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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 9SG £2,642,000