Simon Anthony JONES

Total number of appointments 7, 5 active appointments

SINCE 9/11

Correspondence address
Botanic House 100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
May 1966
Appointed on
18 November 2024
Nationality
British
Occupation
Communications Consultant

Average house price in the postcode CB2 1PH £32,575,000

JGL ASSOCIATES LIMITED

Correspondence address
20 Havelock Road, Hastings, England, TN34 1BP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN34 1BP £2,255,000

E1 MATTERS LIMITED

Correspondence address
1 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom, SO51 8JJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

HANWANG SAGE PROJECT LIMITED

Correspondence address
Second Floor Windsor House 40/41 Great Castle Street, London, United Kingdom, W1W 8LU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
6 December 2012
Nationality
British
Occupation
Management Consultant

SHOPA LTD

Correspondence address
Rivermead Lower Basildon, Reading, Berkshire, United Kingdom, RG8 9NH
Role ACTIVE
director
Date of birth
May 1966
Appointed on
25 April 2012
Nationality
British
Occupation
Communications Consultant

Average house price in the postcode RG8 9NH £3,138,000


SWISHD LTD

Correspondence address
PO BOX 970 Sterling Hay Suite PO BOX 970, Bromley, England, BR1 9JF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
10 March 2016
Resigned on
30 September 2018
Nationality
British
Occupation
Director

THE PENNIES FOUNDATION

Correspondence address
Rivermead Lower Basildon, Reading, Berkshire, England, RG8 9NH
Role RESIGNED
director
Date of birth
May 1966
Appointed on
20 July 2011
Resigned on
21 December 2017
Nationality
British
Occupation
Communications Consultant

Average house price in the postcode RG8 9NH £3,138,000