Valerie Celia JOLLIFFE

Total number of appointments 21, 9 active appointments

THE ROYAL FREE CHARITY

Correspondence address
Pears Building Pond Street, London, England, NW3 2PP
Role ACTIVE
director
Date of birth
October 1954
Appointed on
28 January 2023
Nationality
British
Occupation
Investor

INSTITUTE OF PHYSICS AND ENGINEERING IN MEDICINE

Correspondence address
Fairmount House, 230 Tadcaster Road, York, YO24 1ES
Role ACTIVE
director
Date of birth
October 1954
Appointed on
20 September 2021
Nationality
British
Occupation
Finance Consultant

Average house price in the postcode YO24 1ES £849,000

IMPERIAL HEALTH CHARITY

Correspondence address
Second Floor 178-180 Edgware Road, London, W2 2DS
Role ACTIVE
director
Date of birth
October 1954
Appointed on
11 February 2016
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W2 2DS £2,779,000

ALCOHOL RESEARCH UK

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role ACTIVE
director
Date of birth
October 1954
Appointed on
23 January 2013
Resigned on
22 March 2021
Nationality
British
Occupation
None

Average house price in the postcode NW6 1HT £1,268,000

BEAT (FORMERLY EATING DISORDERS ASSOCIATION)

Correspondence address
1 Chalk Hill House 19 Rosary Road, Norwich, England, NR1 1SZ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
17 September 2012
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode NR1 1SZ £333,000

VAXOME LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role ACTIVE
director
Date of birth
October 1954
Appointed on
12 November 2004
Resigned on
31 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW6 1HT £1,268,000

JAVELIN VENTURES LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role ACTIVE
director
Date of birth
October 1954
Appointed on
13 August 2001
Nationality
British
Occupation
Director

Average house price in the postcode NW6 1HT £1,268,000

JAVELIN FOUNDER PARTNER (KINETIQUE) LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role ACTIVE
director
Date of birth
October 1954
Appointed on
7 May 1999
Nationality
British
Occupation
Director

Average house price in the postcode NW6 1HT £1,268,000

JEMICO FLAT MANAGEMENT LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role ACTIVE
director
Date of birth
October 1954
Appointed on
19 December 1991
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000


PRACTICAL ACTION

Correspondence address
13 Crediton Hill, London, England, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
7 December 2016
Resigned on
11 December 2019
Nationality
British
Occupation
Retired

Average house price in the postcode NW6 1HT £1,268,000

THE MENTAL HEALTH FOUNDATION

Correspondence address
13 Crediton Hill, London, England, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
23 June 2016
Resigned on
16 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW6 1HT £1,268,000

SPECTRAL EDGE LIMITED

Correspondence address
UNIVERSITY OF EAST ANGLIA The Registry Norwich Research Park, Earlham Road, Norwich, NR4 7TJ
Role RESIGNED
director
Date of birth
October 1954
Appointed on
26 March 2014
Resigned on
15 March 2016
Nationality
British
Occupation
Commercial Director

CHAMELEON BIOSURFACES LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
2 October 2006
Resigned on
11 May 2010
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000

UK BUSINESS ANGELS ASSOCIATION

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
15 September 2006
Resigned on
9 March 2009
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000

BRIDGE NORTH SEA (CENTRAL) LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
21 August 2006
Resigned on
17 October 2007
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000

OSSPRAY LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
9 July 2004
Resigned on
8 July 2010
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000

THE FUND INCUBATOR LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
21 March 2003
Resigned on
20 October 2003
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000

ICENI ADVISORY LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
27 February 2003
Resigned on
3 June 2008
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NW6 1HT £1,268,000

ELDERSTREET GENERAL PARTNER (KINETIQUE) LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
7 May 1999
Resigned on
31 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode NW6 1HT £1,268,000

ELDERSTREET PRIVATE EQUITY LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
13 May 1998
Resigned on
1 April 2000
Nationality
British
Occupation
Corporate Finance

Average house price in the postcode NW6 1HT £1,268,000

NEWFOUND UK LIMITED

Correspondence address
13 Crediton Hill, London, NW6 1HT
Role RESIGNED
director
Date of birth
October 1954
Appointed on
22 January 1998
Resigned on
26 July 1999
Nationality
British
Occupation
Consultant

Average house price in the postcode NW6 1HT £1,268,000