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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Director

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