ABDULREHMAN SANDHU

Total number of appointments 17, 14 active appointments

AGRITECH FARMS UK LTD

Correspondence address
1 TELEGRAPH STREET, FIRST FLOOR, LONDON, UNITED KINGDOM, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
22 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINGWELL PARK COURT LS10 LTD

Correspondence address
1 TELEGRAPH STREET, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
23 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARTHOLOMEW STREET S73 LTD

Correspondence address
1 TELEGRAPH STREET, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
15 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEW BRIDGE ROAD HU9 LTD

Correspondence address
1 TELEGRAPH STREET, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
13 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IGNITE100 PORTFOLIO LTD

Correspondence address
1 TELEGRAPH STREET FIRST FLOOR, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
9 November 2020
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

KINGSWOOD PARTNERS LTD

Correspondence address
1 TELEGRAPH STREET, LONDON, ENGLAND, EC2R7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
31 August 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

ORP CORPORATION LTD

Correspondence address
1 TELEGRAPH STREET, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
24 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

IGNITE100 INVESTMENT SERVICES LTD

Correspondence address
63/66 HATTON GARDEN, FIFTH FLOOR SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

BIZPAD UK LTD

Correspondence address
1 TELEGRAPH STREET, FIRST FLOOR, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

IGNITER EXCHANGE UK LTD

Correspondence address
1 TELEGRAPH STREET, FIRST FLOOR, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
24 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

IGNITE MONEY (EUROPE) LTD

Correspondence address
1 TELEGRAPH STREET, FIRST FLOOR, LONDON, ENGLAND, EC2R 7AR
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

IGNITER PAY UK LIMITED

Correspondence address
63 HATTON GARDEN, SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

YOU RENT IT LTD

Correspondence address
40 BLOOMSBURY WAY LOWER GROUND FLOOR, LONDON, ENGLAND, WC1A 2SE
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
30 April 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 2SE £734,000

IGNITER100 UK LTD

Correspondence address
63/66 HATTON GARDEN, FIFTH FLOOR SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
Director
Date of birth
November 1978
Appointed on
17 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000


UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
WINSTON HOUSE 140 HIGH ROAD, LONDON, ENGLAND, E18 2QS
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
15 July 2019
Resigned on
29 September 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E18 2QS £1,312,000

ALACRITY NETWORK LTD

Correspondence address
1 FORE STREET AVENUE, C/O IGNITER100 UK LTD, LONDON, ENGLAND, EC2Y 9DT
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
21 June 2018
Resigned on
25 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 9DT £759,000

ORP CORPORATION LTD

Correspondence address
40 BLOOMSBURY WAY LOWER GROUND FLOOR, LONDON, ENGLAND, WC1A 2SE
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
27 April 2018
Resigned on
25 July 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 2SE £734,000