MATTHEW PETER TAYLOR

Total number of appointments 21, 3 active appointments

VALUE CORPORATE SERVICES LIMITED

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
27 August 2013
Nationality
BRITISH
Occupation
MANAGING PARTNER

NOVUS LENDING LIMITED

Correspondence address
VERDE BUILDING 10 BRESSENDEN PLACE, LONDON, UNITED KINGDOM, SW1E 5DH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
21 May 2012
Nationality
BRITISH
Occupation
FUND MANAGER

ROCKPOOL INVESTMENTS LLP

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role ACTIVE
LLPDMEM
Date of birth
December 1963
Appointed on
18 October 2011
Nationality
BRITISH

REVOLVE PERFORMANCE LIMITED

Correspondence address
52 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0AU
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
17 April 2015
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

BROADOAKS COUNTRY HOUSE LTD

Correspondence address
16 BAZIL LANE, OVERTON, MORECAMBE, LANCASHIRE, ENGLAND, LA3 3JB
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 March 2015
Resigned on
25 September 2017
Nationality
BRITISH
Occupation
WEDDING SERVICES

Average house price in the postcode LA3 3JB £441,000

FLEXIBLE GENERATION LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 February 2015
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 8DH £38,000

ROCKPOOL (SECURITY TRUSTEE) LIMITED

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
4 July 2012
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
FUND MANAGER

ROCKPOOL INVESTMENT NOMINEE LIMITED

Correspondence address
10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
29 May 2012
Resigned on
7 June 2019
Nationality
BRITISH
Occupation
FUND MANAGER

BASALT GLOBAL LIMITED

Correspondence address
9 BRASSEY HILL, OXTED, UNITED KINGDOM, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 December 2011
Resigned on
17 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0ES £2,462,000

GREENERSITE LIMITED

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
4 April 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode RH8 0ES £2,462,000

AWP ENVIRONMENTAL LIMITED

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
27 March 2008
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode RH8 0ES £2,462,000

ZOO DIGITAL GROUP PLC

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
29 September 2006
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH8 0ES £2,462,000

ENTROPAY LIMITED

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
2 March 2006
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH8 0ES £2,462,000

UK OIL & GAS PLC

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 February 2006
Resigned on
11 December 2006
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH8 0ES £2,462,000

INFRARED INTEGRATED SYSTEMS LIMITED

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
9 December 2005
Resigned on
6 March 2008
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH8 0ES £2,462,000

BLUEVENN HOLDINGS LIMITED

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, SURREY, RH8 0ES
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
21 December 2001
Resigned on
20 October 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode RH8 0ES £2,462,000

CORERO DORMANT ONE LIMITED

Correspondence address
2 SAXON HILL, WESTERHAM, KENT, TN16 1HH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
26 October 2001
Resigned on
21 February 2002
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN16 1HH £1,101,000

FORESIGHT GROUP LLP

Correspondence address
9 BRASSEY HILL, LIMPSFIELD, OXTED, RH8 0ES
Role RESIGNED
LLPMEM
Date of birth
December 1963
Appointed on
25 October 2001
Resigned on
30 September 2011
Nationality
BRITISH

Average house price in the postcode RH8 0ES £2,462,000

ESPIAL LIMITED

Correspondence address
2 SAXON HILL, WESTERHAM, KENT, TN16 1HH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 July 2001
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN16 1HH £1,101,000

IMAGESTATE MEDIA PARTNERS LIMITED

Correspondence address
2 SAXON HILL, WESTERHAM, KENT, TN16 1HH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 March 2001
Resigned on
22 July 2004
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode TN16 1HH £1,101,000

124 REDLAND ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
124 REDLAND ROAD, REDLAND, BRISTOL, AVON, BS6 6XY
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
31 March 1992
Resigned on
28 August 1996
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode BS6 6XY £572,000