Patrick John MAGEE

Total number of appointments 22, 19 active appointments

EDGE CREATIVE CAPITAL LIMITED

Correspondence address
21 Craven Hill Gardens, London, United Kingdom, W2 3EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
24 September 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode W2 3EE £3,168,000

POWER ROLL LIMITED

Correspondence address
Washington Business Centre 2 Turbine Way, Sunderland, SR5 3NZ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
16 August 2023
Nationality
British
Occupation
Portfolio Non Executive Director

Average house price in the postcode SR5 3NZ £672,000

ALLICA BANK LIMITED

Correspondence address
4th Floor 164 Bishopsgate, London, England, EC2M 4LX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 4LX £613,000

EDGE FUTURE CAPITAL LIMITED

Correspondence address
21 Craven Hill Gardens, London, England, W2 3EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
8 March 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode W2 3EE £3,168,000

INTERNATIONAL BIOTECHNOLOGY TRUST PLC

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
March 1970
Appointed on
19 May 2020
Nationality
British
Occupation
Banker

Average house price in the postcode EC2Y 5AU £1,005,000

CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
23 February 2018
Resigned on
1 July 2022
Nationality
British
Occupation
Banker

HILTON HOUSE (INVESTORS ) LIMITED

Correspondence address
Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 November 2017
Nationality
British
Occupation
Banker

HILTON HOUSE (21-22 CRAVEN HILL GARDENS) FREEHOLD LIMITED

Correspondence address
21 CRAVEN HILL GARDENS, LONDON, UNITED KINGDOM, W2 3EE
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
8 September 2017
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode W2 3EE £3,168,000

THE START-UP LOANS COMPANY

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 April 2017
Resigned on
1 July 2022
Nationality
British
Occupation
Banker

MIDLANDS ENGINE INVESTMENTS LIMITED

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 November 2016
Resigned on
1 July 2022
Nationality
British
Occupation
Director

NORTHERN POWERHOUSE INVESTMENTS LIMITED

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
28 September 2016
Resigned on
1 July 2022
Nationality
British
Occupation
Banker

BRITISH BUSINESS FINANCIAL SERVICES LTD

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
10 March 2015
Resigned on
1 July 2022
Nationality
British
Occupation
Banker

BRITISH BUSINESS BANK PLC

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
10 March 2015
Resigned on
1 July 2022
Nationality
British
Occupation
Banker

BRITISH BUSINESS FINANCE LTD

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
10 March 2015
Resigned on
1 July 2022
Nationality
British
Occupation
Banker

BRITISH BUSINESS ASPIRE HOLDCO LTD

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
14 October 2014
Resigned on
1 July 2022
Nationality
British
Occupation
Civil Servant

BRITISH BUSINESS HOLDCO LTD

Correspondence address
1 Victoria Street, London, SW1H 0ET
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 June 2014
Resigned on
30 October 2014
Nationality
British
Occupation
Civil Servant

HILTON HOUSE RESIDENTS LIMITED

Correspondence address
Queensway House Queensway, New Milton, Hampshire, England, BH25 5NR
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 January 2014
Nationality
Irish
Occupation
Chief Operating Officer

CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 October 2013
Resigned on
1 July 2022
Nationality
British
Occupation
Director

CAPITAL FOR ENTERPRISE LIMITED

Correspondence address
Steel City House West Street, Sheffield, S1 2GQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 April 2013
Resigned on
1 July 2022
Nationality
British
Occupation
Company Director

BRITISH BUSINESS INVESTMENTS LTD

Correspondence address
Foundry House 3 Millsands, Sheffield, S3 8NH
Role RESIGNED
director
Date of birth
March 1970
Appointed on
18 June 2014
Resigned on
30 October 2014
Nationality
British
Occupation
Civil Servant

Average house price in the postcode S3 8NH £6,688,000

BRITISH BUSINESS FINANCE LTD

Correspondence address
Foundry House 3 Millsands, Sheffield, S3 8NH
Role RESIGNED
director
Date of birth
March 1970
Appointed on
18 June 2014
Resigned on
30 October 2014
Nationality
British
Occupation
Civil Servant

Average house price in the postcode S3 8NH £6,688,000

BRITISH BUSINESS BANK PLC

Correspondence address
Foundry House 3 Millsands, Sheffield, South Yorkshire, S3 8NH
Role RESIGNED
director
Date of birth
March 1970
Appointed on
18 July 2013
Resigned on
16 October 2014
Nationality
British
Occupation
Civil Servant

Average house price in the postcode S3 8NH £6,688,000