Jonathan Patrick Frederik BRADLEY

Total number of appointments 82, 37 active appointments

REKODI MUSIC LTD

Correspondence address
C/O Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1A 2SL £901,000

LAWRENNY PARK RETREATS LTD

Correspondence address
Newton Farm Lawrenny, Kilgetty, Wales, SA68 0PL
Role ACTIVE
director
Date of birth
April 1960
Appointed on
16 August 2023
Nationality
British
Occupation
Director

THESEAMUK LTD

Correspondence address
First Floor 1 Chancery Lane, London, United Kingdom, WC2A 1LF
Role ACTIVE
director
Date of birth
April 1960
Appointed on
17 March 2023
Nationality
British
Occupation
Director

POP UP PADEL LTD

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
7 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

FACTORY ENTERTAINMENT GROUP LTD

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

CORNERED TIGER LIMITED

Correspondence address
98 Abinger Road, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
24 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

WISE PARTNERS LIMITED

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
17 September 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

CHARISMA ENTERTAINMENT LIMITED

Correspondence address
Preston Park House South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Role ACTIVE
director
Date of birth
April 1960
Appointed on
7 September 2021
Resigned on
26 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6SB £676,000

TYPE EIGHT LIMITED

Correspondence address
Jardine House, Harrovian Business Village 5 Bessborough Road, Harrow, Middlesex, United Kingdom, HA1 3EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3EX £1,315,000

OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT

Correspondence address
215 Euston Road, London, United Kingdom, NW1 2BE
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 May 2021
Nationality
British
Occupation
Director

THE CREATIVE RIGHTS COMPANY INTERNATIONAL LTD

Correspondence address
5 Jardine House Bessborough Road, Harrow, England, HA1 3EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA1 3EX £1,315,000

EMMA BRADLEY LTD

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
9 February 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode W4 1EX £2,604,000

SPORTS12 EDUCATION LTD

Correspondence address
98 Abinger Road Abinger Road, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
25 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

EDENLABS INTERNATIONAL LIMITED

Correspondence address
98 Abinger Road, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
13 July 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode W4 1EX £2,604,000

PARADE MEDIA GROUP LIMITED

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
30 September 2016
Nationality
British
Occupation
Investor Director

Average house price in the postcode W4 1EX £2,604,000

STATION 12 NOMINEES LIMITED

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 September 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode W4 1EX £2,604,000

MEDIA ROCKET LIMITED

Correspondence address
48 Warwick Street, London, United Kingdom, W1B 5NL
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 June 2015
Nationality
British
Occupation
Director

CUBIST CONCEPTS LIMITED

Correspondence address
98 Abinger Road Chiswick, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
5 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1EX £2,604,000

OYSTERBOX MEDIA LIMITED

Correspondence address
98 Abinger Road Chiswick, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
28 July 2014
Nationality
British
Occupation
Businessman

Average house price in the postcode W4 1EX £2,604,000

ABINGER CAPITAL LIMITED

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
11 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

STATION 12 LABS LIMITED

Correspondence address
98 Abinger Road, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
6 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

RT44 LIMITED

Correspondence address
98 Abinger Road, London, England, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
2 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

FILM NATION UK

Correspondence address
98 Abinger Road, London, United Kingdom, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
19 October 2012
Resigned on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

SORAYA PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
23 March 2012
Resigned on
2 October 2013
Nationality
British
Occupation
Director

MAURIAC PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
29 February 2012
Resigned on
2 October 2013
Nationality
British
Occupation
Director

DEJO PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
10 March 2011
Resigned on
2 August 2013
Nationality
British
Occupation
Director

RUHE PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 October 2010
Nationality
British
Occupation
None

FIBONACCI PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 October 2010
Nationality
British
Occupation
None

HIKURANGI PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
8 October 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

NATIONAL ARMY MUSEUM TRADING LTD

Correspondence address
National Army Museum Royal Hospital Road, London, SW3 4HT
Role ACTIVE
director
Date of birth
April 1960
Appointed on
1 August 2010
Resigned on
13 June 2017
Nationality
British
Occupation
Asset Management

MEZERON PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 May 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

JESSAMINE PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
21 May 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

GRAPHIC PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
9 March 2010
Resigned on
24 October 2013
Nationality
British
Occupation
Director

MONTAGE PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1960
Appointed on
9 March 2010
Resigned on
24 October 2013
Nationality
British
Occupation
Director

FIRST LIGHT MOVIES LIMITED

Correspondence address
31 Islington Green, London C/O Film Nation Uk, Islington Green, London, England, N1 8DU
Role ACTIVE
director
Date of birth
April 1960
Appointed on
20 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode N1 8DU £1,163,000

TRINITY STREET DIRECT LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role ACTIVE
director
Date of birth
April 1960
Appointed on
3 February 2009
Resigned on
2 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

INSIDE TRACK 3 LLP

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
llp-member
Date of birth
April 1960
Appointed on
10 March 2004

Average house price in the postcode W1U 1BU £1,478,000


NOCTURNE LIVE EVENTS LIMITED

Correspondence address
98 Abinger Road, London, England, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
6 January 2014
Resigned on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

