Jason WATKIN

Total number of appointments 17, 17 active appointments

JW7 HOLDINGS LTD

Correspondence address
Unit 3, Building 2, The Colony Wilmslow Altrincham Road, Wilmslow, Cheshire, United Kingdom, SK9 4LY
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK9 4LY £1,422,000

MATTHEWS OF CHESTER LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
5 October 2022
Resigned on
12 December 2024
Nationality
British
Occupation
Director

PROPERTY HUB LETS LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
4 August 2022
Nationality
British
Occupation
Director

PROPERTY HUB PM LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
4 August 2022
Nationality
British
Occupation
Director

JULIAN WADDEN & CO LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 April 2022
Resigned on
12 December 2024
Nationality
British
Occupation
Director

HOMES4U GROUP LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
11 February 2022
Resigned on
12 December 2024
Nationality
British
Occupation
Director

MCDONNELL HAYDOCK RESIDENTIAL LETTINGS LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 September 2021
Nationality
British
Occupation
Director

BARLOW WHITE PROPERTY MAINTENANCE LTD

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 July 2021
Nationality
British
Occupation
Estate Agent/Ceo

BARLOW WHITE ESTATES LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 July 2021
Nationality
British
Occupation
Estate Agent/Ceo

BARLOW WHITE LTD

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 July 2021
Nationality
British
Occupation
Estate Agent/Ceo

CARR AND HUME ESTATE AGENTS LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
7 May 2021
Nationality
British
Occupation
Estate Agent/Ceo

THORNLEY GROVES LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 February 2021
Resigned on
12 December 2024
Nationality
British
Occupation
Director

THORNLEY GROVES ESTATE AGENTS LIMITED

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 February 2021
Resigned on
12 December 2024
Nationality
British
Occupation
Director

LOMOND MORTGAGES LIMITED

Correspondence address
1 Wemyss Place, Edinburgh, Scotland, EH3 6DH
Role ACTIVE
director
Date of birth
May 1970
Appointed on
24 November 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Company Director

FITTON BUSINESS AGENCY LTD

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 October 2020
Nationality
British
Occupation
Chief Executive Officer

CLOUD FACILITIES SERVICES GROUP LIMITED

Correspondence address
5 Brooklands Place Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Role ACTIVE
director
Date of birth
May 1970
Appointed on
20 February 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Company Director

HORTON HALL PARK MANAGEMENT COMPANY LIMITED

Correspondence address
1 Horton Hall Barns Horton Lane, Tarvin, Chester, United Kingdom, CH3 8NU
Role ACTIVE
director
Date of birth
May 1970
Appointed on
12 August 2016
Resigned on
18 May 2023
Nationality
British
Occupation
None

Average house price in the postcode CH3 8NU £1,130,000