Raj Kumar DADRA
Total number of appointments 82, 53 active appointments
FACTS INTERNATIONAL LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
VCCP BUSINESS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
CHIME 360 LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
CHIME ATLANTIC LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
CHIME MIDCO LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
CHIME HOLDCO LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 30 September 2024
Average house price in the postcode SW1P 1DH £12,000
CHIME GROUP HOLDINGS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 March 2024
Average house price in the postcode SW1P 1DH £12,000
CHIME FINANCE LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 July 2023
Average house price in the postcode SW1P 1DH £12,000
CHIME GROUP LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 July 2023
Average house price in the postcode SW1P 1DH £12,000
CHIME COMMUNICATIONS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 6 July 2023
Average house price in the postcode SW1P 1DH £12,000
BRAND CLOUDLINES LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
VCCP LONDON LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
VCCP OVERSEAS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
WATERMELON RESEARCH LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
GIRL & BEAR LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
VCCP HEALTH LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
SNAP LONDON LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
GRP PUBLIC RELATIONS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
GOOD RELATIONS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 May 2023
Average house price in the postcode SW1P 1DH £12,000
CHALLENGER ACADEMY LIMITED
- Correspondence address
- Studio 1, Spode Creative Village Elenora Street, Stoke-On-Trent, England, ST4 1JH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 27 January 2023
Average house price in the postcode ST4 1JH £154,000
COWRY CONSULTING LIMITED
- Correspondence address
- Vccp Greencoat House, Francis Street, London, England, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 15 December 2022
Average house price in the postcode SW1P 1DH £12,000
VCCP HOLDINGS LIMITED
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 31 May 2022
Average house price in the postcode SW1P 1DH £12,000
THE AGENCY OF SOMEONE LTD
- Correspondence address
- Greencoat House Francis Street, London, United Kingdom, SW1P 1DH
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 27 February 2020
Average house price in the postcode SW1P 1DH £12,000
OGILVY & MATHER EUROPE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
THE OGILVYONE CONNECTIONS GROUP LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
RELISH MARKETING LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
PROMOTIONAL GAMES LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
PROMOTIONAL CAMPAIGNS LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
PROMOTIONAL STUDIOS LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
CAMPAIGN PLANNING LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
ARTWORK DIRECT LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 17 May 2017
OGILVY ADAMS & RINEHART LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVYONE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY & MATHER DATACONSULT LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVYINTERACTIVE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY HEALTHWORLD EUROPE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
O&M EUROPE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY ADVERTISING LTD
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVYONE TELESERVICES LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
SOHO SQUARE (ADVERTISING) LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY & MATHER DIRECT LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
JERMYN STREET COMMUNICATIONS CENTRE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
MEMAC OGILVY LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVYONE WORLDWIDE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
ICOMMS MEDIA GROUP LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY AND MATHER ADVERTISING LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
TEMPEST ONLINE MARKETING LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVYONE DATASERVICES LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
MARKETING CONSULTANCY LIMITED(THE)
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
THE NETWORK (THE OGILVY MEDIA COMPANY) LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
XM
- Correspondence address
- 27 Farm Street, London, W1J 5RJ
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 22 April 2015
- Resigned on
- 31 May 2017
135 BLYTHE ROAD MANAGEMENT LIMITED
- Correspondence address
