Florian Nikolai Edward MATTINSON

Total number of appointments 13, 12 active appointments

HURST HOLDCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
German
Occupation
Legal Director

HURST BIDCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
German
Occupation
Legal Director

HURST MIDCO LIMITED

Correspondence address
5th Floor, St. Albans House 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 March 2021
Resigned on
31 December 2021
Nationality
German
Occupation
Legal Director

COMPOUND SECURITY SPECIALISTS LTD

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 December 2020
Resigned on
31 December 2021
Nationality
German
Occupation
Director

SMARTWATER GROUP LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 December 2019
Resigned on
31 December 2021
Nationality
German
Occupation
Director

THEMIS RISK HOLDINGS LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
25 November 2019
Resigned on
31 December 2021
Nationality
German
Occupation
Director

HARVEY HOUND PROPERTIES LIMITED

Correspondence address
CHESTNUT HOUSE MOUNTWOOD PARK, THE MOUNT, SHREWSBURY, UNITED KINGDOM, SY3 8PJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
11 February 2019
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SY3 8PJ £820,000

MARINER MIDLAND LIMITED

Correspondence address
27 QUEEN ANNE'S GATE, LONDON, UNITED KINGDOM, SW1H 9BU
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode SW1H 9BU £6,983,000

SMARTWATER TECHNOLOGY BOND PLC

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
8 October 2013
Nationality
BRITISH
Occupation
SOLICITOR

SMARTWATER TECHNOLOGY BOND PLC

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
8 October 2013
Resigned on
31 December 2021
Nationality
German
Occupation
Solicitor

DETERTECH UK LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 October 2011
Resigned on
31 December 2021
Nationality
German
Occupation
Director

SMARTWATER TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
Partnership House Central Park, Telford, Shropshire, England, TF2 9TZ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 October 2011
Resigned on
31 December 2021
Nationality
German
Occupation
Director

SMARTWATER VENTURES LIMITED

Correspondence address
PARTNERSHIP HOUSE CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TZ
Role
Director
Date of birth
September 1966
Appointed on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR