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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Business Director

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Renewable Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

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
Nationality
British
Occupation
Energy Consultant

Average house price in the postcode SP5 3HU £438,000