Judith FLEMING

Total number of appointments 23, 22 active appointments

THAMES VALLEY FERTILITY LIMITED

Correspondence address
8000 Alec Issigonis Way, Oxford Business Park North, Oxford, England, OX4 2HW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
24 March 2025
Nationality
British
Occupation
Director

SONOVIEW LTD

Correspondence address
Wilton Lodge 56 Bedford Place, Southampton, Hampshire, United Kingdom, SO15 2DT
Role ACTIVE
director
Date of birth
February 1983
Appointed on
18 October 2023
Resigned on
7 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2DT £927,000

GCRM BELFAST LIMITED

Correspondence address
The Ca'D'Oro Gordon Street, Glasgow, United Kingdom, G1 3PE
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 October 2023
Nationality
British
Occupation
Director

WESSEX FERTILITY LIMITED

Correspondence address
8000 Irs, Alec Issigonis Way, Oxford Business Park North, Oxford, Oxfordshire, England, OX4 2HW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 October 2023
Nationality
British
Occupation
Director

GCRM LIMITED

Correspondence address
21 Fifty Pitches Way, Cardonald Business Park, Glasgow, United Kingdom, G51 4FD
Role ACTIVE
director
Date of birth
February 1983
Appointed on
12 October 2023
Nationality
British
Occupation
Ceo

SIMPLY FERTILITY LTD

Correspondence address
Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, United Kingdom, OX4 2HW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
19 April 2023
Nationality
British
Occupation
Director

BURTON IVF LTD

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES OXFORD BUSINESS, OXFORD, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

TFP FERTILITY GROUP LIMITED

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES ALEC ISSIGONIS, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

ULTRASOUND DIRECT LIMITED

Correspondence address
37 THE POINT BUSINESS PARK, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7QU
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE16 7QU £436,000

OXFORD FERTILITY LIMITED

Correspondence address
IRS 8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

WESSEX FERTILITY HOLDINGS LIMITED

Correspondence address
IRS 8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

NURTURE FERTILITY LIMITED

Correspondence address
IRS 8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

WORCESTER FERTILITY LIMITED

Correspondence address
IRS 8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

BOSTON PLACE CLINIC LIMITED

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCE 8000 ALEC ISSIGO, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

BELFAST FERTILITY LIMITED

Correspondence address
IRS 8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

THE BERKSHIRE CLINIC LIMITED

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES 8000 OXFORD BUS, OXFORD, OXFORDSHIRE, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

LINCOLN FERTILITY LIMITED

Correspondence address
8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
6 July 2019
Nationality
BRITISH
Occupation
COO

THE FERTILITY PARTNERSHIP LTD

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES OXFORD BUSINESS, OXFORD, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

92 HARLEY STREET LIMITED

Correspondence address
INSTITUTE OF REPRODUCTIVE SCIENCES ALEC ISSIGONIS, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

BOSTON PLACE FERTILITY LIMITED

Correspondence address
92 HARLEY STREET, LONDON, W1G 7HU
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 7HU £3,228,000

CHELSEA FERTILITY LTD

Correspondence address
Irs Alec Issigonis Way, Oxford Business Park North, Oxford, England, OX4 2HW
Role ACTIVE
director
Date of birth
February 1983
Appointed on
9 May 2019
Nationality
British
Occupation
Ceo

GCRM-REPIN LTD

Correspondence address
21 FIFTY PITCHES WAY, CARDONALD BUSINESS PARK, GLASGOW, G51 4FD
Role ACTIVE
Director
Date of birth
February 1983
Appointed on
11 July 2017
Nationality
BRITISH
Occupation
COO

ULTRASOUND DIRECT LIMITED

Correspondence address
8000 ALEC ISSIGONIS WAY, OXFORD BUSINESS PARK NORTH, OXFORD, ENGLAND, OX4 2HW
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
5 April 2017
Resigned on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR