Andrew Robin LAWLEY
Total number of appointments 24, 24 active appointments
MARA MIDCO LIMITED
- Correspondence address
- Longbow House 20 Chiswell Street, London, England, EC1Y 4TW
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 9 June 2025
MARA BIDCO LIMITED
- Correspondence address
- Longbow House 20 Chiswell Street, London, England, EC1Y 4TW
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 9 June 2025
ENTERPRISE TRAINING 3 LIMITED
- Correspondence address
- Thi Investments Uk Limited 17 Grosvenor Street, London, England, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 14 December 2023
- Resigned on
- 22 October 2024
ENTERPRISE TRAINING 2 LIMITED
- Correspondence address
- Thi Investments Uk Limited 17 Grosvenor Street, London, England, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 14 December 2023
- Resigned on
- 22 October 2024
SPARROWHAWK 2 LIMITED
- Correspondence address
- Thi Investments Uk Limited 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 October 2023
SPARROWHAWK 3 LIMITED
- Correspondence address
- Thi Investments Uk Limited 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 19 October 2023
WJ GROUP INFRASTRUCTURE LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 17 October 2023
WJ GROUP HOLDINGS LIMITED
- Correspondence address
- 17 Grosvenor Street, London, United Kingdom, W1K 4QG
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 17 October 2023
DEMETER BIDCO LIMITED
- Correspondence address
- St Andrews House West Street, Woking, England, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
DEMETER MIDCO LIMITED
- Correspondence address
- St Andrews House West Street, Woking, England, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
THCP ADVISORY LIMITED
- Correspondence address
- 25a Soho Square, London, England, W1D 3QR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 17 June 2022
- Resigned on
- 31 December 2022
Average house price in the postcode W1D 3QR £21,211,000
FACEGYM LTD
- Correspondence address
- 6th Floor 1-4 Argyll Street, London, England, W1F 7TA
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 24 June 2021
- Resigned on
- 3 November 2022
TH FRAG BIDCO LIMITED
- Correspondence address
- Recycling Lives Centre Essex Street, Preston, England, PR1 1QE
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 26 January 2021
- Resigned on
- 6 September 2022
Average house price in the postcode PR1 1QE £366,000
FACEGYM HOLDINGS LTD
- Correspondence address
- 6th Floor 1-4 Argyll Street, London, England, W1F 7TA
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 24 December 2020
- Resigned on
- 3 November 2022
ATYPICAL PARTNER LTD
- Correspondence address
- 25a Soho Square, London, England, W1D 3QR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 7 December 2020
- Resigned on
- 31 December 2022
Average house price in the postcode W1D 3QR £21,211,000
TH BLACK BOX BIDCO LIMITED
- Correspondence address
- Global House Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 13 October 2020
- Resigned on
- 13 January 2023
Average house price in the postcode CW1 6ZD £1,821,000
TH GLASSHOUGHTON BIDCO LIMITED
- Correspondence address
- 9b Alpine Court, Glasshoughton, Castleford, West Yorkshire, England, WF10 4TL
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 8 October 2020
- Resigned on
- 31 December 2022
WELLINGTON A LIMITED
- Correspondence address
- Lex House C/O Hunter Boot Ltd, 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 8 June 2020
- Resigned on
- 18 July 2023
HBL REALISATIONS LIMITED
- Correspondence address
- C/O Alixpartners, 272 Bath Street, Glasgow, Scotland, G2 4JR
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 8 June 2020
- Resigned on
- 4 September 2023
WELLINGTON B LIMITED
- Correspondence address
- Lex House C/O Hunter Boot Ltd, 17 Connaught Place, London, England, W2 2ES
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 8 June 2020
- Resigned on
- 18 July 2023
EENERGY GROUP PLC
- Correspondence address
- 20 St. Thomas Street, London, England, SE1 9RS
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 9 January 2020
BLENHEIM NATURAL RESOURCES LIMITED
- Correspondence address
- Hyde Park House 5 Manfred Road, London, England, SW15 2RS
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 18 November 2019
Average house price in the postcode SW15 2RS £1,887,000
BRANDSHIELD SYSTEMS LIMITED
- Correspondence address
- Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 20 December 2018
- Resigned on
- 1 December 2020
Average house price in the postcode SW15 2RS £1,887,000
BREVIN HOSPITALS ONE LIMITED
- Correspondence address
- Manor End, Little Gaddesden, Hertfordshire, United Kingdom, HP4 1PL
- Role ACTIVE
- director
- Date of birth
- February 1970
- Appointed on
- 25 August 2015
- Resigned on
- 14 January 2016
Average house price in the postcode HP4 1PL £1,638,000