Damian Sankar GUHA

Total number of appointments 21, 21 active appointments

VIBRANT DEBTCO 2 LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

EAST END FOODS HOLDINGS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

VIBRANT BRANDS LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

VIBRANT MIDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

VIBRANT FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

VIBRANT DEBTCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

VIBRANT TOPCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

TRS WHOLESALE CO. LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

TRS CASH & CARRY LIMITED

Correspondence address
Trs Head Office Southbridge Way The Green, Southall, Middlesex, England, UB2 4BY
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode UB2 4BY £2,180,000

SPICE & SEASONING INTERNATIONAL LTD

Correspondence address
Unit 6 Hollands Centre Hollands Road, Haverhill, Suffolk, England, CB9 8PR
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

FUDCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

EVEREST DAIRIES LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

EAST END FOODS PROPERTIES LIMITED

Correspondence address
East End House Kenrick Way, West Bromwich, West Midlands, England, B71 4EA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

NAROTTAM TM LTD

Correspondence address
31 High View Close, Leicester, Leicestershire, England, LE4 9LJ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LE4 9LJ £474,000

EAST END FOODS LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

CASHEW NEWCO LIMITED

Correspondence address
Building 3 Croxley Park, Watford, Hertfordshire, England, WD18 8YG
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 December 2023
Resigned on
18 April 2025
Nationality
British
Occupation
Chief Executive Officer

RAR SUSTAINABLE DEVELOPERS LTD

Correspondence address
Whiteside Cherry Tree Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9DQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
19 December 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SL9 9DQ £1,304,000

VEGANEST LTD

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
11 March 2021
Resigned on
17 March 2022
Nationality
British
Occupation
Managing Director

FLORA FOOD SALES UK LIMITED

Correspondence address
Floor 2, The Caxton, 1 Brewer's Green, London, SW1H 0RH
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 February 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Managing Director

INSIDE OUT STRATEGY LTD

Correspondence address
Whiteside Cherry Tree Lane, Chalfont St. Peter, Gerrards Cross, Bucks, England, SL9 9DQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
15 July 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SL9 9DQ £1,304,000

LOKI ARCHITECTURE AND DEVELOPMENT LTD

Correspondence address
Whiteside Cherry Tree Lane, Chalfont St. Peter, Gerrards Cross, Bucks, England, SL9 9DQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
7 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SL9 9DQ £1,304,000