Nityajit Saidev RAJ

Total number of appointments 14, 9 active appointments

LIONEL ROAD DEVELOPMENTS LTD

Correspondence address
Vantage London Great West Road, Brentford, England, TW8 9AG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 July 2025
Nationality
British
Occupation
Director

GRIFFIN PARK STADIUM LIMITED

Correspondence address
Vantage London Great West Road, Brentford, England, TW8 9AG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 July 2025
Nationality
British
Occupation
Director

ME AND OLJA LIMITED

Correspondence address
Vantage London Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 February 2025
Nationality
British
Occupation
Lawyer

BEST INTENTIONS ANALYTICS LIMITED

Correspondence address
Vantage London Great West Road, Brentford, United Kingdom, TW8 9AG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 February 2025
Nationality
British
Occupation
Lawyer

BFCCST TRADING LIMITED

Correspondence address
Underwood House 1a Thomas Layton Way, Brentford, United Kingdom, TW8 0SB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 July 2024
Nationality
British
Occupation
Solicitor

BRENTFORD FC COMMUNITY SPORTS TRUST

Correspondence address
1a Underwood House, 1a Thomas Layton Way, Brentford, Middx, England, TW8 0SB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 August 2022
Nationality
British
Occupation
Director

FISH NEIGHBOURHOOD CARE

Correspondence address
Barnes Green Centre Church Road, Barnes, London, SW13 9HE
Role ACTIVE
director
Date of birth
March 1973
Appointed on
2 October 2020
Resigned on
25 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW13 9HE £1,214,000

SMARTODDS LIMITED

Correspondence address
Unit 520, Highgate Studios 53-79 Highgate Road, London, England, NW5 1TL
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 April 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Ceo

BRENTFORD FC LIMITED

Correspondence address
Vantage London Great West Road, Brentford, England, TW8 9AG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 September 2014
Nationality
British
Occupation
Lawyer

MSPP ADMIN LIMITED

Correspondence address
Unit 530 Highgate Studios, 53 - 79 Highgate Road, London, England, NW5 1TL
Role RESIGNED
director
Date of birth
March 1973
Appointed on
1 December 2012
Resigned on
31 March 2017
Nationality
British
Occupation
Solicitor

ICONIC WORLDWIDE EVENTS LIMITED

Correspondence address
13 Warren Avenue, Richmond, Surrey, TW10 5DZ
Role RESIGNED
director
Date of birth
March 1973
Appointed on
31 March 2011
Resigned on
26 June 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode TW10 5DZ £1,124,000

AOL INTERNATIONAL FINANCE LIMITED

Correspondence address
68 Hammersmith Road, London, W14 8YW
Role RESIGNED
director
Date of birth
March 1973
Appointed on
28 October 2009
Resigned on
30 June 2010
Nationality
British
Occupation
General Counsel

YAHOO-UK LIMITED

Correspondence address
68 Hammersmith Road, London, W14 8YW
Role RESIGNED
director
Date of birth
March 1973
Appointed on
29 June 2009
Resigned on
31 January 2010
Nationality
British
Occupation
General Counsel

NETSCAPE COMMUNICATIONS LIMITED

Correspondence address
13 Warren Avenue, Richmond, Surrey, United Kingdom, TW10 5DZ
Role
director
Date of birth
March 1973
Appointed on
15 December 2008
Nationality
British
Occupation
General Counsel

Average house price in the postcode TW10 5DZ £1,124,000