Jonathan KEMPSTER

Total number of appointments 27, 15 active appointments

CAMBRIDGE COGNITION HOLDINGS PLC

Correspondence address
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, CB25 9TU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2025
Nationality
British
Occupation
Non-Executive Director

PENNANT INTERNATIONAL GROUP PLC

Correspondence address
Unit D1 Staverton Connection, Staverton, Cheltenham, England, GL51 0TF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 July 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL51 0TF £556,000

SYNECTICS PLC

Correspondence address
Synectics House 3-4 Broadfield Close, Sheffield, England, S8 0XN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode S8 0XN £3,286,000

NORMAN BROADBENT PLC

Correspondence address
68 King William Street, London, England, England, EC4N 7HR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7HR £6,191,000

DX (GROUP) LIMITED

Correspondence address
Ditton Park Riding Court Road, Datchet, Slough, England, SL3 9GL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 July 2022
Resigned on
29 January 2024
Nationality
British
Occupation
Accountant

INDEPENDENT TRUSTEE SERVICES LIMITED

Correspondence address
4th Floor Cannon Place, 78 Cannon Street, London, England, EC4N 6HL
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 September 2021
Resigned on
2 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4N 6HL £59,500,000

FIREANGEL SAFETY TECHNOLOGY LIMITED

Correspondence address
Vanguard Centre Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 December 2020
Resigned on
10 February 2022
Nationality
British
Occupation
Non-Executive Director

FIREANGEL SAFETY TECHNOLOGY GROUP PLC

Correspondence address
Vanguard Centre Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 December 2020
Resigned on
30 September 2023
Nationality
British
Occupation
Non-Executive Director

BONHILL GROUP PLC

Correspondence address
C/O Virtual Company Secretary Ltd 7 York Road, Woking, United Kingdom, GU22 7XH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 June 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU22 7XH £834,000

TED BAKER HOLDINGS LIMITED

Correspondence address
The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 December 2019
Resigned on
21 October 2022
Nationality
British
Occupation
Director

REDCENTRIC PLC

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 January 2017
Resigned on
21 July 2022
Nationality
British
Occupation
Accountant

PORTCENTRIC SOLUTIONS LIMITED

Correspondence address
Mallards House Stall House Lane, North Heath, Pulborough, West Sussex, England, RH20 2HR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 October 2013
Nationality
British
Occupation
Accounts Manager

Average house price in the postcode RH20 2HR £942,000

DELTA PENSION NOMINEES LIMITED

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BN99 3HH £14,348,000

FII GROUP PLC

Correspondence address
144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 November 1998
Resigned on
20 August 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG41 2NU £792,000

WEST AUCK NO. 30 LIMITED

Correspondence address
144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 1998
Resigned on
1 November 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode RG41 2NU £792,000


THE FLANNELS GROUP LIMITED

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 April 2018
Resigned on
31 May 2018
Nationality
British
Occupation
Accountant

SPORTSDIRECT.COM RETAIL LIMITED

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 April 2018
Resigned on
31 May 2018
Nationality
British
Occupation
Accountant

REPUBLIC.COM RETAIL LIMITED

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 April 2018
Resigned on
31 May 2018
Nationality
British
Occupation
Accountant

FRASERS GROUP PLC

Correspondence address
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Role RESIGNED
director
Date of birth
January 1963
Appointed on
11 September 2017
Resigned on
12 September 2019
Nationality
British
Occupation
Accountant

BEARDSLEY REALISATIONS 2 LIMITED

Correspondence address
Utilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, England, NE28 9EJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
20 April 2015
Resigned on
31 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE28 9EJ £13,316,000

UTILITYWISE FRANCHISING LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, England, NE28 9EJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
7 April 2015
Resigned on
31 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE28 9EJ £13,316,000

BROADFERN PROPERTIES LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, England, NE28 9EJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE28 9EJ £13,316,000

BEARDSLEY REALISATIONS 1 LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, England, NE28 9EJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE28 9EJ £13,316,000

EIC ENERGY TRADING LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, England, NE28 9EJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE28 9EJ £13,316,000

ECO MONITORING UTILITY SYSTEMS LIMITED

Correspondence address
3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, England, NE28 9EJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
28 October 2014
Resigned on
31 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode NE28 9EJ £13,316,000

QUALITY SHOES LIMITED

Correspondence address
144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU
Role RESIGNED
director
Date of birth
January 1963
Appointed on
2 November 1998
Resigned on
20 August 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG41 2NU £792,000

WEST AUCK NO. 29

Correspondence address
144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 January 1998
Resigned on
1 November 1998
Nationality
British
Occupation
Accountant

Average house price in the postcode RG41 2NU £792,000