Jonathan Martin GLENN

Total number of appointments 30, 10 active appointments

AMBER THERAPEUTICS HOLDINGS LIMITED

Correspondence address
Meadow Lodge Hammonds Lane, Sandridge, St. Albans, Herts, United Kingdom, AL4 9BG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 December 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode AL4 9BG £1,914,000

PROJECT DARTMOOR TOPCO LIMITED

Correspondence address
Torbay Pharmaceuticals Wilkins Drive, Paignton, Devon, United Kingdom, TQ4 7FG
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 December 2023
Nationality
British
Occupation
Chair Person

SURGICAL INNOVATIONS GROUP PLC

Correspondence address
Clayton Wood House 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ
Role ACTIVE
director
Date of birth
November 1968
Appointed on
22 May 2023
Nationality
British
Occupation
Non Exec Director

TISSUE REGENIX LIMITED

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
3 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000

TISSUE REGENIX HOLDINGS LIMITED

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000

TRX VASCULAR LIMITED

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000

TRX ORTHOPAEDICS LIMITED

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000

TRX CARDIAC LIMITED

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000

TRX WOUND CARE LIMITED

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
1 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000

TISSUE REGENIX GROUP PLC

Correspondence address
Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
Role ACTIVE
director
Date of birth
November 1968
Appointed on
19 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS25 2GY £118,000


BINX HEALTH LIMITED

Correspondence address
Derby Court Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XG
Role RESIGNED
director
Date of birth
November 1968
Appointed on
23 March 2016
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode BA14 0XG £1,640,000

CONSORT MEDICAL FINANCE LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
23 December 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode HP2 4TZ £1,659,000

AESICA M1 LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

AESICA HOLDCO LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

AESICA FORMULATION DEVELOPMENT LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

AESICA BC LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

PHARMARON MANUFACTURING SERVICES (UK) LTD

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

AESICA TRUSTEE COMPANY LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

AESICA M2 LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

AESICA QUEENBOROUGH LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
12 November 2014
Resigned on
4 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP2 4TZ £1,659,000

CONSORT MEDICAL FINANCE 2010 LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
1 April 2010
Resigned on
4 February 2020
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

THE MEDICAL HOUSE GROUP LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
17 November 2009
Resigned on
4 February 2020
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

MEDICAL HOUSE (ASI) LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
17 November 2009
Resigned on
4 February 2020
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

MEDICAL HOUSE PRODUCTS LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
17 November 2009
Resigned on
4 February 2020
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

THE MEDICAL HOUSE LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
17 November 2009
Resigned on
4 February 2020
Nationality
British
Occupation
None

Average house price in the postcode HP2 4TZ £1,659,000

BESPAK EUROPE LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
27 February 2009
Resigned on
4 February 2020
Nationality
British
Occupation
Comapany Director

Average house price in the postcode HP2 4TZ £1,659,000

INTEGRATED ALUMINIUM COMPONENTS LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
27 February 2009
Resigned on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TZ £1,659,000

BESPAK FINANCE LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
27 February 2009
Resigned on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TZ £1,659,000

CONSORT MEDICAL HOLDINGS LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
27 February 2009
Resigned on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TZ £1,659,000

CONSORT MEDICAL LIMITED

Correspondence address
Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role RESIGNED
director
Date of birth
November 1968
Appointed on
11 September 2006
Resigned on
4 February 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode HP2 4TZ £1,659,000