Jasi Hari HALAI

Total number of appointments 67, 65 active appointments

3I EUROPEAN MID-MARKET INFRASTRUCTURE GP (2024) LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 November 2024
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

INVESTORS IN INDUSTRY PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 July 2023
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

GARDENS NOMINEES LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 July 2023
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I INTERNATIONAL HOLDINGS

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
10 July 2023
Resigned on
23 July 2025
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

BARRATT REDROW PLC

Correspondence address
Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 January 2023
Nationality
British
Occupation
Non-Executive Director

3I INFRA GP 2022 (SCOTS) LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
23 November 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I ZEPHYR GP (2022) LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 October 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I AURA GP (2022) LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 May 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GROUP PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 May 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I INVESTMENTS PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 May 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I HOLDINGS PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 April 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 April 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I NAI HOLDINGS GP LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
24 March 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GP 2022 (SCOTS) LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
2 February 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GP 2022 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
2 February 2022
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I IIF GP 2020 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 August 2020
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I IP ACQUISITIONS LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 August 2020
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GP 2020 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
18 December 2019
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

PORVAIR PLC

Correspondence address
7 Regis Place, Bergen Way, Kings Lynn, Norfolk, PE30 2JN
Role ACTIVE
director
Date of birth
May 1978
Appointed on
18 June 2019
Resigned on
31 January 2023
Nationality
British
Occupation
Management Accountant

Average house price in the postcode PE30 2JN £795,000

3I GP 2019 (SCOTS) LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
23 May 2019
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GP 2019 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
14 May 2019
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I EUROPE PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 May 2019
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I NORDIC PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 February 2019
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I SCI HOLDINGS LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
16 February 2018
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
1 December 2016
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I EUROPEAN OPERATIONAL PROJECTS LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 June 2016
Nationality
British
Occupation
Financial Reporting

GP 2016 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 May 2016
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GP 2016 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 May 2016
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GC GP LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Kingdom

Average house price in the postcode SW1X 7LX £1,397,000

3I EF3 NOMINEES A LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
20 September 2017
Nationality
British
Occupation
Financial Reporting

3I DM GIF 2015 GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

3I GENERAL PARTNER LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
3 August 2016
Nationality
British
Occupation
Financial Reporting

3I GENERAL PARTNER NO 1 LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
9 July 2019
Nationality
British
Occupation
Financial Reporting

3I EFIV NOMINEES LIMITED

Correspondence address
16 Palace Street, London, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
9 July 2019
Nationality
British
Occupation
Financial Reporting

3I GP 08-10 LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
14 October 2020
Nationality
British
Occupation
Financial Reporting

3I APTECH GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
9 July 2019
Nationality
British
Occupation
Financial Reporting

3I INVESTMENTS GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
21 October 2021
Nationality
British
Occupation
Financial Reporting

3I NETWORKS FINLAND LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
25 March 2019
Nationality
British
Occupation
Financial Reporting

3I EF3 GPB LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
20 September 2017
Nationality
British
Occupation
Financial Reporting

3I NOMINEES LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I INTERNATIONAL SERVICES PLC

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GC NOMINEES B LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GC NOMINEES A LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I EFV NOMINEES A LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

GP CCC 08-10 LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
14 October 2020
Nationality
British
Occupation
Financial Reporting

GP CCC 2010 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I 96 PARTNERS NOMINEES LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
20 September 2017
Nationality
British
Occupation
Financial Reporting

3I EFV GP LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I PVLP NOMINEES LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
9 July 2019
Nationality
British
Occupation
Financial Reporting

BAM GENERAL PARTNER LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
16 September 2022
Nationality
British
Occupation
Financial Reporting

3I EF4 GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
9 July 2019
Nationality
British
Occupation
Financial Reporting

3I EFV NOMINEES B LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

BEIF MANAGEMENT LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Reporting

3I GP 2013 LTD

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I EF3 NOMINEES B LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
20 September 2017
Nationality
British
Occupation
Financial Reporting

BIIF GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Reporting

MAYFLOWER GP LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
14 October 2020
Nationality
British
Occupation
Financial Reporting

3I EF3 GPA LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
20 September 2017
Nationality
British
Occupation
Financial Reporting

3I APTECH NOMINEES LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
9 July 2019
Nationality
British
Occupation
Financial Reporting

3I GP 2004 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
17 April 2025
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

GP 2013 LTD

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

IIF SLP GP LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I GP 2006-08 LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
14 October 2020
Nationality
British
Occupation
Financial Reporting

3I GP 2010 LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000

3I OSPREY GP LIMITED

Correspondence address
1 Knightsbridge, London, United Kingdom, SW1X 7LX
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 August 2015
Nationality
British
Occupation
Financial Reporting

Average house price in the postcode SW1X 7LX £1,397,000


PALACE STREET I LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role RESIGNED
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
14 August 2017
Nationality
British
Occupation
Financial Reporting

BEIF II LIMITED

Correspondence address
16 Palace Street, London, United Kingdom, SW1E 5JD
Role RESIGNED
director
Date of birth
May 1978
Appointed on
13 August 2015
Resigned on
25 March 2019
Nationality
British
Occupation
Financial Reporting