Jonathan Paul DRAPE

Total number of appointments 22, 21 active appointments

QP FINE FOODS LIMITED

Correspondence address
54 Salusbury Road, London, England, NW6 6NN
Role ACTIVE
director
Date of birth
August 1972
Appointed on
5 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 6NN £504,000

SPILL THE WINE LIMITED

Correspondence address
54 Salusbury Road, London, England, NW6 6NN
Role ACTIVE
director
Date of birth
August 1972
Appointed on
24 March 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode NW6 6NN £504,000

THE HAMPSTEAD BAR COMPANY LIMITED

Correspondence address
50-52 Salusbury Road, London, England, NW6 6NN
Role ACTIVE
director
Date of birth
August 1972
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW6 6NN £504,000

FINE TIME PUBS LIMITED

Correspondence address
50-52 Salusbury Road, London, England, NW6 6NN
Role ACTIVE
director
Date of birth
August 1972
Appointed on
23 October 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode NW6 6NN £504,000

DEAN STREET HOLDINGS LIMITED

Correspondence address
30 Water Street, Canary Wharf, London, United Kingdom, E14 5GX
Role ACTIVE
director
Date of birth
August 1972
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 5GX £170,273,000

THE 5TH MAN LTD

Correspondence address
Spring Court Spring Road, Hale, Cheshire, United Kingdom, WA14 2UQ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2UQ £929,000

THE SACHA LORD FOUNDATION

Correspondence address
Jmw Solicitors Llp, 1 Byrom Place, Manchester, Lancashire, United Kingdom, M3 3HG
Role ACTIVE
director
Date of birth
August 1972
Appointed on
17 April 2023
Nationality
British
Occupation
Director

UNCLASSIFIED COMMUNITY INTEREST COMPANY

Correspondence address
14 Little Lever Street, Third Floor, Manchester, England, M1 1HR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
15 May 2020
Nationality
British
Occupation
Company Director

BROADWICK LIVE LIMITED

Correspondence address
Thompson Wright Accountants Ebenezer House, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 2BE
Role ACTIVE
director
Date of birth
August 1972
Appointed on
31 January 2020
Resigned on
28 October 2024
Nationality
British
Occupation
Company Director

ENGINE NO 4 LTD

Correspondence address
3rd Floor 14 Little Lever Street, Manchester, England, M1 1HR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
11 October 2019
Resigned on
19 May 2023
Nationality
British
Occupation
Director

JP DRAPE LIMITED

Correspondence address
Thompson Wright Accountants Ebenezer House, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 2BE
Role ACTIVE
director
Date of birth
August 1972
Appointed on
23 August 2019
Nationality
British
Occupation
Company Director

MULTI AGENCY SAFETY TESTING LIMITED

Correspondence address
Ebenezer House Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 2BE
Role ACTIVE
director
Date of birth
August 1972
Appointed on
25 February 2019
Nationality
British
Occupation
Director

DECORDIA LIMITED

Correspondence address
Unit 4 Trafford Moss Road, Astra Buisness Park, Manchester, Greater Manchester, England, M17 1SQ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
7 December 2016
Nationality
British
Occupation
Director

NORTHERN SUBSTANCE LIMITED

Correspondence address
3rd Floor 14 Little Lever Street, Manchester, United Kingdom, M1 1HR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
28 September 2016
Resigned on
29 October 2019
Nationality
British
Occupation
Director

DISCOVER THE BLUEDOT LIMITED

Correspondence address
Office 102, 19 Lever Street, Manchester, England, M1 1AN
Role ACTIVE
director
Date of birth
August 1972
Appointed on
19 February 2016
Resigned on
25 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 1AN £467,000

LOLLIBOP FESTIVAL LIMITED

Correspondence address
3rd Floor, North Square 11-13 Spear Street, Manchester, England, M1 1JU
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 March 2014
Nationality
British
Occupation
Company Director

SBH EVENTS LTD

Correspondence address
3rd Floor 14 Little Lever Street, Manchester, England, M1 1HR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
16 January 2014
Resigned on
16 December 2021
Nationality
British
Occupation
Director

GROUND CONTROL PRODUCTIONS LIMITED

Correspondence address
Ebenezer House Ryecroft, Newcastle-Under-Lyme, Staffordshire, England, ST5 2BE
Role ACTIVE
director
Date of birth
August 1972
Appointed on
22 July 2013
Nationality
British
Occupation
Director

PARKLIFE MANCHESTER LIMITED

Correspondence address
Ground Control 3rd Floor, 11 - 13 Spear Street, Manchester, United Kingdom, M1 1JU
Role ACTIVE
director
Date of birth
August 1972
Appointed on
5 July 2013
Nationality
British
Occupation
Company Director

FN6 LIMITED

Correspondence address
3rd Floor 14 Little Lever Street, Manchester, England, M1 1HR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 May 2012
Nationality
British
Occupation
Director

EAR TO THE GROUND (UK) LTD

Correspondence address
First Floor Dale House, 35 Dale Street, Manchester, England, M1 2HF
Role ACTIVE
director
Date of birth
August 1972
Appointed on
6 June 2003
Resigned on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 2HF £17,344,000


LAKESIDE CREATIVES LIMITED

Correspondence address
6a Groby Place, Altrincham, Cheshire, England, WA14 4AL
Role RESIGNED
director
Date of birth
August 1972
Appointed on
31 March 2015
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA14 4AL £1,530,000