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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Partner - Thi Investments Uk Limited

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
Nationality
British
Occupation
Partner - Thi Investments Uk Limited

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

Average house price in the postcode HP4 1PL £1,638,000