Jonathan Talbot PERDONI

Total number of appointments 16, 15 active appointments

FOOTNOTE PRESS LIMITED

Correspondence address
West Wing, The Granary Birdham Road, Chichester, England, PO20 7EQ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO20 7EQ £834,000

BLACK & WHITE PUBLISHING LIMITED

Correspondence address
4th Floor Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4DA £1,205,000

B&W PUBLISHING LIMITED

Correspondence address
4th Floor Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4DA £1,205,000

IGLOO HOLDINGS LIMITED

Correspondence address
10 New Square, Lincoln’S Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
21 March 2019
Nationality
British
Occupation
Director

JOHN BLAKE PUBLISHING LIMITED

Correspondence address
10 New Square, Lincoln's Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
21 January 2019
Nationality
British
Occupation
Chartered Accountant

BONNIER MEDIA LTD

Correspondence address
West Wing, The Granary Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
21 January 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PO20 7EQ £834,000

BONNIER BOOKS UK GROUP HOLDINGS LIMITED

Correspondence address
10 New Square, Lincoln's Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 January 2019
Nationality
British
Occupation
Chief Operating Officer

METRO PUBLISHING LIMITED

Correspondence address
107-107 The Plaza 535 Kings Road, London, England, SW10 0SZ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW10 0SZ £1,170,000

C.C.J.G. FLAT MANAGEMENT LIMITED

Correspondence address
Abbey House 342 Regents Park Road, London, N3 2LJ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
10 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2LJ £525,000

IGLOO BOOKS GROUP HOLDINGS LIMITED

Correspondence address
10 New Square, Lincoln's Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 January 2019
Nationality
British
Occupation
Chartered Accountant

IGLOO BOOKS LIMITED

Correspondence address
10 New Square, Lincoln’S Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 January 2019
Nationality
British
Occupation
Chartered Accountant

RED KITE FULFILMENT LIMITED

Correspondence address
Cottage Farm Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 January 2019
Nationality
British
Occupation
Chartered Accountant

BONNIER BOOKS UK LIMITED

Correspondence address
10 New Square, Lincoln's Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
1 January 2016
Nationality
British
Occupation
Director

ANERLEY PARK RTM COMPANY LIMITED

Correspondence address
137-139 High Street, Beckenham, England, BR3 1AG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
7 June 2013
Resigned on
14 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode BR3 1AG £964,000

BONNIER ZAFFRE LIMITED

Correspondence address
10 New Square, Lincoln's Inn, London, England, WC2A 3QG
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 November 2011
Nationality
British
Occupation
Chartered Accountant

JOHN BLAKE PUBLISHING LIMITED

Correspondence address
2.08 The Plaza 535 Kings Road, London, England, SW10 0SZ
Role RESIGNED
director
Date of birth
July 1982
Appointed on
13 July 2016
Resigned on
1 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW10 0SZ £1,170,000