Jonathan Somerville PRICE

Total number of appointments 26, 20 active appointments

AXIOMAX LLP

Correspondence address
49 St James Street 49 St James Street, London, England, SW1A 1AH
Role ACTIVE
llp-designated-member
Date of birth
December 1956
Appointed on
15 October 2024

SOLARIS CONSENSUS LTD

Correspondence address
The Limes Bayshill Road, Cheltenham, England, GL50 3AW
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 October 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GL50 3AW £1,945,000

FLEXIBLE SPACE ASSOCIATION LIMITED

Correspondence address
Camerons Accountants 9 Worton Park, Cassington, Oxfordshire, OX29 4SX
Role ACTIVE
director
Date of birth
December 1956
Appointed on
21 March 2024
Nationality
British
Occupation
University Lecturer

GREM CAPITAL LIMITED

Correspondence address
54 Kestrel Avenue, London, England, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
16 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SE24 0EB £1,195,000

ALLIANCE BUSINESS CENTERS NETWORK LIMITED

Correspondence address
Berkeley Suite 35 Berkeley Square, Mayfair, London, United Kingdom, W1J 5BF
Role ACTIVE
director
Date of birth
December 1956
Appointed on
6 April 2021
Nationality
British
Occupation
Director

GREM LTD

Correspondence address
3 Gower Street, London, United Kingdom, WC1E 6HA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
28 February 2019
Nationality
British
Occupation
Non-Executive Director

BL OPERATIONS LIMITED

Correspondence address
Europa House Barcroft Street, Bury, England, BL9 5BT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
7 November 2018
Nationality
British
Occupation
Lecturer

BIOEMULOUS LIMITED

Correspondence address
1 The Green, Richmond, England, TW9 1PL
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1PL £3,539,000

HWL HOLDINGS LIMITED

Correspondence address
54 Kestrel Avenue, London, England, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
11 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE24 0EB £1,195,000

HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED

Correspondence address
54 Kestrel Avenue, London, England, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
11 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE24 0EB £1,195,000

EKISSATRA LIMITED

Correspondence address
54 Kestrel Avenue, London, United Kingdom, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 July 2015
Nationality
British
Occupation
University Lecturer

Average house price in the postcode SE24 0EB £1,195,000

BUSINESS CENTRE CAPITAL ADVISORS LTD

Correspondence address
54 Kestrel Avenue, London, United Kingdom, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
10 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SE24 0EB £1,195,000

ILLINOIS OIL WELL HOLDINGS LTD

Correspondence address
54 Kestrel Avenue, London, United Kingdom, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
18 February 2015
Nationality
British
Occupation
University Lecturer

Average house price in the postcode SE24 0EB £1,195,000

SWARTZ OIL INVESTMENT LLP

Correspondence address
Pole Position South Accommodation Road, Leeds, West Yorkshire, United Kingdom, LS10 1NQ
Role ACTIVE
llp-designated-member
Date of birth
December 1956
Appointed on
26 November 2014

JUSTICE DEFENDERS

Correspondence address
Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
11 December 2012
Resigned on
5 November 2021
Nationality
British
Occupation
Trustee

Average house price in the postcode CR0 1AA £352,000

VARIABLE PITCH INVESTMENTS LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
7 July 2011
Nationality
British
Occupation
Director

VARIABLE PITCH CORPORATE NOMINEE LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
7 July 2011
Nationality
British
Occupation
Director

VARIABLE PITCH CORPORATE SERVICES LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 May 2011
Nationality
British
Occupation
Director

THE HUME HOUSE AND ED BONNER COMPANY LIMITED

Correspondence address
54 Kestrel Avenue, London, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 November 2008
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SE24 0EB £1,195,000

CAMDEN HOUSE PUBLISHING LIMITED

Correspondence address
54 Kestrel Avenue, London, SE24 0EB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 September 1999
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SE24 0EB £1,195,000


BMYBIT LTD

Correspondence address
54 Kestrel Avenue, London, United Kingdom, SE24 0EB
Role RESIGNED
director
Date of birth
December 1956
Appointed on
30 December 2015
Resigned on
1 April 2016
Nationality
British
Occupation
University Lecturer

Average house price in the postcode SE24 0EB £1,195,000

VARIABLE PITCH PARTNERS LLP

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role RESIGNED
llp-designated-member
Date of birth
December 1956
Appointed on
28 February 2011
Resigned on
26 April 2018

RESIDENTIAL PROPERTY VENTURES LIMITED

Correspondence address
54 Kestrel Avenue, London, SE24 0EB
Role
director
Date of birth
December 1956
Appointed on
19 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SE24 0EB £1,195,000

ROMULUS NOMINEE LIMITED

Correspondence address
54 Kestrel Avenue, London, SE24 0EB
Role RESIGNED
director
Date of birth
December 1956
Appointed on
27 July 2005
Resigned on
27 July 2005
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SE24 0EB £1,195,000

ROMULUS (GENERAL PARTNER) LIMITED

Correspondence address
54 Kestrel Avenue, London, SE24 0EB
Role RESIGNED
director
Date of birth
December 1956
Appointed on
11 February 2005
Resigned on
27 July 2005
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SE24 0EB £1,195,000

BUSINESS CENTRE CAPITAL COMPANY LIMITED

Correspondence address
54 Kestrel Avenue, London, SE24 0EB
Role RESIGNED
director
Date of birth
December 1956
Appointed on
10 September 2003
Resigned on
21 October 2011
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode SE24 0EB £1,195,000