Mathew James DUNN

Total number of appointments 73, 46 active appointments

BRIGHT UK HOLDCO 1 LIMITED

Correspondence address
4th Floor Sedley Place, 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA UK FINANCE LIMITED

Correspondence address
4th Floor, 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA PROPCO LIMITED

Correspondence address
4th Floor, Sedley Place 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

ALLIANCE BOOTS HOLDINGS LIMITED

Correspondence address
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WEYBRIGHT UK 2 LIMITED

Correspondence address
Sedley Place Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WEYBRIGHT UK 1 LIMITED

Correspondence address
Sedley Place, 4th Floor 361, Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBAD HOLDINGS 2 LIMITED

Correspondence address
Sedley Place 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

ONTARIO ACQUISITIONS FX INTER LIMITED

Correspondence address
Sedley Place 4th Floor 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA UK HOLDINGS 4 LIMITED

Correspondence address
4th Floor, Sedley Place, 361 Oxford Street, London, England, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA UK HOLDINGS 3 LIMITED

Correspondence address
4th Floor, Sedley Place 361 Oxford Street, London, England, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA UK HOLDINGS 2 LIMITED

Correspondence address
4th Floor Sedley Place, 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA UK HOLDINGS 1 LIMITED

Correspondence address
Sedley Place 361 Oxford Street, London, England, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA LATIN AMERICA LIMITED

Correspondence address
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA INTERNATIONAL LIMITED

Correspondence address
Sedley Place 4th Floor 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA HOLDINGS 1 LIMITED

Correspondence address
Sedley Place, 4th Floor 361 Oxford Street, London, England, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA GROUP LIMITED

Correspondence address
Sedley Place, 4th Floor 361 Oxford Street, London, England, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA ACQUISITIONS UK HOLDCO 7 LIMITED

Correspondence address
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WBA ACQUISITIONS UK HOLDCO 6 LIMITED

Correspondence address
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WALGREENS BOOTS ALLIANCE UK 4 LIMITED

Correspondence address
Sedley Place 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WALGREENS BOOTS ALLIANCE UK 3 LIMITED

Correspondence address
Sedley Place 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WALGREENS BOOTS ALLIANCE SERVICES LIMITED

Correspondence address
Sedley Place 4th Floor, 361 Oxford Street, London, England, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WALGREENS BOOTS ALLIANCE LIMITED

Correspondence address
Sedley Place, 4th Floor 361 Oxford Street, London, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WEYBRIGHT UK 4 LIMITED

Correspondence address
4th Floor, Sedley Place, 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

WEYBRIGHT UK 3 LIMITED

Correspondence address
Sedley Place, 4th Floor 361 Oxford Street, London, United Kingdom, W1C 2JL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 July 2025
Nationality
British
Occupation
Finance

GYMSHARK EU HOLDINGS LIMITED

Correspondence address
G.S.H.Q. Blythe Valley Park 3 Central Boulevard, Solihull, United Kingdom, B90 8AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
7 June 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

GYMSHARK LTD

Correspondence address
G.S.H.Q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom, B90 8AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Director

GYMSHARK NOMINEES LIMITED

Correspondence address
G.S.H.Q. Blythe Valley Park, 3 Central Boulevard, Solihull, England, B90 8AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Director

GYMSHARK HOLDINGS LIMITED

Correspondence address
G.S.H.Q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom, B90 8AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Director

GYMSHARK GROUP LIMITED

Correspondence address
Gshq Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom, B90 8AB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 January 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Director

ASOS PAYMENTS UK LIMITED

Correspondence address
Greater London House, Hampstead Road, London, United Kingdom, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 April 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS PAYMENTS HOLDING LIMITED

Correspondence address
Greater London House, Hampstead Road, London, United Kingdom, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 April 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS HOLDINGS LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
29 January 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Director

COVETIQUE LTD

Correspondence address
Greater London House 180 Hampstead Road, London, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS.COM LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

MORNINGTON & CO (NO. 2) LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

MORNINGTON & CO (NO. 1) LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

EIGHT PAW PROJECTS LIMITED

Correspondence address
Greater London House Hampstead Road, London, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

CROOKED TONGUES LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS VENTURES LIMITED

Correspondence address
Greater London House Ground Floor, Hampstead Road, London, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS TRANSACTION SERVICES LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS PROJECTS LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS MARKETPLACE LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS GLOBAL LIMITED

Correspondence address
Greater London House Hampstead Road, London, England, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ASOS PLC

Correspondence address
Greater London House Hampstead Road, London, NW1 7FB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 April 2019
Resigned on
31 October 2022
Nationality
British
Occupation
Director

ROBINSONS SOFT DRINKS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000


BRITVIC ASSET COMPANY NO.2 LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC ASSET COMPANY NO.3 LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC OVERSEAS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
19 April 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

COUNTERPOINT WHOLESALE (NI) LIMITED

Correspondence address
42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

BRITVIC SOFT DRINKS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITANNIA SOFT DRINKS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITISH VITAMIN PRODUCTS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC ASSET COMPANY NO.4 LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC BEVERAGES LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC CORONA LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC INTERNATIONAL SUPPORT SERVICES LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

GREENBANK DRINKS COMPANY LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

H.D.RAWLINGS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

HOOPER,STRUVE & COMPANY LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

IDRIS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

LONDON ESSENCE COMPANY LIMITED(THE)

Correspondence address
9 Roding Road, Beckton, London, United Kingdom, E6 6LF
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

ORCHID DRINKS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

R.WHITE & SONS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

RED DEVIL ENERGY DRINKS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

ROBINSONS (FINANCE) NO.2 LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

SOUTHERN TABLE WATER COMPANY LIMITED(THE)

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

SUNFRESH SOFT DRINKS LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

THE REALLY WILD DRINKS COMPANY LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC ASSET COMPANY NO.1 LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC BRANDS LLP

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role RESIGNED
llp-member
Date of birth
October 1974
Appointed on
25 November 2015
Resigned on
31 March 2019

Average house price in the postcode HP2 4TZ £1,659,000