Jonathan NEALE

Total number of appointments 24, 24 active appointments

ATB 2021 TOPCO LIMITED

Correspondence address
Whyte Bikes 1 Whitworth Road, St. Leonards-On-Sea, England, TN37 7PZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 February 2024
Nationality
British
Occupation
Chair Person

SWINLEY BIKE HUB LIMITED

Correspondence address
1 Whitworth Road, St. Leonards On Sea, East Sussex, England, TN37 7PZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 February 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Chair Person

WHYTE BIKES (FINANCE) LIMITED

Correspondence address
Whitworth Road St Leonards On Sea, East Sussex, United Kingdom, TN37 7PZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 February 2024
Nationality
British
Occupation
Chair Person

WHYTE BIKES (DEMO CENTRES) LIMITED

Correspondence address
Whyte Bikes 1 Whitworth Road, St. Leonards-On-Sea, England, TN37 7PZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 February 2024
Nationality
British
Occupation
Chair Person

WHYTE BIKES LIMITED

Correspondence address
Whyte Bikes 1 Whitworth Road, St. Leonards-On-Sea, England, TN37 7PZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
5 February 2024
Nationality
British
Occupation
Chair Person

DRAGON 2023 BIDCO LIMITED

Correspondence address
22 Cross Keys Close, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

DRAGON 2023 MIDCO LIMITED

Correspondence address
22 Cross Keys Close, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

CEN HOLDCO LIMITED

Correspondence address
22 Cross Keys Close, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
4 October 2023
Nationality
British
Occupation
Company Director

DRAGON 2023 TOPCO LIMITED

Correspondence address
22 Cross Keys Close, London, United Kingdom, W1U 2DW
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 October 2023
Nationality
British
Occupation
Company Director

CONTECHS HOLDINGS LIMITED

Correspondence address
2 Sable Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6SR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
6 April 2023
Resigned on
18 June 2024
Nationality
British
Occupation
Company Director

FOUNDATION FOR SCIENCE AND TECHNOLOGY

Correspondence address
8b Walkers Ridge, Camberley, England, GU15 2DF
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 August 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode GU15 2DF £1,350,000

FILTRONIC PLC

Correspondence address
Plexus 1 Netpark Thomas Wright Way, Sedgefield, County Durham, England, TS21 3FD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 November 2021
Nationality
British
Occupation
Business Person

MCLAREN SUPPORT SERVICES LIMITED

Correspondence address
Mclaren Technology Centre Chertsey Road, Woking, Surrey, United Kingdom, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
20 November 2020
Resigned on
4 January 2022
Nationality
British
Occupation
Coo

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN FINANCING (NO.3) LIMITED

Correspondence address
Mclaren Technology Centre Chertsey Road, Woking, United Kingdom, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
30 May 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN FINANCING (NO.2) LIMITED

Correspondence address
Mclaren Technology Centre Chertsey Road, Woking, United Kingdom, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 May 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN FINANCING (NO.1) LIMITED

Correspondence address
Mclaren Technology Centre Chertsey Road, Woking, United Kingdom, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
28 May 2020
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN FINANCE PLC

Correspondence address
Mclaren Technology Centre Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 July 2018
Resigned on
4 January 2022
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN AUTOMOTIVE HOLDINGS LIMITED

Correspondence address
Mclaren Technology Centre Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 July 2018
Resigned on
4 January 2022
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN SERVICES LIMITED

Correspondence address
Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
31 July 2018
Resigned on
4 January 2022
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN TECHNOLOGIES LIMITED

Correspondence address
Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
28 February 2018
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

TEAM MCLAREN LIMITED

Correspondence address
Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
28 February 2018
Resigned on
4 January 2022
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN PERFORMANCE LIMITED

Correspondence address
Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
23 November 2017
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

MOTION APPLIED LIMITED

Correspondence address
Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
23 November 2017
Resigned on
4 August 2021
Nationality
British
Occupation
None

Average house price in the postcode GU21 4YH £137,288,000

MCLAREN RACING LIMITED

Correspondence address
Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 April 2001
Resigned on
22 December 2020
Nationality
British
Occupation
Engineer

Average house price in the postcode GU21 4YH £137,288,000