Deepak JALAN

Total number of appointments 59, 28 active appointments

DRC HEALTH PROFESSIONALS LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8PL
Role ACTIVE
director
Date of birth
January 1974
Appointed on
14 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PL £1,023,000

SF TALENT HOLDINGS LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

IRLAM ASSOCIATES GROUP LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3HZ £5,081,000

ETRA TALENT LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

DRC HEALTH PROFESSIONALS LIMITED

Correspondence address
Partis House Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8HJ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
8 December 2021
Resigned on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8HJ £1,778,000

RCV INTERNATIONAL LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
8 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

DRC PAKISTAN LIMITED

Correspondence address
3 Fry's Walk, Shepton Mallet, England, BA4 5WT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
3 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA4 5WT £275,000

IGNATA FINANCE LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
3 June 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

BEAUMONT BAILEY EXECUTIVE SEARCH LIMITED

Correspondence address
Northern & Shell Building 10 Lower Thames Street, London, United Kingdom, EC3R 6EN
Role ACTIVE
director
Date of birth
January 1974
Appointed on
14 March 2019
Nationality
British
Occupation
Company Director

MBA TEMPS LIMITED

Correspondence address
C12 Marquis Court, Marquis Way, Gateshead, Team Valley, NE11 0RU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE11 0RU £436,000

MATT BURTON ASSOCIATES LTD

Correspondence address
C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE11 0RU £436,000

VENATRIX LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

GRAHAM MATTHEWS LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

WALTER JAMES LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

BEEKEN REEVES LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

CLARUS EDUCATION LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

HANAMI INTERNATIONAL LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

GKR LONDON LTD

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

MERAKI TALENT LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

CYBERR LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

HAYWARD HAWK LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

PITT PROPERTY DEVELOPMENT LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 January 2016
Resigned on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

RESOURCING CAPITAL VENTURES LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
January 1974
Appointed on
18 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,081,000

SF RECRUITMENT LIMITED

Correspondence address
22 Gas Street, Birmingham, United Kingdom, B1 2JT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode B1 2JT £15,233,000

HB HEALTHCARE LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8PL
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 December 2009
Nationality
British
Occupation
None

Average house price in the postcode MK5 8PL £1,023,000

LOCUMLINX LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8PL
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 December 2009
Nationality
British
Occupation
None

Average house price in the postcode MK5 8PL £1,023,000

D.R.C. LOCUMS LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8PL
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 December 2009
Nationality
British
Occupation
None

Average house price in the postcode MK5 8PL £1,023,000

D.R.C. HOLDING COMPANY LTD

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8PL
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 December 2009
Nationality
British
Occupation
None

Average house price in the postcode MK5 8PL £1,023,000


BOW RESOURCES LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 April 2018
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWCO 001 LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 April 2018
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VENTURES ACCELERATED LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
7 March 2018
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ODYSSEY GROUP HOLDINGS LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
27 February 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

R GUIDE LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
18 September 2017
Resigned on
6 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STAFFCO DIRECT LTD

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
10 August 2016
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TOTAL FACILITIES RECRUITMENT LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
10 August 2016
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GCS RECRUITMENT INTERNATIONAL LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, ENGLAND, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
10 January 2014
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRG RECRUITMENT LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
12 November 2013
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

L&H DM LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3XB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
12 November 2013
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INNER CIRCLE RECRUITMENT LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
1 November 2013
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RETINUE SOLUTIONS LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
30 June 2013
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEADERSHIP AND MANAGEMENT LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3XB
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
7 June 2013
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IVY GATE PROPERTY GROUP LIMITED

Correspondence address
60 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3HZ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
8 April 2013
Resigned on
8 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3HZ £5,081,000

VMS365 LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
19 March 2013
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EWI RECRUITMENT LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
1 October 2012
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACCOUTER DESIGN LIMITED

Correspondence address
AUDLEY HOUSE 12 MARGARET STREET, LONDON, UNITED KINGDOM, W1W 8RH
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 August 2012
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARGENANT LIMITED

Correspondence address
83-85 MANSELL STREET, LONDON, E1 8AN
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
16 August 2012
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VOYAGE ENERGY GROUP LIMITED

Correspondence address
49 - 52 Bow Lane, London, United Kingdom, EC4M 9DJ
Role RESIGNED
director
Date of birth
January 1974
Appointed on
14 August 2012
Resigned on
3 July 2018
Nationality
British
Occupation
Company Director

SHARROW BAY HOTEL LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
29 March 2012
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1K 3HZ £5,081,000

SHARROW BAY PROPERTIES LIMITED

Correspondence address
KNIGHTS QUARTER 14 ST JOHNS LANE, LONDON, EC1M 4AJ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
28 March 2012
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC1M 4AJ £20,779,000

NGAGE OPERATIONS LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
17 February 2011
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATTENTI CONSULTING SERVICES LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
12 February 2010
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
27 April 2009
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
INVESTMENT MGR

CARITAS RECRUITMENT LTD

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 October 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

NGAGE SPECIALIST RECRUITMENT LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
29 August 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RESOURCING GROUP LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

TECHNICAL RESOURCING SOLUTIONS LIMITED

Correspondence address
83-85 MANSELL STREET, LONDON, E1 8AN
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

COMMUNITY RESOURCING LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

TECHNICAL RESOURCING SOLUTIONS PS LIMITED

Correspondence address
83-85 MANSELL STREET, LONDON, E1 8AN
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

EDEN BROWN LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
9 June 2007
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR