JONATHAN DAVID ELLIOTT

Total number of appointments 14, 12 active appointments

40 FATHOMS LIMITED

Correspondence address
C/O ADLER SHINE LLP ASTON HOUSE, CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

CASTLEGATE 715 LIMITED

Correspondence address
21 MINSTER BUILDING MINCING LANE, LONDON, ENGLAND, EC3R 7AG
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
10 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSINESS JUICE LIMITED

Correspondence address
Minster Buildings 21 Mincing Lane, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 May 2019
Resigned on
16 February 2023
Nationality
British
Occupation
Commercial Director

TRIPLE S PROMOTIONS LTD

Correspondence address
4th Floor Minster Building 21 Mincing Lane, London, United Kingdom, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
6 July 2018
Resigned on
16 February 2023
Nationality
British
Occupation
Company Director

TRESORELLY

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
10 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

SMILE MIDCO 2 LIMITED

Correspondence address
Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 September 2017
Resigned on
16 February 2023
Nationality
British
Occupation
None

SMILE BIDCO LIMITED

Correspondence address
Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 September 2017
Resigned on
16 February 2023
Nationality
British
Occupation
None

SMILE MIDCO 1 LIMITED

Correspondence address
Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 September 2017
Resigned on
16 February 2023
Nationality
British
Occupation
None

SMILE TOPCO LIMITED

Correspondence address
Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 September 2017
Resigned on
16 February 2023
Nationality
British
Occupation
None

UK POWER LIMITED

Correspondence address
Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 May 2012
Resigned on
16 February 2023
Nationality
British
Occupation
Director

BIONIC FINANCIAL SERVICES LIMITED

Correspondence address
Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Role ACTIVE
director
Date of birth
June 1970
Appointed on
2 March 2011
Resigned on
16 February 2023
Nationality
British
Occupation
Director

REBOOT (EUROPE) LIMITED

Correspondence address
MINSTER BUILDING 21 MINCING LANE, 4TH FLOOR, LONDON, ENGLAND, EC3R 7AG
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE BOOK PARTNERSHIP LIMITED

Correspondence address
33 VINE COURT ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3UY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 January 2003
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 3UY £2,119,000

RESPECT ASSURED LTD

Correspondence address
42 GLADSTONE STREET, LONDON, SE1 6EY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
24 December 2002
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 6EY £1,297,000