Neeti Mukundrai ANAND

Total number of appointments 66, 57 active appointments

DIG DEEP CHALLENGES LIMITED

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
November 1984
Appointed on
4 June 2024
Nationality
British
Occupation
Director

RSP (HOLDINGS) LIMITED

Correspondence address
Dif Uk 62 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
27 July 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Director

THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED

Correspondence address
Dif Uk 62 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
27 July 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Director

TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
5 July 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

TRICOMM HOUSING (PORTSMOUTH) LIMITED

Correspondence address
62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
5 July 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

BLUE3 (LONDON) LIMITED

Correspondence address
C/O Dif 2nd Floor, 62 Threadneedle Street, London, England, England, EC2R 8HD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
15 June 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Director

BLUE3 (LONDON) (HOLDINGS) LIMITED

Correspondence address
C/O Dif 2nd Floor, 62 Threadneedle Street, London, England, England, EC2R 8HD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
15 June 2023
Resigned on
21 December 2023
Nationality
British
Occupation
Director

OTTOWAY SERVICES LIMITED

Correspondence address
Doran & Minehane 2nd Floor, Stratford Place, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 May 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

HEALTHCARE (BARTS) LIMITED

Correspondence address
2-4 Idol Lane, London, England, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
21 March 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

HARROW COMMUNITY SCHOOLS PFI LTD

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 March 2023
Resigned on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CAPITAL HOSPITALS LTD.

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 February 2023
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CAPITAL HOSPITALS (ISSUER) PLC

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 February 2023
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CAPITAL HOSPITALS (HOLDINGS) LTD.

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
23 February 2023
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

DIG DEEP (AFRICA)

Correspondence address
The Circle 33 Rockingham Lane, Sheffield, England, S1 4FW
Role ACTIVE
director
Date of birth
November 1984
Appointed on
6 February 2023
Nationality
British
Occupation
Director

THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 March 2022
Resigned on
6 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

RSP (HOLDINGS) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 March 2022
Resigned on
6 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC

Correspondence address
C/O Dif Uk Management 2-4 Idol Land, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
22 December 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED

Correspondence address
C/O Dif Uk Management 2-4 Idol Land, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
22 December 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 November 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 November 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

E4D&G PROJECT CO LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 November 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

E4D&G HOLDCO LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
18 November 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMPERE UK PARTNER LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
November 1984
Appointed on
12 August 2021
Nationality
British
Occupation
Director

DIF INFRA 3 UK PARTNER LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
November 1984
Appointed on
12 August 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Director

DIF INFRA 3 UK LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
November 1984
Appointed on
12 August 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Director

DIF (LSE GLENGALL ROAD) HOLDCO LIMITED

Correspondence address
Doran & Minehane, 2nd Floor 16 Stratford Place, Marylebone, London, United Kingdom, W1C 1BF
Role ACTIVE
director
Date of birth
November 1984
Appointed on
2 August 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Director

AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

DAIWATER INVESTMENT LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, England, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER HOLDINGS LIMITED

Correspondence address
Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER CAPITAL FUNDS LIMITED

Correspondence address
The Hub Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

AFFINITY WATER HOLDCO FINANCE LIMITED

Correspondence address
Tamblin Way, Hatfield, Hertfordshire, United Kingdom, AL10 9EZ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 April 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL10 9EZ £9,609,000

DIF TAMBLIN LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
November 1984
Appointed on
5 March 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Director

BLUE3 (LONDON) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
10 February 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

BLUE3 (LONDON) (HOLDINGS) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
10 February 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

INTEGRATED BRADFORD SPV ONE LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 January 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

INTEGRATED BRADFORD HOLD CO ONE LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 January 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

WADLOW ENERGY HOLDINGS LIMITED

Correspondence address
2nd Floor, 62 Threadneedle Street, Moorgate, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
8 October 2019
Resigned on
21 December 2023
Nationality
British
Occupation
Director

WADLOW ENERGY LIMITED

Correspondence address
2nd Floor, 62 Threadneedle Street, Moorgate, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
8 October 2019
Resigned on
21 December 2023
Nationality
British
Occupation
Director

OPW MIDCO LIMITED

Correspondence address
Unit 2a, Century Mews 100a Church Road, Tiptree, Essex, England, CO5 0AB
Role ACTIVE
director
Date of birth
November 1984
Appointed on
13 November 2018
Resigned on
16 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CO5 0AB £535,000

OPW HOLDCO LIMITED

Correspondence address
Unit 2a, Century Mews 100a Church Road, Tiptree, Essex, England, CO5 0AB
Role ACTIVE
director
Date of birth
November 1984
Appointed on
13 November 2018
Resigned on
16 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CO5 0AB £535,000

AMEY VENTURES INVESTMENTS LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
13 November 2018
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

OPW TOPCO LIMITED

Correspondence address
Unit 2a, Century Mews 100 Church Road, Tiptree, Colchester, Essex, England, CO5 0AB
Role ACTIVE
director
Date of birth
November 1984
Appointed on
13 November 2018
Resigned on
16 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode CO5 0AB £535,000

ELLENBROOK DEVELOPMENTS PLC

Correspondence address
62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
6 November 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Director

ELLENBROOK HOLDINGS LIMITED

Correspondence address
62 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
November 1984
Appointed on
6 November 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Director

WLHC PROJECTCO LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 October 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

RSP (HOLDINGS) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 October 2018
Resigned on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 October 2018
Resigned on
18 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

WLHC HOLDCO LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 October 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
14 September 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
14 September 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 September 2018
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMEY LIGHTING (NORFOLK) LIMITED

Correspondence address
Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
11 September 2018
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
10 September 2018
Resigned on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

TRICOMM HOUSING (PORTSMOUTH) LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
10 September 2018
Resigned on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000


CASTLE WATER (SOUTHERN) LIMITED

Correspondence address
Alchemy Bessemer Road, Welwyn Garden City, England, AL7 1HE
Role RESIGNED
director
Date of birth
November 1984
Appointed on
25 October 2018
Resigned on
17 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode AL7 1HE £24,018,000

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
22 October 2018
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
22 October 2018
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
22 October 2018
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
22 October 2018
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CHRYSALIS (STANHOPE) LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
10 September 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
10 September 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
22 August 2018
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
November 1984
Appointed on
22 August 2018
Resigned on
5 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000