Michael Andrew ING

Total number of appointments 65, 37 active appointments

CLOUDTHING LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
25 February 2025
Nationality
British
Occupation
Director

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

NETWRX LTD

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 November 2024
Nationality
British
Occupation
Director

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

INCIPER LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
30 September 2024
Nationality
British
Occupation
Director

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

KERV HOLDCO LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 July 2024
Nationality
British
Occupation
Director

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

ROCKY LANE CORNWALL MANAGEMENT COMPANY LTD

Correspondence address
C/O Penina Property Management 19 Pargolla Road, Newquay, Cornwall, United Kingdom, TR7 1RP
Role ACTIVE
director
Date of birth
January 1966
Appointed on
26 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode TR7 1RP £288,000

KENYA BIDCO LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
24 January 2024
Nationality
British
Occupation
Director

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

KENYA TOPCO LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
24 January 2024
Nationality
British
Occupation
Director

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

KENYA MIDCO 1 LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
24 January 2024
Nationality
British
Occupation
Director

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

KENYA MIDCO 2 LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
24 January 2024
Nationality
British
Occupation
Director

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

KERV DIGITAL SE LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 June 2023
Nationality
British
Occupation
Director

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
January 1966
Appointed on
18 April 2023
Nationality
British
Occupation
Director

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
January 1966
Appointed on
4 July 2022
Nationality
British
Occupation
Director

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
January 1966
Appointed on
26 October 2021
Nationality
British
Occupation
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
January 1966
Appointed on
4 May 2021
Nationality
British
Occupation
Company Director

KERV DIGITAL LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
4 May 2021
Nationality
British
Occupation
Company Director

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

KERV MIDCO LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
17 February 2021
Nationality
British
Occupation
Director

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
January 1966
Appointed on
20 October 2020
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
January 1966
Appointed on
13 July 2020
Nationality
British
Occupation
Director

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
January 1966
Appointed on
13 July 2020
Nationality
British
Occupation
None

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
January 1966
Appointed on
13 July 2020
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
January 1966
Appointed on
13 July 2020
Nationality
British
Occupation
Director

INTELLECT SECURITY LIMITED

Correspondence address
Unit 1b 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG
Role ACTIVE
director
Date of birth
January 1966
Appointed on
13 July 2020
Nationality
British
Occupation
Director

KERV EXPERIENCE LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
January 1966
Appointed on
13 July 2020
Nationality
British
Occupation
Director

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
January 1966
Appointed on
13 July 2020
Nationality
British
Occupation
Director

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

MANAGED NETWORKS LIMITED

Correspondence address
2nd Floor 197 City Road, London, England, EC1V 1JN
Role ACTIVE
director
Date of birth
January 1966
Appointed on
27 June 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 1JN £2,458,000

I.P. INTEGRATION GROUP LIMITED

Correspondence address
Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH
Role ACTIVE
director
Date of birth
January 1966
Appointed on
27 March 2018
Resigned on
1 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG31 4UH £198,000

SIX DEGREES IP COMMUNICATIONS LTD

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES DATA CENTRES LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

THE CLOUD COMPUTING CENTRE LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

DUOSTREAM TECHNOLOGY LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG TOPCO LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES VOICE LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES CLOUD LTD

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES CONNECTIVITY LTD

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES SYSTEMS LTD

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SUNRISE ASSOCIATES LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

04375903 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
7 July 2015
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000


SIX DEGREES TECHNOLOGY LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SUNRISE GROUP HOLDINGS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG MIDCO LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG HOLDCO LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

BIS DATACENTRES LTD

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SUNRISE UNIFIED SOLUTIONS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

C24 LTD

Correspondence address
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 20 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 18 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 1 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 2 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES HOLDINGS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 6 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 15 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 4 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 19 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 5 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 17 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 3 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 8 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 21 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES INVESTMENTS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

BIS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES PROPERTY LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES TECHNOLOGY GROUP LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 October 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

INSITE LIMITED

Correspondence address
Commodity Quay St. Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
21 April 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CAPITAL SUPPORT GROUP LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 July 2015
Resigned on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
January 1966
Appointed on
7 July 2015
Resigned on
8 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1AZ £308,000