Jane Margaret, Dr GREWAR

Total number of appointments 10, 10 active appointments

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Correspondence address
1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX
Role ACTIVE
director
Date of birth
May 1979
Appointed on
5 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PX £3,302,000

TRINITY HOMECARE GROUP LTD

Correspondence address
TRINITY HOMECARE GROUP 1 - 15 Central Road, Worcester Park, Surrey, KT4 8EG
Role ACTIVE
director
Date of birth
May 1979
Appointed on
14 August 2023
Nationality
British
Occupation
Operating Partner

Average house price in the postcode KT4 8EG £442,000

COUNTRY COUSINS HOMECARE AGENCIES LTD

Correspondence address
Suite 5g Gatwick House, Peeks Brook Lane, Horley, England, RH6 9ST
Role ACTIVE
director
Date of birth
May 1979
Appointed on
14 August 2023
Nationality
British
Occupation
Operating Partner

Average house price in the postcode RH6 9ST £1,860,000

CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED

Correspondence address
Limerston Capital 12-18 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 March 2023
Nationality
British
Occupation
Operating Partner

Average house price in the postcode SW1W 0DH £5,496,000

CONCEPT LIFE SCIENCES (MIDCO) LIMITED

Correspondence address
Limerston Capital 12-18 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 March 2023
Nationality
British
Occupation
Operating Partner

Average house price in the postcode SW1W 0DH £5,496,000

CORMICA LIMITED

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
May 1979
Appointed on
20 January 2023
Nationality
British
Occupation
Partner Private Equity

Average house price in the postcode SW1W 0DH £5,496,000

MEDICAL ENGINEERING TECHNOLOGIES LTD.

Correspondence address
Unit 16 Holmestone Road, Dover, Kent, CT17 0UF
Role ACTIVE
director
Date of birth
May 1979
Appointed on
31 May 2022
Resigned on
20 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CT17 0UF £703,000

WICKHAM MICRO LIMITED

Correspondence address
Hoeford Point Barwell Lane, Gosport, Hampshire, England, PO13 0AU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
5 July 2021
Resigned on
20 January 2023
Nationality
British
Occupation
Company Director

LIMERSTON CAPITAL LLP

Correspondence address
12-18 Grosvenor Gardens, 5th Floor, London, England, SW1W 0DH
Role ACTIVE
llp-member
Date of birth
May 1979
Appointed on
21 August 2018
Resigned on
31 May 2024

Average house price in the postcode SW1W 0DH £5,496,000

CRAWFORD SCIENTIFIC HOLDINGS LIMITED

Correspondence address
Rosewell House 2a (1f) Harvest Drive, Newbridge, Midlothian, Scotland, EH28 8QJ
Role ACTIVE
director
Date of birth
May 1979
Appointed on
18 October 2017
Resigned on
19 July 2021
Nationality
British
Occupation
Director