Jonathan David PELL
Natural Person
Title | Dr |
---|---|
First Name | Jonathan |
Middle Names | David |
Last Name | PELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 12 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BACX LIFE SCIENCES LTD. | Mar 31, 2020 | Active | Non Executive Director | Director | Robert Robinson Avenue Oxford Science Park OX4 4GP Oxford John Eccles House United Kingdom | United Kingdom | British | |
MERCIA ASSET MANAGEMENT PLC | Dec 22, 2017 | Active | Director | Director | 17 High Street B95 5AA Henley In Arden Forward House Warwickshire | United Kingdom | British | |
JVP CONSULTANTS LTD | Sep 21, 2012 | Dissolved | Company Director | Director | Europa Link S9 1XU Sheffield Business Park The Hart Shaw Building Sheffield | United Kingdom | British | |
CENTRALIS LIMITED | Jun 01, 2012 | Dissolved | None | Director | Wawensmere Road Upper Wawenmoor B95 6BS Henley In Arden Centralis House Warwickshire United Kingdom | United Kingdom | British | |
HATCH HOMES ACCELERATOR LIMITED | May 19, 2017 | Aug 13, 2025 | Active | Company Director | Director | Riverside Court Beaufort Park NP16 5UH Chepstow Basepoint Business Centre Wales | United Kingdom | British |
ENVOLVE TECHNOLOGY LIMITED | Oct 15, 2015 | Sep 27, 2023 | Active | Chartered Accountant | Director | Priory Drive NP18 2HJ Newport Merlin House United Kingdom | United Kingdom | British |
W2 GLOBAL DATA SOLUTIONS LIMITED | Jan 01, 2015 | Aug 16, 2023 | Active | Non Executive Director | Director | Windsor Place CF10 3BY Cardiff 2nd Floor #16 Wales | United Kingdom | British |
PUBLISHER DISCOVERY LTD | Dec 04, 2018 | Mar 31, 2023 | Active | Chartered Accountant | Director | Henry Street BA1 1JS Bath Cambridge House England | United Kingdom | British |
CLOUDFIND LTD. | Mar 01, 2013 | Mar 31, 2023 | Active | Consultant | Director | Henry Street BA1 1JS Bath Cambridge House England | United Kingdom | British |
CLICKERME LIMITED | Apr 23, 2018 | Mar 03, 2022 | Active | Chartered Accountant And Company Director | Director | Suite 2, Pioneer House, Vision Park Histon CB24 9NL Cambridge Lakin Rose Chartered Accountants Cambridgeshire United Kingdom | United Kingdom | British |
IESO DIGITAL HEALTH LIMITED | Feb 04, 2013 | Sep 08, 2017 | Active | Company Director | Director | The Grange 20 Market Street CB24 4QG Swavesey The Stable Block Cambridge | United Kingdom | British |
LINKDEX LIMITED | Jan 04, 2016 | Aug 23, 2016 | Liquidation | Director | Director | Apley Way Lower Cambourne CB23 6DF Cambridge 19 England | United Kingdom | British |
SABIO SP LIMITED | Jan 24, 2014 | Nov 30, 2015 | Active | Company Director | Director | Unit 129-131, Great Guildford Business Square Great Guildford Street SE1 0HS London Unit 129-131 Great Guildford Business Square | United Kingdom | British |
DATANOMIC | Nov 01, 2006 | Jul 18, 2011 | Dissolved | Chartered Accountant & Company | Director | 19 Apley Way Lower Cambourne CB23 6DF Cambridge Cambridgeshire | United Kingdom | British |
DATANOMIC | Oct 16, 2003 | Nov 01, 2006 | Dissolved | Chartered Accountant | Secretary | 19 Apley Way Lower Cambourne CB23 6DF Cambridge Cambridgeshire | British | |
NETCRACKER TECHNOLOGY EMEA LIMITED | Jul 06, 2002 | Jun 30, 2003 | Active | Chartered Accountant | Secretary | 19 Apley Way Lower Cambourne CB23 6DF Cambridge Cambridgeshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0