Aravindan CHINNARAJA

Total number of appointments 19, 18 active appointments

POWERHOUSE DIGITAL PHOTOGRAPHY LTD

Correspondence address
Rodley House Coal Hill Lane, Leeds, England, LS13 1DJ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS13 1DJ £525,000

383 GROUP LIMITED

Correspondence address
Richmond House Lawnswood Business Park, Leeds, England, LS16 6QY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 July 2024
Nationality
Singaporean
Occupation
Director

Average house price in the postcode LS16 6QY £25,288,000

LM UXUI LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 March 2024
Nationality
Singaporean
Occupation
Director

C3 INVEST1 LIMITED

Correspondence address
21 Queen Street, Leeds, England, LS1 2TW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2TW £10,771,000

PEDAGOGUE LTD

Correspondence address
Basement Flat 56 Springdale Road, London, England, N16 9NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 9NX £784,000

REFRACT PRODUCTIONS LIMITED

Correspondence address
21 Queen Street, Leeds, England, LS1 2TW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2TW £10,771,000

MADE GREATER LIMITED

Correspondence address
35 Westgate, Huddersfield, West Yorkshire, United Kingdom, HD1 1PA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 April 2023
Nationality
British
Occupation
Company Director

DIGITAL MILL LIMITED

Correspondence address
Richmond House Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 November 2021
Nationality
British
Occupation
Direc Tor

Average house price in the postcode LS16 6QY £25,288,000

3C VENTURE CAPITAL LTD

Correspondence address
2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire, United Kingdom, LS18 5NY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
31 March 2021
Nationality
British
Occupation
Director

FORDE BAKER LIMITED

Correspondence address
Richmond House Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS16 6QY £25,288,000

CONNECTIVE3 LIMITED

Correspondence address
Ground Floor 21 Queen Street, Leeds, England, LS1 2TW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2TW £10,771,000

SILVERTHORN AGENCY LIMITED

Correspondence address
2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire, England, LS18 5NY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 May 2018
Nationality
British
Occupation
Director

HARK SYSTEMS LTD.

Correspondence address
Unit 1.4 Mortec Park York Road, Leeds, England, LS15 4TA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
27 January 2017
Resigned on
6 April 2023
Nationality
British
Occupation
Director

VP VENTURES LLP

Correspondence address
Richmond House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Role ACTIVE
llp-designated-member
Date of birth
October 1975
Appointed on
20 February 2016

Average house price in the postcode LS16 6QY £25,288,000

THE SKY LIBRARY LIMITED

Correspondence address
The Old Rectory Rectory Road, West Kirby, Wirral, United Kingdom, CH48 7HL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 December 2015
Nationality
British
Occupation
Director

CHINNARAJA ESTATES LIMITED

Correspondence address
Richmond House Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS16 6QY £25,288,000

PAUL THE TILER LIMITED

Correspondence address
Richard Smedley Chartered Accountants Oakford House 291 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NU
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS18 5NU £403,000

VIN & PATRICK VENTURES LIMITED

Correspondence address
Oakford House 291 Low Lane, Horsforth, Leeds, West Yorkshire, England, LS18 5NU
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS18 5NU £403,000


APPOSING LIMITED

Correspondence address
2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, England, LS18 5NY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
10 April 2017
Resigned on
26 November 2020
Nationality
British
Occupation
Director