Jonathan Alan JENNINGS

Total number of appointments 55, 54 active appointments

RED TEMPER RECORDS LIMITED

Correspondence address
33 Oak Road, Cobham, England, KT11 3BA
Role ACTIVE
director
Date of birth
April 1964
Appointed on
13 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 3BA £2,360,000

SERECENA FOURTEEN LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
27 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

ATALANTI TEN LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

ANTIGUA PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

CALAMATA SIX LIMITED

Correspondence address
Courtyard House, 1 The Dell Rookery Lane, Ettington, Stratford-Upon-Avon, England, CV37 7TQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CV37 7TQ £1,549,000

CALAMATA THREE LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
11 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

CHAFFINCH PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
24 July 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

ELISE PROPERTY LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Chief Executive

EPICUR INVESTMENTS LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

GLENVILLE PROPERTY LIMITED

Correspondence address
126-128 Uxbridge Road, London, England, W13 8QS
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
15 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W13 8QS £1,005,000

ICE CAP PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
13 February 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

JASMINE PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

MAINLAND PROJECTS LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

MANZANILLA EIGHT LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

MANZANILLA FOUR LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
13 December 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

PONENTINE FOUR LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
4 April 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

PONENTINE SIX LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
21 July 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

SERECENA ELEVEN LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
23 September 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

SERECENA SIX LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

TAMARIND PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

YOGI PROPERTY LIMITED

Correspondence address
Office 4 3/F Coachworks Arcade, Northgate Street, Chester, United Kingdom, CH1 2EY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
24 March 2025
Nationality
British
Occupation
Chief Executive

ZETEC PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
29 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

ATALANTI THREE LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
13 December 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

NIGHTHAWK PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Resigned on
12 December 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

MARTINIQUE PROPERTY LIMITED

Correspondence address
Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SP1 2SB £661,000

MDL LIMITED

Correspondence address
33 Oak Road, Cobham, Surrey, England, KT11 3BA
Role ACTIVE
managing-officer
Date of birth
April 1964
Appointed on
17 March 2023
Resigned on
27 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT11 3BA £2,360,000

INVICTA LIMITED

Correspondence address
33 Oak Road, Cobham, Surrey, England, KT11 3BA
Role ACTIVE
managing-officer
Date of birth
April 1964
Appointed on
17 March 2023
Resigned on
27 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT11 3BA £2,360,000

EQUIOM (GUERNSEY) LIMITED

Correspondence address
33 Oak Road, Cobham, Surrey, England, KT11 3BA
Role ACTIVE
managing-officer
Date of birth
April 1964
Appointed on
17 March 2023
Resigned on
27 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode KT11 3BA £2,360,000

SCARISTA LIMITED

Correspondence address
15a Harbour Road, Inverness, Highland, IV1 1SY
Role ACTIVE
director
Date of birth
April 1964
Appointed on
16 March 2023
Nationality
British
Occupation
Chief Executive Officer

EQUIOM TRUST CORPORATION (UK) LIMITED

Correspondence address
Labs House Holborn 3.21 15 -19 Bloomsbury Way, London, United Kingdom, WC1A 2TH
Role ACTIVE
director
Date of birth
April 1964
Appointed on
15 March 2023
Nationality
British
Occupation
Ceo

PERFORM DUE DILIGENCE SERVICES LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
9 September 2021
Resigned on
5 November 2022
Nationality
British
Occupation
Company Director

INDOS FINANCIAL LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
1 June 2021
Resigned on
27 October 2022
Nationality
British
Occupation
Company Director

JTC EMPLOYER SOLUTIONS LIMITED, UK BRANCH

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
6 April 2021
Resigned on
14 November 2022
Nationality
British
Occupation
Director

ST JAMES'S SECURITIES LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 June 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

PTC SECURITIES LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 June 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

PTC INVESTMENTS LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
12 June 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

PTC DIRECTORS LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
11 June 2020
Nationality
British
Occupation
Director

JTC REGISTRARS (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
27 February 2020
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC GROUP HOLDINGS (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
6 November 2019
Resigned on
17 November 2022
Nationality
British
Occupation
Managing Director

JTC TRUST COMPANY (UK) LIMITED

Correspondence address
7th Floor 9 Berkeley Street, London, England, W1J 8DW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
25 July 2019
Resigned on
7 March 2022
Nationality
British
Occupation
Company Director

BERKELY LIMITED

Correspondence address
The Scapel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 October 2018
Nationality
British
Occupation
Director

JTC UK (AMSTERDAM) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
15 August 2018
Nationality
British
Occupation
Managing Director

JTC FUND SERVICES (UK) LIMITED

Correspondence address
18th Floor Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
3 July 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

RED SHIELD ADMINISTRATION LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Nationality
British
Occupation
Director

JTC (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC TRUSTEES (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC TRUSTEE SERVICES (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC SECURITIES (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC DIRECTORS (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC CORPORATE SERVICES (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

CASTLE DIRECTORS (UK) LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Resigned on
7 March 2022
Nationality
British
Occupation
Director

JTC MAYFAIR LIMITED

Correspondence address
7th Floor 9 Berkeley Street, London, England, W1J 8DW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Nationality
British
Occupation
Director

JTC ADMINISTRATION (UK) LIMITED

Correspondence address
7th Floor 9 Berkeley Street, London, England, W1J 8DW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
26 March 2018
Nationality
British
Occupation
Director

CALAMATA THREE LIMITED

Correspondence address
1 Market Street Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7AA
Role ACTIVE
director
Date of birth
April 1964
Appointed on
21 July 2013
Resigned on
5 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK23 7AA £175,000


OMNIGSS LIMITED

Correspondence address
7th Floor 9 Berkeley Street, London, United Kingdom, W1J 8DW
Role RESIGNED
director
Date of birth
April 1964
Appointed on
14 September 2018
Resigned on
13 November 2018
Nationality
British
Occupation
Managing Director