Matthew Anthony CLARE
Total number of appointments 87, 85 active appointments
MAS 009 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 15 April 2025
Average house price in the postcode W2 6BD £101,219,000
TBC PARTNERS DC LIMITED
- Correspondence address
- 4c Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 3 March 2025
TBC 005 LIMITED
- Correspondence address
- 4c Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 January 2025
TBC 004 LIMITED
- Correspondence address
- 4c Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 28 October 2024
MAS 003 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 007 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 004 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 005 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 001 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 006 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 002 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
MAS 008 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 February 2023
CRE 001 LIMITED
- Correspondence address
- Office 9 Dalton House 60 Windsor Avenue, London, United Kingdom, SW19 2RR
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 6 February 2023
Average house price in the postcode SW19 2RR £615,000
TBC 001 LIMITED
- Correspondence address
- 27 South Street, Wilton, Salisbury, Wiltshire, United Kingdom, SP2 0JU
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 15 November 2022
TBC 003 LIMITED
- Correspondence address
- 27 South Street, Wilton, Salisbury, Wiltshire, United Kingdom, SP2 0JU
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 15 November 2022
TBC 002 LIMITED
- Correspondence address
- 27 South Street, Wilton, Salisbury, Wiltshire, United Kingdom, SP2 0JU
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 15 November 2022
TBC PARTNERS LIMITED
- Correspondence address
- 27 South Street, Wilton, Salisbury, Wiltshire, United Kingdom, SP2 0JU
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 7 November 2022
ESL 002 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 16 June 2022
Average house price in the postcode W2 6BD £101,219,000
ESL 001 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 16 June 2022
Average house price in the postcode W2 6BD £101,219,000
ARLINGTON ENERGY BESS LIMITED
- Correspondence address
- 22 Markville Gardens, Caterham, Surrey, United Kingdom, CR3 6RJ
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 6 May 2022
Average house price in the postcode CR3 6RJ £620,000
ARLINGTON ENERGY FOUNDERS LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 12 April 2022
ARL ENERGY STORAGE LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 25 October 2021
ARL ENERGY DEVELOPMENT LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 25 October 2021
Average house price in the postcode W2 6BD £101,219,000
INFRAGREEN 4 RE UK LIMITED
- Correspondence address
- Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 3 March 2021
- Resigned on
- 16 June 2023
IRE 001 LIMITED
- Correspondence address
- Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 12 February 2021
- Resigned on
- 16 June 2023
DKE FLEXIBLE ENERGY LIMITED
- Correspondence address
- 2 Batten Road, Downton Industrial Estate, Salisbury, England, SP5 3HU
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 26 June 2020
Average house price in the postcode SP5 3HU £438,000
ADV 003 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 18 November 2019
Average house price in the postcode W2 6BD £101,219,000
ADV 004 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 18 November 2019
Average house price in the postcode W2 6BD £101,219,000
ADV 005 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 18 November 2019
Average house price in the postcode W2 6BD £101,219,000
ARLINGTON INFRASTRUCTURE 3 LIMITED
- Correspondence address
- 70 Jermyn Street, London, United Kingdom, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 28 August 2019
ADV 009 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
ADV 008 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
ADV 007 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
ADV 006 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
Average house price in the postcode W2 6BD £101,219,000
ADV 001 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
- Resigned on
- 4 October 2022
ADV 002 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
ADV 010 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 22 August 2019
ARL O09 LIMITED
- Correspondence address
- 4th Floor Abbey House, Booth Street, Manchester, M2 4AB
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 2 August 2019
BOOM BACUP STORAGE LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
- Resigned on
- 9 December 2021
AVE 010 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 007 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 006 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 005 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 004 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 020 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 017 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 016 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 013 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 003 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
- Resigned on
- 6 March 2023
AVE 009 LIMITED
- Correspondence address
- Oatsroyd House Luddenden Foot, Halifax, England, HX2 6RF
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
- Resigned on
- 6 March 2023
Average house price in the postcode HX2 6RF £683,000
AVE 012 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 014 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 018 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 021 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 011 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 015 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
AVE 019 LIMITED
- Correspondence address
- 70 Jermyn Street St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 23 July 2019
ARL 029 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 5 June 2019
ARLINGTON ENERGY (DEVELOPMENT) LIMITED
- Correspondence address
- 4c Princes House 38 Jermyn Street, London, England, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 29 April 2019
AVE 002 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 15 October 2018
Average house price in the postcode W2 6BD £101,219,000
ARLINGTON (GROUP SERVICES) LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 5 September 2018
Average house price in the postcode W2 6BD £101,219,000
ARL 027 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 17 August 2018
- Resigned on
- 16 June 2023
ARLINGTON INFRASTRUCTURE LIMITED
- Correspondence address
- 4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 17 August 2018
ARL 028 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 10 August 2018
Average house price in the postcode BH24 1DH £318,000
AVE 001 LIMITED
- Correspondence address
- 77 Park Road, Kingston Upon Thames, England, KT2 6DE
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 27 July 2018
Average house price in the postcode KT2 6DE £627,000
ARL 020 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
Average house price in the postcode BH24 1DH £318,000
ARL 025 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 008 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 010 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 011 LIMITED
- Correspondence address
- 4th Floor Abbey House Booth Street, Manchester, M2 4AB
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 017 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 001 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
- Resigned on
- 16 June 2023
ARL 002 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
Average house price in the postcode BH24 1DH £318,000
ARL 012 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
Average house price in the postcode BH24 1DH £318,000
ARL 019 LIMITED
- Correspondence address
- The Old Town Hall 71 Christchurch Road, Ringwood, BH24 1DH
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
Average house price in the postcode BH24 1DH £318,000
BRK 001 LIMITED
- Correspondence address
- 4th Floor Abbey House Booth Street, Manchester, M2 4AB
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 021 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
- Resigned on
- 6 December 2022
ARL 016 LIMITED
- Correspondence address
- 4 Kingdom Street, London, United Kingdom, W2 6BD
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
Average house price in the postcode W2 6BD £101,219,000
BRK 010 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
ARL 018 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
- Resigned on
- 4 October 2022
BRK 002 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 20 July 2018
- Resigned on
- 16 June 2023
NGFP 2 LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 29 May 2018
JURA HOLDINGS LIMITED
- Correspondence address
- 70 Jermyn Street, St James's, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 11 May 2018
AVERY ENERGY LIMITED
- Correspondence address
- 70 Jermyn Street, London, England, SW1Y 6NY
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 3 April 2018
ARLINGTON ENERGY LIMITED
- Correspondence address
- 4c Princes House 38 Jermyn Street, London, England, SW1Y 6DN
- Role ACTIVE
- director
- Date of birth
- January 1991
- Appointed on
- 6 November 2017
ARLINGTON INFRASTRUCTURE LIMITED
- Correspondence address
- 2 Batten Road Downton Industrial Estate, Salisbury, England, SP5 3HU
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 29 May 2018
- Resigned on
- 30 July 2018
Average house price in the postcode SP5 3HU £438,000
NGFP 2 LIMITED
- Correspondence address
- 2 Batten Road Downton Industrial Estate, Salisbury, England, SP5 3HU
- Role RESIGNED
- director
- Date of birth
- January 1991
- Appointed on
- 24 April 2018
- Resigned on
- 16 May 2018
Average house price in the postcode SP5 3HU £438,000