Sarwjit SAMBHI

Total number of appointments 34, 34 active appointments

RPC HERACLES HOLDING LTD

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RENEWABLE POWER CAPITAL SPAIN HOLDINGS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RPC CORELLIA HOLDINGS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RENEWABLE POWER CAPITAL NORDICS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RENEWABLE POWER CAPITAL LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RPC GEORGE HOLDINGS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RENEWABLE POWER CAPITAL HOLDING LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RPC WIR HOLDCO LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RPC CONGO UK HOLDINGS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RPC CARNATION HOLDINGS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

RENEWABLE POWER CAPITAL GROUP LIMITED

Correspondence address
Princes House 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 February 2025
Nationality
British
Occupation
Investment Professional

QUOIT CAPITAL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
13 August 2024
Nationality
British
Occupation
Ceo

THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
15 March 2024
Resigned on
5 December 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

BARTON BUSINESS PARK PROPERTY MANAGEMENT LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 January 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

BARTON BUSINESS PARK LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 January 2024
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

INDURENT NEWPORT POWER LTD

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
11 December 2023
Resigned on
31 July 2024
Nationality
British
Occupation
Business Executive

INDURENT HEYWOOD POWER LTD

Correspondence address
180 Great Portland Street, London, England, England, W1W 5QZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
11 December 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Business Executive

BRIGHTON STM VENTURES LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
20 November 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

KEY PROPERTY INVESTMENTS (NUMBER TWO) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
7 August 2023
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

VSM ESTATES (ASHCHURCH) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
18 May 2023
Resigned on
11 September 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

INDURENT STRATEGIC LAND LTD

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W5QZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
2 December 2022
Resigned on
1 July 2024
Nationality
British
Occupation
Business Executive

BRIGHTON STM GROUP HOLDING COMPANY LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
21 October 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

TRENTHAM LEISURE LTD.

Correspondence address
Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom, ST4 8JG
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 March 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Business Executive

KEY PROPERTY (DEVELOPMENTS) LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
31 March 2022
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

VSM (NCGM) LIMITED

Correspondence address
13th Floor Nova South, 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
22 December 2020
Resigned on
4 December 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1E 5LB £235,000

BRIGHTON STM CORPORATE SERVICES LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
16 November 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

KEY PROPERTY INVESTMENTS LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
16 November 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

BRIGHTON STM DEVELOPMENTS LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
16 November 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000

BRIGHTON STM PROPERTIES LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
2 November 2020
Resigned on
31 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode B31 2TS £8,569,000