Zamir CAJEE

Total number of appointments 11, 11 active appointments

EQUATERRA LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 November 2024
Nationality
British
Occupation
Founder

THIS WAY UP ANALYTICS LIMITED

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
June 1976
Appointed on
25 September 2023
Nationality
British
Occupation
Founder

THIS WAY UP EDUCATION LIMITED

Correspondence address
272 Bath Street, Glasgow, Scotland, G2 4JR
Role ACTIVE
director
Date of birth
June 1976
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

8PIN LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,524,000

CRUMPET & RU LIMITED

Correspondence address
Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, England, TN13 1DB
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 March 2021
Nationality
British
Occupation
Company Director

GRAVENEY TRUST

Correspondence address
Graveney School Welham Road, Tooting, London, SW17 9BU
Role ACTIVE
director
Date of birth
June 1976
Appointed on
15 July 2020
Resigned on
27 August 2021
Nationality
British
Occupation
Entrepreneur

THIS WAY UP ONLINE LIMITED

Correspondence address
Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, England, TN13 1DB
Role ACTIVE
director
Date of birth
June 1976
Appointed on
23 December 2019
Nationality
British
Occupation
Company Director

HUBUZZ LIMITED

Correspondence address
Trident Business Centre (B211) 89, Bickersteth Road, London, United Kingdom, SW17 9SH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
23 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW17 9SH £685,000

IQUALTECH LIMITED

Correspondence address
74 Park Avenue, Mitcham, Surrey, England, CR4 2EN
Role ACTIVE
director
Date of birth
June 1976
Appointed on
23 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode CR4 2EN £507,000

TP3 TECH LTD

Correspondence address
Trident Business Centre Bickersteth Road, London, England, SW179SH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
23 November 2012
Nationality
British
Occupation
Director

UKWEBCO.COM LIMITED

Correspondence address
4385 04225755 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 May 2001
Nationality
British
Occupation
Marketing Director