Jonathan BRACEGIRDLE

Total number of appointments 37, 35 active appointments

TRUSTGREEN (RFS2) LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, United Kingdom, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TRUSTGREEN SERVICES LIMITED

Correspondence address
7 Portal Business Park Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

NATURESPACE GROUP LIMITED

Correspondence address
7 Portal Business Park Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TEAPI LIMITED

Correspondence address
The Shawes Shawes Drive, Anderton, Chorley, England, PR6 9HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PR6 9HR £571,000

TARGETED INTERVENTION GROUP CIC

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6AE £802,000

EYPROPERTIES LIMITED

Correspondence address
Hazlemere 70 Chorley New Road, Bolton, Lancashire, England, BL1 4BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 4BY £674,000

TRUSTMGT (SOUTH WEST) LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TRUSTGREEN (COMMERCIAL) LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TRUSTGREEN (ESG) LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TRUSTGREEN (BD) LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

JLES LEGAL SERVICES LIMITED

Correspondence address
Hazlemere 70 Chorley New Road, Bolton, Lancashire, England, BL1 4BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 July 2021
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4BY £674,000

TRUSTBNG LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, United Kingdom, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

ELEVATE YOUTH HOMES LIMITED

Correspondence address
Hazlemere 70 Chorley New Road, Bolton, Lancashire, England, BL1 4BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 July 2021
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4BY £674,000

CITY SHAPE MOSTON LTD

Correspondence address
Ls Developments Arundel House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 May 2021
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

WOODLAND GRANGE MAINTENANCE LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TRUSTPUMP LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

LSUK DEVELOPMENTS (SL) LIMITED

Correspondence address
1 Stanley Lane, Aspull, Wigan, England, WN2 1WT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN2 1WT £834,000

TRUST ECO ENERGY LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

TRUSTGREEN (LEGAL) LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

LSUK LAND LIMITED

Correspondence address
1 Stanley Lane, Aspull, Wigan, England, WN2 1WT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WN2 1WT £834,000

TRUSTGREEN (RFS01) SERVICES LIMITED

Correspondence address
Unit 7 Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 April 2020
Resigned on
9 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

REACH WORKPLACE WELLBEING LIMITED

Correspondence address
23 Chorley New Road Horwich, Bolton, Lancashire, England, BL6 7QJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL6 7QJ £193,000

LSUK DEVELOPMENTS LIMITED

Correspondence address
1 Stanley Lane Aspull, Wigan, United Kingdom, WN2 1WT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WN2 1WT £834,000

LSUK DEVELOPMENTS HLP LIMITED

Correspondence address
1 Stanley Lane, Aspull, Wigan, England, WN2 1WT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WN2 1WT £834,000

STELLA RIVERSIDE (GATESHEAD) CIC

Correspondence address
Unit 7 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CW6 9DL £283,000

AUDACIOUS FOUNDATION

Correspondence address
Audacious Foundation Unit 6 Deva Centre, Trinity Way, Manchester, England, M3 7BB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 June 2019
Resigned on
20 January 2021
Nationality
British
Occupation
Company Director

TRSTMGT HOLDINGS LIMITED

Correspondence address
Hazlemere 70 Chorley New Road, Bolton, Lancashire, England, BL1 4BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4BY £674,000

MIAH GROUP LIMITED

Correspondence address
Jles House Higher Green Lane, Astley, Manchester, England, M29 7HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M29 7HQ £284,000

HOUSE BUILDER RECRUITER LIMITED

Correspondence address
The Shawes Shawes Drive, Anderton, United Kingdom, PR6 9HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
10 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PR6 9HR £571,000

APPRENTIBUILD LIMITED

Correspondence address
Hazlemere 70 Chorley New Road, Bolton, Lancashire, England, BL1 4BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 4BY £674,000

AUDACIOUS CHURCH

Correspondence address
Audacious Church Trinity Way, Salford, Manchester, M3 7BB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
13 August 2017
Nationality
British
Occupation
Company Director

TRUSTGREEN (STEWARDSHIP) LIMITED

Correspondence address
Unit 7, Portal Business Park Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CW6 9DL £283,000

ST. ANNES (HOLDINGS) LIMITED

Correspondence address
C/O Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England, M2 3AB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 March 2017
Nationality
British
Occupation
Company Director

LIFE MINISTRIES

Correspondence address
The Shawes Shawes Drive, Anderton, United Kingdom, PR6 9HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 May 2008
Resigned on
9 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode PR6 9HR £571,000

JLES GROUP LIMITED

Correspondence address
Jles House Higher Green Lane, Astley, Manchester, M29 7HQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 December 2004
Resigned on
3 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode M29 7HQ £284,000


JLES THAMES LIMITED

Correspondence address
Jles House Higher Green Lane, Astley, Manchester, England, M29 7HQ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
20 July 2018
Resigned on
1 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M29 7HQ £284,000

JALC GROUP LIMITED

Correspondence address
Jles House Higher Green Lane, Astley, Manchester, England, M29 7HQ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
27 January 2011
Resigned on
5 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M29 7HQ £284,000