JAYESH RAMESH PATEL

Total number of appointments 7, 2 active appointments

SPARK CHINA LIMITED

Correspondence address
62 DEAN STREET, LONDON, ENGLAND, W1D 4QF
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
21 January 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

SPARK VENTURE MANAGEMENT LIMITED

Correspondence address
62 DEAN STREET, LONDON, ENGLAND, W1D 4QF
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
4 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

TAP2BILL LIMITED

Correspondence address
1 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS, PARK HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3YZ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 December 2010
Resigned on
24 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

CELOXICA HOLDINGS LIMITED

Correspondence address
33 GLASSHOUSE STREET, LONDON, W1B 5DG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
19 October 2009
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

COLLEGE FRANCAIS BILINGUE DE LONDRES LTD

Correspondence address
70 PRIORY ROAD, WEST HAMPSTEAD, LONDON, NW6 3RE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 November 2007
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 3RE £887,000

SPARK IMPACT LIMITED

Correspondence address
LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT, LIVERPOOL, L3 5TF
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
4 June 2007
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

IMIMOBILE SOFTWARE LIMITED

Correspondence address
70 PRIORY ROAD, WEST HAMPSTEAD, LONDON, NW6 3RE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
27 January 2006
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW6 3RE £887,000