Hamilton Ian MATTHEWS

Total number of appointments 22, 7 active appointments

INSIDER TOPCO LIMITED

Correspondence address
16-18 Middlesex Street, Middlesex Street, London, England, E1 7EX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 January 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E1 7EX £1,093,000

ARMILLARY TOPCO LIMITED

Correspondence address
The Steward Building 12 Steward Street, London, United Kingdom, E1 6FQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 July 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E1 6FQ £990,000

WIND HOLDCO (GUERNSEY) LIMITED

Correspondence address
East Wing, Trafalgar Court Les Banques, St Peter Port, Guernsey, Gy1 3pp, Guernsey
Role ACTIVE
director
Date of birth
December 1971
Appointed on
25 July 2024
Nationality
British
Occupation
Director

68-70 CAVENDISH ROAD LTD

Correspondence address
70d Cavendish Road, London, United Kingdom, SW12 0DG
Role ACTIVE
director
Date of birth
December 1971
Appointed on
12 October 2022
Nationality
British
Occupation
Sales Manager

Average house price in the postcode SW12 0DG £703,000

INTELLIGENCE INFORMATION SYSTEMS LIMITED

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 November 2015
Nationality
British
Occupation
Ceo

KYC6 LTD

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 November 2015
Nationality
British
Occupation
Ceo

68-70 CAVENDISH ROAD LTD

Correspondence address
70d Cavendish Road, London, SW12 0DG
Role ACTIVE
director
Date of birth
December 1971
Appointed on
11 June 1999
Resigned on
21 April 2021
Nationality
British
Occupation
Sales Manager

Average house price in the postcode SW12 0DG £703,000


ACURIS HOLDINGS LIMITED

Correspondence address
C/O Ion 10 Queen Street Place, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
12 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Director

YOUDEVISE LIMITED

Correspondence address
C/O Ion, 3rd Floor One New Change, London, England, EC4M 9AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
19 May 2017
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

CREDIT RUBRIC LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1BR
Role RESIGNED
director
Date of birth
December 1971
Appointed on
15 May 2017
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode EC4R 1BR £446,000

CREDITFLUX LIMITED

Correspondence address
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
4 January 2016
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

ACURIS RISK INTELLIGENCE HOLDINGS LIMITED

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
6 November 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

ARI ENHANCED LIMITED

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
6 November 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

ACURIS RISK INTELLIGENCE LIMITED

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
6 November 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

IDENTITY THEFT PREVENTION LTD

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
6 November 2015
Resigned on
31 January 2020
Nationality
British
Occupation
Ceo

PERFECT INFORMATION LIMITED

Correspondence address
C/O Ion 10 Queen St Place, 2nd Floor, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
12 June 2014
Resigned on
31 January 2020
Nationality
British
Occupation
None

MERGERMARKET NOMINEE LIMITED

Correspondence address
C/O Ion 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
22 May 2014
Resigned on
31 January 2020
Nationality
British
Occupation
None

MERGERMARKET MIDCO 2 LIMITED

Correspondence address
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
4 February 2014
Resigned on
31 January 2020
Nationality
British
Occupation
None

MERGERMARKET BIDCO LIMITED

Correspondence address
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
4 February 2014
Resigned on
31 January 2020
Nationality
British
Occupation
None

MERGERMARKET MIDCO 1 LIMITED

Correspondence address
One New Change London, London, England, EC4M 9AF
Role RESIGNED
director
Date of birth
December 1971
Appointed on
4 February 2014
Resigned on
31 January 2020
Nationality
British
Occupation
None

MERGERMARKET TOPCO LIMITED

Correspondence address
10 Queen Street Place, London, England, EC4R 1BE
Role RESIGNED
director
Date of birth
December 1971
Appointed on
4 February 2014
Resigned on
12 July 2019
Nationality
British
Occupation
None

PROTECTURE LIMITED

Correspondence address
Protecture House 24 Church Street, Easton On The Hill, Stamford, Lincs, England, PE9 3LL
Role RESIGNED
director
Date of birth
December 1971
Appointed on
23 April 2013
Resigned on
3 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3LL £750,000