Alan Roy MATTHEWS

Total number of appointments 23, 14 active appointments

AZURE CORPORATE FINANCE LIMITED

Correspondence address
14 Southborough Close, Surbiton, England, KT6 6PU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
3 June 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT6 6PU £2,218,000

EARTH DIVIDEND LIMITED

Correspondence address
Stakeholderz Ltd County Hall, 5th Floor Westminster Bridge Road, London, England, SE1 7PB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 7PB £633,000

EARTH CAPITAL LIMITED

Correspondence address
Stakeholderz Ltd County Hall, 5th Floor Westminster Bridge Road, London, England, SE1 7PB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 7PB £633,000

EARTH CAPITAL UK LIMITED

Correspondence address
Stakeholderz Ltd County Hall, 5th Floor Westminster Bridge Road, London, England, SE1 7PB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 7PB £633,000

STAKEHOLDERZ LIMITED

Correspondence address
County Hall, 5th Floor Belvedere Road, London, United Kingdom, SE1 7PB
Role ACTIVE
director
Date of birth
August 1961
Appointed on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 7PB £633,000

AZURE CORPORATE FINANCE LIMITED

Correspondence address
Suite G04 1 Quality Court, Chancery Lane, London, England, WC2A 1HR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
4 May 2022
Nationality
British
Occupation
Company Director

CHIP[S] BOARD LTD

Correspondence address
5th Floor Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
13 December 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M2 4WU £34,497,000

JOULE GROUP (UK) LIMITED

Correspondence address
158 (2nd Floor) Buckingham Palace Road, London, England, SW1W 9TR
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 May 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9TR £1,896,000

JOULE GROUP INTERNATIONAL LIMITED

Correspondence address
14 Southborough Close, Surbiton, England, KT6 6PU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
18 May 2018
Resigned on
15 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT6 6PU £2,218,000

MEA DEALS LIMITED

Correspondence address
14 Southborough Close, Surbiton, Surrey, United Kingdom, KT6 6PU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
3 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode KT6 6PU £2,218,000

DIGITAL CROWDS UK LIMITED

Correspondence address
47b Welbeck Street, London, England, W1G 9XA
Role ACTIVE
director
Date of birth
August 1961
Appointed on
26 November 2013
Nationality
British
Occupation
Director

KINGSWOOD HOUSE SCHOOL TRUST LIMITED

Correspondence address
14 Southborough Close, Surbiton, Surrey, United Kingdom, KT6 6PU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
10 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT6 6PU £2,218,000

SWEET CHARIOT CONSULTING LIMITED

Correspondence address
Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 August 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode KT6 6PU £2,218,000

TENEBRIS REALISATIONS LIMITED

Correspondence address
Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
1 January 2003
Resigned on
31 March 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode KT6 6PU £2,218,000


JOULE DIGITAL SOLUTIONS LIMITED

Correspondence address
158 (2nd Floor) Buckingham Palace Road, London, England, SW1W 9TR
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 May 2019
Resigned on
15 April 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9TR £1,896,000

MEDIA4CHANGE (UK) LIMITED

Correspondence address
9 Newtec Place Magdalen Road, Oxford, OX4 1RE
Role RESIGNED
director
Date of birth
August 1961
Appointed on
23 December 2016
Resigned on
8 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 1RE £415,000

SUSTAIN 2016 LTD

Correspondence address
9 Newtec Place, Magdalen Road, Oxford, United Kingdom, OX4 1RE
Role RESIGNED
director
Date of birth
August 1961
Appointed on
31 October 2016
Resigned on
5 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX4 1RE £415,000

LRS CONSULTANCY LIMITED

Correspondence address
9 Newtec Place Magdalen Road, Oxford, Oxfordshire, England, OX4 1RE
Role RESIGNED
director
Date of birth
August 1961
Appointed on
12 February 2015
Resigned on
8 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX4 1RE £415,000

LRS ENVIRONMENTAL LIMITED

Correspondence address
9 Newtec Place Magdalen Road, Oxford, Oxfordshire, England, OX4 1RE
Role RESIGNED
director
Date of birth
August 1961
Appointed on
12 February 2015
Resigned on
8 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX4 1RE £415,000

ANTHESIS CONSULTING GROUP LIMITED

Correspondence address
9 Newtec Place Magdalen Road, Oxford, England, OX4 1RE
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 March 2013
Resigned on
8 October 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX4 1RE £415,000

TWEETSPORT LIMITED

Correspondence address
47b Welbeck Street, London, England, W1G 9XA
Role RESIGNED
director
Date of birth
August 1961
Appointed on
14 January 2013
Resigned on
20 November 2013
Nationality
British
Occupation
Finance Director

ATLAS PREMIUM BRANDS UK LIMITED

Correspondence address
47b Welbeck Street, London, England, W1G 9XA
Role RESIGNED
director
Date of birth
August 1961
Appointed on
1 January 2012
Resigned on
25 January 2013
Nationality
British
Occupation
Finance Director

AMTRI VERITAS LIMITED

Correspondence address
Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU
Role RESIGNED
director
Date of birth
August 1961
Appointed on
2 December 2008
Resigned on
8 November 2013
Nationality
British
Occupation
Private Equity

Average house price in the postcode KT6 6PU £2,218,000