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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Asset Management/Venture Capital

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Asset Management

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