Neal Narendra GANDHI

Total number of appointments 14, 10 active appointments

SPIN ENERGY LIMITED

Correspondence address
Hunters Lodge Old Avenue, Weybridge, Surrey, England, KT13 0PS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 October 2023
Nationality
British
Occupation
Executive Chairman

Average house price in the postcode KT13 0PS £2,143,000

LUMOS FOUNDATION

Correspondence address
Temple Chambers 3-7 Temple Avenue, London, England, EC4Y 0DA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 September 2023
Nationality
British
Occupation
Director

8-OSAM LIMITED

Correspondence address
111 Queens Road, C/O Atek Accounting Solutions Ltd, Weybridge, England, KT13 9UN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT13 9UN £245,000

PEAK INDICATORS LIMITED

Correspondence address
7 Savoy Court, London, England, WC2R 0EX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 September 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

TPXIMPACT EXPERIENCE LIMITED

Correspondence address
7 Savoy Court, London, England, WC2R 0EX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 September 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

DEESON GROUP LIMITED

Correspondence address
7 Savoy Court, London, England, WC2R 0EX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 May 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

DIFRENT LTD

Correspondence address
7 Savoy Court, London, United Kingdom, WC2R 0EX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 March 2022
Resigned on
9 January 2023
Nationality
British
Occupation
Director

FOUNDRY4 CONSULTING LTD

Correspondence address
7 Savoy Court, London, United Kingdom, WC2R 0EX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 March 2017
Resigned on
9 January 2023
Nationality
British
Occupation
Director

TPXIMPACT HOLDINGS PLC

Correspondence address
7 Savoy Court, London, England, England, WC2R 0EX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 December 2016
Resigned on
18 April 2025
Nationality
British
Occupation
Non-Executive Director

THEGREENMARINE LIMITED

Correspondence address
Gemini House, 136-140 Old Shoreham Road, Hove, United Kingdom, BN3 7BD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 June 2016
Resigned on
13 May 2022
Nationality
British
Occupation
Director

THE HEADSHOT GUY (UK) LTD

Correspondence address
Ground Floor Belmont Place Belmont Road, Maidenhead, SL6 6TB
Role RESIGNED
director
Date of birth
August 1967
Appointed on
18 December 2014
Resigned on
22 August 2018
Nationality
British
Occupation
Director

RAINMAKER FOUNDATION

Correspondence address
222 Unit 23 Canalot Studios, 222 Kensal Road, London, England, W10 5BN
Role RESIGNED
director
Date of birth
August 1967
Appointed on
16 January 2013
Resigned on
1 August 2017
Nationality
British
Occupation
Entrepreneur

TPXIMPACT GLOBAL GROUP LIMITED

Correspondence address
Hunters Lodge Old Avenue, Weybridge, Surrey, England, KT13 0PS
Role RESIGNED
director
Date of birth
August 1967
Appointed on
22 June 2012
Resigned on
4 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0PS £2,143,000

PWRTEAMS UK LTD

Correspondence address
Hunters Lodge Old Avenue, Weybridge, Surrey, England, KT13 0PS
Role RESIGNED
director
Date of birth
August 1967
Appointed on
26 January 2006
Resigned on
4 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0PS £2,143,000