Ian RHODES

Total number of appointments 6, 6 active appointments

NEUROTHERAPEUTICS LTD

Correspondence address
The Ingenuity Centre University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

37C LIMITED

Correspondence address
6 Vole Close, Northstowe, Cambridge, England, CB24 1DA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB24 1DA £638,000

37 CLINICAL LIMITED

Correspondence address
ST JOHN'S INNOVATION CENTRE ST JOHN'S INNOVATION P, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0WS
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
12 June 2020
Nationality
BRITISH
Occupation
ENGINEER

PERITIA HEALTHCARE LIMITED

Correspondence address
31 COPPICE AVENUE, GREAT SHELFORD, CAMBRIDGE, CAMBS, ENGLAND, CB22 5AQ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
4 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB22 5AQ £1,547,000

RHODES TECHNOLOGIES LIMITED

Correspondence address
Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
27 February 2019
Nationality
British
Occupation
Director

DEPLOYED LIMITED

Correspondence address
31 COPPICE AVENUE, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5AQ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 5AQ £1,547,000