Jonathan Robert HOLMES

Total number of appointments 35, 34 active appointments

LUXURY COMMERCE (MEDIA) LIMITED

Correspondence address
Suite G04 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 April 2024
Nationality
British
Occupation
Company Director

LUXURY COMMERCE LIMITED

Correspondence address
Suite G04 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Role ACTIVE
director
Date of birth
August 1980
Appointed on
20 March 2024
Nationality
British
Occupation
Company Director

LD COLLECTION LTD

Correspondence address
Holmes House Lea Road, Waltham Abbey, England, EN9 1AT
Role ACTIVE
director
Date of birth
August 1980
Appointed on
18 February 2024
Nationality
British
Occupation
Company Director

GREAT LEIGHS HOLDINGS LIMITED

Correspondence address
Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ
Role ACTIVE
director
Date of birth
August 1980
Appointed on
20 July 2021
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode CM3 1PZ £2,585,000

MOULSHAM HALL ESTATES LIMITED

Correspondence address
Helvellyn Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ
Role ACTIVE
director
Date of birth
August 1980
Appointed on
20 July 2021
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode CM3 1PZ £2,585,000

CANVAS TECHNOLOGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
August 1980
Appointed on
11 May 2021
Nationality
British
Occupation
Chief Executive

BISHOPSGATE LETTINGS LIMITED

Correspondence address
HOLMES HOUSE LEA ROAD, WALTHAM ABBEY, UNITED KINGDOM, EN9 1AT
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
11 May 2021
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

FUTURESCALE LTD

Correspondence address
Suite G04 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Role ACTIVE
director
Date of birth
August 1980
Appointed on
12 April 2021
Nationality
British
Occupation
Chief Executive

BOLIVIAN AND GENERAL TIN TRUST PLC

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
9 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

GOLDEN MILE RACING LIMITED

Correspondence address
HELVELLYN, MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
12 June 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

GOLDEN MILE RACE LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
6 June 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

LUXDECO LTD

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
August 1980
Appointed on
14 May 2012
Nationality
British
Occupation
Director

LUXDECO LTD

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
secretary
Appointed on
14 May 2012

SPORTS LOUNGE LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE, GREAT LEIGHS CHELMSFORD, ESSEX, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE HIRE LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

SPORTS LOUNGE UK LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE MANPOWER LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE INDUSTRIES LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WHATS-ON-GUIDE LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE, CHELMSFORD, ESSEX, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WHATS-ON-GUIDE.CO.UK LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE, GREAT LEIGHS, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

GLOBAL HORSE LOTTERY LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

GLOBAL HORSERACING LOTTERY LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE, GREAT LEIGHS CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE EVENTS LTD

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
BRANDING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

RACEHORSE LOTTERY LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
BRANDING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE PARTNERSHIP LTD

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE GREAT LEIGHS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
BRANDING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE INVESTMENTS LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
BRANDING DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

CHELMSFORD CITY FOOTBALL CLUB EVENTS LIMITED

Correspondence address
Chelmsford City Football Club Clubhouse Salerno Way, Chelmsford, Essex, England, CM1 2EH
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 August 2010
Resigned on
16 August 2024
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode CM1 2EH £314,000

UMANUSHI LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE, GREAT LEIGHS CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode CM3 1PZ £2,585,000

UMA LIMITED

Correspondence address
EAST WING HELVELLYN, MOULSHAM HALL LANE, GT LEIGHS CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
MARKETING EXECUTIVE

Average house price in the postcode CM3 1PZ £2,585,000

CHELMSFORD CITY TRAINING LTD

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WYLDECO LTD

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
31 January 2010
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode CM3 1PZ £2,585,000

WHATS-ON-UK.CO.UK LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, ENGLAND, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

WYLDE WAVES LIMITED

Correspondence address
HELVELLYN MOULSHAM HALL LANE, GREAT LEIGHS, CHELMSFORD, ESSEX, UNITED KINGDOM, CM3 1PZ
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 1PZ £2,585,000

HOLMES LAND HOLDINGS LIMITED

Correspondence address
Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ
Role ACTIVE
director
Date of birth
August 1980
Appointed on
31 January 2010
Nationality
British
Occupation
Marketing Director

Average house price in the postcode CM3 1PZ £2,585,000


BOLIVIAN AND GENERAL TIN TRUST PLC

Correspondence address
31 Royal Exchange, Threadneedle Street, London, EC3V 3LP
Role RESIGNED
director
Date of birth
August 1980
Appointed on
27 May 2005
Resigned on
31 March 2011
Nationality
British
Occupation
It Director