Jonathan Mark UPTON

Total number of appointments 14, 12 active appointments

INHERITANCE DATA LIMITED

Correspondence address
Delmon House 36-38, Church Road, Burgess Hill, West Sussex, England, RH15 9AE
Role ACTIVE
director
Date of birth
January 1977
Appointed on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH15 9AE £439,000

ESTATESEARCH GROUP LIMITED

Correspondence address
Delmon House 36-38, Church Road, Burgess Hill, West Sussex, England, RH15 9AE
Role ACTIVE
director
Date of birth
January 1977
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH15 9AE £439,000

COMPLYSMART LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
23 March 2024
Nationality
British
Occupation
Company Director

NBFA ASSISTING THE ELDERLY

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
January 1977
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

ESTATETRACE LIMITED

Correspondence address
Second Floor, Delmon House 36-38 Church Road, Burgess Hill, West Sussex, England, RH15 9AE
Role ACTIVE
director
Date of birth
January 1977
Appointed on
3 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH15 9AE £439,000

ESTATESURE LIMITED

Correspondence address
Second Floor, Delmon House 36-38 Church Road, Burgess Hill, England, RH15 9AE
Role ACTIVE
director
Date of birth
January 1977
Appointed on
7 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH15 9AE £439,000

BOLD LEGAL MOVE LIMITED

Correspondence address
Manor Orchard Manor Road, Abbotskerswell, Newton Abbot, Devon, England, TQ12 5PR
Role ACTIVE
director
Date of birth
January 1977
Appointed on
18 June 2020
Resigned on
8 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode TQ12 5PR £583,000

PERRY COURT FREEHOLD LIMITED

Correspondence address
109 South Croxted Road, London, England, SE21 8AX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 April 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE21 8AX £1,120,000

COGNISANT CLUB LIMITED

Correspondence address
109 South Croxted Road, London, England, SE21 8AX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
26 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8AX £1,120,000

ESTATESEARCH LIMITED

Correspondence address
Second Floor, Delmon House 36-38 Church Road, Burgess Hill, West Sussex, England, RH15 9AE
Role ACTIVE
director
Date of birth
January 1977
Appointed on
2 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode RH15 9AE £439,000

GRAFTR LIMITED

Correspondence address
109 South Croxted Road, London, England, SE21 8AX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 August 2010
Resigned on
8 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE21 8AX £1,120,000

MARITIME QUAY PERRY COURT RTM COMPANY LIMITED

Correspondence address
109 South Croxted Road, London, England, SE21 8AX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
29 January 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE21 8AX £1,120,000


PROPERTY SCAN LIMITED

Correspondence address
109 South Croxted Road, London, England, SE21 8AX
Role RESIGNED
director
Date of birth
January 1977
Appointed on
26 April 2016
Resigned on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8AX £1,120,000

SYNAPSE SERVICES LIMITED

Correspondence address
109 South Croxted Road, London, England, SE21 8AX
Role
director
Date of birth
January 1977
Appointed on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8AX £1,120,000