Alpesh Jayantilal UNALKAT

Total number of appointments 20, 17 active appointments

LIQUID 25 GROUP LIMITED

Correspondence address
Dyson Suite Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 June 2025
Nationality
British
Occupation
Director

ABC DIGITAL SOLUTIONS LIMITED

Correspondence address
Glasshouse, Alderley Park Congleton Park, Nether Alderley, Macclesfield, Cheshire, England, SK10 4TF
Role ACTIVE
director
Date of birth
March 1971
Appointed on
29 November 2024
Nationality
British
Occupation
Director

NEW GAME PLAN LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
14 June 2024
Nationality
British
Occupation
Company Director

RAM VEER PROPERTIES LTD

Correspondence address
505 Pinner Road, Harrow, Middlesex, United Kingdom, HA2 6EH
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 May 2022
Resigned on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

REFLEX LIMITED

Correspondence address
40 Clifton Street, London, United Kingdom, EC2A 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 August 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

REFLEX 2016 LIMITED

Correspondence address
1 Bennet Court Bennet Road, Reading, United Kingdom, RG2 0QX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 August 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0QX £1,534,000

REFLEX AUDIO VISUAL LIMITED

Correspondence address
1 Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 August 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0QZ £4,439,000

CLASSROOM DISPLAYS LIMITED

Correspondence address
Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 August 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0QX £1,534,000

REFLEX CARE LIMITED

Correspondence address
1 Bennet Court, Bennet Road, Reading, Berks., RG2 0QX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 August 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0QX £1,534,000

REFLEX 2005 LIMITED

Correspondence address
1 Bennet Court, Bennet Road, Reading, Berkshire, RG2 0QZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 August 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0QZ £4,439,000

KARLSON UK LIMITED

Correspondence address
40 Clifton Street, London, United Kingdom, EC2A 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

AURA FUTURES GROUP HOLDINGS LIMITED

Correspondence address
40 Clifton Street, London, United Kingdom, EC2A 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

AURA FUTURES HOLDINGS LIMITED

Correspondence address
40 Clifton Street, London, United Kingdom, EC2A 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

AURA FUTURES LIMITED

Correspondence address
40 Clifton Street, London, United Kingdom, EC2A 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

INTEVI LIMITED

Correspondence address
40 Clifton Street, London, United Kingdom, EC2A 4DX
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Director

ACUMEUS LIMITED

Correspondence address
505 Pinner Road, Harrow, Middlesex, England, HA2 6EH
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode HA2 6EH £265,000

CASSANDER PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
5 Cassander Place, Hatch End, Pinner, Middlesex, HA5 4QS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode HA5 4QS £1,837,000


RIGHT DIGITAL SOLUTIONS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1971
Appointed on
11 May 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
March 1971
Appointed on
11 May 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

RED RICKSHAW LIMITED

Correspondence address
Unit 3, Abercorn Commercial Centre Manor Farm Road, Wembley, England, HA0 1AN
Role RESIGNED
director
Date of birth
March 1971
Appointed on
14 September 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA0 1AN £1,220,000