Julia Siobhan GROVES

Total number of appointments 10, 7 active appointments

PHI 1.618 LTD

Correspondence address
C/O Mccarthy Denning Limited, 70 Mark Lane, London, England, EC3R 7NQ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 June 2025
Nationality
British
Occupation
Investor

AIREX TECHNOLOGIES LTD

Correspondence address
Sustainable Workspaces, Riverside Building, County Hall 5th, Westminster Bridge Road, London, United Kingdom, SE1 7PB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 January 2024
Nationality
British
Occupation
Board Chair

Average house price in the postcode SE1 7PB £633,000

ROVESG LTD

Correspondence address
59 Thornhill Square, London, England, N1 1BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 April 2021
Nationality
British
Occupation
Principal

Average house price in the postcode N1 1BE £1,599,000

TALLY MARKETPLACE LENDING LIMITED

Correspondence address
St Magnus House 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
5 March 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Director

DOWNING LLP

Correspondence address
6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Role ACTIVE
llp-member
Date of birth
May 1970
Appointed on
1 June 2016
Resigned on
31 March 2021

MOVE YOUR MONEY UK CIC

Correspondence address
The Hub New Zealand House 80 Haymarket, London, Uk, SW1Y 4TE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 January 2013
Resigned on
28 January 2015
Nationality
British
Occupation
Managing Director

BUSINESS GAP LIMITED

Correspondence address
59 Thornhill Square, London, London, England, N1 1BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
18 October 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode N1 1BE £1,599,000


UK CROWDFUNDING ASSOCIATION

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role RESIGNED
director
Date of birth
May 1970
Appointed on
3 June 2013
Resigned on
11 June 2019
Nationality
British
Occupation
Managing Director

TRILLION FUND LIMITED

Correspondence address
The Hub 1st Floor New Zealand House, 80 Haymarket, London, SW1Y 4TE
Role RESIGNED
director
Date of birth
May 1970
Appointed on
4 October 2012
Resigned on
20 January 2016
Nationality
British
Occupation
Non-Executive Director

LOCO2 LIMITED

Correspondence address
59 Thornhill Square, London, United Kingdom, N1 1BE
Role RESIGNED
director
Date of birth
May 1970
Appointed on
24 March 2011
Resigned on
20 June 2013
Nationality
British
Occupation
Commercial Director

Average house price in the postcode N1 1BE £1,599,000