Andrew George PARKER

Total number of appointments 18, 18 active appointments

SIPPI LIMITED

Correspondence address
49 Station Road, Polegate, England, BN26 6EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 September 2022
Resigned on
5 June 2025
Nationality
English
Occupation
Chair Person

Average house price in the postcode BN26 6EA £214,000

HOLDFAST SYSTEMS LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

PAM HEALTHCARE LIMITED

Correspondence address
Holly House 73-75 Sankey Street, Warrington, United Kingdom, WA1 1SL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 June 2021
Resigned on
23 September 2024
Nationality
English
Occupation
Chartered Accountant

Average house price in the postcode WA1 1SL £390,000

PARK WATCH LIMITED

Correspondence address
49 Station Road, Polegate, England, BN26 6EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
28 September 2020
Resigned on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN26 6EA £214,000

DEFENCE SYSTEMS LIMITED

Correspondence address
49 Station Road, Polegate, England, BN26 6EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
28 September 2020
Resigned on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN26 6EA £214,000

AGENA SOLUTIONS LIMITED

Correspondence address
49 Station Road, Polegate, England, BN26 6EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 November 2019
Resigned on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN26 6EA £214,000

AGENA GROUP BIDCO LTD

Correspondence address
49 Station Road, Polegate, England, BN26 6EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 May 2019
Resigned on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN26 6EA £214,000

PREMIER PARK LIMITED

Correspondence address
48 Queensgate House Queen Street, Exeter, Devon, EX4 3SR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 May 2019
Resigned on
5 June 2025
Nationality
British
Occupation
Director

AGENA GROUP LTD

Correspondence address
49 Station Road, Polegate, England, BN26 6EA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 May 2019
Resigned on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode BN26 6EA £214,000

IDE GROUP PROTECT LIMITED

Correspondence address
Third Floor One London Square Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

SELECTION SERVICES INVESTMENTS LIMITED

Correspondence address
Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

IDE GROUP VOICE LIMITED

Correspondence address
Third Floor, One London Square Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

AGGREGATED TELECOM LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guilford, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

CONNEXIONS4LONDON LTD

Correspondence address
Third Floor 2 Semple Street, Edinburgh, EH3 8BL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

SELECTION SERVICES LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

BE DC CONNECT UK LIMITED

Correspondence address
Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England, DA9 9AY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Resigned on
19 October 2021
Nationality
British
Occupation
Chartered Accountant

IDE GROUP SUBHOLDINGS LIMITED

Correspondence address
Third Floor, One London Square Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000

IDE GROUP LIMITED

Correspondence address
Third Floor, One London Square Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 October 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 1UN £39,300,000