Jonathan BOWLES

Total number of appointments 46, 26 active appointments

THE INDEPENDENT FILM TRUST

Correspondence address
10a Craven Street Craven Street, London, England, WC2N 5PE
Role ACTIVE
director
Date of birth
January 1949
Appointed on
12 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode WC2N 5PE £675,000

PLANTAGENET CIC

Correspondence address
87 High Street, Hook, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
23 January 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG29 1LB £608,000

BUSHIDO JUNCTION LTD

Correspondence address
87 High Street, Odiham, Hook, Hampshire, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 January 2024
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

BUSHIDO SOCIAL IMPACT CIC

Correspondence address
F12, Shirley Road , Southampton Shirley Road, Southampton, England, SO15 3EU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
11 July 2023
Resigned on
7 February 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SO15 3EU £227,000

STEALTH HUNTER LTD

Correspondence address
87 High, Odiham, Hook, Hants, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
3 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

STRATAGEMA ADVISORS LLP

Correspondence address
26a Russell Court, Cambridge, Cambridgeshire, England, CB2 1HW
Role ACTIVE
llp-designated-member
Date of birth
January 1949
Appointed on
26 October 2022
Resigned on
1 May 2025

Average house price in the postcode CB2 1HW £505,000

PAY WITH CLICK LIMITED

Correspondence address
18 Braidley Road, Bournemouth, England, BH2 6JX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 September 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BH2 6JX £328,000

BUSHIDO VAULT LTD

Correspondence address
87 High, Odiham, Hook, Hants, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 June 2022
Resigned on
24 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

WRP ASSOCIATES LTD

Correspondence address
87 High Street, Hook, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

INVESTORS FOR GROWTH LTD

Correspondence address
87 High Street Odiham, Hook, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG29 1LB £608,000

BUSHIDO STRATEGY LTD

Correspondence address
87 High Street, Odiham, Hook, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 September 2021
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG29 1LB £608,000

MY NEW ADDRESS CIC

Correspondence address
87 High Street, Odiham, Hook, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

GROVATION LTD

Correspondence address
87 High, Odiham, Hook, Hants, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
25 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

IMPACTAPP LTD

Correspondence address
87 High Street Odiham, Hook, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

RUBICON-CSR LIMITED

Correspondence address
87 High Street, Odiham, Hook, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 October 2019
Resigned on
2 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG29 1LB £608,000

1 CHARING CROSS ROAD LIMITED

Correspondence address
87 High Street, Odiham, Hants, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG29 1LB £608,000

ODIHAM INVESTMENTS LTD

Correspondence address
87 High Street, Hook, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

CATALYST SUPPLY LTD

Correspondence address
87 High, Hook, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
14 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

CULTURAL CAPITALISM LTD

Correspondence address
87 High Street, Odiham, Hook, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 July 2017
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

CATALYST CARD LTD

Correspondence address
Suite 211 5 High Street, Maidenhead, Berkshire, United Kingdom, SL6 1JN
Role ACTIVE
director
Date of birth
January 1949
Appointed on
19 July 2017
Nationality
British
Occupation
Company Director

LENIO ACQUISITIONS LTD

Correspondence address
7 John Street, London, England, WC1N 2ES
Role ACTIVE
director
Date of birth
January 1949
Appointed on
21 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 2ES £2,910,000

CATALYST PENSION TRUSTEES LTD

Correspondence address
87 High Street Odiham, Hook, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 October 2016
Resigned on
26 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

KINGSWAY ASSET MANAGEMENT LTD

Correspondence address
87 High Street, Odiham, Hook, Hants, England, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
29 July 2015
Resigned on
14 March 2025
Nationality
British
Occupation
None

Average house price in the postcode RG29 1LB £608,000

TROJON DEVELOPMENTS LIMITED

Correspondence address
The Hayloft Long Barn Village, Alcester, B49 5JJ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
12 August 2014
Resigned on
12 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode B49 5JJ £803,000

MYNAMECHANGE LTD

Correspondence address
87 High Street, Odiham, Hook, Hants, United Kingdom, RG29 1LB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 August 2010
Resigned on
14 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

