Jonathan Andrew SIMPSON-DENT

Total number of appointments 74, 43 active appointments

MEESONS HOLDINGS LIMITED

Correspondence address
Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 March 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Director

SECURITY CNI LTD

Correspondence address
Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 March 2023
Nationality
British
Occupation
Director

MEESONS A. I. LIMITED

Correspondence address
Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 March 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Director

MEESONS FUTURES LIMITED

Correspondence address
Unit 3 Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 March 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Director

SYNECORE LTD

Correspondence address
Unit 1 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
Role ACTIVE
director
Date of birth
November 1966
Appointed on
13 February 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME10 5BH £1,220,000

RAVENINGHAM HOLDINGS LIMITED

Correspondence address
Unit 3, Genesis Park Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 December 2022
Resigned on
14 December 2023
Nationality
British
Occupation
Director

CARP TOPCO LIMITED

Correspondence address
Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England, WC1X 9BP
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 9BP £503,000

ANDWIS GROUP LIMITED

Correspondence address
Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England, WC1X 9BP
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 9BP £503,000

CARP MIDCO LIMITED

Correspondence address
Suite 2, Lower Ground Floor Depot Point, 15-27 Britannia Street, London, England, WC1X 9BP
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 9BP £503,000

CPS BUILDING SERVICES LIMITED

Correspondence address
Unit 15a, Norman Way Industrial Estate Norman Way, Over, Cambridge, Cambridgeshire, England, CB24 5QE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2022
Resigned on
14 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB24 5QE £363,000

EASBY GROUP MIDCO LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL9 4QL £291,000

CAROUSEL LOGISTICS LIMITED

Correspondence address
Number 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
28 February 2022
Resigned on
21 June 2022
Nationality
British
Occupation
Director

EASBY ELECTRONICS LIMITED

Correspondence address
4 Bailey Court Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
22 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL9 4QL £291,000

BDA NIGHTEXPRESS LIMITED

Correspondence address
Unit 2 West Midlands Freeport Airport Cargo, Birmingham Airport, Birmingham, West Midlands, United Kingdom, B26 3QD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
31 March 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

CAROUSEL LOGISTICS HOLDINGS LIMITED

Correspondence address
Gateway Centre Castle Road, Eurolink, Sittingbourne, England, ME10 3RN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ME10 3RN £1,572,000

CAROUSEL LOGISTICS LIMITED

Correspondence address
Number 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 September 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

EDINBURGH WORLDWIDE INVESTMENT TRUST PLC

Correspondence address
Calton Square 1 Greenside Row, Edinburgh, United Kingdom, EH1 3AN
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 February 2020
Nationality
British
Occupation
Company Director

WL CCM LIMITED

Correspondence address
55 Wells Street, London, United Kingdom, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
4 October 2018
Resigned on
7 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1A 3AE £82,629,000

TAG PRINT SERVICES LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

LIGHTBOX CREATIVE SERVICES LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

GOODSANDSERVICES.TV LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG NEWCO LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

TAG TOPCO LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG RESPONSE LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG STORAGE LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

WILLIAMS LEA (NO.1) LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
7 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1A 3AE £82,629,000

TAG PAC LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

WORLD WRITERS LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

WILLIAMS LEA INTERNATIONAL LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG HOLDCO LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

TAG EUROPE LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
18 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG CREATIVE LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

SMOKE AND MIRRORS PRODUCTIONS LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

FUSION PREMEDIA GROUP LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

01650602 LTD

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

CARDTRONICS SERVICES LIMITED

Correspondence address
Building 4, 1st Floor, Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
20 September 2016
Resigned on
11 May 2017
Nationality
British
Occupation
Director

CARDTRONICS EUROPE LIMITED

Correspondence address
CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, England, AL10 9UL
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 October 2014
Resigned on
11 May 2017
Nationality
British
Occupation
Director

BANK MACHINE (ACQUISITIONS) LIMITED

Correspondence address
Dvidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 October 2013
Nationality
British
Occupation
Director

CARDTRONICS LIMITED

Correspondence address
Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
Role ACTIVE
director
Date of birth
November 1966
Appointed on
3 October 2013
Nationality
British
Occupation
Director

ANGLIA (NW) LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
21 May 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE RETAIL WARRANTIES LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000


THE STATIONERY OFFICE LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1A 3AE £82,629,000

THE STATIONERY OFFICE HOLDINGS LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

