Jonathon Jason KINGSLEY

Total number of appointments 27, 23 active appointments

CENTRAL CITY MEDIA LTD

Correspondence address
Riverside House Osney Mead, Oxford, Oxfordshire, United Kingdom, OX2 0ES
Role ACTIVE
director
Date of birth
December 1964
Appointed on
19 November 2020
Resigned on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX2 0ES £561,000

REBELLION CONSUMER PRODUCTS LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
15 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION DIGITAL ASSETS LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
14 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION FLAME LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION CENTRAL HOLDINGS LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REPRO 01 LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

RADIANT WORLDS (SKYSAGA) LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, ENGLAND, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

SNIPER ELITE PRODUCTIONS LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
27 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

GAZOOB INTERACTIVE LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

AMMO HOLDINGS LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
13 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

SATURNA LLP

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0ES
Role ACTIVE
LLPDMEM
Date of birth
December 1964
Appointed on
2 October 2012
Nationality
BRITISH

Average house price in the postcode OX2 0ES £561,000

REBELLION PUBLISHING LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
18 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

PAST TENTS LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
8 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION INTERACTIVE GAMES LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
10 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION PUBLISHING IP LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
8 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 0ES £561,000

HALL,THE PRINTER,LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
15 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION SOFTWARE LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
18 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000

AUDIOMOTION STUDIOS LIMITED

Correspondence address
Riverside House Osney Mead, Oxford, United Kingdom, OX2 0ES
Role ACTIVE
director
Date of birth
December 1964
Appointed on
19 December 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 0ES £561,000

THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED

Correspondence address
31 SAINT JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
24 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

REBELLION LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, UNITED KINGDOM, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
1 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION INTERACTIVE LIMITED

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
14 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION GAMES IP LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
14 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000

REBELLION PUBLISHING HOLDINGS LTD

Correspondence address
RIVERSIDE HOUSE OSNEY MEAD, OXFORD, OX2 0ES
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
14 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 0ES £561,000


CUBICLE 7 ENTERTAINMENT LTD

Correspondence address
31 ST JOHN STREET, OXFORD, UNITED KINGDOM, OX1 2LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
26 May 2009
Resigned on
19 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

MONGOOSE PUBLISHING LIMITED

Correspondence address
31 ST. JOHN STREET, OXFORD, OX1 2LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
15 August 2008
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

YOINK3D LIMITED

Correspondence address
32 ST JOHN STREET, OXFORD, OX1 2LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
28 May 2008
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000

REEF ENTERTAINMENT LIMITED

Correspondence address
31 ST. JOHN STREET, OXFORD, OX1 2LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 February 2005
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000