Karthikeyan DASARI CHINNA

Total number of appointments 14, 11 active appointments

RIPPLE EFFECT INTERNATIONAL

Correspondence address
Runway East / Kings Court Parsonage Lane, Bath, England, BA1 1ER
Role ACTIVE
director
Date of birth
February 1980
Appointed on
4 March 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode BA1 1ER £259,000

FORMA INNOVATIONS LIMITED

Correspondence address
The Design Centre Hewett Road, Great Yarmouth, Norfolk, England, NR31 0NN
Role ACTIVE
director
Date of birth
February 1980
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode NR31 0NN £416,000

HORUS HOLDINGS LIMITED

Correspondence address
Ground Floor 13 Cable Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9YW
Role ACTIVE
director
Date of birth
February 1980
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9YW £227,000

NOVEVA SOFTWARE GROUP LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1980
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

EMU CAPITAL LIMITED

Correspondence address
Ground Floor, 13 Cable Court Pittman Way, Fulwood, Preston, Lancashire, England, PR2 9YW
Role ACTIVE
director
Date of birth
February 1980
Appointed on
2 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR2 9YW £227,000

STERNA HOLDINGS LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1980
Appointed on
6 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

META BROADCAST LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1980
Appointed on
21 April 2017
Resigned on
14 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

TELENCY LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
February 1980
Appointed on
25 October 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC4N 6EU £24,621,000

ARCTIC INNOVATIONS LIMITED

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1980
Appointed on
25 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

BEADMAN ENTERPRISES LTD

Correspondence address
36 Fairholme Road, Harrow, Middlesex, England, HA1 2TN
Role ACTIVE
director
Date of birth
February 1980
Appointed on
14 November 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA1 2TN £469,000

TERN CAPITAL LIMITED

Correspondence address
3rd Floor 45 Albemarle Street, London, England, W1S 4JL
Role ACTIVE
director
Date of birth
February 1980
Appointed on
14 February 2011
Nationality
British
Occupation
Director

TELSIS DIRECT LIMITED

Correspondence address
36 Fairholme Road, Harrow, Middlesex, England, HA1 2TN
Role RESIGNED
director
Date of birth
February 1980
Appointed on
13 October 2014
Resigned on
25 November 2019
Nationality
British
Occupation
Private Equity

Average house price in the postcode HA1 2TN £469,000

TELSIS SERVICES LIMITED

Correspondence address
36 Fairholme Road, Harrow, Middlesex, England, HA1 2TN
Role RESIGNED
director
Date of birth
February 1980
Appointed on
13 October 2014
Resigned on
25 November 2019
Nationality
British
Occupation
Private Equity

Average house price in the postcode HA1 2TN £469,000

TELSIS COMMUNICATION SERVICES LIMITED

Correspondence address
36 Fairholme Road, Harrow, England, HA1 2TN
Role RESIGNED
director
Date of birth
February 1980
Appointed on
25 September 2014
Resigned on
25 November 2019
Nationality
British
Occupation
Private Equity

Average house price in the postcode HA1 2TN £469,000