Michael Idris ANDREWS
Total number of appointments 65, 65 active appointments
ELMHURST ENERGY SERVICES LIMITED
- Correspondence address
- Unit 16, St Johns Business Park, Lutterworth, Leicestershire, LE17 4HB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 14 July 2025
Average house price in the postcode LE17 4HB £1,207,000
GREAT PLACE TO WORKR UK LIMITED
- Correspondence address
- 8 Devonshire Square, London, England, EC2M 4YJ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 31 March 2025
ELMHURST ENERGY SYSTEMS LIMITED
- Correspondence address
- Unit 16 St Johns Business Park, Lutterworth, Leicestershire, England, LE17 4HB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 January 2025
Average house price in the postcode LE17 4HB £1,207,000
STARPOINT HOLDINGS LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
ORCHID BIDCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FIRST SCOTTISH GROUP LIMITED
- Correspondence address
- C/O First Scottish St Davids House, St Davids Drive, Dalgety Bay, United Kingdom, KY11 9NB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
DM SAFETY AND HEALTH SERVICES LIMITED
- Correspondence address
- 32 Woodford Road Bramhall, Stockport, England, SK7 1PA
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode SK7 1PA £873,000
ORCHID TOPCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FS BIDCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FS MIDCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FS TOPCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
THE IASME CONSORTIUM LIMITED
- Correspondence address
- Wyche Innovation Centre Walwyn Road Upper Colwall, Malvern, England, WR13 6PL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode WR13 6PL £577,000
SAFETY SERVICES (U.K.) LIMITED
- Correspondence address
- Safety House Lodge Road Hanborough Busin Long Hanborough, Witney, Oxon, England, OX29 8LJ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode OX29 8LJ £753,000
SAFETY SERVICES HOLDINGS LIMITED
- Correspondence address
- Safety House Lodge Road Hanborough Busin Long Hanborough, Witney, Oxon, England, OX29 8LJ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode OX29 8LJ £753,000
SECURE TOPCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FIRST SCOTTISH PROPERTY SERVICES LIMITED
- Correspondence address
- St Davids House St Davids Drive, Dalgety Bay, United Kingdom, KY11 9NB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
FIRST SCOTTISH FORMATION SERVICES LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FIRST SCOTTISH SEARCHING SERVICES LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
FIRST SCOTTISH DOCUMENT MANAGEMENT LIMITED
- Correspondence address
- St Davids House St Davids Drive, Dalgety Bay, United Kingdom, KY11 9NB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
ZENITH TOPCO LIMITED
- Correspondence address
- Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 October 2024
Average house price in the postcode NG1 5FW £209,000
ENVIRONMENTAL COMPLIANCE & SERVICES LTD
- Correspondence address
- 6240 First Floor Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 22 August 2024
Average house price in the postcode B37 7YB £3,582,000
PROJECT FLOW HOLDINGS LIMITED
- Correspondence address
- The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 August 2024
Average house price in the postcode NG1 5FW £209,000
ANGEL HOUSE PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 5a Angel Yard, Chesterfield, United Kingdom, S40 1JP
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 10 November 2023
Average house price in the postcode S40 1JP £171,000
KURIOUS FILM-FUNDING SYNDICATE LIMITED
- Correspondence address
- 16 Kelburn Avenue, Chesterfield, England, S40 3DG
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 18 February 2023
Average house price in the postcode S40 3DG £355,000
NAP TOPCO LIMITED
- Correspondence address
- Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 14 July 2022
Average house price in the postcode NG1 5FW £209,000
TRADE ASSOCIATION FORUM LIMITED
- Correspondence address
- 71-75 Shelton Street, London, England, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 18 October 2021
- Resigned on
- 4 July 2024
INSTALLER CERTIFICATION LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 August 2019
NAPIT ASSURANCE LIMITED
- Correspondence address
- The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 21 June 2019
- Resigned on
- 24 May 2021
SOLAR ROOF SURVEY LIMITED
- Correspondence address
- The Gardeners Lodge Pleasley Vale Business Park, Mansfield, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
PLUMB SAFE REGISTER LIMITED
- Correspondence address
- The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
PLUMB SAFE LIMITED
- Correspondence address
- The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
HOME SAFETY HELPLINE LTD
- Correspondence address
- The Gardeners Lodge Pleasley Vale Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
HOME SAFE REGISTER LIMITED
- Correspondence address
- The Gardeners Lodge Pleasley Vale Business Park, Mansfield, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
HOME SAFE LIMITED
- Correspondence address
- The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
GAS SMART LIMITED
- Correspondence address
- The Gardener's Lodge Pleasley Vale Business Park, Mansfield, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
ELECTRICITY SAFETY COUNCIL LIMITED
- Correspondence address
- The Gardener's Lodge, Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
ELECTRIC SMART LIMITED
- Correspondence address
- The Gardener's Lodge Pleasley Vale Business Park, Mansfield, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
ELECSMART LIMITED
- Correspondence address
- The Gardener's Lodge Pleasley Vale Business Park, Mansfield, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
BUILD SAFE REGISTER LIMITED
- Correspondence address
- The Gardeners' Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
BUILD SAFE LIMITED
- Correspondence address
- The Gardeners' Lodge The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
ELECTRIC SAFE LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
NAPIT DESKTOP LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
NAPIT PUBLISHING LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
NAPIT INSURANCE SERVICES LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
COMPETENT PERSON LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 26 January 2018
NAPIT RISK MANAGEMENT LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 21 November 2017
BENCHMARK CERTIFICATION LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 31 January 2017
- Resigned on
- 19 December 2024
PREMIER TRAINING SERVICES (UK) LIMITED
- Correspondence address
- The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, United Kingdom, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 2 November 2016
PREMIER GAS TRAINING LIMITED
- Correspondence address
- The Gardeners Lodge The Business Park, Pleasley Vale, Mansfield, United Kingdom, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 28 September 2016
WORK QUALITY SERVICES LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 5 April 2016
NAPIT REGISTRATION LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 June 2015
NAPIT MARKETING LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 1 June 2015
ELECTRIC SAFE REGISTER LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 23 September 2014
NATIONAL ASSOCIATION OF PROFESSIONAL INSPECTORS AND TESTERS LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 31 March 2014
ELECTRICAL COMPETENT PERSON SCHEME OPERATORS LIMITED
- Correspondence address
- The Gardeners Lodge Pleasley Vale Business Park, Mansfield, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 10 January 2014
NAPIT TRAINING SOUTH WEST LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2013
NAPIT TRAINING SERVICES LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2013
NAPIT CERTIFICATION LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2013
NAPIT SERVICES LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2013
NAPIT INSPECTION LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2013
NAPIT TRAINING LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 20 December 2013
NAPIT GUARANTOR LIMITED
- Correspondence address
- 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 31 October 2013
NAPIT HOLDINGS LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 18 September 2013
ASSOCIATION OF COMPETENT PERSON SCHEMES LIMITED
- Correspondence address
- Gardeners Lodge Pleasley Vale Business Park, Mansfield, Notts, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 13 March 2012
THE NAPIT GROUP LIMITED
- Correspondence address
- L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England, NG19 8RL
- Role ACTIVE
- director
- Date of birth
- August 1968
- Appointed on
- 16 July 2010