WILLIAMS LEA LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1A 3AE £82,629,000

TAG WORLDWIDE GROUP LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

TAG ACQUISITIONS LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
30 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

WILLIAMS LEA (US ACQUISITIONS) LIMITED

Correspondence address
55 Wells Street, London, England, W1A 3AE
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 April 2018
Resigned on
7 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1A 3AE £82,629,000

NEXGEN UK 3 LIMITED

Correspondence address
Unit A19 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
31 July 2017
Resigned on
30 July 2018
Nationality
British
Occupation
Director

NEXGEN GRP 2 LIMITED

Correspondence address
Unit A19 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
31 July 2017
Resigned on
30 July 2018
Nationality
British
Occupation
Director

NEXGEN HOLDINGS 1 LIMITED

Correspondence address
Unit A19 Fairoaks Airport, Chobham, Woking, Surrey, England, GU24 8HU
Role RESIGNED
director
Date of birth
November 1966
Appointed on
31 July 2017
Resigned on
30 July 2018
Nationality
British
Occupation
Director

LINK SCHEME HOLDINGS LTD

Correspondence address
Cardtronics Europe 1st Floor, 67/68 Long Acre, London, United Kingdom, WC2E 9JD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 December 2016
Resigned on
30 November 2017
Nationality
British
Occupation
Company Director

CATM AUSTRALASIA HOLDINGS LIMITED

Correspondence address
Building 4, 1st Floor Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
Role RESIGNED
director
Date of birth
November 1966
Appointed on
12 October 2016
Resigned on
11 May 2017
Nationality
British
Occupation
Director

CATM NORTH AMERICA HOLDINGS LIMITED

Correspondence address
Building 4, 1st Floor Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
Role RESIGNED
director
Date of birth
November 1966
Appointed on
10 October 2016
Resigned on
11 May 2017
Nationality
British
Occupation
Director

CATM AFRICA HOLDINGS LIMITED

Correspondence address
Building 4, 1st Floor Trident Place Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
Role RESIGNED
director
Date of birth
November 1966
Appointed on
10 October 2016
Resigned on
11 May 2017
Nationality
British
Occupation
Director

CATM EUROPE HOLDINGS LIMITED

Correspondence address
67/68 Long Acre, London, United Kingdom, WC2E 9JD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 July 2016
Resigned on
11 May 2017
Nationality
British
Occupation
Director

CARDPOINT LIMITED

Correspondence address
CARDTRONICS UK LIMITED Building 4, 1st Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL
Role RESIGNED
director
Date of birth
November 1966
Appointed on
25 February 2015
Resigned on
11 May 2017
Nationality
British
Occupation
Director

GREEN TEAM SERVICES LIMITED

Correspondence address
Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 October 2013
Resigned on
6 June 2017
Nationality
British
Occupation
Director

CARDTRONICS UK LIMITED

Correspondence address
Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 October 2013
Resigned on
11 May 2017
Nationality
British
Occupation
Director

NEW WAVE ATM INSTALLATIONS LIMITED

Correspondence address
Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
Role RESIGNED
director
Date of birth
November 1966
Appointed on
3 October 2013
Resigned on
11 May 2017
Nationality
British
Occupation
Director

OMNICASH LIMITED

Correspondence address
Davidson House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7TW
Role RESIGNED
director
Date of birth
November 1966
Appointed on
2 October 2013
Resigned on
11 May 2017
Nationality
British
Occupation
Director

CHEM-DRY FRANCHISING LIMITED

Correspondence address
19 Briar Walk, London, United Kingdom, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
11 March 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

EVANDER GROUP TRUSTEE LIMITED

Correspondence address
Carisbrook 19 Briar Walk, Putney, London, SW15 6OD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
10 November 2009
Resigned on
2 November 2010
Nationality
British
Occupation
Director

MTH INVESTMENTS LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role
director
Date of birth
November 1966
Appointed on
14 February 2008
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

DRAIN-WIZE LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role
director
Date of birth
November 1966
Appointed on
14 February 2008
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE WARRANTIES LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
23 July 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE PROPERTY REPAIRS LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE ASSISTANCE LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE CARE SOLUTIONS LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE INTERNATIONAL LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE ENTERPRISES LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE CLAIMS MANAGEMENT LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000

HOMESERVE AT HOME LIMITED

Correspondence address
19 Briar Walk, Putney, London, SW15 6UD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
30 March 2007
Resigned on
26 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6UD £3,453,000