Andrew John HARRISON

Total number of appointments 13, 9 active appointments

DR. MARTENS PLC

Correspondence address
28 Jamestown Road, Camden, London, United Kingdom, NW1 7BY
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7BY £1,214,000

PADDINGTON STREET PRACTICE LIMITED

Correspondence address
146 Freston Road, London, England, W10 6TR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 April 2022
Resigned on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W10 6TR £18,645,000

SMILES AND SMILES HOLDING LIMITED

Correspondence address
146 Freston Road, London, England, W10 6TR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W10 6TR £18,645,000

SMILES AND SMILES LIMITED

Correspondence address
146 Freston Road, London, England, W10 6TR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 April 2022
Resigned on
5 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W10 6TR £18,645,000

WHOCANFIXMYCAR.COM LTD

Correspondence address
Floor 6, Suite 6a, West One Forth Banks, Newcastle Upon Tyne, England, NE1 3PA
Role ACTIVE
director
Date of birth
November 1970
Appointed on
26 March 2019
Resigned on
10 May 2023
Nationality
British
Occupation
Director

STRIKE LIMITED

Correspondence address
146 Freston Road, London, England, W10 6TR
Role ACTIVE
director
Date of birth
November 1970
Appointed on
22 February 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode W10 6TR £18,645,000

OCADO GROUP PLC

Correspondence address
Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom, AL10 9UL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 March 2016
Nationality
British
Occupation
Deputy Chief Executive

MIKELLA LIMITED

Correspondence address
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
5 August 2014
Nationality
British
Occupation
Company Director

THE INVICTA FILM PARTNERSHIP NO.20, LLP

Correspondence address
48 Nassau Road, Barnes, London, SW13 9QE
Role ACTIVE
llp-member
Date of birth
November 1970
Appointed on
29 November 2005
Resigned on
20 March 2023

Average house price in the postcode SW13 9QE £3,827,000


TEAM KNOWHOW LIMITED

Correspondence address
1 Portal Way, London, United Kingdom, W3 6RS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
29 November 2016
Resigned on
5 December 2017
Nationality
British
Occupation
Director Of Companies

AQ RESTAURANTS LIMITED

Correspondence address
Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB
Role RESIGNED
director
Date of birth
November 1970
Appointed on
5 August 2014
Resigned on
23 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PO16 7BB £559,000

CURRYS PLC

Correspondence address
1 Portal Way, London, W3 6RS
Role RESIGNED
director
Date of birth
November 1970
Appointed on
24 July 2013
Resigned on
20 December 2017
Nationality
British
Occupation
Director

GET CONNECTED HELPLINE

Correspondence address
30 Binney St Binney Street, London, England, W1K 5BW
Role RESIGNED
director
Date of birth
November 1970
Appointed on
21 September 2005
Resigned on
1 January 2016
Nationality
British
Occupation
Director Telecoms