Gabrielle Alison SILVER

Total number of appointments 30, 26 active appointments

WICK TOPCO LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 3SP £6,750,000

KIN VET COMMUNITY HOLDINGS LIMITED

Correspondence address
Sidney House Western Way, Bury St. Edmunds, England, IP33 3SP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 3SP £6,750,000

ALMA ADVISORY LLP

Correspondence address
42 Alma Square, London, Greater London, England, NW8 9PY
Role ACTIVE
llp-designated-member
Date of birth
September 1973
Appointed on
2 April 2025

Average house price in the postcode NW8 9PY £1,733,000

ENZYME COMMUNICATIONS LTD

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
26 April 2024
Nationality
British
Occupation
Ceo

FORTIS PHARMA CONSULTING LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

VALID INSIGHT LTD

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

AZIMUTH PHARMA LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

CANCER COMMUNICATIONS AND CONSULTANCY LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

PORTLAND MEDICAL COMMUNICATIONS LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

MERIDIAN HEALTHCOMMS LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

MEDOLOGIE LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

BIOSCRIPT STIRLING LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

BIOSCRIPT GROUP LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 February 2024
Nationality
British
Occupation
Ceo

BIOSCRIPT MIDCO 2 LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 May 2023
Nationality
British
Occupation
Ceo

BIOSCRIPT LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 May 2023
Nationality
British
Occupation
Ceo

BIOSCRIPT MIDCO 1 LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 May 2023
Nationality
British
Occupation
Ceo

BIOSCRIPT HOLDINGS LIMITED

Correspondence address
Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 September 2022
Nationality
British
Occupation
Ceo

GENFLOW BIOSCIENCES PLC

Correspondence address
Suite 1, 15 Ingestre Place, London, England, W1F 0DU
Role ACTIVE
director
Date of birth
September 1973
Appointed on
17 January 2022
Resigned on
29 June 2022
Nationality
British
Occupation
Doctor

CHS HEALTHCARE HOLDINGS LIMITED

Correspondence address
1 Wrens Court 53 Lower Queen Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1RT
Role ACTIVE
director
Date of birth
September 1973
Appointed on
21 January 2019
Resigned on
24 February 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode B72 1RT £232,000

BRUNSWICK CONSULTING LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
4 November 2017
Resigned on
31 August 2021

Average house price in the postcode WC2A 3ED £9,012,000

BRUNSWICK MINSTER LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
4 November 2017
Resigned on
4 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

MERCHANTCANTOS LLP

Correspondence address
16 Lincolns Inn Fields, London, WC2A 3ED
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

BRUNSWICK ARTS CONSULTING LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

CANTOS COMMUNICATIONS LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

BRUNSWICK MINSTER LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role ACTIVE
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000


BRUNSWICK CONSULTING LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role RESIGNED
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

BRUNSWICK FINANCIAL ADVISORY LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role RESIGNED
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

BRUNSWICK PUBLIC RELATIONS LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role RESIGNED
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000

BRUNSWICK CORPORATE ADVISORY LLP

Correspondence address
16 Lincoln's Inn Fields, London, WC2A 3ED
Role RESIGNED
llp-member
Date of birth
September 1973
Appointed on
26 October 2015
Resigned on
3 November 2017

Average house price in the postcode WC2A 3ED £9,012,000