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 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 1
  • 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 2
    • icon of address 65, Basepoint Business Centre, Enterprise Close, Christchurch, Dorset, BH23 6NX, England

      IIF 3
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 4 IIF 5 IIF 6
    • icon of address 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

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

      IIF 9 IIF 10 IIF 11
    • icon of address 6 Stratton Street, London, W1J 8LD, United Kingdom

      IIF 13
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 14
    • icon of address Suite 3 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, Bucks, MK5 6LB

      IIF 15
    • icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 16
    • icon of address 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 17
  • 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 18
  • 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 19
  • 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 20 IIF 21 IIF 22
    • icon of address Blackbrook House, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2DB, United Kingdom

      IIF 24 IIF 25
    • icon of address Capella, 60 York Street, Glasgow, G2 8JX

      IIF 26 IIF 27
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 28
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 29
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD

      IIF 30
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, England

      IIF 31
    • icon of address St Georges House, 5 St. Georges Road, London, SW19 4DR, England

      IIF 32 IIF 33 IIF 34
    • icon of address Top Floor Flat, 176 Sutherland Avenue, London, W9 1HR

      IIF 35 IIF 36 IIF 37
    • icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire, NG8 6PX

      IIF 40
    • icon of address 1, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

      IIF 41 IIF 42 IIF 43
    • icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, Notts, NG8 6PX

      IIF 44
    • icon of address 6, Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England

      IIF 45
  • 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 46
    • icon of address 6, Stratton Street, Mayfair, London, W1J 8LD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Agnew, James Douglas
    British fund manager

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

      IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    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 45 - 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 7 - 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 6 - 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 28 - 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 16 - Director → ME
  • 6
    icon of address 6 Stratton Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,002,886 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 48 - LLP Member → ME
  • 7
    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 5 - Director → ME
  • 8
    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 4 - Director → ME
  • 9
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 6 Stratton Street, London, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 47 - LLP Member → ME
  • 11
    icon of address 6 Stratton Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 49 - LLP Member → ME
  • 12
    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 30 - Director → ME
  • 13
    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 17 - Director → ME
  • 14
    icon of address 6 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Silbury Court 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 15 - 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 39 - 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 23 - Director → ME
  • 3
    CROWN PLACE VCT PLC - 2024-06-17
    MURRAY VCT 3 PLC - 2006-01-13
    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 1 - Director → ME
  • 4
    ASSISI PET CARE LIMITED - 2023-01-16
    icon of address Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ 2023-10-11
    IIF 10 - Director → ME
  • 5
    TOWN AND COUNTRY PETFOODS LIMITED - 2023-01-16
    icon of address Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,915,577 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-10-11
    IIF 31 - Director → ME
  • 6
    icon of address Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-03-23 ~ 2023-10-11
    IIF 9 - 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 35 - 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)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2012-12-28
    IIF 38 - Director → ME
  • 9
    icon of address The Manor House, Manor Park, Aldershot, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,158,453 GBP2023-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-12-28
    IIF 37 - Director → ME
  • 10
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-04-12
    IIF 33 - 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 24 - Director → ME
  • 12
    NORTH ATLANTIC VALUE LLP - 2011-11-11
    icon of address 6 Stratton Street, Mayfair, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,594,494 GBP2024-03-31
    Officer
    icon of calendar 2006-11-05 ~ 2022-12-21
    IIF 46 - LLP Member → ME
  • 13
    HOLLINGS (PET TREATS) LIMITED - 2003-04-01
    icon of address Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, 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 29 - 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 34 - 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 32 - 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 19 - Director → ME
  • 17
    3.P.M. LIMITED - 1995-01-03
    L.I.S.P. LIMITED - 1990-09-18
    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 21 - Director → ME
  • 18
    LINETEX COMPUTER SERVICES LIMITED - 1995-01-03
    STRATEGIC PLANNING & RECRUITMENT LIMITED - 1991-05-20
    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 20 - 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 25 - Director → ME
  • 20
    icon of address Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, 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 12 - 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 2 - Director → ME
  • 22
    icon of address 3rd Floor 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-27 ~ 2017-05-12
    IIF 27 - 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 36 - Director → ME
    icon of calendar 2008-07-31 ~ 2008-11-11
    IIF 50 - 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 22 - 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 8 - Director → ME
  • 26
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    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 43 - Director → ME
  • 27
    VINDON SCIENTIFIC LIMITED - 2014-03-21
    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 41 - Director → ME
  • 28
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    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 40 - Director → ME
  • 29
    THE MOFFAT PARTNERSHIP LIMITED - 2016-03-22
    BEATMOST LIMITED - 2000-01-19
    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 26 - Director → ME
  • 30
    MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED - 2009-02-19
    PATHLORE LTD - 2007-07-12
    ADVANCED DIAGNOSTIC SOLUTIONS LIMITED - 2001-04-19
    ADVANCED DIAGNOSTIC LABORATORIES LIMITED - 2000-11-27
    ANGLIA TELECOMMUNICATIONS LIMITED - 2000-10-24
    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 42 - Director → ME
  • 31
    SOURCEBIO INTERNATIONAL PLC - 2023-01-18
    SOURCEBIO INTERNATIONAL LIMITED - 2020-10-21
    SHERWOOD HOLDINGS 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 44 - 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 18 - 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 3 - Director → ME
  • 34
    PET MUNCHIES HOLDINGS LIMITED - 2023-01-16
    icon of address Pera Business Park South Annexe, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-10-11
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.