JONATHAN DAVID ROWLAND

Total number of appointments 25, 3 active appointments

R8 CAPITAL INVESTMENTS PLC

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
5 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

REDWOOD BANK LIMITED

Correspondence address
SUITE 101 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, ENGLAND, SG6 3TA
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

REDWOOD FINANCIAL PARTNERS LIMITED

Correspondence address
HARWOOD HOUSE 43 HARWOOD ROAD, LONDON, UNITED KINGDOM, SW6 4QP
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4QP £928,000


GAMETECH UK LIMITED

Correspondence address
48 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1JF
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
10 June 2014
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORDHAM SPORTS IMAGE RIGHTS LIMITED

Correspondence address
31 HILL STREET, LONDON, ENGLAND, W1J 5LS
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 July 2013
Resigned on
2 January 2014
Nationality
BRITISH CITIZEN
Occupation
COMPANY DIRECTOR

LEYTON ASSETS LIMITED

Correspondence address
31 HILL STREET, LONDON, ENGLAND, W1J 5LS
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
13 May 2013
Resigned on
2 January 2014
Nationality
BRITISH CITIZEN
Occupation
COMPANY DIRECTOR

PLAISTOW MANAGEMENT LIMITED

Correspondence address
5 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 3PB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
10 May 2013
Resigned on
15 January 2014
Nationality
BRITISH CITIZEN
Occupation
COMPANY DIRECTOR

COLEGATE MANAGEMENT LIMITED

Correspondence address
49 HURLINGHAM SQUARE, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
31 July 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3DZ £1,593,000

LIWATHON LIMITED

Correspondence address
5 SAVILE ROW, LONDON, W1S 3PD
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
31 August 2006
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIWATHON LIMITED

Correspondence address
5 SAVILE ROW, LONDON, W1S 3PD
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
31 August 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIWATHON LIMITED

Correspondence address
49 HURLINGHAM SQUARE, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
25 May 2006
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3DZ £1,593,000

NETTWORX PLC

Correspondence address
49 HURLINGHAM SQUARE, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
7 November 2005
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3DZ £1,593,000

THE YACHT CLUB @ BRANDY HOLE LIMITED

Correspondence address
49 HURLINGHAM SQUARE, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
2 March 2005
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3DZ £1,593,000

HARBINGER CAPITAL PLC

Correspondence address
49 HURLINGHAM SQUARE, LONDON, SW6 3DZ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
11 February 2005
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3DZ £1,593,000

SMARTSPACE SOFTWARE LIMITED

Correspondence address
117B NORTHCOTE ROAD, LONDON, SW11 6PW
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
13 January 2005
Resigned on
5 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 6PW £1,094,000

CAPLAY LIMITED

Correspondence address
46 SUTTON COURT ROAD, CHISWICK, LONDON, W4 4NL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
2 July 2003
Resigned on
5 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4NL £6,581,000

VENDA LIMITED

Correspondence address
46 SUTTON COURT ROAD, CHISWICK, LONDON, W4 4NL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
12 February 2002
Resigned on
20 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4NL £6,581,000

COLEGATE MANAGEMENT LIMITED

Correspondence address
46 SUTTON COURT ROAD, CHISWICK, LONDON, W4 4NL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
8 November 2000
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4NL £6,581,000

RESOURCEWORKS LIMITED

Correspondence address
5 SAVILE ROW, LONDON, W1S 3PD
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
29 August 2000
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROWCAP NOMINEES LIMITED

Correspondence address
46 SUTTON COURT ROAD, CHISWICK, LONDON, W4 4NL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
25 August 2000
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4NL £6,581,000

JELLYWORKS LIMITED

Correspondence address
24 LATTIMER PLACE, LONDON, W4 2UB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
25 April 2000
Resigned on
16 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2UB £1,605,000

HARWOOD HOUSE LIMITED

Correspondence address
24 LATTIMER PLACE, LONDON, W4 2UB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
5 February 1999
Resigned on
21 May 1999
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode W4 2UB £1,605,000

INOCO LIMITED

Correspondence address
24 LATTIMER PLACE, LONDON, W4 2UB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
22 November 1996
Resigned on
3 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2UB £1,605,000

EUROPEAN UNION PROPERTIES LIMITED

Correspondence address
24 LATTIMER PLACE, LONDON, W4 2UB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
13 May 1994
Resigned on
5 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2UB £1,605,000

LINLEY LIMITED

Correspondence address
24 LATTIMER PLACE, LONDON, W4 2UB
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
9 March 1994
Resigned on
29 November 1995
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode W4 2UB £1,605,000