HARTBEAT COMMUNITY ACTION LIMITED

Correspondence address
18 Braidley Road, Bournemouth, Dorset, BH2 6JX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
6 February 2007
Resigned on
30 September 2022
Nationality
British
Occupation
Project Mamager

Average house price in the postcode BH2 6JX £328,000


LOLO HUMANITY LTD

Correspondence address
6th Floor One London Wall, London, United Kingdom, EC2Y 5EB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 October 2019
Resigned on
2 February 2020
Nationality
British
Occupation
Company Director

BETTER PENSIONS LTD

Correspondence address
87 High, Hook, United Kingdom, RG29 1LB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
23 May 2017
Resigned on
5 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LB £608,000

OLIVE PROPERTY DEVELOPMENTS (LONDON ) LTD

Correspondence address
27 St. Cuthberts Street, Bedford, United Kingdom, MK40 3JG
Role RESIGNED
director
Date of birth
January 1949
Appointed on
21 February 2017
Resigned on
21 February 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode MK40 3JG £291,000

KINGSWAY ASSET MANAGEMENT LTD

Correspondence address
98 High Street, Odiham, Hook, Hampshire, England, RG29 1LB
Role RESIGNED
director
Date of birth
January 1949
Appointed on
26 July 2013
Resigned on
10 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG29 1LB £608,000

THE DAVIE COOPER CENTRE

Correspondence address
25 Sandyford Place, Glasgow, Scotland, G3 7NG
Role RESIGNED
director
Date of birth
January 1949
Appointed on
1 November 2010
Resigned on
1 March 2013
Nationality
British
Occupation
Company Director

GREENING THE BOX LIMITED

Correspondence address
Office 97a, High Street, Odiham, Hants, United Kingdom, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
27 August 2010
Resigned on
12 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LA £471,000

OCTOPUS HEALTHCARE MANAGEMENT LTD

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 October 2004
Resigned on
5 September 2005
Nationality
British
Occupation
Executive

Average house price in the postcode RG29 1LA £471,000

OCTOPUS HEALTHCARE SUB HOLDINGS LTD

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 October 2004
Resigned on
5 September 2005
Nationality
British
Occupation
Executive

Average house price in the postcode RG29 1LA £471,000

OCTOPUS HEALTHCARE PROPERTY LTD

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 October 2004
Resigned on
5 September 2005
Nationality
British
Occupation
Executive

Average house price in the postcode RG29 1LA £471,000

LANGREEN LTD

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role
director
Date of birth
January 1949
Appointed on
29 March 2004
Nationality
British
Occupation
Project Mgr

Average house price in the postcode RG29 1LA £471,000

WATERSHORE LTD.

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
16 November 2001
Resigned on
21 June 2006
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000

PATIENTFIRST (HINCKLEY) LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
27 April 2001
Resigned on
31 January 2002
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000

T A FISHER COMMERCIAL LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
16 February 2000
Resigned on
5 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LA £471,000

PERPETUAL LEGACY LTD

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role
director
Date of birth
January 1949
Appointed on
7 January 2000
Resigned on
24 April 2003
Nationality
British
Occupation
Consultant

Average house price in the postcode RG29 1LA £471,000

PATIENTFIRST (LEAMINGTON SPA) LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
25 October 1999
Resigned on
31 January 2002
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000

PATIENTFIRST (WINGATE) LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
25 October 1999
Resigned on
31 January 2002
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000

WATERSHORE LTD.

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
16 April 1997
Resigned on
15 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode RG29 1LA £471,000

PHIP (5) LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 February 1997
Resigned on
28 August 2003
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000

COST RENT MANAGEMENT LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 February 1997
Resigned on
18 April 1998
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000

THE RUPERT FISON CENTRE LIMITED

Correspondence address
97 High Street, Odiham, Hampshire, RG29 1LA
Role RESIGNED
director
Date of birth
January 1949
Appointed on
11 February 1997
Resigned on
1 October 2002
Nationality
British
Occupation
Project Manager

Average house price in the postcode RG29 1LA £471,000