Shilen PATEL

Total number of appointments 19, 19 active appointments

PROPR HOLDINGS LIMITED

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
13 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,733,000

3B DATA SECURITY LTD

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,733,000

INSPIRUS PROPERTIES LIMITED

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
9 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 8BS £1,733,000

UBDS BIDCO LTD

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
29 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 8BS £1,733,000

DATYM LTD

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 8BS £1,733,000

SOTERIA CYBER LTD

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN48BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
10 July 2024
Nationality
British
Occupation
Company Director

RAYO CLOUD LTD

Correspondence address
77 Mount Ephraim Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,733,000

UBDS CRCC LIMITED

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,733,000

UBDS GROUP HOLDINGS LTD

Correspondence address
Level 1 Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
26 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TN4 8BS £1,733,000

INSPIRUS PROPERTIES 1 LIMITED

Correspondence address
First Floor Sovereign House 13-14 Queen Street, London, United Kingdom, W1J 5PS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1J 5PS £9,325,000

INSPIRUS CAPITAL MANAGEMENT LTD

Correspondence address
Coachworks C/O Longmead Capital Limited 9-10 Charlotte Mews, London, United Kingdom, W1T 4EF
Role ACTIVE
director
Date of birth
December 1981
Appointed on
1 March 2022
Nationality
British
Occupation
Company Director

LEA CAPITAL LLP

Correspondence address
9-10 Coachworks C/O Longmead Capital, Charlotte Mews, London, England, W1T 4EF
Role ACTIVE
llp-designated-member
Date of birth
December 1981
Appointed on
13 July 2021

LONGMEAD (PICCADILLY) LIMITED

Correspondence address
9-10 Coachworks C/O Longmead Capital, 9-10 Coachworks, London, England, W1T 4EF
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 June 2021
Nationality
British
Occupation
Director

RIVERHIVE LIMITED

Correspondence address
Sovereign House 13-14 Queen Street, London, England, W1J 5PS
Role ACTIVE
director
Date of birth
December 1981
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 5PS £9,325,000

DS DEVCO 1 LIMITED

Correspondence address
9-10 Coachworks C/O Longmead Capital, Charlotte Mews, London, England, W1T 4EF
Role ACTIVE
director
Date of birth
December 1981
Appointed on
2 June 2021
Nationality
British
Occupation
Director

THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

Correspondence address
40 Kimbolton Road, Bedford, England, MK40 2NR
Role ACTIVE
director
Date of birth
December 1981
Appointed on
7 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode MK40 2NR £1,004,000

LONGMEAD CAPITAL LIMITED

Correspondence address
Coachworks Coachworks, 9-10 Charlotte Mews, London, United Kingdom, W1T 4EF
Role ACTIVE
director
Date of birth
December 1981
Appointed on
20 March 2018
Nationality
British
Occupation
Director

LCP 2 LTD

Correspondence address
15 High Street, Brackley, United Kingdom, NN13 7DH
Role ACTIVE
director
Date of birth
December 1981
Appointed on
5 November 2015
Nationality
British
Occupation
Director

LCP1 LIMITED

Correspondence address
15 High Street, Brackley, Northamptonshire, England, NN13 7DH
Role ACTIVE
director
Date of birth
December 1981
Appointed on
7 April 2014
Nationality
British
Occupation
Director