Jayesh Ramesh PATEL
Total number of appointments 26, 17 active appointments
FORTUNATE SON CREATIONS LTD
- Correspondence address
- C/O Bracher Rawlins Llp, 16 High Holborn, London, England, WC1V 6BX
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 13 July 2023
THE JACES INVESTMENT COMPANY LIMITED
- Correspondence address
- Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 5 May 2021
Average house price in the postcode HA1 2AW £818,000
ROSTRVM SOLUTIONS LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 25 November 2019
Average house price in the postcode EC2M 7EB £125,000
ROSTRUM SOLUTIONS LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 25 November 2019
HEALTHCARE COMMUNICATIONS UK LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 6 December 2017
Average house price in the postcode EC2M 7EB £125,000
IMIMOBILE INTELLIGENT NETWORKS LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 26 March 2017
Average house price in the postcode EC2M 7EB £125,000
IMIMOBILE SOUTH AFRICA 1 LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 June 2015
Average house price in the postcode EC2M 7EB £125,000
IMIMOBILE SOUTH AFRICA 2 LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 June 2015
Average house price in the postcode EC2M 7EB £125,000
IMIMOBILE AFRICAN HOLDINGS LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 10 June 2015
Average house price in the postcode EC2M 7EB £125,000
TXTLOCAL LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 10 October 2014
Average house price in the postcode EC2M 7EB £125,000
TEXTLOCAL LTD
- Correspondence address
- Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 10 October 2014
IMIMOBILE LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 4 December 2013
Average house price in the postcode EC2M 7EB £125,000
SPARK APH LIMITED
- Correspondence address
- 33 Glasshouse Street, London, United Kingdom, W1B 5DG
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 15 November 2012
- Resigned on
- 18 November 2013
IMIMOBILE INTERNATIONAL LIMITED
- Correspondence address
- Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 11 August 2010
IMIMOBILE EUROPE LIMITED
- Correspondence address
- C/O Cisco, Park House 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 24 June 2010
Average house price in the postcode EC2M 7EB £125,000
IMIMOBILE HOLDINGS LTD
- Correspondence address
- Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 4 June 2010
SPARK VENTURES LIMITED
- Correspondence address
- 62 Dean Street, London, England, W1D 4QF
- Role ACTIVE
- director
- Date of birth
- July 1969
- Appointed on
- 16 October 2001
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role
- director
- Date of birth
- July 1969
- Appointed on
- 30 June 2009
QUESTER VENTURE PARTICIPATIONS LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 11 May 2007
- Resigned on
- 13 May 2014
QUERIST LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 11 May 2007
- Resigned on
- 13 May 2014
QUESTER VENTURE GP LIMITED
- Correspondence address
- 16 Charlotte Square, Edinburgh, EH2 4DF
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 11 May 2007
- Resigned on
- 13 May 2014
QUESTER NOMINEES LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 11 May 2007
- Resigned on
- 13 May 2014
QUESTER ACADEMIC GP LIMITED
- Correspondence address
- 5 St. John's Lane, London, England, EC1M 4BH
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 11 May 2007
- Resigned on
- 13 May 2014
ROCKWOOD STRATEGIC PLC
- Correspondence address
- 33 Glasshouse Street, London, W1B 5DG
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 30 January 2004
- Resigned on
- 19 February 2013
SPARK SERVICES LIMITED
- Correspondence address
- 33 Glasshouse Street, London, United Kingdom, W1B 5DG
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 9 September 2003
- Resigned on
- 19 February 2013
SPARK ADVISORY PARTNERS LIMITED
- Correspondence address
- 33 Glasshouse Street, London, W1B 5DG
- Role RESIGNED
- director
- Date of birth
- July 1969
- Appointed on
- 6 June 2000
- Resigned on
- 18 November 2013