Gareth JONES

Total number of appointments 47, 45 active appointments

GUCIO LTD

Correspondence address
89 Fleet Street, London, England, EC4Y 1DH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 1DH £3,152,000

QBAY TECH (UK) LTD

Correspondence address
Albert Buildings Queen Victoria Street, London, England, EC4N 4SA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
14 July 2025
Nationality
British
Occupation
Company Director

ETALON GENERAL CONSTRUCTION LIMITED

Correspondence address
89 Fleet Street, London, England, EC4Y 1DH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 1DH £3,152,000

PRIME MINI FOOD MART LTD

Correspondence address
205 Leavesden Road, Watford, Hertfordshire, England, WD24 5EL
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode WD24 5EL £372,000

JS POLESTAR SERVICES LTD

Correspondence address
Office 6, 206 New Road Croxley Green, Croxley Green, Rickmansworth, England, WD3 3HH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3HH £404,000

GREEN ACRES CONSULTING LIMITED

Correspondence address
89 Fleet Street, London, England, EC4Y 1DH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4Y 1DH £3,152,000

OPTIMUM VEHICLES LIMITED

Correspondence address
160 City Road City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2024
Resigned on
15 June 2025
Nationality
British
Occupation
Entrepreneur

BUNKER 51 LIMITED

Correspondence address
Cartergate House 26 Chantry Lane, Grimsby, England, DN31 2LJ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN31 2LJ £134,000

VIKTOX LTD

Correspondence address
33 Tallow Road, Brentford, England, TW8 8EL
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 January 2024
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW8 8EL £686,000

C&G TRADE LTD

Correspondence address
37 Tresco Road, Berkhamsted, England, HP4 3LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 3LA £559,000

ECO-SENSE CONSTRUCTION LIMITED

Correspondence address
The Movements House Hertford Road, Barking, England, IG11 8DY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2023
Nationality
British
Occupation
Director

ALX LOGISTICS LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
21 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

WEST HERTS ELECTRICAL LTD

Correspondence address
37 Tresco Road, Berkhamsted, England, HP4 3LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 August 2023
Resigned on
1 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 3LA £559,000

ALX LOGISTICS LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 June 2023
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

ALX LOGISTICS LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
12 May 2023
Resigned on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

ARMIN & ARDIN CO LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

POINTZON INVESTMENT LIMITED

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

A.J.A CLOTHING LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

MARKETING & MEDIA 4.0 LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 March 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

PLUS ABC PLUS PRIVATE LIMITED

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
17 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

NOOLOW LTD

Correspondence address
First Floor 13 Clifton Road First Floor 13 Clifton Road, Southend-On-Sea, England, SS1 1AB
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 1AB £1,027,000

ADN & CO ENTERPRISE LIMITED

Correspondence address
First Floor 13 Clifton Road Clifftown Road, Southend-On-Sea, England, SS1 1AB
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 1AB £1,027,000

JAMES EDWARD ASSOCIATES LIMITED

Correspondence address
4385 12053901 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
19 January 2023
Nationality
British
Occupation
Company Director

R & M METAL FINISHING LTD

Correspondence address
42 Glebe Street, Loughborough, England, LE11 1JR
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LE11 1JR £169,000

R & M INDUSTRIES LIMITED

Correspondence address
The Movements House Hertford Road, Barking, England, IG11 8DY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 January 2023
Resigned on
1 March 2024
Nationality
British
Occupation
Company Director

STERLING MARKETING CONSULTANCY LTD

Correspondence address
Office 7.30, Regal House 70 London Road, Twickenham, London, England, TW1 3QS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3QS £11,030,000

SASHA SECURITY HERTS LIMITED

Correspondence address
4385 08889118 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2022
Nationality
British
Occupation
Director

SASHA SECURITY LIMITED

Correspondence address
65 Frankland Road, Croxley Green, Rickmansworth, England, WD3 3AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3AS £737,000

