logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Agnew, James Douglas

    Related profiles found in government register
  • Agnew, James Douglas
    British fund manager

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 176 Sutherland Avenue, London, W9 1HR

      IIF 1
  • Agnew, James Douglas
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 2
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Agnew, James Douglas
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 6
  • Agnew, James Douglas
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Basepoint Business Centre, Enterprise Close, Christchurch, BH23 6NX, England

      IIF 7
    • icon of address 65, Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, BH23 6NX, England

      IIF 8
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 9 IIF 10 IIF 11
    • icon of address 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 13
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 6 Stratton Street, London, W1J 8LD, United Kingdom

      IIF 18
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 24
    • icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 25
    • icon of address 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 26
  • Agnew, James Douglas
    British fund amanger born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook House, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 27
  • Agnew, James Douglas
    British fund management born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Barlby Road, London, W10 6AN, United Kingdom

      IIF 28
  • Agnew, James Douglas
    British fund manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook House, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB

      IIF 29 IIF 30 IIF 31
    • icon of address Blackbrook House, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB, United Kingdom

      IIF 33 IIF 34
    • icon of address Capella, 60 York Street, Glasgow, G2 8JX

      IIF 35 IIF 36
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 37
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 38
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 39
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, England

      IIF 40
    • icon of address St Georges House, 5 St. Georges Road, London, SW19 4DR, England

      IIF 41 IIF 42 IIF 43
    • icon of address Top Floor Flat, 176 Sutherland Avenue, London, W9 1HR

      IIF 44 IIF 45 IIF 46
    • icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

