Dipak PANCHAL

Total number of appointments 29, 29 active appointments

DAC3 GLOBAL LIMITED

Correspondence address
14 Felden Street, Fulham, England, SW6 5AE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW6 5AE £2,607,000

GRACEY'S GALORE LIMITED

Correspondence address
1 Richmond Mews, London, England, W1D 3DA
Role ACTIVE
director
Date of birth
March 1976
Appointed on
13 May 2024
Nationality
British
Occupation
Director

ACGB 24 LIMITED

Correspondence address
1 Richmond Mews, London, England, W1D 3DA
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 May 2024
Nationality
British
Occupation
Director

LONDON RESTAURANT GROUP LIMITED

Correspondence address
Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6AJ £296,000

MANNA GALORE LTD

Correspondence address
51 Stanley Road, Carshalton, Surrey, England, SM5 4LE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SM5 4LE £431,000

SOLIS GALORE LTD

Correspondence address
51 Stanley Road, Carshalton, Surrey, England, SM5 4LE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SM5 4LE £431,000

DELTA PEAK HOLDINGS LIMITED

Correspondence address
Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
29 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS12 6AJ £296,000

THE LAVENDER PUB LTD

Correspondence address
Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6AJ £296,000

DIRTY BONES FRANCHISING UK LIMITED

Correspondence address
46 Carnaby Street, London, United Kingdom, W1F 9PS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
8 July 2022
Nationality
British
Occupation
Director

ABPS 22 LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

EAT DIRTY DELIVERY LTD

Correspondence address
46a Carnaby Street, Top Floor, London, England, W1F 9PS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 May 2020
Nationality
British
Occupation
Company Director

URBAN MUTTS HOTELS LIMITED

Correspondence address
206 Upper Richmond Road West, London, United Kingdom, SW14 8AH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW14 8AH £508,000

ARCADES GALORE HOLDINGS LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
25 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

ARCADE IPCO LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

ARCADE OPCO LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

ARCADE PROPCO LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
6 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

STREAT MARKETS LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

VEGAN WORLD LTD

Correspondence address
Vegan World, C/O Eoffice Holden House, 57 Rathbone Place, London, England, W1T 1JU
Role ACTIVE
director
Date of birth
March 1976
Appointed on
18 September 2018
Nationality
British
Occupation
Director

SOHO MARKETS (LONDON) LTD

Correspondence address
4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

ARDIUM LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, EC1V 9EE
Role ACTIVE
director
Date of birth
March 1976
Appointed on
25 August 2017
Nationality
British
Occupation
Director

DIRTY TRADING LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 June 2017
Nationality
British
Occupation
Director

DB DENMAN LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 February 2017
Nationality
British
Occupation
Company Director

6 BONES LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
28 July 2015
Nationality
British
Occupation
Director

DB PROP 3 LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
18 June 2015
Nationality
British
Occupation
Director

DB SOHO PROP LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
27 March 2015
Nationality
British
Occupation
Director

SC PROP LTD

Correspondence address
Bcl House 2 Pavilion Business Park Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6AJ £296,000

SC SOHO TRADING LTD

Correspondence address
Bcl House 2 Pavilion Business Park Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS12 6AJ £296,000

DVC RESTAURANTS LIMITED

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
8 November 2012
Nationality
British
Occupation
Entrepreneur

ROCK E LTD

Correspondence address
6th Floor 9 Appold Street, London, EC2A 2AP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
26 October 2012
Nationality
British
Occupation
Director