JONATHAN STUART SYNETT

Total number of appointments 10, 8 active appointments

COS HOLDINGS LTD

Correspondence address
1 DUDLEY ROAD, LONDON, UNITED KINGDOM, N3 2QR
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
23 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 2QR £948,000

AVVINITY THERAPEUTICS LIMITED

Correspondence address
1 DUDLEY ROAD, LONDON, UNITED KINGDOM, N3 2QR
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
21 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 2QR £948,000

AMPERSAND HEALTH LIMITED

Correspondence address
3 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SQ
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENT LIFE SCIENCE (SLP) LIMITED

Correspondence address
INNOVATION HOUSE INNOVATION WAY, DISCOVERY PARK, SANDWICH, KENT, UNITED KINGDOM, CT13 9FF
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
11 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

NCL TECHNOLOGY VENTURES LTD

Correspondence address
3 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SQ
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
26 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DISCOVERY PARK TECHNOLOGY INVESTMENTS (SLP) LIMITED

Correspondence address
THE BUSINESS TERRACE KING STREET, MAIDSTONE, ENGLAND, ME15 6AW
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER AND ADVISER

DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LIMITED

Correspondence address
THE BUSINESS TERRACE KING STREET, MAIDSTONE, ENGLAND, ME15 6AW
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER AND ADVISER

HIKARI VENTURES LIMITED

Correspondence address
56 ROSEMARY AVENUE, LONDON, UNITED KINGDOM, N3 2QN
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
5 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 2QN £718,000


EMTEQ LIMITED

Correspondence address
NCL TECHNOLOGY VENTURES 3 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9SQ
Role RESIGNED
Director
Date of birth
April 1977
Appointed on
18 April 2019
Resigned on
3 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NCL INNOVATION LIMITED

Correspondence address
INNOVATION HOUSE INNOVATION WAY, DISCOVERY PARK, SANDWICH, ENGLAND, CT13 9FF
Role
Director
Date of birth
April 1977
Appointed on
19 February 2016
Nationality
BRITISH
Occupation
NONE