Steven John, Dr POWELL

Total number of appointments 25, 12 active appointments

BITROBIUS GENETICS LTD

Correspondence address
Clunch Cottage Hillfoot, Cocking, Midhurst, England, GU29 0HR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

GLEN CLOVA SCIENTIFIC LIMITED

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
27 September 2022
Nationality
British
Occupation
Director

SERENOX LIMITED

Correspondence address
Hampden House, Monument Business Park,, Warpsgrove Lane, Chalgrove,, Oxford,, Oxfordshire,, United Kingdom, OX44 7RW
Role ACTIVE
director
Date of birth
August 1961
Appointed on
25 July 2022
Nationality
British
Occupation
Company Director

ETHERNA LTD

Correspondence address
Etherna Inc P/A Lanham.Co.Uk 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, United Kingdom, CB10 1PF
Role ACTIVE
director
Date of birth
August 1961
Appointed on
4 February 2022
Resigned on
10 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB10 1PF £326,000

CAMBRIDGE COGNITION TRUSTEES LIMITED

Correspondence address
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
15 April 2019
Nationality
British
Occupation
Company Director

CAMBRIDGE COGNITION HOLDINGS PLC

Correspondence address
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, CB25 9TU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 July 2015
Nationality
British
Occupation
Company Director

THE BRAIN TUMOUR CHARITY

Correspondence address
Hartshead House 61-65, Victoria Road, Farnborough, Hampshire, GU14 7PA
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 April 2015
Resigned on
19 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU14 7PA £254,000

FAST TRACK PHARMA (HOLDINGS) LIMITED

Correspondence address
9 Great Chesterford Court London Road, Great Chesterford, United Kingdom, CB10 1PF
Role ACTIVE
director
Date of birth
August 1961
Appointed on
26 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode CB10 1PF £326,000

ANDRON PHARMA LIMITED

Correspondence address
9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom, CB10 1PH
Role ACTIVE
director
Date of birth
August 1961
Appointed on
30 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode CB10 1PH £828,000

CE BIOSCIENCE LIMITED

Correspondence address
Clunch Cottage Hillfoot, Cocking, Nr Midhurst, West Sussex, United Kingdom, GU29 0HR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
11 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

FAST TRACK PHARMA LIMITED

Correspondence address
Clunch Cottage Hillfoot, Cocking, Nr Midhurst, West Sussex, United Kingdom, GU29 0HR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
17 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

THE TRUFFALDINO PARTNERSHIP LIMITED

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
28 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000


LEAF SYSTEMS INTERNATIONAL LIMITED

Correspondence address
Building 7 Zone 2 Norwich Research Park Colney Lane, Colney, Norwich, Norfolk, United Kingdom, NR4 7UJ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
9 October 2017
Resigned on
30 May 2019
Nationality
British
Occupation
Company Director

LEAF EXPRESSION SYSTEMS LIMITED

Correspondence address
Building 7 Zone 2, Norwich Research Park, Colney Lane, Colney, Norwich, Norfolk, England, NR4 7UJ
Role RESIGNED
director
Date of birth
August 1961
Appointed on
7 July 2016
Resigned on
30 May 2019
Nationality
British
Occupation
Company Director

CAMBRIDGE COGNITION LIMITED

Correspondence address
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU
Role RESIGNED
director
Date of birth
August 1961
Appointed on
6 July 2015
Resigned on
23 May 2019
Nationality
British
Occupation
Company Director

THE NATIVE ANTIGEN COMPANY LIMITED

Correspondence address
Clunch Cottage Hillfoot, Cocking, Midhurst, West Sussex, England, GU29 0HR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 March 2015
Resigned on
8 July 2020
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode GU29 0HR £923,000

MACROTARG LIMITED

Correspondence address
93 Milton Park, Abingdon, Oxfordshire, OX14 4RY
Role RESIGNED
director
Date of birth
August 1961
Appointed on
16 October 2009
Resigned on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode OX14 4RY £1,976,000

THE UROLOGY COMPANY LIMITED

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role
director
Date of birth
August 1961
Appointed on
27 August 2009
Resigned on
30 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

THE UROLOGY COMPANY HOLDINGS LIMITED

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
27 August 2009
Resigned on
30 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

CHROMA THERAPEUTICS LIMITED

Correspondence address
Crown House 27 Old Gloucester Street, London, England, WC1N 3AX
Role RESIGNED
director
Date of birth
August 1961
Appointed on
19 June 2009
Resigned on
16 June 2017
Nationality
British
Occupation
Director

PLETHORA THERAPEUTICS LIMITED

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
20 March 2008
Resigned on
30 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU29 0HR £923,000

WESTMINNOVATION LIMITED

Correspondence address
309 Regent Street, London, United Kingdom, W1B 2UW
Role RESIGNED
director
Date of birth
August 1961
Appointed on
3 October 2006
Resigned on
29 June 2010
Nationality
British
Occupation
Director

PLETHORA SOLUTIONS HOLDINGS PLC

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
8 February 2005
Resigned on
30 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

PLETHORA SOLUTIONS LIMITED

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 November 2004
Resigned on
30 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000

CHROMA THERAPEUTICS LIMITED

Correspondence address
Clunch Cottage, Hillfoot, Cocking, Midhurst, West Sussex, GU29 0HR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
20 May 2004
Resigned on
20 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode GU29 0HR £923,000