Jake William Hogarth IRWIN

Total number of appointments 30, 26 active appointments

REMAKE TECHNOLOGY LIMITED

Correspondence address
1st Floor, Spitalfields House Stirling Way, Borehamwood, Hertfordshire, England, WD6 2FX
Role ACTIVE
director
Date of birth
February 1975
Appointed on
15 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2FX £791,000

THOM SWEENEY RETAIL LTD

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 June 2023
Nationality
British
Occupation
Managing Director

THINK JAM LIMITED

Correspondence address
22 Manchester Square, London, Greater London, England, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 November 2022
Nationality
British
Occupation
Company Director

SILVERWELL TECHNOLOGY LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
26 March 2021
Nationality
British
Occupation
Director

SPARRO TECHNOLOGIES LIMITED

Correspondence address
White Collar Factory Old Street Yard, London, England, EC1Y 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
27 January 2021
Nationality
British
Occupation
Company Director

CHARLTON PARK TRUSTEES 2 LIMITED

Correspondence address
The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England, SN16 9DG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 September 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SN16 9DG £815,000

CHARLTON PARK TRUSTEES 1 LIMITED

Correspondence address
The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England, SN16 9DG
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 September 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SN16 9DG £815,000

USNOOP LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
18 May 2020
Resigned on
7 August 2023
Nationality
British
Occupation
Director

DODDLE TECHNOLOGY SERVICES LIMITED

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 April 2020
Nationality
British
Occupation
Managing Director

MEDIA FINANCE CAPITAL ALPHA LIMITED

Correspondence address
33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £742,000

BARBARIANS FILM LIMITED

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 March 2019
Nationality
British
Occupation
Director

MV APP HOLDINGS LIMITED

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 March 2019
Nationality
British
Occupation
Director

SAMUEL MARSHALL ENTERTAINMENT LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 February 2019
Nationality
British
Occupation
Company Director

SAMUEL MARSHALL PICTURES LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 February 2019
Nationality
British
Occupation
Company Director

SAMUEL MARSHALL MEDIA LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 February 2019
Nationality
British
Occupation
Company Director

SAMUEL MARSHALL HOLDINGS LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 February 2019
Nationality
British
Occupation
Company Director

SAMUEL MARSHALL FILMS LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 February 2019
Nationality
British
Occupation
Company Director

UNTOLD STUDIOS LIMITED

Correspondence address
White Collar Factory Old Street Yard, London, England, EC1Y 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
12 June 2018
Nationality
British
Occupation
Director

SAMUEL MARSHALL PRODUCTIONS LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
13 April 2018
Nationality
British
Occupation
Director

MEDIA FINANCE CAPITAL LIMITED

Correspondence address
33 Gosfield Street, London, England, W1W 6HL
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6HL £742,000

DORFMAN FILMS LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 November 2017
Nationality
British
Occupation
Director

ESSELCO HOLDINGS LIMITED

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
30 March 2017
Resigned on
7 April 2017
Nationality
British
Occupation
Director

BYHIRAS GROUP LIMITED

Correspondence address
210 Tea Trade Wharf 26 Shad Thames, London, England, SE1 2AS
Role ACTIVE
director
Date of birth
February 1975
Appointed on
18 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2AS £1,749,000

IBIS PARCEL SERVICES LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 May 2014
Nationality
British
Occupation
Managing Director

CHARLTON PARK TRUSTEES 4 LIMITED

Correspondence address
15 Woodsford Square, London, United Kingdom, W14 8DP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 December 2013
Resigned on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8DP £3,689,000

CHARLTON PARK TRUSTEES 3 LIMITED

Correspondence address
15 Woodsford Square, London, United Kingdom, W14 8DP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 December 2013
Resigned on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 8DP £3,689,000


THE OFFICE GROUP MIDCO LIMITED

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role RESIGNED
director
Date of birth
February 1975
Appointed on
30 March 2017
Resigned on
7 April 2017
Nationality
British
Occupation
Director

CREATIVE DEBUTS LTD.

Correspondence address
22 Manchester Square, London, England, W1U 3PT
Role RESIGNED
director
Date of birth
February 1975
Appointed on
14 April 2016
Resigned on
6 July 2017
Nationality
British
Occupation
Managing Director

EOP DL LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role RESIGNED
director
Date of birth
February 1975
Appointed on
2 April 2015
Resigned on
6 July 2017
Nationality
British
Occupation
Managing Director

TOG FITNESS LIMITED

Correspondence address
22 Manchester Square, London, United Kingdom, W1U 3PT
Role RESIGNED
director
Date of birth
February 1975
Appointed on
18 November 2014
Resigned on
6 July 2017
Nationality
British
Occupation
Managing Director