Jonathan James O'Grady CAMERON

Total number of appointments 22, 10 active appointments

BERKSHIRE GOLF CLUB,LIMITED(THE)

Correspondence address
Swinley Road, Ascot, Berks, SL5 8AY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
26 April 2025
Nationality
British,Australian
Occupation
Barrister And Company Director

Average house price in the postcode SL5 8AY £1,400,000

P.C.A. MANAGEMENT LIMITED

Correspondence address
Res Wyatt Stand Edgbaston Stadium, Edgbaston Road, Birmingham, England, B5 7QU
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 March 2024
Nationality
British,Australian
Occupation
Barrister/Company Director

THE CROWN AGENTS FOUNDATION

Correspondence address
Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
October 1961
Appointed on
21 March 2023
Nationality
British,Australian
Occupation
Barrister/Company Director

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

CROWN AGENTS LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1961
Appointed on
18 January 2021
Nationality
British,Australian
Occupation
Barrister/Company Director

Average house price in the postcode SE1 9SG £2,642,000

OONA LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
20 July 2020
Resigned on
25 November 2021
Nationality
British,Australian
Occupation
Barrister (Non-Practicing)

Average house price in the postcode SE1 3TQ £1,274,000

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1961
Appointed on
11 November 2019
Nationality
British,Australian
Occupation
None

Average house price in the postcode EC1A 4HY £227,000

GREEN RUNNING LIMITED

Correspondence address
Carpenter House Innovation Centre Broad Quay, Bath, England, BA1 1UD
Role ACTIVE
director
Date of birth
October 1961
Appointed on
28 June 2017
Resigned on
11 October 2024
Nationality
British,Australian
Occupation
Chairman

ENTERPRISE AND ENVIRONMENT LTD

Correspondence address
3 Kingsmead Terrace, Bath, United Kingdom, BA1 1UX
Role ACTIVE
director
Date of birth
October 1961
Appointed on
6 November 2013
Nationality
British,Australian
Occupation
Chairman

Average house price in the postcode BA1 1UX £514,000

ODI GLOBAL

Correspondence address
203 Blackfriars Road, London, England, SE1 8NJ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
29 November 2012
Resigned on
31 July 2021
Nationality
British,Australian
Occupation
Chairman

Average house price in the postcode SE1 8NJ £1,337,000

GLOBAL COOL FOUNDATION

Correspondence address
21 Finlay Street, London, SW6 6HE
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 June 2006
Resigned on
21 April 2010
Nationality
British,Australian
Occupation
Barrister/Company Director

Average house price in the postcode SW6 6HE £2,289,000


ENGAGED TRACKING (ET) INDEX LTD

Correspondence address
21 Finlay Street, London, England, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
18 February 2016
Resigned on
10 November 2019
Nationality
British,Australian
Occupation
Barrister/Executive

Average house price in the postcode SW6 6HE £2,289,000

DIALOGUE SERVICES LTD.

Correspondence address
Suite 306 The Grayston Centre, 28 Charles Square, London, N1 6HT
Role RESIGNED
director
Date of birth
October 1961
Appointed on
21 January 2014
Resigned on
22 July 2015
Nationality
British,Australian
Occupation
Non-Executive Chairman

Average house price in the postcode N1 6HT £2,218,000

DIALOGUE EARTH

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
14 September 2009
Resigned on
22 July 2015
Nationality
British,Australian
Occupation
Barrister/Executive

Average house price in the postcode SW6 6HE £2,289,000

CLIMATE CHANGE CAPITAL GROUP LIMITED

Correspondence address
3 More London Riverside, London, Greater London, SE1 2AQ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
7 March 2008
Resigned on
5 March 2015
Nationality
British,Australian
Occupation
Director

CDP WORLDWIDE

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
12 December 2007
Resigned on
16 December 2015
Nationality
British,Australian
Occupation
Company Director

Average house price in the postcode SW6 6HE £2,289,000

THE CLIMATE CHANGE ORGANISATION

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
13 February 2006
Resigned on
22 July 2008
Nationality
British,Australian
Occupation
Barrister-Co Director

Average house price in the postcode SW6 6HE £2,289,000

CLIMATE CHANGE CAPITAL LIMITED

Correspondence address
3 More London Riverside, London, Greater London, SE1 2AQ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
19 December 2005
Resigned on
23 April 2010
Nationality
British,Australian
Occupation
Executive

CLIMATE CHANGE HOLDINGS LIMITED

Correspondence address
3 More London Riverside, London, Greater London, SE1 2AQ
Role RESIGNED
director
Date of birth
October 1961
Appointed on
31 July 2004
Resigned on
5 March 2015
Nationality
British,Australian
Occupation
Company Director

CLIMATE CHANGE INVESTMENTS LIMITED

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
28 July 2004
Resigned on
21 July 2010
Nationality
British,Australian
Occupation
Cde

Average house price in the postcode SW6 6HE £2,289,000

CLIMATE CHANGE HOLDINGS LIMITED

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
17 September 2002
Resigned on
3 December 2002
Nationality
British,Australian
Occupation
Company Director

Average house price in the postcode SW6 6HE £2,289,000

GREENERGY INTERNATIONAL LIMITED

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
1 June 2001
Resigned on
31 July 2004
Nationality
British,Australian
Occupation
Attorney At Law

Average house price in the postcode SW6 6HE £2,289,000

SOLAR CENTURY HOLDINGS LIMITED

Correspondence address
21 Finlay Street, London, SW6 6HE
Role RESIGNED
director
Date of birth
October 1961
Appointed on
17 January 2000
Resigned on
18 September 2003
Nationality
British,Australian
Occupation
Barrister

Average house price in the postcode SW6 6HE £2,289,000