Ian Jonathan SHAW

Total number of appointments 34, 25 active appointments

WPG REGISTRARS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
24 September 2024
Resigned on
1 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

APT TRAINING SERVICES LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 April 2024
Nationality
British
Occupation
Accountant

BERLUCK LIMITED

Correspondence address
Ground Floor 30 City Road, London, England, EC1Y 2AB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
24 October 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Accountant

INSPIRED LENDING (NO.1) LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
December 1968
Appointed on
4 September 2023
Nationality
British
Occupation
Accountant

INSPIRED LENDING LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
24 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

MANOR HALL FINANCIAL LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 January 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

PEARS PARTNERSHIP CAPITAL LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
28 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

TAPLINE LIMITED

Correspondence address
12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 November 2021
Nationality
British
Occupation
Director

VL MIDCO 2 LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

VERDANT LEISURE BIDCO LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

VL MIDCO 1 LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

VL TOPCO LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

ECHOLINE LIMITED

Correspondence address
2 Old Brewery Mews, London, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BUSINESS LENDING RESIDENTIAL FUNDING 4 LIMITED

Correspondence address
11 Devonshire Gardens, London, England, W4 3TN
Role ACTIVE
director
Date of birth
December 1968
Appointed on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode W4 3TN £2,287,000

ANTISEMITISM POLICY TRUST

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 September 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BUSINESS LENDING RESIDENTIAL FUNDING 3 LIMITED

Correspondence address
Crown House 1 Crown Square, London, Surrey, United Kingdom, GU21 6HR
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 September 2014
Nationality
British
Occupation
Director

BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED

Correspondence address
Crown House 1 Crown Square, London, Surrey, United Kingdom, GU21 6HR
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 July 2014
Nationality
British
Occupation
Director

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

BUSINESS LENDING DEVELOPMENT FUNDING LIMITED

Correspondence address
Crown House 1 Crown Square, Woking, Surrey, United Kingdom, GU21 6HR
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 April 2014
Nationality
British
Occupation
None

PROPERTY & FINANCE ADVISERS LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
12 October 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

CAPITAL A FINANCE PLC

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
7 June 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

MATURA FINANCE LIMITED

Correspondence address
30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
December 1968
Appointed on
21 March 2012
Nationality
British
Occupation
Accountant

GOLDAR LIMITED

Correspondence address
2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
18 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

GIVE MORE

Correspondence address
2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BETH SHALOM RESOURCES LTD

Correspondence address
The Holocaust Centre, Laxton, Newark, Nottinghamshire, United Kingdom, NG22 0PA
Role ACTIVE
director
Date of birth
December 1968
Appointed on
6 September 2010
Resigned on
1 January 2016
Nationality
British
Occupation
Chartered Accountant

JENNINGS RACING LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 September 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BETTING SHOP SERVICES LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 September 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BETTING SHOP OPERATIONS LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 September 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

JENNINGS (SL) LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 September 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

JOE JENNINGS BOOKMAKERS LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 September 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

JENNINGS RACING (2006) LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 September 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 November 2012
Resigned on
25 January 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode NW3 1PZ £2,195,000

BETH SHALOM LIMITED

Correspondence address
2 Old Brewery Mews, London, United Kingdom, NW3 1PZ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
10 March 2010
Resigned on
7 December 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW3 1PZ £2,195,000

HERTSMERE JEWISH PRIMARY SCHOOL TRUST

Correspondence address
34 Rutherford Way, Bushey Heath, Bushey, Hertfordshire, WD23 1NJ
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 April 2009
Resigned on
26 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WD23 1NJ £637,000