Jason Edward POWELL

Total number of appointments 34, 22 active appointments

UK VEIN CLINIC (SURREY) LIMITED

Correspondence address
Lower Ground Floor 150 Harley Street, London, United Kingdom, W1G 7LQ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 7LQ £2,352,000

RADCLIFFE GROUP LTD

Correspondence address
Unit F Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England, SL8 5AS
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL8 5AS £1,085,000

UK VEIN CLINIC GROUP LIMITED

Correspondence address
3rd Floor Cumberland House 15 - 17 Cumberland Place, Southampton, United Kingdom, SO15 2BG
Role ACTIVE
director
Date of birth
November 1969
Appointed on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

REDDISHGREEN DIGITAL LTD

Correspondence address
Glimpses The Pound, Cookham, Berkshire, United Kingdom, SL6 9QD
Role ACTIVE
director
Date of birth
November 1969
Appointed on
4 January 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL6 9QD £1,824,000

CONTRACTOR FINANCIALS LIMITED

Correspondence address
5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role ACTIVE
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

REDDISH GREEN LIMITED

Correspondence address
Glimpses The Pound, Cookham, Maidenhead, United Kingdom, SL6 9QD
Role ACTIVE
director
Date of birth
November 1969
Appointed on
9 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode SL6 9QD £1,824,000

CM REALISATIONS LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
29 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 1AB £29,992,000

TRILLIAM LOANCO LIMITED

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

TRILLIAM INTERMEDIATE LIMITED

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

TRILLIAM BIDCO LIMITED

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

PARABIS GROUP LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

PARABIS RESOURCING LIMITED

Correspondence address
Peninsular House 3rd Floor 30-36 Monument Street, London, EC3R 8NB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

PARABIS LAW HOLDCO LTD

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

PARABIS HOLDINGS LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

ARGENT RISK MANAGEMENT SOLUTIONS LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

AAI REALISATIONS LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

WOODFIELD CONSULTANCY SERVICES (UK) LIMITED

Correspondence address
ALIX PARTNERS The Zenith Buidling 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

PARABIS MANAGEMENT LIMITED

Correspondence address
ALIX PARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

TRILLIAM MIDCO LIMITED

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

PARABIS LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
25 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

NEWLANDS CLINICAL TRIALS LIMITED

Correspondence address
3rd Floor Cumberland House Cumberland Place, Southampton, Hampshire, England, SO15 2BG
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

DR NEWMANS CLINIC LIMITED

Correspondence address
Lower Ground Floor 150 Harley Street, London, England, W1G 7LQ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
26 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W1G 7LQ £2,352,000


CONTRACTOR WEALTH MANAGEMENT LIMITED

Correspondence address
5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

CMME MORTGAGES AND PROTECTION LIMITED

Correspondence address
Albany House 5 Omega Park, Alton, Hampshire, United Kingdom, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED

Correspondence address
5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

PLANET CONTRACTOR LIMITED

Correspondence address
5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

CONTRACTOR MONEY LIMITED

Correspondence address
5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

FREELANCER FINANCIALS LTD

Correspondence address
5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

CMME GROUP LIMITED

Correspondence address
Albany House 5 Omega Park, Alton, Hampshire, England, GU34 2QE
Role RESIGNED
director
Date of birth
November 1969
Appointed on
15 December 2016
Resigned on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2QE £1,355,000

WARP TECHNOLOGIES LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1969
Appointed on
19 November 2014
Resigned on
31 May 2016
Nationality
British
Occupation
Director

ARL REALISATIONS LIMITED

Correspondence address
ALIXPARTNERS The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role
director
Date of birth
November 1969
Appointed on
2 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

PARABIS LIMITED

Correspondence address
8 Bedford Park, Croydon, Surrey, CR0 2AP
Role RESIGNED
director
Date of birth
November 1969
Appointed on
3 April 2014
Resigned on
3 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2AP £32,922,000

TRILLIAM HOLDCO LIMITED

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role
director
Date of birth
November 1969
Appointed on
3 April 2014
Nationality
British
Occupation
Company Director

LYONS ABS LIMITED

Correspondence address
Renaissance 12 Dingwall Road, Croydon, England, CR0 2NA
Role RESIGNED
director
Date of birth
November 1969
Appointed on
13 December 2013
Resigned on
23 November 2015
Nationality
British
Occupation
Company Director