Philip Kenneth ANDREWS

Total number of appointments 19, 11 active appointments

PERFORMANCE ADVERTISING MEDIA LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 August 2023
Nationality
British
Occupation
Chairman

QUERY CLICK LIMITED

Correspondence address
Berbury Morella Close, Virginia Water, Surrey, England, GU25 4AT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 October 2019
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4AT £2,128,000

EPROSPECTS LIMITED

Correspondence address
311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, United Kingdom, EC1R 0AT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
15 March 2019
Nationality
British
Occupation
Director

OCAPO LIMITED

Correspondence address
65 Compton Street, London, England, EC1V 0BN
Role ACTIVE
director
Date of birth
December 1964
Appointed on
8 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0BN £1,511,000

DIGITAL DIRECT SOLUTIONS LTD

Correspondence address
65 Compton Street, London, England, EC1V 0BN
Role ACTIVE
director
Date of birth
December 1964
Appointed on
7 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0BN £1,511,000

DIGITAL LEAD SOLUTIONS LTD

Correspondence address
311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England, EC1R 0AT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
7 January 2019
Nationality
British
Occupation
Director

THE INSIDE AGENCY LTD

Correspondence address
Berbury Morella Close, Virginia Water, Surrey, England, GU25 4AT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
17 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU25 4AT £2,128,000

HANGAR SEVEN (LEEDS) LIMITED

Correspondence address
Alpha House Greek Street, Stockport, Cheshire, SK3 8AB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
24 May 2013
Resigned on
25 September 2015
Nationality
British
Occupation
None

Average house price in the postcode SK3 8AB £481,000

FILM TREE ENTERTAINMENT LIMITED

Correspondence address
Berbury Morella Close, Virginia Water, Surrey, United Kingdom, GU25 4AT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
29 November 2012
Resigned on
19 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4AT £2,128,000

HANGAR SEVEN DIGITAL LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
December 1964
Appointed on
30 October 2012
Resigned on
25 September 2015
Nationality
British
Occupation
None

Average house price in the postcode SK3 8AB £481,000

PSA PARTNERS LLP

Correspondence address
Berbury Morella Close, Virginia Water, Surrey, England, GU25 4AT
Role ACTIVE
llp-designated-member
Date of birth
December 1964
Appointed on
4 January 2012

Average house price in the postcode GU25 4AT £2,128,000


JOIN THE DOTS HOLDINGS LIMITED

Correspondence address
Berbury Morella Close, Virginia Water, England, GU25 4AT
Role RESIGNED
director
Date of birth
December 1964
Appointed on
8 November 2018
Resigned on
26 June 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode GU25 4AT £2,128,000

IGNITION D4 LTD

Correspondence address
Berbury Morella Close, Virginia Water, Surrey, England, GU25 4AT
Role
director
Date of birth
December 1964
Appointed on
5 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU25 4AT £2,128,000

MEDIA ARK LTD

Correspondence address
Hangar Seven Heather Close, Lyme Green Business Park, Macclesfield, Cheshire, England, SK11 0LR
Role RESIGNED
director
Date of birth
December 1964
Appointed on
15 October 2014
Resigned on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode SK11 0LR £368,000

THG STUDIOS LIMITED

Correspondence address
Meridian House Gadbrook Way Gadbrook Park, Rudheath, Northwich, Cheshire, England, CW9 7RA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
28 May 2012
Resigned on
12 April 2017
Nationality
British
Occupation
None

Average house price in the postcode CW9 7RA £951,000

SIMPLE THINKING LIMITED

Correspondence address
60 Great Portland Street, London, United Kingdom, W1W 7RT
Role RESIGNED
director
Date of birth
December 1964
Appointed on
12 July 2011
Resigned on
19 January 2012
Nationality
British
Occupation
Director

ANDREWS ALDRIDGE HOLDINGS LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
December 1964
Appointed on
24 June 2004
Resigned on
19 January 2012
Nationality
British
Occupation
Chief Executive

FUEL DATA STRATEGIES LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
December 1964
Appointed on
6 January 2003
Resigned on
19 January 2012
Nationality
British
Occupation
Director

PARTNERS ANDREWS ALDRIDGE LIMITED

Correspondence address
60 Great Portland Street, London, W1W 7RT
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 July 1998
Resigned on
19 January 2012
Nationality
British
Occupation
Chief Executive