Jonathan Geoffrey RAWLINGS
Total number of appointments 45, 45 active appointments
WAVERLEY BIDCO LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, South Glamorgan, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 2 June 2025
WAVERLEY TOPCO LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 2 June 2025
WAVERLEY MIDCO 2 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, South Glamorgan, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 2 June 2025
WAVERLEY MIDCO 1 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, Cardiff, Wales, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 2 June 2025
CONVOY MIDCO 1 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 23 October 2024
CONVOY BIDCO LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 23 October 2024
CONVOY MIDCO 2 LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 23 October 2024
CONVOY TOPCO LIMITED
- Correspondence address
- Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 23 October 2024
CASTLE TOPCO LIMITED
- Correspondence address
- Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 25 April 2024
Average house price in the postcode SO17 1XS £925,000
CASTLE MIDCO 1 LIMITED
- Correspondence address
- Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 25 April 2024
Average house price in the postcode SO17 1XS £925,000
CASTLE MIDCO 2 LIMITED
- Correspondence address
- Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 25 April 2024
Average house price in the postcode SO17 1XS £925,000
CASTLE BIDCO LIMITED
- Correspondence address
- Stag Gates House 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 25 April 2024
Average house price in the postcode SO17 1XS £925,000
OVAL HOLDCO LTD
- Correspondence address
- C/O Forvis Mazars Llp, Floor 8,Assembly Building C Cheese Lane, Bristol, England, BS2 0JJ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 March 2024
Average house price in the postcode BS2 0JJ £11,616,000
AMBA PEOPLE LIMITED
- Correspondence address
- Lion Court Procter Street, London, England, WC1V 6NY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 21 February 2024
WILCOX GROUP LIMITED
- Correspondence address
- Blenheim Way Market Deeping, Peterborough, United Kingdom, PE6 8LD
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE6 8LD £955,000
TVS INTERFLEET LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE14 0SB £2,559,000
S B COMPONENTS (INTERNATIONAL) LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE14 0SB £2,559,000
MCPHEE BROS (BLANTYRE) LIMITED
- Correspondence address
- Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland, ML1 4GP
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
TRUCKMIXER (U.K.) LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE14 0SB £2,559,000
PRIDEN HOLDINGS LTD
- Correspondence address
- Priden Engineering Ltd Algores Way, Wisbech, Cambs, United Kingdom, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE13 2TQ £552,000
PRIDEN (UK) LTD
- Correspondence address
- Priden (Uk) Ltd Algores Way, Wisbech, Cambs, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE13 2TQ £552,000
PRIDEN ENGINEERING LIMITED
- Correspondence address
- Algores Way, Wisbech, Cambridgeshire, PE13 2TQ
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE13 2TQ £552,000
FRIARS 820 LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, England, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE14 0SB £2,559,000
WILCOX COMMERCIAL VEHICLES LIMITED
- Correspondence address
- Blenheim Way Market Deeping, Peterborough, United Kingdom, PE6 8LD
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE6 8LD £955,000
WILCOX TIPPERS LIMITED
- Correspondence address
- Blenheim Way Market Deeping, Peterborough, United Kingdom, PE6 8LD
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE6 8LD £955,000
TOTAL VEHICLE SOLUTIONS GROUP LIMITED
- Correspondence address
- Millennium Works Enterprise Way, Wisbech, Cambridgeshire, United Kingdom, PE14 0SB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 February 2022
- Resigned on
- 25 January 2024
Average house price in the postcode PE14 0SB £2,559,000
COMPOSITES BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 10 June 2021
- Resigned on
- 25 January 2024
Average house price in the postcode CV32 4LY £684,000
COMPOSITES TOPCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 7 June 2021
- Resigned on
- 25 January 2024
Average house price in the postcode CV32 4LY £684,000
CARBON BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 23 December 2020
- Resigned on
- 25 January 2024
Average house price in the postcode CV32 4LY £684,000
CARBON TOPCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 21 December 2020
- Resigned on
- 25 January 2024
Average house price in the postcode CV32 4LY £684,000
TGCL 2024 LIMITED
- Correspondence address
- Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
ALUCRAFT SYSTEMS LIMITED
- Correspondence address
- 4 Ninian Park, Ninian Way, Tamworth, England, B77 5ES
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
Average house price in the postcode B77 5ES £39,000
JHAW 1 LIMITED
- Correspondence address
- Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
HAMSARD 3540 LIMITED
- Correspondence address
- Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
HAMSARD 3539 LIMITED
- Correspondence address
- Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
HAMSARD 3538 LIMITED
- Correspondence address
- Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
HAMSARD 3537 LIMITED
- Correspondence address
- Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 1 December 2020
- Resigned on
- 25 January 2024
ARCHITECTURAL GLAZING LIMITED
- Correspondence address
- Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk, IP28 7AY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 11 September 2020
- Resigned on
- 25 January 2024
Average house price in the postcode IP28 7AY £756,000
MULTI FAB LIMITED
- Correspondence address
- Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 11 September 2020
- Resigned on
- 25 January 2024
Average house price in the postcode IP28 7AY £756,000
ENGLISH ARCHITECTURAL GLAZING LIMITED
- Correspondence address
- Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 11 September 2020
- Resigned on
- 25 January 2024
Average house price in the postcode IP28 7AY £756,000
PENROSE MIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 24 August 2020
Average house price in the postcode CV32 4LY £684,000
PENROSE BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 24 August 2020
Average house price in the postcode CV32 4LY £684,000
PENROSE TOPCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 24 August 2020
Average house price in the postcode CV32 4LY £684,000
BLAZE BIDCO LIMITED
- Correspondence address
- 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 20 August 2020
- Resigned on
- 10 March 2023
Average house price in the postcode CV32 4LY £684,000
KESSLERS INTERNATIONAL LIMITED
- Correspondence address
- The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- May 1982
- Appointed on
- 22 January 2020
- Resigned on
- 25 January 2024
Average house price in the postcode SE1 9SG £2,642,000