Mitesh DHANAK

Total number of appointments 18, 13 active appointments

CONTROL FLOW TECHNOLOGIES LIMITED

Correspondence address
Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England, SR5 3XJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
26 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SR5 3XJ £4,167,000

CONTROL FLOW TECHNOLOGIES GROUP LIMITED

Correspondence address
Fusion House Wessington Way, Sunderland Enterprise Park, Sunderland, England, SR5 3XJ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
13 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SR5 3XJ £4,167,000

HTJM LIMITED

Correspondence address
Westgate House Faverdale Industrial Estate, Darlington, England, DL3 0PZ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DL3 0PZ £694,000

MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITED

Correspondence address
8 Bede House Tower Road, Glover Industrial Estate, Washington, NE37 2SH
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NE37 2SH £228,000

MATHEWSON LIMITED

Correspondence address
8 Bede House, Tower Road, Glover Industrial Estate, Washington, England, NE37 2SH
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 February 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NE37 2SH £228,000

WELLTHERM DRILLING LTD

Correspondence address
Bhp Law Westgate House, Faverdale Industrial Estate, Darlington, Co. Durham, England, DL3 0PZ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
20 September 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL3 0PZ £694,000

ENERAQUA TECHNOLOGIES PLC

Correspondence address
Metropolitan Office 17 Hanover Square, London, United Kingdom, W1S 1BN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
19 August 2021
Nationality
British
Occupation
None

ENERGY WATER SERVICES LTD

Correspondence address
C/O Bhp Law Westgate House, Faverdale, Darlington, Co. Durham, United Kingdom, DL3 0PZ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 May 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode DL3 0PZ £694,000

GS DRILLTECH LTD

Correspondence address
Unit 13 Millshaw Park Avenue, Leeds, England, LS11 0LR
Role ACTIVE
director
Date of birth
May 1966
Appointed on
7 April 2021
Resigned on
30 November 2021
Nationality
British
Occupation
Director

CONTROL FLOW TECHNOLOGIES LIMITED

Correspondence address
Westgate House Faverdale Industrial Estate, Darlington, England, DL3 0PZ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 April 2020
Resigned on
30 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode DL3 0PZ £694,000

LUXE LIGHTS LTD

Correspondence address
7 Tower Road, Bede House, Washington, United Kingdom, NE37 2SH
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 September 2018
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE37 2SH £228,000

CENERGIST LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
Role ACTIVE
director
Date of birth
May 1966
Appointed on
24 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode NE1 3DX £12,906,000

AMAP CONSULTING LLP

Correspondence address
Westgate House Faverdale, Darlington, Durham, England, DL3 0PZ
Role ACTIVE
llp-designated-member
Date of birth
May 1966
Appointed on
13 April 2012

Average house price in the postcode DL3 0PZ £694,000


HUTTON GROVE LLP

Correspondence address
18 Amerston Close, Wynyard Woods, Wynyard, TS22 5QX
Role RESIGNED
llp-designated-member
Date of birth
May 1966
Appointed on
24 March 2021
Resigned on
24 March 2021

Average house price in the postcode TS22 5QX £787,000

GEORGE HOWE LIMITED

Correspondence address
Partnership House, City West Business Park, Scotswood Road Newcastle Upon, Tyne Tyne And Wear, NE4 7DE
Role RESIGNED
director
Date of birth
May 1966
Appointed on
4 March 2011
Resigned on
22 June 2011
Nationality
British
Occupation
Director

E.J. HORROCKS LIMITED

Correspondence address
Partnership House City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
4 March 2011
Resigned on
22 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000

1ST INSULATION PARTNERS LIMITED

Correspondence address
Partnership House City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, England, NE4 7DF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
15 November 2010
Resigned on
22 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000

CARILLION HOME SERVICES LIMITED

Correspondence address
Partnership House City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, England, NE4 7DF
Role RESIGNED
director
Date of birth
May 1966
Appointed on
15 November 2010
Resigned on
22 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode NE4 7DF £8,892,000