Jon Stewart SHARROCK

Total number of appointments 26, 24 active appointments

CRAFT TOPCO LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

WESTBRIDGE FURNITURE LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

TETRAD FURNITURE LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

CLINCHPLAIN FOAM AND FIBRE LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

BELFIELD LEISURE LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

TBG FURNITURE LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

CRAFT BIDCO LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

CRAFT MIDCO LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE7 4AZ £198,000

BH1 REALISATIONS LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

THE CHATSWORTH BED COMPANY LIMITED

Correspondence address
C/O Belfield Furnishings Limited Hallam Fields Road, Ilkeston, England, DE7 4AZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE7 4AZ £198,000

TT1 REALISATIONS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

BG1 REALISATIONS LIMITED

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

BF1 REALISATIONS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

WFD1 REALISATIONS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

CPN1 REALISATIONS LIMITED

Correspondence address
Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

MY LIFE LEGACY

Correspondence address
Thompson House Equestrian Centre Pepper Lane, Standish, Wigan, Lancashire, England, WN6 0PP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WN6 0PP £1,446,000

TRINITY BIDCO LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, Lancashire, United Kingdom, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 March 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

TRINITY MIDCO LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, Lancashire, United Kingdom, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 March 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

TRINITY TOPCO LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, Lancashire, United Kingdom, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 March 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

WOODALL NICHOLSON TRUSTEE LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, England, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 March 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

VEHICLE CONVERSION SPECIALISTS LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, Lancashire, England, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Resigned on
12 July 2023
Nationality
British
Occupation
Director

JM ENGINEERING (SCARBOROUGH) LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, England, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 March 2019
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

PROMECH TECHNOLOGIES LIMITED

Correspondence address
Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, England, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 March 2019
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

WN VTECH HOLDINGS LIMITED

Correspondence address
Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, Lancashire, BL5 2EE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 December 2018
Resigned on
12 July 2023
Nationality
British
Occupation
Accountant

APPH LIMITED

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG
Role RESIGNED
director
Date of birth
May 1969
Appointed on
10 September 2015
Resigned on
7 December 2018
Nationality
British
Occupation
Accountant

HDI HOLDINGS (UK) LIMITED

Correspondence address
8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, United Kingdom, WA7 1TG
Role RESIGNED
director
Date of birth
May 1969
Appointed on
6 June 2014
Resigned on
7 December 2018
Nationality
British
Occupation
Accountant