Mathew NORRIS

Total number of appointments 12, 12 active appointments

SOTER HOLDINGS LTD

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

ENCRYPTIX AI LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 June 2024
Nationality
British
Occupation
Director

ABSOLUTE AC LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
29 April 2024
Resigned on
7 August 2024
Nationality
British
Occupation
Director

OPPORTUNE CITY RESOURCES LIMITED

Correspondence address
2a The Quadrant, Epsom, England, KT17 4RH
Role ACTIVE
director
Date of birth
August 1968
Appointed on
16 August 2023
Resigned on
4 June 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode KT17 4RH £432,000

THE UNSEEN AGENCY LTD

Correspondence address
151 Wardour Street, London, England, W1F 8WE
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 June 2023
Nationality
British
Occupation
Company Director

ABSOLUTE FUNDING PARTNERS LIMITED

Correspondence address
1a Yattendon Road, Horley, West Sussex, United Kingdom, RH6 7BS
Role ACTIVE
director
Date of birth
August 1968
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7BS £462,000

VITATIME LIMITED

Correspondence address
63 Union Street, London, Surrey, United Kingdom, SE1 1SG
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SG £496,000

DEEP DIVE TECHNOLOGY LIMITED

Correspondence address
Mansion House Manchester Road, Altrincham, Cheshire, England, WA14 4RW
Role ACTIVE
director
Date of birth
August 1968
Appointed on
7 November 2022
Nationality
British
Occupation
Director

AC SERVICES GROUP LIMITED

Correspondence address
63 Union Street, London, United Kingdom, SE1 1SG
Role ACTIVE
director
Date of birth
August 1968
Appointed on
29 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1SG £496,000

PACE TECHNOLOGIES LTD

Correspondence address
7 Clayton Mead, Godstone, Surrey, United Kingdom, RH9 8NX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
19 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode RH9 8NX £636,000

PACE HOLDINGS LIMITED

Correspondence address
2a The Quadrant, Epsom, Surrey, United Kingdom, KT17 4RH
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 February 2020
Resigned on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT17 4RH £432,000

VENTI AVIATION GROUP LIMITED

Correspondence address
7 Clayton Mead, Godstone, England, RH9 8NX
Role ACTIVE
director
Date of birth
August 1968
Appointed on
3 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH9 8NX £636,000