Jonathan Andrew SIMPSON-DENT
Natural Person
| Title | Mr |
|---|---|
| First Name | Jonathan |
| Middle Names | Andrew |
| Last Name | SIMPSON-DENT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 10 |
| Resigned | 58 |
| Total | 76 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SECURITY CNI LTD | Mar 24, 2023 | Dissolved | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 3 South Yorkshire United Kingdom | United Kingdom | British | ||
| CARP TOPCO LIMITED | Sep 01, 2022 | Active | Director | Depot Point 15-27 Britannia Street WC1X 9BP London Suite 2, Lower Ground Floor England | United Kingdom | British | ||
| CARP MIDCO LIMITED | Sep 01, 2022 | Active | Director | Depot Point 15-27 Britannia Street WC1X 9BP London Suite 2, Lower Ground Floor England | United Kingdom | British | ||
| ANDWIS GROUP LIMITED | Sep 01, 2022 | Active | Director | Depot Point 15-27 Britannia Street WC1X 9BP London Suite 2, Lower Ground Floor England | United Kingdom | British | ||
| EASBY GROUP TOPCO LIMITED | Mar 24, 2022 | Active | Director | Colburn Business Park DL9 4QL Catterick Garrison 4 Bailey Court North Yorkshire England | United Kingdom | British | ||
| EASBY GROUP MIDCO LIMITED | Mar 24, 2022 | Active | Director | Colburn Business Park DL9 4QL Catterick Garrison 4 Bailey Court North Yorkshire England | United Kingdom | British | ||
| EASBY ELECTRONICS LIMITED | Feb 22, 2022 | Active | Director | Colburn Business Park DL9 4QL Catterick Garrison 4 Bailey Court North Yorkshire England | United Kingdom | British | ||
| DELTA-IMPACT LIMITED | Feb 22, 2022 | Active | Director | Colburn Business Park DL9 4QL Catterick Garrison 4 Bailey Court North Yorkshire England | United Kingdom | British | ||
| EDINBURGH WORLDWIDE INVESTMENT TRUST PLC | Feb 01, 2020 | Active | Director | 1 Greenside Row EH1 3AN Edinburgh Calton Square United Kingdom | United Kingdom | British | ||
| LIGHTBOX CREATIVE SERVICES LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | United Kingdom | British | ||
| WORLD WRITERS LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | United Kingdom | British | ||
| TAG WORLDWIDE HOLDINGS LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | ||
| TAG HOLDCO LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | United Kingdom | British | ||
| TAG CREATIVE LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | ||
| TAG NEWCO LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | United Kingdom | British | ||
| TAG PRINT SERVICES LIMITED | Apr 01, 2018 | Dissolved | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | United Kingdom | British | ||
| BANK MACHINE (ACQUISITIONS) LIMITED | Oct 03, 2013 | Dissolved | Director | Gadbrook Way, Gadbrook Park Rudheath CW9 7TW Northwich Dvidson House Cheshire England | United Kingdom | British | ||
| CARDTRONICS GROUP LIMITED | Oct 03, 2013 | Dissolved | Director | Gadbrook Way, Gadbrook Park Rudheath CW9 7TW Northwich Davidson House Cheshire England | United Kingdom | British | ||
| CAROUSEL LOGISTICS HOLDINGS LIMITED | Sep 01, 2020 | Apr 08, 2026 | Active | Director | Castle Road Eurolink ME10 3RN Sittingbourne Gateway Centre England | United Kingdom | British | |
| MEESONS A. I. LIMITED | Mar 24, 2023 | Dec 14, 2023 | Active | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 3 South Yorkshire United Kingdom | United Kingdom | British | |
| MEESONS HOLDINGS LIMITED | Mar 24, 2023 | Dec 14, 2023 | Active | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 3 South Yorkshire United Kingdom | United Kingdom | British | |
| MEESONS FUTURES LIMITED | Mar 24, 2023 | Dec 14, 2023 | Active | Director | Genesis Park Sheffield Road S60 1DX Rotherham Unit 3 South Yorkshire United Kingdom | United Kingdom | British | |
| SYNECORE LTD | Feb 13, 2023 | Dec 14, 2023 | Active | Director | Conqueror Court ME10 5BH Sittingbourne Unit 1 Kent England | United Kingdom | British | |
| RAVENINGHAM HOLDINGS LIMITED | Dec 29, 2022 | Dec 14, 2023 | Active | Director | Sheffield Road S60 1DX Rotherham Unit 3, Genesis Park South Yorkshire United Kingdom | United Kingdom | British | |
| CPS BUILDING SERVICES LIMITED | Sep 01, 2022 | Dec 14, 2023 | Active | Director | Norman Way Over CB24 5QE Cambridge Unit 15a, Norman Way Industrial Estate Cambridgeshire England | United Kingdom | British | |
| CAROUSEL LOGISTICS LIMITED | Feb 28, 2022 | Jun 21, 2022 | Active | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | United Kingdom | British | |
| BDA NIGHTEXPRESS LIMITED | Mar 31, 2021 | Feb 28, 2022 | Dissolved | Director | West Midlands Freeport Airport Cargo Birmingham Airport B26 3QD Birmingham Unit 2 West Midlands United Kingdom | United Kingdom | British | |
| CAROUSEL LOGISTICS LIMITED | Sep 01, 2020 | Feb 28, 2022 | Active | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 England | United Kingdom | British | |
| WL CCM LIMITED | Oct 04, 2018 | Aug 07, 2019 | Dissolved | Director | Wells Street W1A 3AE London 55 United Kingdom | United Kingdom | British | |
| WILLIAMS LEA (US ACQUISITIONS) LIMITED | Apr 01, 2018 | Aug 07, 2019 | Dissolved | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | |
| WILLIAMS LEA (NO.1) LIMITED | Apr 01, 2018 | Aug 07, 2019 | Dissolved | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | |
| WILLIAMS LEA INTERNATIONAL LIMITED | Apr 01, 2018 | Aug 06, 2019 | Active | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | |
| WILLIAMS LEA LIMITED | Apr 01, 2018 | Aug 06, 2019 | Active | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | |
| TAG WORLDWIDE GROUP LIMITED | Apr 01, 2018 | Aug 06, 2019 | Active | Director | Wells Street W1A 3AE London 55 England | United Kingdom | British | |
| SMOKE AND MIRRORS PRODUCTIONS LIMITED | Apr 01, 2018 | Jul 30, 2019 | Active | Director | Wells Street W1A 3AE London 55 England | United Kingdom | 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