Pinesh MEHTA

Total number of appointments 53, 51 active appointments

SIGNATURE MEDICAL TOPCO LIMITED

Correspondence address
132 Manchester Road, Rochdale, Manchester, United Kingdom, OL11 4JQ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 June 2025
Nationality
British
Occupation
Investor

Average house price in the postcode OL11 4JQ £238,000

DATASCOPE TOPCO LIMITED

Correspondence address
Access House Aviation Park Flint Road, Saltney Ferry, Chester, United Kingdom, CH4 0GZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
15 August 2024
Nationality
British
Occupation
Investor

TRANSFORM HEALTHCARE LIMITED

Correspondence address
Bgf 8th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 October 2023
Resigned on
1 November 2023
Nationality
British
Occupation
Director

SO PURPLE GROUP LIMITED

Correspondence address
8th Floor Bgf, 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 October 2023
Nationality
British
Occupation
Investor

SIGNATURE MEDICAL TOPCO LIMITED

Correspondence address
Bgf 8th Floor 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 October 2023
Resigned on
1 November 2023
Nationality
British
Occupation
Director

VOICESCAPE LIMITED

Correspondence address
Ice Building 4th Floor, Exchange Quay, Salford, England, M5 3ED
Role ACTIVE
director
Date of birth
October 1981
Appointed on
6 April 2023
Nationality
British
Occupation
Director

APPRENTIFY GROUP LIMITED

Correspondence address
Glasshouse, Alderley Park,, Nether Alderley,, Cheshire, England, SK10 4TG
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 February 2022
Nationality
British
Occupation
Director

RAINBOW PRIVATE NURSERY SCHOOL LIMITED

Correspondence address
Kids Planet 231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
15 November 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Director

TIC TOC NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 September 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

POPPINS DAY NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, United Kingdom, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
15 September 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

INSIDE OUT NURSERIES LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, United Kingdom, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
3 September 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

PEEPO DAY NURSERY (SOLIHULL) LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
12 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Director

PEEPO DAY NURSERY LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
12 August 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Director

SANDERS DAY NURSERIES LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Company Director

LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

STEPPING STONES NURSERY (WESTON) LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

POPPY&JACKS LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, United Kingdom, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

POPPY & JACKS NURSERIES LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

HAPPY TOTS NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

SNUGGLEBUMS DAY NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 July 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

LEARNING CURVE (LANCASHIRE) HOLDINGS LIMITED

Correspondence address
231 Higher Lane Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 June 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

LEARNING CURVE (LANCASHIRE) LIMITED

Correspondence address
231 Higher Lane Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 June 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

FIRSTBORN GROUP LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
October 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

ROI MEDIA LTD

Correspondence address
Regency Court, 62-66 Deansgate, Manchester, England, M3 2EN
Role ACTIVE
director
Date of birth
October 1981
Appointed on
2 June 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 2EN £346,000

KIDS ALLOWED ACADEMY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 January 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Director

KWKAR LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 January 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Director

KIDS ALLOWED LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 January 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Director

KWKAR HOLDINGS LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 January 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Director

JJKAF LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 January 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Director

GAIST SOLUTIONS LIMITED

Correspondence address
Unit 5 Ghyll Way, Airedale Business Centre, Skipton, North Yorkshire, England, BD23 2TZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
31 October 2019
Resigned on
24 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BD23 2TZ £754,000

NUTKINS NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
4 October 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

NOAHS ARK CHILDRENS DAY NURSERY LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 August 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

RAINBOW DAY NURSERY MIDDLEWICH LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
31 July 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

RAINBOW DAY NURSERY HASLINGTON LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
31 July 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

THE WENDY HOUSE (WIRRAL) LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 June 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

EXCELLENCE IN HOME CARE AND CARE SUPPORT LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

CHEEKY MONKEYS NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

LITTLE LIONS DAY NURSERY LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

THE JUNGLE DAY NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

CLEVER CROCS DAY NURSERY LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

TINY TIGERS CHILDRENS DAY NURSERY LTD

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

JELLYBABIES DAY NURSERY LTD

Correspondence address
231 Higher Lane, Lymm, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
28 February 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

UNIQUEX HOLDINGS LIMITED

Correspondence address
South Wing Floor Two Parkway 2 Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 December 2018
Resigned on
31 January 2021
Nationality
British
Occupation
Director

HARRISON DAY NURSERY LIMITED

Correspondence address
231 Higher Lane, Lymm, England, WA13 0NA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
3 August 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode WA13 0NA £2,515,000

MISS GROUP HOLDINGS LIMITED

Correspondence address
184 Shepherds Bush Road, London, England, W6 7NL
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 July 2018
Resigned on
20 February 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7NL £7,906,000

GAIST HOLDINGS LIMITED

Correspondence address
Unit 5 Ghyll Way, Airedale Business Centre, Skipton, North Yorkshire, England, BD23 2TZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 May 2018
Resigned on
24 June 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BD23 2TZ £754,000

CHILDSPLAY OF LIVERPOOL LIMITED

Correspondence address
231 Higher Lane, Lymm, United Kingdom, WA13 0NA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 April 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode WA13 0NA £2,515,000

FRODSHAM HAPPY BUNNIES LTD

Correspondence address
231 Higher Lane, Lymm, England, WA13 0NA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
27 April 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode WA13 0NA £2,515,000

NEWLANDS NURSERY SCHOOL LIMITED

Correspondence address
231 Higher Lane, Lymm, United Kingdom, WA13 0NA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 March 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA13 0NA £2,515,000

HILLTOP DAY NURSERIES (CHESHIRE) LIMITED

Correspondence address
231 Higher Lane, Lymm, United Kingdom, WA13 0NA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
20 February 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode WA13 0NA £2,515,000

KIDS PLANET DAY NURSERIES LIMITED

Correspondence address
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
20 February 2018
Resigned on
1 December 2021
Nationality
British
Occupation
Accountant

PLANIXS GRP LIMITED

Correspondence address
8th Floor 1 Marsden Street, Manchester, M2 1HW
Role RESIGNED
director
Date of birth
October 1981
Appointed on
14 February 2019
Resigned on
14 March 2019
Nationality
British
Occupation
Chartered Accountant

VISUALISATION ONE (LONDON) LIMITED

Correspondence address
8th Floor 1 Marsden Street, Manchester, Greater Manchester, England, M2 1HW
Role RESIGNED
director
Date of birth
October 1981
Appointed on
2 July 2018
Resigned on
23 May 2019
Nationality
British
Occupation
Chartered Accountant