Jonathan David, Dr PELL

Total number of appointments 11, 7 active appointments

CLICKERME LIMITED

Correspondence address
Lakin Rose Chartered Accountants Suite 2, Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, United Kingdom, CB24 9NL
Role ACTIVE
director
Date of birth
September 1967
Appointed on
23 April 2018
Resigned on
3 March 2022
Nationality
British
Occupation
Chartered Accountant And Company Director

MERCIA ASSET MANAGEMENT PLC

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
22 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

HATCH HOMES ACCELERATOR LIMITED

Correspondence address
Basepoint Business Centre Riverside Court, Beaufort Park, Chepstow, Wales, NP16 5UH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
19 May 2017
Resigned on
13 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP16 5UH £2,808,000

ENVOLVE TECHNOLOGY LIMITED

Correspondence address
Merlin House Priory Drive, Newport, United Kingdom, NP18 2HJ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
15 October 2015
Resigned on
27 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NP18 2HJ £723,000

W2 GLOBAL DATA SOLUTIONS LIMITED

Correspondence address
2nd Floor #16 Windsor Place, Cardiff, Wales, CF10 3BY
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 January 2015
Resigned on
16 August 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CF10 3BY £665,000

CLOUDFIND LTD.

Correspondence address
Cambridge House Henry Street, Bath, England, BA1 1JS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 March 2013
Resigned on
31 March 2023
Nationality
British
Occupation
Consultant

JVP CONSULTANTS LTD

Correspondence address
The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
21 September 2012
Nationality
British
Occupation
Company Director

LINKDEX LIMITED

Correspondence address
19 APLEY WAY, LOWER CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DF
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
4 January 2016
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DF £521,000

SABIO SP LIMITED

Correspondence address
UNIT 129-131 GREAT GUILDFORD BUSINESS SQUARE UNIT, GREAT GUILDFORD STREET, LONDON, SE1 0HS
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
24 January 2014
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IESO DIGITAL HEALTH LIMITED

Correspondence address
THE STABLE BLOCK THE GRANGE, 20 MARKET STREET, SWAVESEY, CAMBRIDGE, CB24 4QG
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
4 February 2013
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4QG £412,000

CENTRALIS LIMITED

Correspondence address
CENTRALIS HOUSE WAWENSMERE ROAD, UPPER WAWENMOOR, HENLEY IN ARDEN, WARWICKSHIRE, UNITED KINGDOM, B95 6BS
Role
Director
Date of birth
September 1967
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode B95 6BS £544,000