Jonathan Owen DAVIES



Total number of appointments 58, 40 active appointments

SSP TFS HK LOUNGE LIMITED

Correspondence address
32 Jamestown Road, Jamestown Wharf, London, England, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 August 2023
Resigned on
6 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7HW £74,847,000

SSP LOUNGE HOLDINGS GLOBAL LIMITED

Correspondence address
32 Jamestown Road, Jamestown Wharf, London, England, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
16 August 2023
Resigned on
6 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7HW £74,847,000

SSP BERMUDA HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7HW £74,847,000

SSP SOUTH AMERICA HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7HW £74,847,000

ASSURA PLC

Correspondence address
3 Barrington Road, Altrincham, United Kingdom, WA14 1GY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 June 2018
Nationality
British
Occupation
Finance Director

SSP FINANCING NO. 2 LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7HW £74,847,000

SSP GROUP PLC

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
16 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

SSP EURO HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
16 August 2013
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode NW1 7HW £74,847,000

RAIL GOURMET GROUP LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
4 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

SAPLING INVESTMENTS LLP

Correspondence address
169 Euston Road, London, NW1 2AE
Role ACTIVE
llp-member
Date of birth
April 1962
Appointed on
21 July 2010
Resigned on
31 October 2014

SSP ASIA PACIFIC HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
2 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

SSP GROUP HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

SSP FINANCING LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

O.B.S SERVICES LIMITED

Correspondence address
169 Euston Road, London, United Kingdom, NW1 2AE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 December 2006
Nationality
British
Occupation
Company Director

RAIL GOURMET U.K. LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

RAIL GOURMET INT'L LIMITED

Correspondence address
169 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2AE
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
8 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

O.B.S SERVICES LIMITED

Correspondence address
169 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2AE
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
8 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAIL GOURMET UK HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

RAIL GOURMET INT'L LIMITED

Correspondence address
169 Euston Road, London, United Kingdom, NW1 2AE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
8 December 2006
Nationality
British
Occupation
Company Director

SELECT SERVICE PARTNER RETAIL CATERING LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

WELBROOKE LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

SSP ENTERTAINMENTS LIMITED

Correspondence address
169 Euston Road, London, United Kingdom, NW1 2AE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

WHISTLESTOP OPERATORS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

WHISTLESTOP FOODS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

WHISTLESTOP AIRPORTS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

PROCUREMENT 2U LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

BELLEVIEW LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

BELLEVIEW HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

SSP AIR LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

SELECT SERVICE PARTNER LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

QUAYSIDE LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

VICSTREET LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

WASELEY ELEVEN LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

SSP FINANCING UK LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 May 2006
Nationality
British
Occupation
Cfo

Average house price in the postcode NW1 7HW £74,847,000

SELECT SERVICE PARTNER UK LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
25 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

WASELEY THIRTEEN LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

MILLIE'S COOKIES (RETAIL) LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

MILLIE'S COOKIES (FRANCHISE) LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

MILLIES LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000

MILLIE'S COOKIES LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7HW £74,847,000


HARRY RAMSDEN'S (RESTAURANT) LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

WELBOURNE ROSS LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

WELBOURNE CATERERS LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

CHESTERMARK LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

KITEVALE LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

BURGER EXPRESS LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

DUOBRIDGE LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

SSP ROADSIDE LIMITED

Correspondence address
169 Euston Road, London, United Kingdom, NW1 2AE
Role
director
Date of birth
April 1962
Appointed on
17 October 2006
Nationality
British
Occupation
Company Director

COLDRAW SERVICES LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

PROSALT LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

MERRYWEATHERS LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

PARMATONE LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

DONEGALWAY RESTAURANTS LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

TWINSTEM LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

MOBA LIMITED

Correspondence address
4 West Road, Coombe Hill, Kingston Upon Thames, Surrey, England, KT7 2HA
Role
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

D J H LEISURE LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

MELTWAY LIMITED

Correspondence address
1 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role RESIGNED
director
Date of birth
April 1962
Appointed on
17 October 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £165,044,000

SAFEWAY STORES LIMITED

Correspondence address
4 West Road, Coombe Hill, Kingston Upon Thames, Surrey, KT7 2HA
Role RESIGNED
director
Date of birth
April 1962
Appointed on
24 June 2001
Resigned on
11 June 2004
Nationality
British
Occupation
Finance Director