Jashed SUBHAN

Total number of appointments 19, 19 active appointments

CATERING STAFF LTD

Correspondence address
14 Tiller Road, London, England, E14 8PX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
16 July 2025
Nationality
British
Occupation
Director

JSSH PROPERTIES LTD

Correspondence address
10-16 Tiller Road, London, England, E14 8PX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 October 2024
Nationality
British
Occupation
Company Director

MONEY GROUP LTD

Correspondence address
23 Arnhem Wharf, 2 Arnhem Place, London, United Kingdom, E14 3RU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 3RU £806,000

BOND & MAIN REAL ESTATE GROUP LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 September 2024
Nationality
British
Occupation
Director

TOWER CORPORATION GROUP LTD

Correspondence address
11 Lang Street, London, England, E1 4JE
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 4JE £620,000

SILVERROOMS LTD

Correspondence address
11 Lang Street, London, England, E1 4JE
Role ACTIVE
director
Date of birth
March 1990
Appointed on
21 December 2023
Nationality
British
Occupation
Manager

Average house price in the postcode E1 4JE £620,000

SILVER ROOMS LONDON LTD

Correspondence address
6 Bridge Court 13 Newport Avenue, London, England, E14 2DS
Role ACTIVE
director
Date of birth
March 1990
Appointed on
15 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 2DS £441,000

JP INVESTMENT CAPITAL LTD

Correspondence address
6 Bridge Court 13 Newport Avenue, London, England, E14 2DS
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode E14 2DS £441,000

FJW INVESTMENTS LTD

Correspondence address
14 Tiller Road, London, England, E14 8PX
Role ACTIVE
director
Date of birth
March 1990
Appointed on
17 April 2023
Nationality
British
Occupation
Director

SILVER ESTATES LTD

Correspondence address
International House 36-38 Cornhill, London, England, EC3V 3NG
Role ACTIVE
director
Date of birth
March 1990
Appointed on
16 June 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode EC3V 3NG £8,745,000

SLVR PROPERTIES LTD

Correspondence address
Suite 1, 11 Regency Parade, Finchley Road, London, England, NW3 5EL
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 April 2022
Resigned on
5 March 2024
Nationality
British
Occupation
Company Director

SUBHAN CORPORATION LTD

Correspondence address
6 Bridge Court 13 Newport Avenue, London, England, E14 2DS
Role ACTIVE
director
Date of birth
March 1990
Appointed on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode E14 2DS £441,000

TEAM GORILLA LTD

Correspondence address
42 Naval House, Naval Row, London, England, E14 9PS
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode E14 9PS £651,000

GORILLA SERVICES GROUP LTD

Correspondence address
Suite 8, 10 Ritz Parade, London, United Kingdom, W5 3RA
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

GORILLA MAINTENANCE LTD

Correspondence address
549-551 Cable Street, London, United Kingdom, E1W 3EN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

ATLANTIC CONTAINERS LTD

Correspondence address
6 Bridge Court 13 Newport Avenue, London, England, E14 2DS
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 2DS £441,000

SILVERROOMS LTD

Correspondence address
Suite G & H 549-551 Cable Street, London, England, E1W 3EN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
19 September 2018
Resigned on
1 December 2023
Nationality
British
Occupation
General Manager

WALTER GABE (UK) LTD

Correspondence address
International House 36-38 Cornhill, London, EC3V 3NG
Role ACTIVE
director
Date of birth
March 1990
Appointed on
5 March 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EC3V 3NG £8,745,000

WALTER GABE LTD

Correspondence address
Suite1 5 Percy Street, London, London, United Kingdom, W1T 1DG
Role ACTIVE
director
Date of birth
March 1990
Appointed on
4 January 2016
Nationality
British
Occupation
Financial Consultants