Jonathan Simon TUDOR

Total number of appointments 13, 10 active appointments

FUNGIALERT LIMITED

Correspondence address
Rothamsted Research Centre West Common, Harpenden, England, AL5 2JQ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 December 2023
Nationality
British
Occupation
Investment Manager

HUTANBIO LIMITED

Correspondence address
St Johns Innovation Centre Cowley Road, Cambridge, United Kingdom, CB4 0WS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 December 2023
Nationality
British
Occupation
Investment Manager

HYDREGEN LIMITED

Correspondence address
30 Upper High Street, Thame, England, OX9 3EZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 March 2023
Nationality
British
Occupation
Investment Manager

MEASURABLE LTD

Correspondence address
Pennine Place 2a Charing Cross Road, London, United Kingdom, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
22 December 2022
Nationality
British
Occupation
Investment Manager

INDRA RENEWABLE TECHNOLOGIES LIMITED

Correspondence address
Sentinel House Sparrowhawk Close, Malvern, England, WR14 1GL
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 January 2021
Nationality
British
Occupation
Director

GREEN STEAM HOLDINGS LTD

Correspondence address
Wessex House Upper Market Street, Eastleigh, Hampshire, United Kingdom, SO50 9FD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 November 2020
Resigned on
21 September 2021
Nationality
British
Occupation
None

IO-TAHOE UK LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 December 2019
Resigned on
3 July 2020
Nationality
British
Occupation
Technology & Strategy Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA IGNITE GP LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
31 December 2019
Resigned on
3 July 2020
Nationality
British
Occupation
Technology & Strategy Director

Average house price in the postcode SL4 5GD £75,993,000

SNRG LIMITED

Correspondence address
Orchard Hill The Common, Potten End, Berkhamsted, Hertfordshire, United Kingdom, HP4 2QF
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 December 2019
Resigned on
6 July 2020
Nationality
British
Occupation
Company Vp

Average house price in the postcode HP4 2QF £2,454,000

CENTRICA INNOVATIONS UK LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 November 2017
Resigned on
3 July 2020
Nationality
British
Occupation
Technology & Strategy Director

Average house price in the postcode SL4 5GD £75,993,000


ENERGY FOR TOMORROW

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
May 1971
Appointed on
31 December 2019
Resigned on
3 July 2020
Nationality
British
Occupation
Technology & Strategy Director

Average house price in the postcode SL4 5GD £75,993,000

AUTINO LIMITED

Correspondence address
83 - 85 London Street, Reading, Berkshire, England, RG1 4QA
Role RESIGNED
director
Date of birth
May 1971
Appointed on
25 November 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode RG1 4QA £721,000

AUTINO HOLDINGS LIMITED

Correspondence address
83 - 85 London Street, Reading, Berkshire, United Kingdom, RG1 4QA
Role RESIGNED
director
Date of birth
May 1971
Appointed on
23 December 2014
Resigned on
29 September 2017
Nationality
British
Occupation
Ventures Director

Average house price in the postcode RG1 4QA £721,000