JENIV MAILESH SHAH

Total number of appointments 12, 7 active appointments

RADIANT FINANCIAL GROUP TOPCO LIMITED

Correspondence address
6 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5LX
Role ACTIVE
Director
Date of birth
December 1985
Appointed on
25 May 2021
Nationality
BRITISH
Occupation
NONE

PROJECT WINSTON PROPCO LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
December 1985
Appointed on
8 February 2019
Resigned on
26 March 2025
Nationality
British
Occupation
Investor Director

Average house price in the postcode M50 2GT £4,053,000

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
December 1985
Appointed on
8 February 2019
Resigned on
26 March 2025
Nationality
British
Occupation
Investor Director

Average house price in the postcode M50 2GT £4,053,000

THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
December 1985
Appointed on
7 February 2019
Resigned on
26 March 2025
Nationality
British
Occupation
Investor Director

Average house price in the postcode M50 2GT £4,053,000

TRIPLE POINT IGF LLP

Correspondence address
1 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7AF
Role ACTIVE
LLPMEM
Date of birth
December 1985
Appointed on
2 February 2018
Nationality
BRITISH

PROSTYLES HAIR LIMITED

Correspondence address
UNIT 2 RIVERSIDE ESTATE COLDHARBOUR LANE, HARPENDEN, ENGLAND, AL5 4UN
Role ACTIVE
Director
Date of birth
December 1985
Appointed on
16 December 2016
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode AL5 4UN £869,000

67 CANFIELD GARDENS LIMITED

Correspondence address
SECOND FLOOR FLAT 67 CANFIELD GARDENS, LONDON, UNITED KINGDOM, NW6 3EA
Role ACTIVE
Director
Date of birth
December 1985
Appointed on
2 November 2016
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NW6 3EA £1,215,000


ATEC GROUP HOLDINGS LIMITED

Correspondence address
CETA HOUSE CROMWELL BUSINESS PARK, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 5SR
Role RESIGNED
Director
Date of birth
December 1985
Appointed on
4 July 2017
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX7 5SR £418,000

ATEC GROUP LIMITED

Correspondence address
CETA HOUSE CROMWELL BUSINESS PARK, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 5SR
Role RESIGNED
Director
Date of birth
December 1985
Appointed on
4 July 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX7 5SR £418,000

ATEC GROUP (MIDCO) LIMITED

Correspondence address
CETA HOUSE CROMWELL BUSINESS PARK, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 5SR
Role RESIGNED
Director
Date of birth
December 1985
Appointed on
4 July 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX7 5SR £418,000

ATEC GROUP (HOLDCO) LIMITED

Correspondence address
CETA HOUSE CROMWELL BUSINESS PARK, CHIPPING NORTON, OXFORDSHIRE, ENGLAND, OX7 5SR
Role RESIGNED
Director
Date of birth
December 1985
Appointed on
4 July 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX7 5SR £418,000

JAGUAR COOP HOLDINGS LIMITED

Correspondence address
2ND FLOOR 48 DOVER STREET, LONDON, W1S 4FF
Role RESIGNED
Director
Date of birth
December 1985
Appointed on
19 April 2016
Resigned on
15 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000