Jason Charles LEEK

Total number of appointments 44, 37 active appointments

PRISM HEALTHCARE TOPCO LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way, Wakefield, United Kingdom, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
21 May 2025
Nationality
British
Occupation
None

Average house price in the postcode WF4 4TD £1,138,000

JOERNS HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

ASSURED PATIENT LIFTING SERVICES LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

SALUSS LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

LIFTECH SYSTEMS LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

MOVEMENT 2 LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

TEST VALLEY MOBILITY LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

CARE FREE LIFTING LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

GRIMSTEAD MEDICAL LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

WESTHOLME LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

THE MOBILITY EQUIPMENT COMPANY LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

THE STAIRLIFT COMPANY LIMITED

Correspondence address
Unit 4 Jubliee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

FREEWAY HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

G AND S SMIRTHWAITE LTD.

Correspondence address
Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

THE BACK CARE SEATING COMPANY LIMITED

Correspondence address
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

CARE-ABILITY HOLDINGS LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

MACKWORTH HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

REPACQ INVESTMENTS LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

CARE-ABILITY HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

ASSURED HEALTHCARE (SCOTLAND) LIMITED

Correspondence address
Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

HANDLING MOVEMENT & ERGONOMICS LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

PMH BIDCO LIMITED

Correspondence address
Warwick House 25-27 Buckingham Palace Road, London, United Kingdom, SW1W 0PP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0PP £2,049,000

PMH HOLDCO LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

SMIRTHWAITE LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

PRISM MEDICAL HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

HARVEST HEALTHCARE LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

PRISM UK MEDICAL LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

REPOSE FURNITURE LIMITED

Correspondence address
Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

KALA HOLDINGS LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

PRISM HEALTHCARE BIDCO LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

PMH TOPCO LIMITED

Correspondence address
Unit 4 Jubilee Way, Grange Moor, Wakefield, England, WF4 4TD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4TD £1,138,000

EVOLUTION HEALTHCARE LIMITED

Correspondence address
229 Ballygawley Road, Cabragh, Dungannon, Co. Tyrone, Northern Ireland, BT70 1TF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
12 January 2023
Nationality
British
Occupation
Director

THE ARGYLL CLUB UK MIDCO LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB (MIDTOWN) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB (MAYFAIR) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB (CITY) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

MACCABI LONDON BRADY RECREATIONAL TRUST

Correspondence address
Rowley Lane Sports Ground Rowley Lane, Arkley, Hertfordshire, EN5 3HW
Role ACTIVE
director
Date of birth
November 1970
Appointed on
29 January 2014
Nationality
British
Occupation
Group Strategy Director

Average house price in the postcode EN5 3HW £2,247,000


E.O.G. OPCO 3 LIMITED

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB UK HOLDCO LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB (HOLDCO 1) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB (KNIGHTSBRIDGE) LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB GROUP HOLDINGS LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

THE ARGYLL CLUB LTD

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chief Executive Officer

QUEENSGATE INVESTMENTS I UK TOPCO 2 LIMITED

Correspondence address
33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
19 June 2017
Resigned on
19 October 2018
Nationality
British
Occupation
Chief Executive Officer