Jonathan Alexander WRIGHT

Total number of appointments 13, 13 active appointments

CORRUPT MEDIA LIMITED

Correspondence address
4385 15500854 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 February 2024
Nationality
English
Occupation
Company Director

WICKED MEDIA GROUP LIMITED

Correspondence address
4385 15482137 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
11 February 2024
Nationality
English
Occupation
Company Director

ABSOLUTE LABS LIMITED

Correspondence address
Ground Floor, 13 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
29 January 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode LS12 6AJ £296,000

ABSOLUTE TRANSFORMATION LIMITED

Correspondence address
4385 15441837 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 January 2024
Nationality
English
Occupation
Company Director

ABSOLUTE TECH LIMITED

Correspondence address
4385 15442357 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 January 2024
Nationality
English
Occupation
Company Director

ABSOLUTE TERRITORIES LIMITED

Correspondence address
4385 15442704 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 January 2024
Nationality
English
Occupation
Company Director

ABSOLUTE TALENT LIMITED

Correspondence address
4385 15442740 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
25 January 2024
Nationality
English
Occupation
Company Director

101 WICKED DIGITAL LIMITED

Correspondence address
Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
October 1979
Appointed on
24 January 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode IP28 7DE £338,000

WICKED HOLDINGS LIMITED

Correspondence address
Suite 1, Ground Floor, 13 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom, LS12 6AJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
23 January 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode LS12 6AJ £296,000

AETHER OMEGA LTD

Correspondence address
Suite 1, Ground Floor, 13 Pavilion Business Park,, Royds Hall Road, Lower Wortley,, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
11 December 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode LS12 6AJ £296,000

ABSTRACT TALENT LIMITED

Correspondence address
Josephs Well, Suite 2c Hanover Walk, Leeds, West Yorkshire, United Kingdom, LS3 1AB
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 October 2021
Resigned on
19 December 2024
Nationality
English
Occupation
Director

WRIGHT CHOICE GLOBAL CONSULTING LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1979
Appointed on
7 May 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

WRIGHT CHOICE CONSULTING (WRIGHTCC) LIMITED

Correspondence address
21 Poplar View, Leeds, United Kingdom, LS13 4SH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
8 November 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode LS13 4SH £158,000