Andrew Henry CLOVER
Total number of appointments 15, 13 active appointments
ONE.IO IP LIMITED
- Correspondence address
- 6th Floor Kings House 9 - 10 Haymarket, London, England, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 21 June 2022
- Resigned on
- 19 November 2024
ONE.IO SERVICES LIMITED
- Correspondence address
- 6th Floor Kings House 9 - 10 Haymarket, London, England, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 13 January 2021
- Resigned on
- 19 November 2024
CREDIS HOLDINGS LTD
- Correspondence address
- 6th Floor Kings House 9 - 10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 12 January 2021
- Resigned on
- 6 December 2024
ONE.IO GROUP LIMITED
- Correspondence address
- 6th Floor Kings House 9 - 10 Haymarket, London, England, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 23 November 2020
ONE.IO UK LIMITED
- Correspondence address
- 6th Floor Kings House 9 - 10 Haymarket, London, England, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 10 June 2019
- Resigned on
- 6 December 2024
ONE.IO MARKETS UK LIMITED
- Correspondence address
- 6th Floor Kings House 9 - 10 Haymarket, London, England, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 3 June 2019
- Resigned on
- 19 November 2024
AH CLOVER LTD
- Correspondence address
- 22 Chancery Lane, London, England, WC2A 1LS
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 4 March 2017
Average house price in the postcode WC2A 1LS £547,000
IMMUTABLE HOLDINGS LTD
- Correspondence address
- LEIGH SAXTON GREEN LLP Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 25 February 2017
Average house price in the postcode W1S 2GF £127,314,000
KARM HOLDINGS LTD
- Correspondence address
- C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 16 November 2015
PADEL INVESTMENT ADVISORS LTD
- Correspondence address
- Mutual House 70 Conduit Street, London, United Kingdom, W1S 2GF
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 11 May 2015
Average house price in the postcode W1S 2GF £127,314,000
FOREX BACK OFFICE SOLUTIONS LIMITED
- Correspondence address
- Clearwater House 4-7 Manchester Street, London, United Kingdom, W1U 3AE
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 29 October 2014
- Resigned on
- 27 January 2015
Average house price in the postcode W1U 3AE £888,000
CLEARNEXT LIMITED
- Correspondence address
- Clearwater House 4-7 Manchester Street, London, W1U 3AE
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 9 October 2014
Average house price in the postcode W1U 3AE £888,000
TALBOT WHYTE-MELVILLE LIMITED
- Correspondence address
- Clearwater House 4-7 Manchester Street, London, United Kingdom, W1U 3AE
- Role ACTIVE
- director
- Date of birth
- July 1989
- Appointed on
- 15 April 2014
- Resigned on
- 27 January 2015
Average house price in the postcode W1U 3AE £888,000
HG FAMILY ENTERPRISE LTD
- Correspondence address
- The Tall House 29a West Street, Marlow, Buckinghamshire, United Kingdom, SL7 2LS
- Role RESIGNED
- director
- Date of birth
- July 1989
- Appointed on
- 1 May 2015
- Resigned on
- 1 January 2018
Average house price in the postcode SL7 2LS £669,000
QUANTAVE LABS LTD
- Correspondence address
- Mutual House 70 Conduit Street, London, England, W1S 2GF
- Role RESIGNED
- director
- Date of birth
- July 1989
- Appointed on
- 23 March 2015
- Resigned on
- 1 January 2018
Average house price in the postcode W1S 2GF £127,314,000