Jonathan David GALE

Total number of appointments 20, 19 active appointments

UPP TECHNOLOGIES GROUP LTD

Correspondence address
4 Crown Place, London, England, EC2A 4BT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 September 2023
Nationality
British
Occupation
Director

UPP TECHNOLOGIES LTD

Correspondence address
4 Crown Place, London, England, EC2A 4BT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 September 2023
Nationality
British
Occupation
Director

SABIO SP LIMITED

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
2 March 2021
Resigned on
6 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

CORPORATE COMMUNICATIONS (HOLDINGS) LIMITED

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
30 October 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

SABIO (WS) LIMITED

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
30 October 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

WORLDSTONE GROUP LTD.

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
30 October 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

ANANA LIMITED

Correspondence address
12th Floor, Blue Fin Building Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
30 September 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

DVELP LTD

Correspondence address
12th Floor Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 March 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

SABIO LTD

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

SEATTLE TOPCO LIMITED

Correspondence address
12th Floor, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

SEATTLE MIDCO LIMITED

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

SEATTLE HOLDCO LIMITED

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

SEATTLE BIDCO LIMITED

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 March 2020
Resigned on
6 February 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SE1 0SU £1,168,000

DUEDIL LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 September 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Non - Executive Director

PROXIMITY INSIGHT LIMITED

Correspondence address
The Portland Building 27-28 Church Street, Brighton, East Sussex, United Kingdom, BN1 1RB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
24 October 2018
Nationality
British
Occupation
Executive

Average house price in the postcode BN1 1RB £256,000

PROXIMITY INSIGHT HOLDINGS LIMITED

Correspondence address
The Portland Building 27-28 Church Street, Brighton, East Sussex, United Kingdom, BN1 1RB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
10 October 2018
Nationality
British
Occupation
Executive

Average house price in the postcode BN1 1RB £256,000

BELLAMORE TECHNOLOGY PARTNERS LLP

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
llp-designated-member
Date of birth
August 1969
Appointed on
19 June 2018

BELLAMORE TECHNOLOGY LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
18 June 2018
Nationality
British
Occupation
Director

NEWVOICEMEDIA UK LIMITED

Correspondence address
Newvoicemedia House Jays Close, Basingstoke, Hampshire, United Kingdom, RG22 4BS
Role ACTIVE
director
Date of birth
August 1969
Appointed on
24 October 2011
Resigned on
31 January 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode RG22 4BS £3,987,000


VONAGE BUSINESS LIMITED

Correspondence address
Newvoicemedia House Jays Close, Basingstoke, Hampshire, United Kingdom, RG22 4BS
Role RESIGNED
director
Date of birth
August 1969
Appointed on
26 May 2011
Resigned on
31 January 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode RG22 4BS £3,987,000