ATKINSON MORLEY LIMITED

Correspondence address
65 Frankland Road, Croxley Green, Rickmansworth, England, WD3 3AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2022
Resigned on
12 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3AS £737,000

AGSRENTALS LTD

Correspondence address
29a Bond Street, London, England, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W5 5AS £514,000

DAXOR LIMITED

Correspondence address
29a Bond Street, London, United Kingdom, W5 5AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode W5 5AS £514,000

ST JAMES CONSTRUCTION & PROPERTY LIMITED

Correspondence address
C/O Ast Green 1 Top Farm Court Top Street, Bawtry, Doncaster, England, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2021
Resigned on
1 April 2024
Nationality
British
Occupation
Director

ST JAMES CONSTRUCTION & DEVELOPMENT LIMITED

Correspondence address
C/O Ast Green 1 Top Farm Court Top Street, Bawtry, Doncaster, England, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 December 2021
Resigned on
1 April 2024
Nationality
British
Occupation
Director

CC MECHANICAL LIMITED

Correspondence address
37 Tresco Road, Berkhamsted, England, HP4 3LA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
3 November 2021
Resigned on
10 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 3LA £559,000

WEST HERTS HAULAGE LTD

Correspondence address
1 Top Farm Court Top Street, Bawtry, Doncaster, England, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
5 June 2021
Resigned on
20 December 2021
Nationality
British
Occupation
Commercial Director

LBSH LTD

Correspondence address
C/O Ast Green 1 Top Farm Court, Top Street, Bawtry, Doncaster, United Kingdom, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
19 February 2021
Resigned on
2 January 2023
Nationality
British
Occupation
Director

LUTON INSULATION SERVICES (LIS) LTD

Correspondence address
C/O Ast Green 1 Top Farm Court, Top Street, Bawtry, Doncaster, United Kingdom, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
5 January 2021
Nationality
British
Occupation
Director

LUTON INSULATION SERVICES (UK) LIMITED

Correspondence address
C/O Ast Green 1 Top Farm Court, Top Street, Bawtry, Doncaster, United Kingdom, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
5 January 2021
Resigned on
15 November 2022
Nationality
British
Occupation
Director

WEST HERTS HAULAGE LTD

Correspondence address
1 Top Farm Court, Top Street, Bawtry, England, DN10 6TF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
10 December 2019
Resigned on
5 June 2021
Nationality
British
Occupation
Manager

RCD MECHANICAL & ELECTRICAL LIMITED

Correspondence address
C/O 34-35 Eastcastle Street, London, England, W1W 8DW
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 February 2016
Nationality
British
Occupation
Director

ITS PROJECTS LIMITED

Correspondence address
65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, England, WD3 3AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
30 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3AS £737,000

LEMAN ST. HOLDINGS LTD

Correspondence address
65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom, WD3 3AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
20 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3AS £737,000

HARCROSS COMMERCIAL CONTRACTORS LTD

Correspondence address
65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom, WD3 3AS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
12 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD3 3AS £737,000

CENTURION LONDON LTD

Correspondence address
79 Victoria Road, Ruislip Manor,, Middlesex,, United Kingdom, HA4 9BH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
15 February 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode HA4 9BH £382,000

CENTURION CONTRACTS (LONDON) LTD

Correspondence address
79 Victoria Road, Ruislip Manor, Middlesex, United Kingdom, HA4 9BH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
12 September 2012
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode HA4 9BH £382,000


STRONGBOND CONSTRUCTION LTD.

Correspondence address
Knight House Castle Hill, Maidenhead, England, SL6 4AA
Role RESIGNED
director
Date of birth
November 1972
Appointed on
27 March 2015
Resigned on
20 February 2017
Nationality
British
Occupation
Director

STRONGBOND PAINTING SPECIALISTS LTD

Correspondence address
Knight House Castle Hill, Maidenhead, England, SL6 4AA
Role RESIGNED
director
Date of birth
November 1972
Appointed on
27 March 2015
Resigned on
17 February 2017
Nationality
British
Occupation
Director