Jonathan Andrew PEACHEY
Total number of appointments 76, 70 active appointments
TUVA PARTNERS LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 12 July 2024
LUCAS HOOD LTD
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 29 February 2024
FAST FLOOR MULTIMEDIA LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 August 2023
CLOUDFY LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 August 2023
WILLIAMS COMMERCE LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 August 2023
WILLIAMS COMMERCE HOLDINGS LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 August 2023
WHITE SPACE STRATEGY LTD
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 August 2023
- Resigned on
- 7 June 2025
DIGITAL DILIGENCE LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 14 April 2023
- Resigned on
- 7 June 2025
WEARECLARITI LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 2 September 2022
NRM NEW CO LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 2 September 2022
I T TELEMARKETING SERVICES LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 31 May 2022
TRANSFORM UK CONSULTING LIMITED
- Correspondence address
- 60 Great Portland Street, London, Uk, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 17 May 2022
MHP GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, Uk, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 13 May 2022
HOUSE 337 LIMITED
- Correspondence address
- 60 Great Portland Street, London, Uk, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 13 May 2022
NEXT 15 GROUP PLC
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 6 April 2022
CUBAKA LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 31 March 2022
THE ENGINE GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
ENGINE PEOPLE UK LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
CREATOR VISIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
WCRS&CO LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
MHP COMMUNICATIONS LIMITED
- Correspondence address
- 60w Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
MISCHIEF PR LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
FUEL DATA STRATEGIES LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
ENGINE ACQUISITION LIMITED
- Correspondence address
- 60 Great Portland Street, London, England, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 March 2022
BERNE (UK) LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 30 November 2021
OPINIONPANEL LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 30 April 2021
LOBSTER AGENCY LTD
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 April 2021
SHOPPER MEDIA GROUP LTD
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 April 2021
THREEFOLD AGENCY LTD
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 April 2021
CAPTURE MARKETING LTD
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 April 2021
SAVVI SAAS LTD
- Correspondence address
- C/O James Cowper Kreston White Building 1-4, Cumberland Place, Southampton, SO15 2NP
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 December 2020
MACH49 LTD
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 November 2020
TO THIS DAY LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 31 October 2020
MARLIN PR LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 31 October 2020
CONVERSION RATE EXPERTS LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 15 July 2020
PRETZL GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 1 February 2020
MARKET MAKING LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 16 September 2019
TECHAD LIMITED
- Correspondence address
- 75 Bermondsey Street, London, England, SE1 3XF
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
Average house price in the postcode SE1 3XF £4,951,000
ENCORE DIGITAL MEDIA LIMITED
- Correspondence address
- C/O Bellwether Green Limited 225 West George Street, Glasgow, Scotland, Scotland, G2 2ND
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
ELVIS COMMUNICATIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
CIRCLE RESEARCH LIMITED
- Correspondence address
- 75 Bermondsey Street, London, England, SE1 3XF
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
Average house price in the postcode SE1 3XF £4,951,000
CHARTERHOUSE RESEARCH LIMITED
- Correspondence address
- 75 Bermondsey Street, London, England, SE1 3XF
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
Average house price in the postcode SE1 3XF £4,951,000
BYND LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
- Resigned on
- 25 July 2025
BRANDWIDTH MARKETING LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
BRANDWIDTH GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
STUDIO LA PLAGE LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
BITE COMMUNICATIONS GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
ARCHETYPE AGENCY LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
AGENT3 GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
OUTCAST LONDON LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
PLINC LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
TECHNICAL PUBLICITY LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
SAVANTA GROUP LIMITED
- Correspondence address
- C/O Bellwether Green Limited 225 West George Street, Glasgow, Scotland, Scotland, G2 2ND
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
NEXT 15 HOLDCO1 LIMITED
- Correspondence address
- C/O Bellwether Green Limited 225 West George Street, Glasgow, Scotland, Scotland, G2 2ND
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
HPI RESEARCH LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
ODD COMMUNICATIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
MARKER COLLECTIVE LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
BULLET MARKETING LIMITED
- Correspondence address
- 75 Bermondsey Street, London, England, SE1 3XF
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
Average house price in the postcode SE1 3XF £4,951,000
ODD LONDON LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
PARTNERMARKETING.COM LTD
- Correspondence address
- 75 Bermondsey Street, London, United Kingdom, SE1 3XF
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
Average house price in the postcode SE1 3XF £4,951,000
PALLADIUM GROUP LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
- Resigned on
- 7 June 2025
VELOCITY PARTNERS LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
PUBLITEK LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
TEXT 100 INTERNATIONAL LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
TWOGETHER CREATIVE LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
COMMUNICATERESEARCH LIMITED
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 September 2019
CARE REVOLUTION LTD
- Correspondence address
- 82 Fulham Park Gardens, London, England, SW6 4LQ
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 26 August 2015
Average house price in the postcode SW6 4LQ £1,642,000
METISTRY LTD
- Correspondence address
- 24 Conduit Place, London, W2 1EP
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 16 June 2015
FOUNDRY INNOVATION LTD
- Correspondence address
- 82 Fulham Park Gardens, London, United Kingdom, SW6 4LQ
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 1 October 2012
Average house price in the postcode SW6 4LQ £1,642,000
THE FOUNDRY PARTNERS LLP
- Correspondence address
- 82 Fulham Park Gardens, London, United Kingdom, SW6 4LQ
- Role
- llp-designated-member
- Date of birth
- April 1966
- Appointed on
- 30 September 2012
Average house price in the postcode SW6 4LQ £1,642,000
ENGINE PARTNERS UK LLP
- Correspondence address
- 60 Great Portland Street, London, United Kingdom, W1W 7RT
- Role RESIGNED
- llp-member
- Date of birth
- April 1966
- Appointed on
- 22 July 2011
- Resigned on
- 31 October 2012
CREATOR VISIONS LIMITED
- Correspondence address
- 60 Great Portland Street, London, W1W 7RT
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 26 April 2010
- Resigned on
- 1 August 2011
TRANSFORM INNOVATION LIMITED
- Correspondence address
- 82 Fulham Park Gardens, London, SW6 4LQ
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 6 February 2009
- Resigned on
- 1 August 2011
Average house price in the postcode SW6 4LQ £1,642,000
HUGE ENTERTAINMENT LIMITED
- Correspondence address
- 82 Fulham Park Gardens, London, SW6 4LQ
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 17 October 2006
- Resigned on
- 1 August 2011
Average house price in the postcode SW6 4LQ £1,642,000
DIGITAL PUBLIC LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 82 Fulham Park Gardens, London, SW6 4LQ
- Role RESIGNED
- llp-designated-member
- Date of birth
- April 1966
- Appointed on
- 6 November 2002
- Resigned on
- 31 October 2012
Average house price in the postcode SW6 4LQ £1,642,000