David Brian BURFORD

Total number of appointments 38, 37 active appointments

CRGW PLYMOUTH LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 September 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CRGW EXETER LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 September 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CRGW LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 September 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CRGW GROUP LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
21 September 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY SOUTHWEST LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 August 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

IVF LIFE UK LIMITED

Correspondence address
One Carter Lane, London, England, EC4V 5ER
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 February 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

CARAMEL BIDCO LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 February 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

CARAMEL MIDCO LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 February 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY TOPCO LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 February 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

MRS V. SHARMA (CONSULTANCY) LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
31 January 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE1 1NG £3,042,000

BALEN IVF LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE1 1NG £3,042,000

BARUSH LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE1 1NG £3,042,000

C HAYDEN GYNAECOLOGY LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2022
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE1 1NG £3,042,000

SALVE TECHNOLOGIES LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
2 September 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

FERTILIS LIMITED

Correspondence address
Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 May 2020
Nationality
British
Occupation
Ceo

CARE FERTILITY WOKING LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
18 December 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY CHESTER LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 September 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY CHESTER (HOLDINGS) LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
24 September 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY TAMWORTH LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
3 June 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

ROYTON BIDCO LIMITED

Correspondence address
John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PZ £3,983,000

ROYTON MIDCO LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY HOLDINGS LIMITED

Correspondence address
One Carter Lane, London, England, EC4V 5ER
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Director

ROYTON HOLDCO LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 May 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

BATH FERTILITY CENTRE LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
7 February 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY LEEDS LIMITED

Correspondence address
John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PZ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 January 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NG8 6PZ £3,983,000

CARE FERTILITY LIVERPOOL LIMITED

Correspondence address
John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PZ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
20 September 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NG8 6PZ £3,983,000

ZITA WEST CLINICS LIMITED

Correspondence address
John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
31 May 2017
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PZ £3,983,000

ZITA WEST ASSISTED FERTILITY LIMITED

Correspondence address
John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham, England, NG8 6PZ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
31 May 2017
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PZ £3,983,000

CARE FERTILITY BIRMINGHAM LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 February 2017
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

SOUTH EAST FERTILITY CLINIC LTD

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY GROUP LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

RACHEL TOPCO LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CENTRES FOR ASSISTED REPRODUCTION LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CENTRE FOR REPRODUCTIVE MEDICINE LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY (LONDON) LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CARE FERTILITY (NORTHAMPTON) LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

CARE (SHEFFIELD) LIMITED

Correspondence address
Grant House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2015
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000


PROFAM LIMITED

Correspondence address
John Webster House Nottingham Business Park, 6 Lawrence Drive, Nottingham, England, NG8 6PZ
Role RESIGNED
director
Date of birth
April 1980
Appointed on
5 March 2018
Resigned on
25 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NG8 6PZ £3,983,000