Jonathan Gareth EARL

Total number of appointments 15, 15 active appointments

MONODRAUGHT HOLDINGS LIMITED

Correspondence address
Halifax House Halifax Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SE
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 April 2025
Nationality
British
Occupation
Director

MONODRAUGHT TOPCO LIMITED

Correspondence address
Halifax House Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom, HP12 3SE
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 April 2025
Nationality
British
Occupation
Director

RED INDUSTRIES HOLDINGS LTD

Correspondence address
Unit 4 Newlands Court, Attwood Road, Burntwood, Business Park, Burntwood, Staffordshire, England, WS7 3GF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 June 2024
Nationality
British
Occupation
Investor

Average house price in the postcode WS7 3GF £517,000

RENEWACORE LTD

Correspondence address
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England, B11 2AA
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 May 2024
Resigned on
16 June 2025
Nationality
British
Occupation
Investor

Average house price in the postcode B11 2AA £135,000

WILD LIFE GROUP LIMITED

Correspondence address
Brockholes Farm Brockholes Lane, Branton, Doncaster, England, DN3 3NH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 May 2023
Nationality
British
Occupation
Investor

Average house price in the postcode DN3 3NH £363,000

OLIVER GRACE LTD

Correspondence address
Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom, WS7 3GF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
24 January 2023
Nationality
British
Occupation
Investor

Average house price in the postcode WS7 3GF £517,000

BM REALISATIONS 2024 LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 March 2022
Resigned on
13 February 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode L2 5RH £1,565,000

MEDIA BASED ATTRACTIONS LIMITED

Correspondence address
45 Church Street, Birmingham, England, B3 2RT
Role ACTIVE
director
Date of birth
June 1976
Appointed on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

LOCATE BIO LIMITED

Correspondence address
Medicity Thane Road, Beeston, Nottingham, NG90 6BH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 November 2021
Nationality
British
Occupation
Investor

OCEE INTERNATIONAL LTD

Correspondence address
Design House Caswell Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7PW
Role ACTIVE
director
Date of birth
June 1976
Appointed on
3 August 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode NN4 7PW £3,457,000

REFLEX VEHICLE HIRE LIMITED

Correspondence address
13-15 York Buildings, London, England, WC2N 6JU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
8 January 2021
Resigned on
30 July 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode WC2N 6JU £3,749,000

MONODRAUGHT TOPCO LIMITED

Correspondence address
Halifax House Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom, HP12 3SE
Role ACTIVE
director
Date of birth
June 1976
Appointed on
27 May 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

MONODRAUGHT HOLDINGS LIMITED

Correspondence address
Halifax House Halifax Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SE
Role ACTIVE
director
Date of birth
June 1976
Appointed on
27 May 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

PPS EQUIPMENT HOLDINGS LIMITED

Correspondence address
Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP
Role ACTIVE
director
Date of birth
June 1976
Appointed on
20 March 2019
Resigned on
22 June 2022
Nationality
British
Occupation
Investor

RUTLAND CYCLING 2013 LIMITED

Correspondence address
45 Church Street, Birmingham, United Kingdom, B3 2RT
Role ACTIVE
director
Date of birth
June 1976
Appointed on
20 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000