Andrew Ian SMITH

Total number of appointments 22, 20 active appointments

TIALIS ESSENTIAL IT INVESTMENTS LIMITED

Correspondence address
Unit 2 Quadrant Court, Dartford, Kent, England, DA9 9AY
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 June 2025
Nationality
British
Occupation
Director

TIALIS ESSENTIAL IT DEBT LIMITED

Correspondence address
Unit 2 Quadrant Court, Dartford, Kent, England, DA9 9AY
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 June 2025
Nationality
British
Occupation
Director

AI AUXESIS LIMITED

Correspondence address
Unit 2 Quadrant Court, Dartford, Kent, England, DA9 9AY
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 April 2025
Nationality
British
Occupation
Director

LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AF £2,534,000

MXLG INTERMEDIATE HOLDINGS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AF £2,534,000

MXC CAPITAL MARKETS LLP

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
llp-designated-member
Date of birth
March 1964
Appointed on
16 October 2024

Average house price in the postcode EC4N 8AF £2,534,000

I E B TRADING LIMITED

Correspondence address
Les Echelons Court Les Echelons, St Peter Port, Guernsey, GY1 1AR
Role ACTIVE
managing-officer
Date of birth
March 1964
Appointed on
15 November 2023
Nationality
British
Occupation
Director

FRAGRANCE DIRECT (UK) LIMITED

Correspondence address
Arcadia House Maritime Walk, Southampton, England, SO14 3TL
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 November 2023
Nationality
British
Occupation
Director

HOLDFAST SYSTEMS LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 October 2021
Nationality
British
Occupation
Company Director

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
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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

IDE GROUP SUBHOLDINGS LIMITED

Correspondence address
Third Floor, One London Square Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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

IDE GROUP VOICE LIMITED

Correspondence address
Third Floor, One London Square Cross Lanes, Guildford, Surrey, GU1 1UN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

AGGREGATED TELECOM LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guilford, GU1 1UN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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

IDE GROUP PROTECT LIMITED

Correspondence address
Third Floor One London Square Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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
March 1964
Appointed on
27 August 2021
Resigned on
19 October 2021
Nationality
British
Occupation
Company Director

SELECTION SERVICES LIMITED

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

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

DIGITAL PETCARE UK LIMITED

Correspondence address
PO BOX 727 Frogmore, Fareham, Hampshire, United Kingdom, PO14 9QT
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 January 2020
Resigned on
22 September 2022
Nationality
British
Occupation
Company Director

THREAT STATUS LIMITED

Correspondence address
Carnac Place Cams Hall, Fareham, Hampshire, United Kingdom, PO16 8UY
Role ACTIVE
director
Date of birth
March 1964
Appointed on
1 May 2018
Resigned on
11 March 2022
Nationality
British
Occupation
Company Director

MXLG ACQUISITIONS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
14 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AF £2,534,000

MXC HOLDINGS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AF £2,534,000