Andrew David MILES

Total number of appointments 5, 2 active appointments

SPYDERISK LTD

Correspondence address
It Innovation Centre Gamma House, Enterprise Road, Chilworth, Southampton, United Kingdom, SO16 7NS
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 April 2021
Resigned on
6 January 2022
Nationality
British
Occupation
Ciso

QUANTUM RESILIENCE LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOLVE RECRUITMENT LIMITED

Correspondence address
ST ANDREWS HOUSE PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
13 May 2014
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 7FJ £1,113,000

PEACH TECHNOLOGIES LIMITED

Correspondence address
ST ANDREWS HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FJ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
13 December 2013
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 7FJ £1,113,000

NORMCYBER LIMITED

Correspondence address
8 BARNES WALLIS ROAD, FAREHAM, ENGLAND, PO15 5TU
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
10 September 2013
Resigned on
20 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR