Jonathan Edgar COKER

Total number of appointments 18, 8 active appointments

THE RUN BUDDY LTD

Correspondence address
71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 December 2022
Resigned on
22 May 2025
Nationality
British
Occupation
Director

HYLO ATHLETICS LIMITED

Correspondence address
Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS
Role ACTIVE
director
Date of birth
July 1981
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

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

EKA I (SCOTLAND) LTD

Correspondence address
93 Wardour Street Wardour Street, London, England, W1F 0UE
Role ACTIVE
director
Date of birth
July 1981
Appointed on
10 October 2019
Nationality
British
Occupation
Director

EKA VENTURES LLP

Correspondence address
Cinema House 93 Wardour Street, London, England, W1F 0UE
Role ACTIVE
llp-designated-member
Date of birth
July 1981
Appointed on
28 November 2018

PEAK AI LIMITED

Correspondence address
2 Kensington Square Kensington Square, London, England, W8 5EP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 October 2017
Resigned on
8 December 2022
Nationality
British
Occupation
Investor

Average house price in the postcode W8 5EP £869,000

REEVOO LIMITED

Correspondence address
Friars Bridge Court, 41-45 Blackfriars Road, London, SE1 8NZ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 June 2015
Resigned on
23 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8NZ £85,551,000

MMC GP LONDON (SCOTLAND) LIMITED

Correspondence address
2 Mmc Ventures, 2 Kensington Square, London, England, W8 5EP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
27 March 2014
Resigned on
13 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5EP £869,000

MMC GP LONDON LIMITED

Correspondence address
3rd Floor 2 Kensington Square, London, W8 5EP
Role ACTIVE
director
Date of birth
July 1981
Appointed on
27 March 2014
Resigned on
13 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5EP £869,000


PEAK AI LIMITED

Correspondence address
2 Kensington Square, London, United Kingdom, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
20 October 2017
Resigned on
20 October 2017
Nationality
British
Occupation
Investor

Average house price in the postcode W8 5EP £869,000

BLOOM AND WILD LIMITED

Correspondence address
Unit W.301 1-45 Durham Street, London, England, SE11 5JH
Role RESIGNED
director
Date of birth
July 1981
Appointed on
28 March 2017
Resigned on
8 March 2019
Nationality
British
Occupation
Venture Capitalist

THE EIS ASSOCIATION LIMITED

Correspondence address
2 Kensington Square, London, United Kingdom, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
24 June 2016
Resigned on
11 May 2018
Nationality
British
Occupation
None

Average house price in the postcode W8 5EP £869,000

CLOUDSENSE LTD

Correspondence address
23-31 Great Titchfield Street, London, W1W 7PA
Role RESIGNED
director
Date of birth
July 1981
Appointed on
17 March 2016
Resigned on
3 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7PA £97,000

QUBEEO LTD

Correspondence address
Preston Park House South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Role RESIGNED
director
Date of birth
July 1981
Appointed on
25 January 2016
Resigned on
4 April 2019
Nationality
British
Occupation
Investor

Average house price in the postcode BN1 6SB £676,000

SAFEGUARD WORLD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
2 Kensington Square, London, England, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
15 December 2015
Resigned on
25 July 2019
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W8 5EP £869,000

MMC GP (SCOTLAND) LIMITED

Correspondence address
Mmc Ventures Limited 2 Kensington Square, London, England, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
27 March 2014
Resigned on
13 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5EP £869,000

MMC GP LIMITED

Correspondence address
3rd Floor 2 Kensington Square, London, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
27 March 2014
Resigned on
13 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5EP £869,000

SCA INVESTMENTS LIMITED

Correspondence address
Mmc Ventures 2 Kensington Sq, London, United Kingdom, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
29 November 2013
Resigned on
25 March 2019
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W8 5EP £869,000

SAFEGUARD WORLD INTERNATIONAL LIMITED

Correspondence address
2 Kensington Square, Kensington Square, London, England, W8 5EP
Role RESIGNED
director
Date of birth
July 1981
Appointed on
14 November 2013
Resigned on
25 July 2019
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W8 5EP £869,000