      IIF 49
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

      IIF 50 IIF 51 IIF 52
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 53
    • icon of address 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 11 - Director → ME
  • 4
    BDB NEWCO LIMITED - 2016-03-03
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 37 - Director → ME
  • 5
    F.G. CURTIS PLC - 2022-02-21
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,169,146 GBP2024-05-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,002,886 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 4 - LLP Member → ME
  • 7
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 21 - Director → ME
  • 11
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 10 - Director → ME
  • 12
    ZYX 321 LIMITED - 2020-12-09
    SPECIALIST COMPONENTS LTD - 2019-09-16
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -704,581 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 6 Stratton Street, London, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 3 - LLP Member → ME
  • 15
    icon of address 6 Stratton Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 5 - LLP Member → ME
  • 16
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 6 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 24 - Director → ME
Ceased 34
  • 1
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,243 GBP2025-03-31
    Officer
    icon of calendar 2006-08-19 ~ 2009-09-10
    IIF 48 - Director → ME
  • 2
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1994-01-14
    ADVANCED TECHNOLOGY MARKETING LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 32 - Director → ME
  • 3
    MURRAY VCT 3 PLC - 2006-01-13
    CROWN PLACE VCT PLC - 2024-06-17
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ 2024-12-19
    IIF 6 - Director → ME
  • 4
    ASSISI PET CARE LIMITED - 2023-01-16
    icon of address Third Floor Northdown Street, 11-21 Northdown Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2023-10-11
    IIF 15 - Director → ME
  • 5
    TOWN AND COUNTRY PETFOODS LIMITED - 2023-01-16
    icon of address Third Floor Northdown Street, 11-21 Northdown Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,915,577 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-11
    IIF 40 - Director → ME
  • 6
    icon of address Third Floor Northdown Street, 11-21 Northdown Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2023-10-11
    IIF 14 - Director → ME
  • 7
    NAV BIDCO LIMITED - 2008-05-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2013-07-19
    IIF 44 - Director → ME
  • 8
    AVENUE SHELFCO 19 LIMITED - 2006-12-14
    icon of address The Manor House, Manor Park, Aldershot, Hampshire
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2012-12-28
    IIF 47 - Director → ME
  • 9
    icon of address The Manor House, Manor Park, Aldershot, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,744,142 GBP2024-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-12-28
    IIF 46 - Director → ME
  • 10
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-04-12
    IIF 42 - Director → ME
  • 11
    LINETEX COMPUTERS LIMITED - 2011-07-01
    LSR LIMITED - 1991-06-19
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,418 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 33 - Director → ME
  • 12
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Officer
    icon of calendar 2006-11-05 ~ 2022-12-21
    IIF 2 - LLP Member → ME
  • 13
    HOLLINGS (PET TREATS) LIMITED - 2003-04-01
    icon of address Third Floor, Northdown Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,578,792 GBP2020-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-10-11
    IIF 38 - Director → ME
  • 14
    HARWOOD BIDCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-02 ~ 2017-04-12
    IIF 43 - Director → ME
  • 15
    HARWOOD TOPCO LIMITED - 2015-06-08
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-02 ~ 2017-04-12
    IIF 41 - Director → ME
  • 16
    THE INNOVATIVE GIFTS COMPANY LIMITED - 2012-02-29
    DMWSL 540 LIMITED - 2006-12-08
    icon of address Apex House, Dolphin Way, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2007-02-15 ~ 2011-06-24
    IIF 28 - Director → ME
  • 17
    L.I.S.P. LIMITED - 1990-09-18
    3.P.M. LIMITED - 1995-01-03
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 30 - Director → ME
  • 18
    STRATEGIC PLANNING & RECRUITMENT LIMITED - 1991-05-20
    LINETEX COMPUTER SERVICES LIMITED - 1995-01-03
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 29 - Director → ME
  • 19
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 34 - Director → ME
  • 20
    icon of address Third Floor Northdown Street, 11-21 Northdown Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,993,483 GBP2022-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-10-11
    IIF 17 - Director → ME
  • 21
    icon of address 4385, 11579849 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,120,977 GBP2021-04-30
    Officer
    icon of calendar 2018-09-20 ~ 2021-09-14
    IIF 7 - Director → ME
  • 22
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-12
    IIF 36 - Director → ME
  • 23
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2025-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2010-07-15
    IIF 45 - Director → ME
    icon of calendar 2008-07-31 ~ 2008-11-11
    IIF 1 - Secretary → ME
  • 24
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-10-17 ~ 2010-07-14
    IIF 31 - Director → ME
  • 25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,934,314 GBP2018-04-30
    Officer
    icon of calendar 2018-09-28 ~ 2021-10-21
    IIF 13 - Director → ME
  • 26
    WC CO (19) LIMITED - 2003-07-08
    VINDON HEALTHCARE LIMITED - 2014-04-07
    DIDSBURY PROGRESS PLC - 2005-03-15
    VINDON HEALTHCARE PLC - 2013-12-02
    QUICK TRADER LIMITED - 2004-10-06
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-12
    IIF 52 - Director → ME
  • 27
    VINDON SCIENTIFIC LIMITED - 2014-03-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-12
    IIF 50 - Director → ME
  • 28
    W B INDUSTRIES PLC - 1993-10-29
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    TURNPYKE GROUP PLC - 1999-08-23
    icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2020-10-23
    IIF 49 - Director → ME
  • 29
    BEATMOST LIMITED - 2000-01-19
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-12
    IIF 35 - Director → ME
  • 30
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-12
    IIF 51 - Director → ME
  • 31
    SHERWOOD HOLDINGS LIMITED - 2020-10-21
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2020-10-23
    IIF 53 - Director → ME
  • 32
    TECHNOLOGY MANAGEMENT GROUP PLC - 2006-10-27
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-14
    IIF 27 - Director → ME
  • 33
    icon of address C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -227,566 GBP2021-04-30
    Officer
    icon of calendar 2020-11-20 ~ 2021-09-14
    IIF 8 - Director → ME
  • 34
    PET MUNCHIES HOLDINGS LIMITED - 2023-01-16
    icon of address Third Floor Northdown Street, 11-21 Northdown Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-10-11
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.