Simon John CHECKLEY
Total number of appointments 25, 25 active appointments
UNIVERSAL WELLNESS GROUP LIMITED
- Correspondence address
- Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 12 June 2025
FITZROVIA GROUP HOLDINGS LIMITED
- Correspondence address
- Unit 2.02, High Weald House Glovers End, Bexhill-On-Sea, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 23 September 2024
SJC VENTURES LLP
- Correspondence address
- Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
- Role ACTIVE
- llp-designated-member
- Date of birth
- December 1973
- Appointed on
- 31 July 2024
CHECKLEY GROUP HOLDINGS LTD
- Correspondence address
- Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 22 July 2024
JORJA HEALTHCARE HOLDINGS LTD
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 28 August 2023
- Resigned on
- 1 May 2024
JORJA DIRECT LTD
- Correspondence address
- 3rd Floor The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom, GL20 5NX
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 29 June 2023
- Resigned on
- 1 May 2024
HIP TEAM LTD
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 22 March 2023
Average house price in the postcode EC3V 1LP £129,000
THE JORJA EMERSON CENTRE LTD
- Correspondence address
- 27 Lansdowne Place, Hove, Sussex, United Kingdom, BN3 1HF
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 28 February 2023
- Resigned on
- 1 May 2024
Average house price in the postcode BN3 1HF £415,000
LONDON LABORATORY LTD
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 31 January 2023
- Resigned on
- 1 May 2024
MFAT FILTER LTD
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 13 October 2022
THE LIVING ROOM HEALTH LTD
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 26 April 2022
Average house price in the postcode EC3V 1LP £129,000
PRIMARY CARE HOLDINGS LIMITED
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 8 April 2022
- Resigned on
- 1 May 2024
TRC REGEN HOLDINGS LIMITED
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 28 March 2022
Average house price in the postcode EC3V 1LP £129,000
MEDCAP ADVISORY LLP
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- llp-designated-member
- Date of birth
- December 1973
- Appointed on
- 19 October 2021
THE KNEE FOUNDATION
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 7 April 2021
SCAN MEDICAL LTD
- Correspondence address
- FIFTH FLOOR 11 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 1LP
- Role ACTIVE
- Director
- Date of birth
- December 1973
- Appointed on
- 19 July 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 1LP £129,000
MIC OPERATIONS LTD
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 1 January 2020
- Resigned on
- 20 March 2023
Average house price in the postcode EC3V 1LP £129,000
MIC INVESTMENTS LTD
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 1 January 2020
- Resigned on
- 20 March 2023
Average house price in the postcode EC3V 1LP £129,000
MEDICAL INNOVATIONS CENTRE LTD
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 1 January 2020
- Resigned on
- 20 March 2023
Average house price in the postcode EC3V 1LP £129,000
WE ARE A COMPANY LIMITED
- Correspondence address
- 38a Whittingehame Gardens, Brighton, England, BN1 6PU
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 8 April 2019
- Resigned on
- 20 September 2022
Average house price in the postcode BN1 6PU £742,000
THE REGENERATIVE GROUP LTD
- Correspondence address
- FIFTH FLOOR 11 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 1LP
- Role ACTIVE
- Director
- Date of birth
- December 1973
- Appointed on
- 7 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 1LP £129,000
ORTHOPAEDIC SPECIALIST PARTNERSHIP LLP
- Correspondence address
- Fifth Floor 11 Leadenhall Street, London, EC3V 1LP
- Role ACTIVE
- llp-designated-member
- Date of birth
- December 1973
- Appointed on
- 12 October 2018
- Resigned on
- 31 December 2021
Average house price in the postcode EC3V 1LP £129,000
THE REGENERATIVE CLINIC LTD
- Correspondence address
- 38A WHITTINGEHAME GARDENS, BRIGHTON, SUSSEX, ENGLAND, BN1 6PU
- Role ACTIVE
- Director
- Date of birth
- December 1973
- Appointed on
- 27 July 2017
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode BN1 6PU £742,000
CHECKLEY CONSULTING LTD
- Correspondence address
- Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
- Role ACTIVE
- director
- Date of birth
- December 1973
- Appointed on
- 18 July 2017
LOST AND FOUND BREWERY LTD
- Correspondence address
- 68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE
- Role ACTIVE
- Director
- Date of birth
- December 1973
- Appointed on
- 2 June 2016
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode BN1 1AE £871,000