Ashok Kumar GUPTA

Total number of appointments 29, 9 active appointments

EV RISK RATINGS LIMITED

Correspondence address
Benyon House Newbury Business Park, Newbury, Berkshire, United Kingdom, RG14 2PZ
Role ACTIVE
director
Date of birth
August 1954
Appointed on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG14 2PZ £7,766,000

MERCER LIMITED

Correspondence address
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Role ACTIVE
director
Date of birth
August 1954
Appointed on
5 January 2021
Nationality
British
Occupation
Chairperson

ONE FINANCIAL ADVISER LTD

Correspondence address
Benyon House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
Role ACTIVE
director
Date of birth
August 1954
Appointed on
20 September 2017
Resigned on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG14 2PZ £7,766,000

ETHICAL JOURNALISM NETWORK

Correspondence address
International House Holborn Viaduct, London, England, EC1A 2BN
Role ACTIVE
director
Date of birth
August 1954
Appointed on
18 February 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Actuary

JPMORGAN EUROPEAN DISCOVERY TRUST PLC

Correspondence address
Finsbury Dials 20 Finsbury Street, London, United Kingdom, EC2Y 9AQ
Role ACTIVE
director
Date of birth
August 1954
Appointed on
1 January 2013
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

ADVISA CENTA LTD

Correspondence address
Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England, RG14 2PZ
Role ACTIVE
director
Date of birth
August 1954
Appointed on
18 February 2011
Nationality
British
Occupation
Director/Advisor

Average house price in the postcode RG14 2PZ £7,766,000

EVALUE LTD

Correspondence address
Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England, RG14 2PZ
Role ACTIVE
director
Date of birth
August 1954
Appointed on
18 February 2011
Nationality
British
Occupation
Director/Advisor

Average house price in the postcode RG14 2PZ £7,766,000

A GUPTA & ASSOCIATES LIMITED

Correspondence address
15 Colmore Row, Birmingham, B3 2BH
Role ACTIVE
director
Date of birth
August 1954
Appointed on
18 February 2010
Nationality
British
Occupation
Director

KINNECT LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role ACTIVE
director
Date of birth
August 1954
Appointed on
11 June 2001
Resigned on
8 January 2004
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW6 4UH £3,165,000


QUILTER PLC

Correspondence address
Skandia House, Portland Terrace, Southampton, Hampshire, SO14 7EJ
Role RESIGNED
director
Date of birth
August 1954
Appointed on
1 August 2013
Resigned on
31 July 2014
Nationality
British
Occupation
Actuary

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Correspondence address
Fanum House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EA
Role RESIGNED
director
Date of birth
August 1954
Appointed on
15 March 2013
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

ONE FINANCIAL ADVISER LTD

Correspondence address
Lambourn House Newbury Business Park, Newbury, Berkshire, England, RG14 2RE
Role RESIGNED
director
Date of birth
August 1954
Appointed on
14 April 2011
Resigned on
28 January 2014
Nationality
British
Occupation
Director

QUILTER UK HOLDING LIMITED

Correspondence address
Skandia House Portland Terrace, Southampton, Hampshire, SO14 7EJ
Role RESIGNED
director
Date of birth
August 1954
Appointed on
22 July 2010
Resigned on
31 August 2013
Nationality
British
Occupation
Actuary

P.A.T.(PENSIONS)LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
31 March 2008
Resigned on
19 December 2008
Nationality
British
Occupation
Executive Director

Average house price in the postcode SW6 4UH £3,165,000

QUILTER PLC

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
27 February 2008
Resigned on
22 July 2010
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
26 Parsons Green, Fulham, London, SW6 4UH
Role RESIGNED
llp-member
Date of birth
August 1954
Appointed on
5 January 2006
Resigned on
6 April 2011

Average house price in the postcode SW6 4UH £3,165,000

PEARL GROUP SERVICES LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
1 September 2005
Resigned on
2 September 2009
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

PHOENIX LIFE ASSURANCE LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
13 April 2005
Resigned on
6 May 2008
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

NPI LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
13 April 2005
Resigned on
6 May 2008
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

STANDARD LIFE LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
13 April 2005
Resigned on
6 May 2008
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

NATIONAL PROVIDENT LIFE LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
13 April 2005
Resigned on
6 May 2008
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

PEARL GROUP HOLDINGS (NO. 2) LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
13 April 2005
Resigned on
2 September 2009
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

PGS 2 LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
13 April 2005
Resigned on
10 October 2005
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

QUILTER PERIMETER HOLDINGS LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
22 September 2004
Resigned on
27 February 2008
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

QUILTER HOLDINGS LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
1 May 2004
Resigned on
24 March 2005
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

LLOYD'S.COM LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
11 July 2002
Resigned on
27 April 2004
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW6 4UH £3,165,000

TM PROPERTY SEARCHES LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
15 November 2000
Resigned on
2 March 2001
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

ASSERTA HOME LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
24 February 2000
Resigned on
24 July 2000
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000

PROPERTYFINDER HOLDINGS LIMITED

Correspondence address
26 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
August 1954
Appointed on
24 February 2000
Resigned on
24 July 2000
Nationality
British
Occupation
Actuary

Average house price in the postcode SW6 4UH £3,165,000