Dipak THAKAR

Total number of appointments 56, 28 active appointments

DAWN & CO (LONDON) LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1958
Appointed on
19 August 2025
Nationality
British
Occupation
Executive

HAMMER FIST LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
17 October 2019
Nationality
British
Occupation
Company Director

BRONZEBOY LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
17 October 2019
Nationality
British
Occupation
Company Director

HILLBARK LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
17 October 2019
Nationality
British
Occupation
Company Director

DICE CAPITAL LTD

Correspondence address
P O Box 100 Thundridge, Ware, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
17 October 2019
Resigned on
15 September 2021
Nationality
British
Occupation
Company Director

KNIGHTSCOPE LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
16 October 2019
Nationality
British
Occupation
Company Director

BOXBRIDGE LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
16 October 2019
Nationality
British
Occupation
Company Director

MEXPOWER LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

SUPERMONT LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
15 October 2019
Nationality
British
Occupation
Company Director

FRESHWOOD LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
14 October 2019
Nationality
British
Occupation
Company Director

HILLGOLD LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2019
Nationality
British
Occupation
Company Director

WAVEPORT LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
13 October 2019
Nationality
British
Occupation
Company Director

PASSIONFRUIT ICE LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
12 October 2019
Nationality
British
Occupation
Company Director

PINK VENUS LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
12 October 2019
Nationality
British
Occupation
Company Director

DOWNPLAN LIMITED

Correspondence address
P O Box 100, Thundridge, Ware Thundridge, Ware, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
10 October 2019
Nationality
British
Occupation
Company Director

FIRECROWN LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
9 October 2019
Nationality
British
Occupation
Company Director

POWERHOUSE PROMOTIONS LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
8 October 2019
Nationality
British
Occupation
Company Director

GUAVA POWER LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
7 October 2019
Nationality
British
Occupation
Company Director

EQUATOR BABY LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
6 October 2019
Nationality
British
Occupation
Company Director

VITRUVIAN MAN LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
5 October 2019
Nationality
British
Occupation
Company Director

MANDARIN OWL LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
2 October 2019
Nationality
British
Occupation
Company Director

PIPESTAR TRADING LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 October 2019
Nationality
British
Occupation
Company Director

SUGARMILE LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
30 September 2019
Nationality
British
Occupation
Commercial Director

JAYPRIDE LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
29 September 2019
Nationality
British
Occupation
Company Director

FREEDOM FIGHTERS LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
21 September 2019
Nationality
British
Occupation
Company Director

PINKLACE LIMITED

Correspondence address
P O Box 100 Thundridge, Ware, Herts, England, SG12 0NN
Role ACTIVE
director
Date of birth
June 1958
Appointed on
21 September 2019
Nationality
British
Occupation
Company Director

PILLARBAY LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, EC1M 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
8 February 2011
Nationality
British
Occupation
Director

GREEN MILE RESOURCES LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, EC1M 7AD
Role ACTIVE
director
Date of birth
June 1958
Appointed on
8 February 2011
Nationality
British
Occupation
Director

DICE CAPITAL LTD

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

WAVEPORT LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

BOXBRIDGE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

KNIGHTSCOPE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

HILLGOLD LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

FRESHWOOD LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

MEXPOWER LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

PAYSTREAM LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

JAYPRIDE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

HILLBARK LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

SUPERMONT LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
8 April 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG12 0SB £980,000

GUAVA POWER LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
19 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

VITRUVIAN MAN LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
19 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

EQUATOR BABY LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
19 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

POWERHOUSE PROMOTIONS LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
18 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Md

Average house price in the postcode SG12 0SB £980,000

PILLARBAY LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
13 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

PINK VENUS LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
13 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

DOWNPLAN LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
13 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

FIRECROWN LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
13 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

PASSIONFRUIT ICE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
13 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

GREEN MILE RESOURCES LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
13 March 2008
Resigned on
25 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000

SUGARMILE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 November 2007
Resigned on
25 September 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode SG12 0SB £980,000

MANDARIN OWL LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 November 2007
Resigned on
25 September 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode SG12 0SB £980,000

BRONZEBOY LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 November 2007
Resigned on
25 September 2008
Nationality
British
Occupation
Do Director

Average house price in the postcode SG12 0SB £980,000

PINKLACE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 November 2007
Resigned on
25 September 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode SG12 0SB £980,000

PIPESTAR TRADING LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
21 November 2007
Resigned on
25 September 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode SG12 0SB £980,000

FREEDOM FIGHTERS LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
12 November 2007
Resigned on
25 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SG12 0SB £980,000

DICE EUROPE LIMITED

Correspondence address
4 Downfield Court, Hanbury Drive, Poles Lane, Hertfordshire, SG12 0SB
Role RESIGNED
director
Date of birth
June 1958
Appointed on
29 June 2005
Resigned on
27 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode SG12 0SB £980,000