Deborah Karen KOBEWKA

Total number of appointments 19, 19 active appointments

SYMPOSIUM CAPITAL LTD

Correspondence address
5 Westbrook Court Sharrowvale Road, Sheffield, South Yorkshire, England, S11 8YZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S11 8YZ £260,000

AGORA TOPCO LIMITED

Correspondence address
5 Westbrook Court Sharrow Vale Road, Sheffield, England, S11 8YZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S11 8YZ £260,000

BIOPHORUM OPERATIONS GROUP LTD

Correspondence address
5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S11 8YZ £260,000

AGORA BIDCO LIMITED

Correspondence address
5 Westbrook Court Sharrow Vale Road, Sheffield, England, S11 8YZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S11 8YZ £260,000

AGORA MIDCO LIMITED

Correspondence address
5 Westbrook Court Sharrow Vale Road, Sheffield, England, S11 8YZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S11 8YZ £260,000

AGORA MIDCO 2 LIMITED

Correspondence address
5 Westbrook Court, Sharrow Vale Road, Sheffield, England, England, S11 8YZ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 November 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S11 8YZ £260,000

ITO WORLD LTD

Correspondence address
32 Hampstead High Street, London, NW3 1JQ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
21 June 2023
Resigned on
29 March 2024
Nationality
British
Occupation
Ceo

BIORELATE LIMITED

Correspondence address
Unit 9 Williams House Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 March 2023
Nationality
British
Occupation
Non-Executive Director

REDWOOD BIDCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 August 2020
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

REDWOOD DEBTCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 August 2020
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

REDWOOD MIDCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 August 2020
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

REDWOOD TOPCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 August 2020
Resigned on
15 September 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE TOPCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE BIDCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE HOLDCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE MIDCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE GROUP LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Resigned on
14 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000

EVALUATE NEWCO LIMITED

Correspondence address
11-29 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 March 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode E1 6PX £568,000