- Flat 1 135 Blythe Road, London, United Kingdom, W14 0HL
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 21 May 2013
Average house price in the postcode W14 0HL £1,096,000
SOUTH BANK EMPLOYERS GROUP
- Correspondence address
- 18 Upper Ground, London, England, SE1 9RQ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 September 2016
- Resigned on
- 31 July 2017
VERTICURL MARKETING UK LIMITED
- Correspondence address
- 27 Farm Street, London, United Kingdom, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 15 July 2016
- Resigned on
- 31 May 2017
WPP PENSION TRUSTEES LIMITED
- Correspondence address
- 27 Farm Street, London, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 14 July 2016
- Resigned on
- 31 May 2017
OGILVY & MATHER MANAGEMENT SERVICES
- Correspondence address
- Sea Containers 18 Upper Ground, London, England, SE1 9RQ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 April 2016
- Resigned on
- 31 May 2017
DNX LIMITED
- Correspondence address
- High House Farm Gomshall Lane, Shere, Guildford, Surrey, GU5 9BU
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 10 March 2016
- Resigned on
- 4 August 2017
Average house price in the postcode GU5 9BU £4,000
OGILVYONE BUSINESS LIMITED
- Correspondence address
- Sea Containers 18 Upper Ground, London, England, SE1 9RQ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 10 March 2016
- Resigned on
- 4 August 2017
DIALOGUE MARKETING PARTNERSHIP LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 16 July 2015
- Resigned on
- 9 June 2016
S.H.BENSON INTERNATIONAL LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 2 July 2015
- Resigned on
- 31 May 2017
S.H.BENSON(INDIA)LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 2 July 2015
- Resigned on
- 31 May 2017
OGILVY PRIMARY CONTACT LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY & MATHER PUBLIC RELATIONS LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
WATERSHED STUDIO LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
TMC INTERNATIONAL LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
FOSTER TURNER & BENSON LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 17 May 2017
BULLETIN INTERNATIONAL LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
MATHER COMMUNICATIONS LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
CREATIVE SERVICES UNIT LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
OGILVY & MATHER GROUP (HOLDINGS) LIMITED
- Correspondence address
- 27 Farm Street, London, England, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 1 July 2015
- Resigned on
- 31 May 2017
PREMIERE CONSULTANTS LIMITED
- Correspondence address
- Wpp Group Plc, 27 Farm Street, London, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 23 April 2015
- Resigned on
- 9 June 2015
PREMIERE SPONSORSHIP MARKETING LIMITED
- Correspondence address
- 27 Farm Street, London, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 19 March 2015
- Resigned on
- 9 June 2016
PREMIERE GROUP HOLDINGS LIMITED
- Correspondence address
- 27 Farm Street, London, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 20 December 2013
- Resigned on
- 31 May 2017
GARROTT DORLAND CRAWFORD HOLDINGS LIMITED
- Correspondence address
- 27 Farm Street, London, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 16 December 2013
- Resigned on
- 25 October 2016
GEOMETRY GLOBAL (UK) LIMITED
- Correspondence address
- 27 Farm Street, London, W1J 5RJ
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 16 December 2013
- Resigned on
- 30 June 2015
G2 DATA DYNAMICS LIMITED
- Correspondence address
- 121-141 Westbourne Terrace, Paddington, London, England And Wales, United Kingdom, W2 6JR
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 21 November 2012
- Resigned on
- 30 June 2015
Average house price in the postcode W2 6JR £724,000
G2 LONDON LIMITED
- Correspondence address
- 121-141 Westbourned Terrace, Paddington, London, England And Wales, United Kingdom, W2 6JR
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 21 November 2012
- Resigned on
- 30 June 2015
Average house price in the postcode W2 6JR £724,000
GEOMETRY GLOBAL LIMITED
- Correspondence address
- 121-141 Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 12 September 2011
- Resigned on
- 30 June 2015
Average house price in the postcode W2 6JR £724,000
G2 BRANDING AND DESIGN LIMITED
- Correspondence address
- 121-141 Westbourne Terrace, Paddington, London, England And Wales, United Kingdom, W2 6JR
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 12 September 2011
- Resigned on
- 30 June 2015
Average house price in the postcode W2 6JR £724,000
G2 INTERACTIVE LIMITED
- Correspondence address
- 121-141 Westbourne Terrace, Paddington, London, England And Wales, United Kingdom, W2 6JR
- Role RESIGNED
- director
- Date of birth
- February 1969
- Appointed on
- 12 September 2011
- Resigned on
- 30 June 2015
Average house price in the postcode W2 6JR £724,000