Jonathan WILLIS

Total number of appointments 22, 22 active appointments

ONIB SPV LTD

Correspondence address
C/O Affect Group Simpsons Fm, Pentlow, Sudbury, England, CO10 7JT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
26 April 2023
Resigned on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CO10 7JT £836,000

STARDOM FILMS UK LTD

Correspondence address
Lancaster Court 36-39 Newman Street, London, England, W1T 1QH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 November 2022
Resigned on
24 October 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1T 1QH £872,000

BLACKS LIMITED

Correspondence address
67 Dean Street, London, England, W1D 4QH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 May 2022
Resigned on
15 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode W1D 4QH £1,008,000

MARCHES ALTERNATIVE CONSTRUCTION LTD

Correspondence address
8 The Circus, Bath, Avon, United Kingdom, BA1 2EW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 December 2021
Resigned on
24 October 2023
Nationality
British
Occupation
Film Producer

Average house price in the postcode BA1 2EW £2,135,000

BATTLE ISLAND LTD

Correspondence address
8 The Circus, Bath, England, BA1 2EW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
19 November 2021
Nationality
British
Occupation
Film Producer

Average house price in the postcode BA1 2EW £2,135,000

RUON MARKETING LTD

Correspondence address
Llandrinio Hall Llandrinio, Llanymynech, Powys, United Kingdom, SY22 6SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
19 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6SG £431,000

TORO PARK VILLAGE LIMITED

Correspondence address
Suite 3 12 Princess Street, Knutsford, Cheshire, England, WA16 6DD
Role ACTIVE
director
Date of birth
February 1962
Appointed on
5 October 2020
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6DD £1,418,000

TALL PINES VILLAGE LIMITED

Correspondence address
Suite 3 12 Princess Street, Knutsford, Cheshire, England, WA16 6DD
Role ACTIVE
director
Date of birth
February 1962
Appointed on
5 October 2020
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WA16 6DD £1,418,000

RUON RED LIMITED

Correspondence address
Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom, NR8 6HW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
21 August 2020
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode NR8 6HW £501,000

POSTERITY ENTERTAINMENT LTD

Correspondence address
8 The Circus, Bath, Avon, United Kingdom, BA1 2EW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 January 2020
Resigned on
15 January 2025
Nationality
British
Occupation
Film Producer

Average house price in the postcode BA1 2EW £2,135,000

BATH ATTRACTIONS LTD

Correspondence address
8 The Circus, Bath, Avon, United Kingdom, BA1 2EW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
8 November 2019
Resigned on
11 October 2023
Nationality
British
Occupation
Film Producer

Average house price in the postcode BA1 2EW £2,135,000

PMCC LTD

Correspondence address
Ground Floor 90 Victoria Street, Bristol, United Kingdom, BS1 6DP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 September 2019
Resigned on
15 January 2025
Nationality
British
Occupation
Film Producer

Average house price in the postcode BS1 6DP £847,000

DUNE DRIFTER LTD

Correspondence address
8 The Circus, Bath, Avon, United Kingdom, BA1 2EW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 May 2019
Resigned on
4 March 2024
Nationality
British
Occupation
Producer

Average house price in the postcode BA1 2EW £2,135,000

KA FILM LTD

Correspondence address
Llandrinio Hall Llandrinio, Llanymynech, Powys, United Kingdom, SY22 6SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 December 2017
Resigned on
24 October 2023
Nationality
British
Occupation
Film Producer

Average house price in the postcode SY22 6SG £431,000

BLADUD SPRING LIMITED

Correspondence address
C/O Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England, BA2 2PP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 March 2017
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BA2 2PP £381,000

FISTFUL OF LEAD LTD

Correspondence address
Lancaster Court 36-39 Newman Street, London, England, W1T 1QH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 March 2017
Resigned on
4 March 2024
Nationality
British
Occupation
Film Producer

Average house price in the postcode W1T 1QH £872,000

ONE NIGHT IN BATH LTD

Correspondence address
17 Russell Street, Bath, United Kingdom, BA1 2QF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 October 2016
Resigned on
4 March 2024
Nationality
British
Occupation
Producer

Average house price in the postcode BA1 2QF £595,000

KUNG FU PRINCESS LTD

Correspondence address
Llandrinio Hall, Llandrinio, Powys, United Kingdom, SY22 6SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
23 February 2016
Resigned on
4 March 2024
Nationality
British
Occupation
Film Producer

Average house price in the postcode SY22 6SG £431,000

JOJOPA LIMITED

Correspondence address
25 Lancaster Court 36-39 Newman Street, London, United Kingdom, W1T 1QH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 December 2015
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1T 1QH £872,000

LET'S BE EVIL LTD

Correspondence address
Llandrinio Hall Llandrinio, Powys, United Kingdom, SY22 6SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 April 2014
Resigned on
4 March 2024
Nationality
British
Occupation
Film Producer

Average house price in the postcode SY22 6SG £431,000

LANCASTER COURT LIMITED

Correspondence address
25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
27 January 2000
Resigned on
13 November 2023
Nationality
British
Occupation
Publisher

Average house price in the postcode W1T 1QH £872,000

M.A.S.I. LTD

Correspondence address
25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH
Role ACTIVE
director
Date of birth
February 1962
Appointed on
15 July 1997
Resigned on
4 March 2024
Nationality
British
Occupation
Publisher

Average house price in the postcode W1T 1QH £872,000