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