Prashant Narendrabhai PATEL

Total number of appointments 24, 24 active appointments

MANSFIELD RETAIL LTD

Correspondence address
109 Clarendon Road, London, England, W11 4JG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
24 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

EUSTON FOODS LTD

Correspondence address
109 Clarendon Road, London, England, W11 4JG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
26 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W11 4JG £1,546,000

IDEATION PACKAGING SOLUTIONS LIMITED

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
17 April 2025
Resigned on
18 July 2025
Nationality
British
Occupation
Director

BROOKFIELD ACADEMIC LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
Role ACTIVE
director
Date of birth
February 1985
Appointed on
11 April 2025
Nationality
British
Occupation
Director

CARDIFF RETAIL LTD

Correspondence address
86 Williams Way, Wembley, England, HA0 2FS
Role ACTIVE
director
Date of birth
February 1985
Appointed on
8 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HA0 2FS £524,000

TADKA HOLLAND PARK LTD

Correspondence address
86 Williams Way, Wembley, England, HA0 2FS
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HA0 2FS £524,000

DO EDUCATION (PVT) LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
28 March 2025
Nationality
British
Occupation
Director

MAGICAL NAPKINS WEST LTD

Correspondence address
86 Williams Way, Wembley, England, HA0 2FS
Role ACTIVE
director
Date of birth
February 1985
Appointed on
23 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HA0 2FS £524,000

KARE KRAFT LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
3 January 2024
Nationality
British
Occupation
Director

LEARN2INVEST LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
9 December 2023
Nationality
British
Occupation
Director

ASPIRE MOTORCYCLE TOURS AND RENTALS LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 November 2023
Nationality
British
Occupation
Director

MAULIR LIMITED

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
17 July 2023
Resigned on
12 September 2023
Nationality
British
Occupation
Director

BILIJOE + BERGER INTERNATIONAL COMPANY LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
6 June 2023
Resigned on
13 September 2023
Nationality
British
Occupation
Director

NATURESYNC RESEARCH AND CONSULTING LIMITED

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
26 April 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Director

XTRAVEL LLP

Correspondence address
Spaces 25 Cabot Square, London Cabot Square, London, United Kingdom, E14 4QZ
Role ACTIVE
llp-designated-member
Date of birth
February 1985
Appointed on
20 April 2023
Resigned on
15 June 2023

FATHERSOLUTION LTD

Correspondence address
Edmund House 12-22 Newhall Street, Birmingham, England, B3 3AS
Role ACTIVE
director
Date of birth
February 1985
Appointed on
22 March 2023
Resigned on
28 November 2024
Nationality
British
Occupation
Director

DGR DIGITAL LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
16 February 2023
Resigned on
15 January 2025
Nationality
British
Occupation
Director

SHUNKHAM LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
13 February 2023
Resigned on
21 June 2023
Nationality
British
Occupation
Director

COGNITUD LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
2 February 2023
Resigned on
22 June 2023
Nationality
British
Occupation
Director

KANHA JUNU GENERAL TRADING LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
2 February 2023
Resigned on
18 May 2023
Nationality
British
Occupation
Director

OCO DIGITALS LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
27 January 2023
Resigned on
7 August 2023
Nationality
British
Occupation
Director

FRIENDS AND FRIENDS LTD

Correspondence address
Unit 19 1-13 Adler Street, London, England, E1 1EG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
24 January 2023
Resigned on
20 August 2024
Nationality
British
Occupation
Director

YATRI FOODS LTD

Correspondence address
109 Clarendon Road, London, England, W11 4JG
Role ACTIVE
director
Date of birth
February 1985
Appointed on
7 October 2022
Resigned on
22 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W11 4JG £1,546,000

PV PARTNERS LTD

Correspondence address
86 Williams Way, Wembley, England, HA0 2FS
Role ACTIVE
director
Date of birth
February 1985
Appointed on
7 October 2014
Nationality
British
Occupation
Hotelier

Average house price in the postcode HA0 2FS £524,000