Andrew Neil MARSHALL
Total number of appointments 74, 55 active appointments
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode EC2M 2PF £51,000
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
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
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
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
Average house price in the postcode EC2M 2PF £51,000
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
Average house price in the postcode EC2M 2PF £51,000
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
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
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
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
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
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
Average house price in the postcode WS9 0RB £1,982,000
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
Average house price in the postcode WS9 0RB £1,982,000
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
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
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
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
Average house price in the postcode WS9 0RB £1,982,000
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
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
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
Average house price in the postcode WS9 0RB £1,982,000
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
Average house price in the postcode SE1 8EZ £42,617,000
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
Average house price in the postcode WS9 0RB £1,982,000
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode SE1 8EZ £42,617,000
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
Average house price in the postcode SE1 8EZ £42,617,000
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
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
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
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
Average house price in the postcode WS9 0RB £1,982,000
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
Average house price in the postcode WS9 0RB £1,982,000
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
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
Average house price in the postcode GU26 6SF £1,244,000