Bradley Garnet ANDREWS

Total number of appointments 44, 44 active appointments

RCS GLOBAL LTD

Correspondence address
Third Floor Summit House, 12 Red Lion Square, London, England, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
11 November 2024
Nationality
Canadian
Occupation
Chief Executive Officer

VECTOS TRANSPORT PLANNING LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 October 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

VECTOS VENTURES LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 October 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

VECTOS DESIGN LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 October 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

VECTOS (SOUTH) LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 October 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

VECTOS LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 October 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

ARCHAEOLOGICAL SOLUTIONS LIMITED

Correspondence address
Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5BD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 October 2024
Nationality
Canadian
Occupation
None

WARDELL ARMSTRONG (RJWA) LIMITED

Correspondence address
Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5BD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 October 2024
Nationality
Canadian
Occupation
None

WARDELL ARMSTRONG ARCHAEOLOGY LIMITED

Correspondence address
Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5BD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 October 2024
Nationality
Canadian
Occupation
None

WARDELL ARMSTRONG INTERNATIONAL LIMITED

Correspondence address
Sir Henry Doulton House Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5BD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 October 2024
Nationality
Canadian
Occupation
None

MACARTHUR GREEN LTD

Correspondence address
93 South Woodside Road, Glasgow, Scotland, G20 6NT
Role ACTIVE
director
Date of birth
November 1975
Appointed on
12 September 2024
Nationality
Canadian
Occupation
Director

MACARTHUR GROUP LTD

Correspondence address
93 South Woodside Road, Glasgow, Scotland, G20 6NT
Role ACTIVE
director
Date of birth
November 1975
Appointed on
12 September 2024
Nationality
Canadian
Occupation
Director

VECTOS MICROSIM LIMITED

Correspondence address
Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 July 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

CARNSTONE PARTNERS LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 July 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

VECTOS INFRASTRUCTURE LIMITED

Correspondence address
Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 July 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

VECTOS (NORTH) LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 July 2024
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode BS2 0EQ £9,903,000

CORPORATE CITIZENSHIP LIMITED

Correspondence address
Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
Canadian
Occupation
None

Average house price in the postcode BS2 0EQ £9,903,000

OPTIMISED ENVIRONMENTS (MANCHESTER) LIMITED

Correspondence address
The Tun 4 Jackson’S Entry, Edinburgh, United Kingdom, EH8 8PJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
Canadian
Occupation
None

SLR CONSULTING LIMITED

Correspondence address
Third Floor Summit House, 12 Red Lion Square, London, England, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
Canadian
Occupation
None

CLEARLEAD CONSULTING LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
Canadian
Occupation
None

Average house price in the postcode BS2 0EQ £9,903,000

OPTIMISED ENVIRONMENTS LIMITED

Correspondence address
The Tun 4 Jackson’S Entry, Edinburgh, United Kingdom, EH8 8PJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
Canadian
Occupation
None

ITPE LTD

Correspondence address
Brew House Jacob Street, Tower Hill, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 January 2024
Nationality
Canadian
Occupation
Ceo

Average house price in the postcode BS2 0EQ £9,903,000

ENERGISED ENVIRONMENTS LIMITED

Correspondence address
The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland, EH8 8PJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 January 2024
Nationality
Canadian
Occupation
Ceo

XERO ENERGY LIMITED

Correspondence address
The Tun 4 Jackson's Entry, Edinburgh, United Kingdom, Scotland, EH8 8PJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 January 2024
Nationality
Canadian
Occupation
Ceo

SLR HD LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

SOLAR HOLDINGS TOPCO LIMITED

Correspondence address
Intertrust Uk 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
Chief Executive Officer

Average house price in the postcode EC2N 2AX £274,000

SOLAR HOLDINGS MIDCO 2 LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

SOLAR HOLDINGS HOLDCO LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

SOLAR HOLDINGS BIDCO LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

SLR GLOBAL LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

VECTOS HOLDINGS LIMITED

Correspondence address
Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England, BS2 0EQ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

Average house price in the postcode BS2 0EQ £9,903,000

SLR MD LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

SOLAR HOLDINGS MIDCO LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

SLR BD LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
18 October 2023
Nationality
Canadian
Occupation
None

WORLEY EUROPE SERVICES LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 July 2021
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

REQUIS UK LIMITED

Correspondence address
Endeavour House 78 Stafford Road, Wallington, United Kingdom, SM6 9AY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
21 May 2021
Resigned on
30 September 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode SM6 9AY £505,000

WORLEY UK HOLDINGS LTD

Correspondence address
27 Great West Road, Brentford, United Kingdom, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
28 April 2021
Resigned on
2 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

ENVIROS GROUP LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

ASPINWALL & COMPANY LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

WORLEY GROUP UK LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

ENVIROS MANAGEMENT SERVICES LTD.

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

WORLEY CONSULTING GROUP LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

ENVIROS LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Resigned on
3 October 2023
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000

COLIN BUCHANAN AND PARTNERS LIMITED

Correspondence address
27 Great West Road, Brentford, England, TW8 9BW
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 November 2020
Nationality
Canadian
Occupation
President

Average house price in the postcode TW8 9BW £51,570,000