Arya SAMADI

Total number of appointments 9, 9 active appointments

ARYA INVESTMENT CORPORATION LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1991
Appointed on
7 October 2024
Nationality
British
Occupation
Entrepreneurial Lawyer

ASRE GLOBAL LIMITED

Correspondence address
Auton Lodge Auton Stile, Bearpark, Durham, United Kingdom, DH7 7DB
Role ACTIVE
director
Date of birth
November 1991
Appointed on
15 September 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode DH7 7DB £102,000

HUNGRY SHEIKH LIMITED

Correspondence address
5 Brayford Square, London, United Kingdom, E1 0SG
Role ACTIVE
director
Date of birth
November 1991
Appointed on
11 September 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode E1 0SG £575,000

EON LUXFOLIO LIMITED

Correspondence address
St Aidans Church Hall High Street, Willington, Crook, England, DL15 0PE
Role ACTIVE
director
Date of birth
November 1991
Appointed on
2 August 2020
Resigned on
5 March 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode DL15 0PE £144,000

SHIFT TECH UK LIMITED

Correspondence address
St Aidans Church Hall High Street, Crook, United Kingdom, DL15 0PE
Role ACTIVE
director
Date of birth
November 1991
Appointed on
31 July 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode DL15 0PE £144,000

ARYA GLOBAL ASSOCIATES LIMITED

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
November 1991
Appointed on
8 April 2020
Nationality
British
Occupation
Entrepreneur

MEAT N MEZE DXB MARINA LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Role ACTIVE
director
Date of birth
November 1991
Appointed on
16 November 2018
Nationality
British
Occupation
Entrepreneur

EON PORTFOLIO LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
November 1991
Appointed on
5 October 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WC2A 2JR £5,562,000

VISA4UK LIMITED

Correspondence address
4385 10359974 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1991
Appointed on
5 September 2016
Nationality
British
Occupation
Entrepreneur