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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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