DIGITAL THEATRE.COM LIMITED

Correspondence address
20 Bedford Square, London, United Kingdom, WC1B 3HH
Role RESIGNED
director
Date of birth
April 1960
Appointed on
23 October 2013
Resigned on
29 January 2014
Nationality
British
Occupation
Director

TRIREME PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
29 September 2011
Resigned on
24 October 2013
Nationality
British
Occupation
Director

FLUYT PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
29 September 2011
Resigned on
24 October 2013
Nationality
British
Occupation
Director

MILES AGENCY LTD

Correspondence address
98 Abinger Road, London, England, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
12 September 2011
Resigned on
18 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

INGENIOUS CAPITAL MANAGEMENT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
4 August 2011
Resigned on
4 April 2014
Nationality
British
Occupation
Director

WAREYTH PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
10 March 2011
Resigned on
2 August 2013
Nationality
British
Occupation
Director

SANDERS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
10 March 2011
Resigned on
2 August 2013
Nationality
British
Occupation
Director

BOULSTON PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
10 March 2011
Resigned on
2 August 2013
Nationality
British
Occupation
Director

TONGA PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 February 2011
Resigned on
12 February 2013
Nationality
British
Occupation
None

LAMAS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 February 2011
Resigned on
24 October 2013
Nationality
British
Occupation
None

REDBRIDGE PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 February 2011
Resigned on
24 October 2013
Nationality
British
Occupation
None

PICARD PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 February 2011
Resigned on
24 October 2013
Nationality
British
Occupation
None

BOTAURUS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
14 January 2011
Resigned on
24 October 2013
Nationality
British
Occupation
None

CINCLUS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
14 January 2011
Resigned on
24 October 2013
Nationality
British
Occupation
None

TYCHO PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 November 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

CEDROS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 November 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

PAULING PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
25 November 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

ARKHAM PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role
director
Date of birth
April 1960
Appointed on
21 October 2010
Nationality
British
Occupation
None

GOLDWOODSHIRE LIMITED

Correspondence address
15 Golden Square, London, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
18 October 2010
Resigned on
4 April 2014
Nationality
British
Occupation
Director

BETTIS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
30 June 2010
Resigned on
2 August 2013
Nationality
British
Occupation
Director

CURTIS PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
30 June 2010
Resigned on
2 August 2013
Nationality
British
Occupation
Director

EMMITT PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
30 June 2010
Resigned on
2 August 2013
Nationality
British
Occupation
Director

PAYTON PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
30 June 2010
Resigned on
2 August 2013
Nationality
British
Occupation
Director

IPOMEN PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
21 May 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

LAURENSTINE PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
20 May 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

INKIE PRODUCTIONS IM LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
17 March 2010
Resigned on
24 March 2010
Nationality
British
Occupation
None

MC PICTURES IM LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
17 March 2010
Resigned on
24 March 2010
Nationality
British
Occupation
None

FISSION PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
16 March 2010
Resigned on
24 March 2010
Nationality
British
Occupation
None

MOVIOLA PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
9 March 2010
Resigned on
24 October 2013
Nationality
British
Occupation
Director

ONE REEL PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
4 March 2010
Resigned on
2 October 2013
Nationality
British
Occupation
None

LEXAN PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
4 March 2010
Resigned on
24 October 2013
Nationality
British
Occupation
None

THE OUTSIDE LINE LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
3 June 2009
Resigned on
6 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

PRECIOUS MEDIA LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
21 April 2009
Resigned on
1 April 2014
Nationality
British
Occupation
Company Director

WHIZZ KID ENTERTAINMENT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
9 April 2009
Resigned on
1 April 2014
Nationality
British
Occupation
Director

QED TECHNOLOGY LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role
director
Date of birth
April 1960
Appointed on
3 February 2009
Resigned on
2 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
15 Golden Square, London, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
29 February 2008
Resigned on
5 April 2012
Nationality
British

BRANDRAPPORT GROUP LIMITED

Correspondence address
Greencoat House 15, Francis Street, London, United Kingdom, SW1P 1DH
Role
director
Date of birth
April 1960
Appointed on
29 November 2007
Resigned on
4 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1DH £12,000

EDEN STATE LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
1 August 2007
Resigned on
29 November 2007
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W4 1EX £2,604,000

PORTMAN FILM AND TELEVISION LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
11 January 2007
Resigned on
12 June 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1EX £2,604,000

DIGITAL RIGHTS GROUP LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
7 November 2006
Resigned on
12 June 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1EX £2,604,000

PROPELLER REALISATIONS LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role
director
Date of birth
April 1960
Appointed on
27 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode W4 1EX £2,604,000

I D DISTRIBUTION LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
4 August 2004
Resigned on
20 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1EX £2,604,000

INGENIOUS PARTNERS LIMITED

Correspondence address
15 Golden Square, London, W1F 9JG
Role RESIGNED
director
Date of birth
April 1960
Appointed on
6 August 2001
Resigned on
4 April 2014
Nationality
British

BURGUARD LIMITED

Correspondence address
98 Abinger Road, Bedford Park Chiswick, London, W4 1EX
Role RESIGNED
director
Date of birth
April 1960
Appointed on
6 August 2001
Resigned on
29 February 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1EX £2,604,000