED

Correspondence address
Salter Road, Eastfield Industrial Estate, Scarborough, YO11 3DU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 February 2018
Resigned on
16 June 2023
Nationality
British
Occupation
Investment Manager

DEPS HOLDINGS LIMITED

Correspondence address
Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom, YO11 3DU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 February 2018
Resigned on
16 June 2023
Nationality
British
Occupation
Investment Manager

DEPS GROUP LIMITED

Correspondence address
Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, United Kingdom, YO11 3DU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 February 2018
Resigned on
16 June 2023
Nationality
British
Occupation
Investment Manager

DALE ERSKINE POWER SOLUTIONS LIMITED

Correspondence address
Eastfield Industrial Estate Salter Road, Scarborough, North Yorkshire, YO11 3DU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 February 2018
Resigned on
16 June 2023
Nationality
British
Occupation
Investment Manager

WELDEX (INTERNATIONAL) OFFSHORE HOLDINGS LIMITED

Correspondence address
18-20 Harbour Road, Inverness, IV1 1UA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 November 2016
Resigned on
9 December 2021
Nationality
British
Occupation
Company Director

NVM PRIVATE EQUITY LLP

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
12 January 2015

Average house price in the postcode NE4 5DE £598,000

PROJECT SPA LIMITED

Correspondence address
Northumberland House Princess Square, Newcastle Upon Tyne, NE1 8ER
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 August 2012
Resigned on
26 May 2016
Nationality
British
Occupation
None

Average house price in the postcode NE1 8ER £40,575,000

LINEUP SYSTEMS LIMITED

Correspondence address
Forbury Court 12 Forbury Road, Reading, England, RG1 1SB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 December 2011
Resigned on
2 March 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 1SB £510,000

VOLUMATIC HOLDINGS LIMITED

Correspondence address
Forbury Court 12 Forbury Road, Reading, RG1 1SB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 April 2010
Resigned on
25 March 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 1SB £510,000

PROJECT NVM EBT LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 November 2009
Nationality
British
Occupation
None

NVM GROUP LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 November 2009
Nationality
British
Occupation
Investment Manager

PROJECT NVM LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 September 2009
Nationality
British
Occupation
Investment Director

S & P COIL PRODUCTS LIMITED

Correspondence address
Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 April 2008
Resigned on
1 April 2014
Nationality
British
Occupation
Investment Manager

Average house price in the postcode LE5 5LU £1,512,000

NVM NOMINEES LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 November 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NE4 5DE £598,000

NVM PE LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 October 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode NE4 5DE £598,000


LANNER GROUP LIMITED

Correspondence address
12 Forbury Road, Reading, Berkshire, RG1 1SB
Role RESIGNED
director
Date of birth
March 1968
Appointed on
11 March 2010
Resigned on
15 January 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 1SB £510,000