Simon John CALVER

Total number of appointments 23, 16 active appointments

MICROLUB LIMITED

Correspondence address
Nexus Discovery Way, Leeds, West Yorkshire, United Kingdom, LS2 3AA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 May 2025
Nationality
British
Occupation
Company Chair/Director

Average house price in the postcode LS2 3AA £3,156,000

MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED

Correspondence address
Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 April 2024
Nationality
British
Occupation
Non-Executive Director

HSBC UK BANK PLC

Correspondence address
1 Centenary Square, Birmingham, United Kingdom, B1 1HQ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

MARKS AND SPENCER FINANCIAL SERVICES PLC

Correspondence address
Kings Meadow Chester Business Park, Chester, United Kingdom, CH99 9FB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 April 2023
Nationality
British
Occupation
Non-Executive Director

FENWICK 1882 LIMITED

Correspondence address
Elswick Court Northumberland Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE99 1AR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 March 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Chairman

MUSCLEFOOD GROUP LTD

Correspondence address
23-25 Park Lane Business Park, Nottingham, England, NG6 0DW
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 March 2022
Resigned on
18 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode NG6 0DW £237,000

FENWICK 141 LIMITED

Correspondence address
Elswick Court Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE99 1AR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 May 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

FENWICK PROPERTY HOLDINGS LIMITED

Correspondence address
Elswick Court Northumberland Street, Newcastle Upon Tyne, United Kingdom, NE99 1AR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 May 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

FENWICK,LIMITED

Correspondence address
Elswick Court, Northumberland Street, Newcastle-Upon-Tyne, NE99 1AR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 May 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

DOCTOR CARE ANYWHERE GROUP PLC

Correspondence address
13-15 Bouverie Street, 2nd Floor, London, England, EC4Y 8DP
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 October 2020
Resigned on
28 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8DP £328,000

DOCTOR CARE ANYWHERE GROUP PLC

Correspondence address
13-15 Bouverie Street, 2nd Floor, London, England, EC4Y 8DP
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 January 2019
Resigned on
29 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 8DP £328,000

SPA WORLDWIDE LIMITED

Correspondence address
Bgf Plc, Watergate House 12-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
July 1964
Appointed on
22 December 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Investor

Average house price in the postcode WC2N 6JU £3,749,000

FIREFLY LEARNING LIMITED

Correspondence address
20 St. Thomas Street, London, England, SE1 9RS
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 November 2016
Resigned on
31 January 2023
Nationality
British
Occupation
Director

SCA INVESTMENTS LIMITED

Correspondence address
Bgf Ventures 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 November 2015
Resigned on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1H 0AD £108,867,000

UK BUSINESS ANGELS ASSOCIATION

Correspondence address
International House Holborn Viaduct, London, England, EC1A 2BN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 July 2015
Resigned on
11 January 2022
Nationality
British
Occupation
Partner Bgf Ventures

MOO PRINT LIMITED

Correspondence address
20 Farringdon Road, London, United Kingdom, EC1M 3AF
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 April 2014
Resigned on
31 December 2020
Nationality
British
Occupation
Director

INNOVATIVE MEDIC LTD

Correspondence address
Business Growth Fund Plc 13-15 York Buildings, London, England, WC2N 6JU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
4 August 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Investor Director

Average house price in the postcode WC2N 6JU £3,749,000

LANTUM LTD

Correspondence address
Business Growth Fund Plc 13-15 York Buildings, London, England, WC2N 6JU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
7 July 2016
Resigned on
31 August 2017
Nationality
British
Occupation
Investor Director

Average house price in the postcode WC2N 6JU £3,749,000

DODADINE LTD

Correspondence address
Bgf Plc 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
July 1964
Appointed on
22 April 2016
Resigned on
20 June 2019
Nationality
British
Occupation
Investor Director

Average house price in the postcode SW1H 0AD £108,867,000

DKSG BESPOKE LIMITED

Correspondence address
J411/412 Biscuit Factory 100 Lements Road, London, Uk, SE16 4DG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
12 November 2014
Resigned on
17 July 2015
Nationality
British
Occupation
Director Of Tech Start Ups.

Average house price in the postcode SE16 4DG £15,889,000

EARLY LEARNING CENTRE LIMITED

Correspondence address
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
15 February 2013
Resigned on
28 March 2014
Nationality
British
Occupation
None

MOTHERCARE PLC.

Correspondence address
Mothercare Plc Cherry Tree Road, Watford, Hertfordshire, England, WD24 6SH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
30 April 2012
Resigned on
24 February 2014
Nationality
British
Occupation
None

MOTHERCARE UK LIMITED

Correspondence address
Cherry Tree Road, Watford, Hertfordshire, WD24 6SH
Role RESIGNED
director
Date of birth
July 1964
Appointed on
30 April 2012
Resigned on
28 March 2014
Nationality
British
Occupation
None