Matthew James BRADLEY
Total number of appointments 10, 8 active appointments
FORWARD PARTNERS GROUP LIMITED
- Correspondence address
- Huckletree Shoreditch Alphabeta Building, 18 Finsbury Square, London, England, EC2A 1AH
- Role ACTIVE
- director
- Date of birth
- September 1985
- Appointed on
- 4 March 2021
BETR TECHNOLOGY LTD
- Correspondence address
- HUCKLETREE SOHO KOYO LOANS, INGESTRE COURT, INGESTRE PLACE, LONDON, ENGLAND, W1F 0JL
- Role ACTIVE
- Director
- Date of birth
- September 1985
- Appointed on
- 2 November 2020
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1F 0JL £720,000
JUNO LEGAL HOLDINGS LIMITED
- Correspondence address
- 2 Aurora Building, 124 East Road, London, England, N1 6FD
- Role ACTIVE
- director
- Date of birth
- September 1985
- Appointed on
- 21 December 2018
- Resigned on
- 7 June 2022
DOT LONDON DOMAINS LIMITED
- Correspondence address
- LEVEL 6 2 MORE LONDON RIVERSIDE, LONDON, SE1 2RR
- Role ACTIVE
- Director
- Date of birth
- September 1985
- Appointed on
- 20 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PROJECT J LTD
- Correspondence address
- Prince Albert House 18a/20 King Street, Maidenhead, Berkshire, United Kingdom, SL6 1EF
- Role ACTIVE
- director
- Date of birth
- September 1985
- Appointed on
- 6 March 2018
Average house price in the postcode SL6 1EF £247,000
GRAVITY SKETCH LIMITED
- Correspondence address
- Forward Partners, Aurora Building, 124 East Road, London, England, N1 6FD
- Role ACTIVE
- director
- Date of birth
- September 1985
- Appointed on
- 2 February 2018
- Resigned on
- 22 February 2022
APEXX FINTECH LIMITED
- Correspondence address
- UNIT 2 AURORA BUILDINGS 124 EAST ROAD, LONDON, N1 6FD
- Role ACTIVE
- Director
- Date of birth
- September 1985
- Appointed on
- 9 November 2017
- Nationality
- BRITISH
- Occupation
- ASSET MANAGEMENT
BARNWELL 58-60 MANAGEMENT COMPANY LIMITED
- Correspondence address
- 60 Barnwell Road, London, England, SW2 1PW
- Role ACTIVE
- director
- Date of birth
- September 1985
- Appointed on
- 12 May 2017
- Resigned on
- 31 March 2021
Average house price in the postcode SW2 1PW £692,000
BRAINCARE LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, ENGLAND, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- September 1985
- Appointed on
- 21 December 2017
- Resigned on
- 26 October 2020
- Nationality
- BRITISH
- Occupation
- INVESTOR
DRIFTROCK LIMITED
- Correspondence address
- COMMERCIAL UNIT 2 AURORA BUILDINGS, 124 EAST ROAD, LONDON, N1 6FD
- Role RESIGNED
- Director
- Date of birth
- September 1985
- Appointed on
- 19 September 2016
- Resigned on
- 22 October 2018
- Nationality
- BRITISH
- Occupation
- INVESTOR