Naman PATHAK

Total number of appointments 48, 47 active appointments

STERIFLEET UK LIMITED

Correspondence address
Devonshire House Office 202 582 Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
9 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1JS £540,000

QTOWN MOUNTBATTEN LIMITED

Correspondence address
Office No:202, Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
26 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

EKCRECK LTD

Correspondence address
Office No: 202 ,Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
12 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

MOUNTBATTEN REAL ESTATE MANAGEMENT LIMITED

Correspondence address
Office No: 202 ,Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

CRECK 3 LIMITED

Correspondence address
Office No: 202 ,Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1JS £540,000

NSSA (HOLDINGS) LIMITED

Correspondence address
65 Delamere Road, Hayes, United Kingdom, UB4 0NN
Role ACTIVE
director
Date of birth
March 1989
Appointed on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode UB4 0NN £511,000

IVI PIZZA LTD

Correspondence address
13 The Avenue, Ealing, Middlesex, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 March 2022
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

IVI EAT LTD

Correspondence address
13 The Avenue, Ealing, Middlesex, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 March 2022
Resigned on
25 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

ITS IVI LTD

Correspondence address
13 The Avenue, Ealing, London, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 March 2022
Resigned on
19 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

IVI INVEST LTD

Correspondence address
13 The Avenue, Ealing, Middlesex, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 March 2022
Resigned on
8 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

IVI MOTORWAY SERVICES LIMITED

Correspondence address
13 The Avenue, Ealing, Middlesex, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 March 2022
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

IVI FRESH LIMITED

Correspondence address
13 The Avenue, Ealing, London, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
31 January 2022
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

MARLBOROUGH MOUNTBATTEN LIMITED

Correspondence address
13 The Avenue, London, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

IVI HOLDING LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 August 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

HAM WHARF LIMITED

Correspondence address
13 The Avenue, London, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
9 August 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W13 8JR £793,000

RATHGAAR MOUNTBATTEN LIMITED

Correspondence address
Office No 202, Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA7 1JS £540,000

MOUNTBATTEN 11 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
28 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL3 6DG £2,463,000

CHEYNE MOUNTBATTEN LIMITED

Correspondence address
Treal Farm, Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
28 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL3 6DG £2,463,000

FIFTY ONE THE MALL LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
18 December 2020
Resigned on
20 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

APN INVESTMENT (MAURITIUS) LIMITED

Correspondence address
13 The Avenue, Ealing, London, United Kingdom, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
31 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W13 8JR £793,000

STUDLAND6 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
16 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

SOMERSET9 LIMITED

Correspondence address
Office No: 202 ,Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
6 February 2020
Nationality
British
Occupation
Business Owner

Average house price in the postcode HA7 1JS £540,000

NP3 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
5 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

EKAM 12 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

37 SDRB LIMITED

Correspondence address
Treal Farm Billet Lane, Slough, United Kingdom, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
27 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SL3 6DG £2,463,000

RHILL1 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
14 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

NP9 HOLDINGS LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
6 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

NM9 HOLDINGS AND INVESTMENTS LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
5 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

ND HOMES LTD

Correspondence address
Office No: 202 ,Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1JS £540,000

ELERS RD LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
5 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

CRECK LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
3 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

UNPR LIMITED

Correspondence address
Office No: 202 ,Devonshire House 582,Honeypot Lane, Stanmore, England, HA7 1JS
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1JS £540,000

CR8 PROPERTY DEVELOPMENT (UK) LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
3 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

MARENGO CONSTRUCTION LTD

Correspondence address
Treal Farm Billet Lane, Slough, United Kingdom, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
25 January 2018
Resigned on
19 June 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SL3 6DG £2,463,000

EKAM 6 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
5 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

OBELISK CAMBERLEY LIMITED

Correspondence address
13 The Avenue, London, England, W13 8JR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
4 July 2017
Resigned on
9 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W13 8JR £793,000

RM2 DEVELOPMENT LIMITED

Correspondence address
Sun House 428 Long Drive, Greenford, Middlesex, UB6 8UH
Role ACTIVE
director
Date of birth
March 1989
Appointed on
26 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode UB6 8UH £7,559,000

NORTH 11 DEVELOPMENT LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

NP9 INVESTMENTS LIMITED

Correspondence address
82 St Marys Road 82 St Marys Road, 82 St Marys Road, Ealing, London, United Kingdom, W5 5EX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
16 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode W5 5EX £629,000

EKAM DEVELOPMENTS LIMITED

Correspondence address
82 St Marys Road 82 St Marys Road, 82 St Marys Road, Ealing, Choose State, United Kingdom, W5 5EX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode W5 5EX £629,000

MOUNTBATTEN HOMES REAL ESTATE LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
2 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000

WEST 7 DEVELOPMENT LIMITED

Correspondence address
82 ST MARYS ROAD, SOUTH EALING, ENGLAND, W5 5EX
Role ACTIVE
Director
Date of birth
March 1989
Appointed on
22 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W5 5EX £629,000

UDN REDEVELOPMENTS LTD

Correspondence address
3 Floor Staple House, Staple Gardens, Winchester, England, SO23 8SR
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8SR £756,000

BANYAN HOMES LIMITED

Correspondence address
8 QUEEN ANNES ROAD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 2BJ
Role ACTIVE
Director
Date of birth
March 1989
Appointed on
9 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 2BJ £2,417,000

BLUSPEC CONTRACTS LTD

Correspondence address
Stanmore Business & Innovation Centre Honeypot Lane, Stanmore, Middlesex, England, HA7 1BT
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BT £634,000

BLUSPEC BFS LTD

Correspondence address
Stanmore Business & Innovation Centre Honeypot Lane, Middlesex, Stanmore, England, HA7 1BT
Role ACTIVE
director
Date of birth
March 1989
Appointed on
4 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA7 1BT £634,000

PATHAK PROPERTIES LIMITED

Correspondence address
Treal Farm Billet Lane, Slough, United Kingdom, SL3 6DG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
11 October 2011
Resigned on
19 June 2025
Nationality
British
Occupation
Manager

Average house price in the postcode SL3 6DG £2,463,000


AVN9 LIMITED

Correspondence address
Treal Farm Billett Lane, Slough, Buckinghamshire, England, SL3 6DG
Role RESIGNED
director
Date of birth
March 1989
Appointed on
24 November 2016
Resigned on
5 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL3 6DG £2,463,000