Jonathan Wheater SMITH

Total number of appointments 12, 12 active appointments

INGENIOUS LEARNING GROUP LIMITED

Correspondence address
7 Lakeside Rise, Manchester, England, M9 8QB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M9 8QB £185,000

HALO 247 LIMITED

Correspondence address
229 Blackley New Road, Manchester, United Kingdom, M9 8FS
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M9 8FS £235,000

HARD AS LIMITED

Correspondence address
2/2 1097 Tollcross Road, Glasgow, Scotland, G32 8UH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

DRUID CONSULTING LIMITED

Correspondence address
229 Blackley New Road, Manchester, England, M9 8FS
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M9 8FS £235,000

ASSIST ME TECHNOLOGY LIMITED

Correspondence address
Cms House Hall Park Drive, Lytham, Lancashire, England, FY8 4QZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 4QZ £529,000

PMC GROUP LIMITED

Correspondence address
C/O Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7ZA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 7ZA £1,280,000

JFDI GROUP LIMITED

Correspondence address
Reservoir House Hillings Lane, Ilkley, United Kingdom, LS29 6AU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS29 6AU £1,262,000

IDV GROUP LIMITED

Correspondence address
C/O Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7ZA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 7ZA £1,280,000

DX MEDIA LIMITED

Correspondence address
Reservoir House Hillings Lane, Menston, Ilkley, United Kingdom, LS29 6AU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS29 6AU £1,262,000

HEALTHILIFE GROUP LIMITED

Correspondence address
C/O Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7ZA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 7ZA £1,280,000

POSTERITY MILESTONE CONSORTIUM LIMITED

Correspondence address
1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7ZA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 January 2018
Resigned on
2 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 7ZA £1,280,000

POSTERITY LIMITED

Correspondence address
C/O Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7ZA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 February 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 7ZA £1,280,000