Andrew Neil MARSHALL

Total number of appointments 75, 56 active appointments

G.NETWORK UK COMMUNICATIONS LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 January 2025
Nationality
British
Occupation
Chartered Accountant

BUILDFORCE CONSTRUCTION LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 January 2025
Nationality
British
Occupation
Chartered Accountant

G.NETWORK COMMUNICATIONS LONDON LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 January 2025
Nationality
British
Occupation
Chartered Accountant

G.NETWORK COMMUNICATIONS LIMITED

Correspondence address
First Floor 69 Wilson Street, London, United Kingdom, EC2A 2BB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 January 2025
Nationality
British
Occupation
Chartered Accountant

KERV DIGITAL SE LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 June 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2M 2PF £51,000

KERV CONSULT LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
18 April 2023
Resigned on
22 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2M 2PF £51,000

KERV COMMUNICATIONS COMPLIANCE PRACTICE LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 July 2022
Resigned on
22 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2M 2PF £51,000

KERV CONNECT LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 October 2021
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

KERV DIGITAL LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 May 2021
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2M 2PF £51,000

CLOUDTHING GROUP LIMITED

Correspondence address
Seven House 18 High Street, Northfield, Birmingham, England, B31 2UQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
4 May 2021
Nationality
British
Occupation
Company Director

KERV MIDCO LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 February 2021
Resigned on
22 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2M 2PF £51,000

KERV TRANSFORM LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 October 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode EC2M 2PF £51,000

INTELLECT SECURITY LIMITED

Correspondence address
Unit 1b 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2020
Nationality
British
Occupation
Director

DOUBLEEDGE PROFESSIONAL SERVICES LTD

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

KERV EXPERIENCE LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

FOEHN LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

KERV TRANSFORM (MIT) LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

VIRTUAL WORKSPACES LTD

Correspondence address
Unit 1b 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 July 2020
Nationality
British
Occupation
Director

KERV GROUP LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2M 2PF £51,000

EVOLVE SECURE SOLUTIONS GROUP LTD

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

BETTERMENT LIMITED

Correspondence address
EVOLVE SECURE SOLUTIONS LIMITED Lynton House Tavistock Square, London, WC1H 9BQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

CSI MIDCO LIMITED

Correspondence address
MML CAPITAL PARTNERS Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

CSI TOPCO LIMITED

Correspondence address
MML CAPITAL PARTNERS Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

NIU SOLUTIONS HOLDINGS LIMITED

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

AZZURRI HOLDINGS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI COMMUNICATIONS LIMITED

Correspondence address
ST GEORGES BUSINESS PARK 205 BROOKLANDS ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0BG
Role ACTIVE
Director
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EVERLOGIC LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

MITECH EUROPE LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI MOBILE LIMITED

Correspondence address
160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

FOCUS COMMUNICATIONS INTERNATIONAL LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

CUSTODIAN MANAGED SERVICES LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

SMART HOUSE UK LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

DVH GROUP LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH AMS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH SERVICES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI SCOTLAND LIMITED

Correspondence address
205 Brooklands Road, Weybridge, Surrey, England, KT13 0BG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

SIROCOM LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH GROUP LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

WIRELESS AIR WARE LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

KILBRYDE COMMUNICATIONS LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

AZZURRI TRUSTEES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH DIGITALK LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

NETWISE SYSTEMS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

CALLMEDIA LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI COMMUNICATIONS LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

F H BROWN OFFICE TECHNOLOGIES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

PLENITUDE DATA SERVICES LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MISPACE LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

MITECH CLIENT SYSTEMS LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

CHISHOLMS COMPUTERS LTD

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

SIROCONNECT LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

PROGRID LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

AZZURRI CAPITAL LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

SMART CONNECTION COMPANY LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

AZZURRI DATA LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

PENRHYN ASSOCIATES LTD

Correspondence address
Java Tilford Road, Hindhead, United Kingdom, GU26 6SF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
10 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode GU26 6SF £1,244,000


CSI BIDCO LIMITED

Correspondence address
MML CAPITAL PARTNERS Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

COMPUTER SYSTEMS INTEGRATION GROUP LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, WC1H 9BQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

COMPUTING SERVICES FOR INDUSTRY LIMITED

Correspondence address
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

EVOLVE SECURE SOLUTIONS LTD

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

NIU SOLUTIONS LIMITED

Correspondence address
Lynton House Tavistock Square, London, England, WC1H 9BQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 May 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Chartered Accountant

TWL VOICE AND DATA LIMITED

Correspondence address
Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England, B90 8BG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 September 2017
Resigned on
31 October 2018
Nationality
British
Occupation
Director

DENWA LTD

Correspondence address
Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England, B90 8BG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
13 December 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Director

SOLAR COMMUNICATIONS GROUP LIMITED

Correspondence address
Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England, B90 8BG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 September 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chief Financial Offier

SOLAR COMMUNICATIONS LIMITED

Correspondence address
Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England, B90 8BG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 September 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chief Financial Officer

RESPONSE DATA COMMUNICATIONS LIMITED

Correspondence address
Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England, B90 8BG
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 September 2016
Resigned on
31 October 2018
Nationality
British
Occupation
Chief Financial Officer

WARDEN MIDCO LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 October 2013
Resigned on
28 July 2016
Nationality
British
Occupation
None

Average house price in the postcode SE1 8EZ £42,617,000

EVERLOGIC (SCOTLAND) LIMITED

Correspondence address
2 Redwood Crescent, East Kilbride, Glasgow, G74 5PA
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

WARDEN HOLDCO LIMITED

Correspondence address
MAINTEL 160 Blackfriars Road, London, England, SE1 8EZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 January 2013
Resigned on
28 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8EZ £42,617,000

W3 ELECTRONIC MEDIA LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

AXXENT VOICE AND DATA LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

INTEGRATED FIBRE SERVICES LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

BLUCHIP LIMITED

Correspondence address
Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

EVERLOGIC GROUP LIMITED

Correspondence address
Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, United Kingdom, WS9 0RB
Role
director
Date of birth
July 1965
Appointed on
1 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS9 0RB £1,982,000

APOLLO SUBMARINE CABLE SYSTEM LIMITED

Correspondence address
Java, Tilford Road, Hindhead, Surrey, GU26 6SF
Role RESIGNED
director
Date of birth
July 1965
Appointed on
31 July 2006
Resigned on
20 October 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU26 6SF £1,244,000