Pragnesh MODHWADIA

Total number of appointments 28, 24 active appointments

INCE & CO (SCOTLAND) LLP

Correspondence address
7 Clairmont Gardens, Glasgow, United Kingdom, G3 7LW
Role ACTIVE
llp-designated-member
Date of birth
March 1983
Appointed on
18 July 2023
Resigned on
30 August 2023

BROCKLEY HILL LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
28 September 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

EAST LONDON LEGAL LIMITED

Correspondence address
Dvs House 4 Springvilla Road, Edgware, United Kingdom, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
30 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7EB £1,751,000

NARYA HART LIMITED

Correspondence address
28 Castle Street, Hertford, Hertfordshire, SG14 1HH
Role ACTIVE
director
Date of birth
March 1983
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG14 1HH £858,000

AXIOM DWFM PROPERTIES LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
24 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode HA8 7EB £1,751,000

AXIMUS CHURCH ST LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
31 January 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

NARYA SVP K LTD

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
21 January 2022
Resigned on
27 January 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

PM 2021 LIMITED

Correspondence address
1 Spring Villa Road, Edgware, United Kingdom, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
20 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7EB £1,751,000

PRAGMA EQUITY LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
15 April 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

PRAGMA VENTURES LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
29 April 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

AXIMUS ONGAR LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
23 January 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

SSYS BEATTIES LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
5 December 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

SPRING VILLA PARK LIMITED

Correspondence address
Axiom House 1 Spring Villa Park, Edgware, Middlesex, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
15 July 2019
Resigned on
11 March 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

25-27 EVELYN GARDENS LIMITED

Correspondence address
30 Thurloe Street, London, United Kingdom, SW7 2LT
Role ACTIVE
director
Date of birth
March 1983
Appointed on
9 July 2019
Resigned on
11 January 2024
Nationality
British
Occupation
Solicitor

PRAGMA FORTUNE LIMITED

Correspondence address
1 Queens Parade, Brownlow Road, London, England, N11 2DN
Role ACTIVE
director
Date of birth
March 1983
Appointed on
21 June 2019
Resigned on
20 May 2024
Nationality
British
Occupation
Director

SONNY ENVIRONMENTAL SERVICES LIMITED

Correspondence address
Berkeley Square House C/O Axiom Stone Solicitors, Berkeley Square House, 2nd Floor, Mayfair, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
March 1983
Appointed on
8 May 2019
Resigned on
8 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 6BD £2,687,000

PURE PROJECT 1 LIMITED

Correspondence address
1 Spring Villa Road, Edgware, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
5 February 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

PRAGMA WEALTH SOLUTIONS LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
14 November 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

PRAGMA INVESTMENTS LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
14 November 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

PRAGMA CLARENDON LIMITED

Correspondence address
11 George Street West, Luton, Bedfordshire, United Kingdom, LU1 2BJ
Role ACTIVE
director
Date of birth
March 1983
Appointed on
1 November 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode LU1 2BJ £366,000

VITTA CAPITAL LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
March 1983
Appointed on
29 March 2017
Nationality
British
Occupation
Director

PRAGMA HOMES LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
March 1983
Appointed on
22 April 2016
Nationality
British
Occupation
Director

AXIOM INCE LIMITED

Correspondence address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
March 1983
Appointed on
20 May 2015
Nationality
British
Occupation
Solicitor

AXIOM STONE LONDON LIMITED

Correspondence address
2 Old Dairy Court, Poynters Road, Dunstable, Bedfordshire, United Kingdom, LU5 4SL
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 June 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode LU5 4SL £600,000


PRAGMA PROPERTIES LIMITED

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role RESIGNED
director
Date of birth
March 1983
Appointed on
13 February 2018
Resigned on
25 April 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

DORDA HOUSE LTD

Correspondence address
1 Spring Villa Road, Edgware, England, HA8 7EB
Role RESIGNED
director
Date of birth
March 1983
Appointed on
2 November 2017
Resigned on
30 July 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode HA8 7EB £1,751,000

T & N LEGAL SERVICES LIMITED

Correspondence address
8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, United Kingdom, M4 7AA
Role RESIGNED
director
Date of birth
March 1983
Appointed on
14 November 2014
Resigned on
21 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode M4 7AA £173,000

SKY INVESTMENTS (UK) LIMITED

Correspondence address
2 Old Dairy Court, Poynters Road, Dunstable, United Kingdom, LU5 4SL
Role RESIGNED
director
Date of birth
March 1983
Appointed on
19 July 2013
Resigned on
8 August 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode LU5 4SL £600,000