Matthew Francis DAILLY

Total number of appointments 18, 17 active appointments

EDENVALE GROUP LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 August 2025
Nationality
British
Occupation
Director

HEROES PP 2 LTD

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 February 2025
Nationality
British
Occupation
Entrepreneur

CROSSWAYS COUNTRY PARK LIMITED

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
15 November 2024
Nationality
British
Occupation
Entrepreneur

HEROES PP 1 LTD

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
15 November 2024
Nationality
British
Occupation
Entrepreneur

ASSET 1 OP LIMITED

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
15 November 2024
Nationality
British
Occupation
Entrepreneur

HEROES CONSTRUCTION LTD

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
24 October 2024
Nationality
British
Occupation
Entrepreneur

HEROES B&B LTD

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
24 October 2024
Nationality
British
Occupation
Entrepreneur

HEROES EK1 LTD

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 October 2024
Nationality
British
Occupation
Entrepreneur

GRANITE CITY HOLDINGS LTD

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
1 October 2024
Nationality
British
Occupation
Entrepreneur

HEROES HOLDINGS LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 July 2024
Nationality
British
Occupation
Director

HEROES PP LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
10 July 2024
Nationality
British
Occupation
Director

HEROES GROUP LTD

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
11 June 2024
Nationality
British
Occupation
Entrepreneur

HEROES ACRE LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
21 May 2024
Nationality
British
Occupation
Financier

BROOKE CARTER ASSET MANAGEMENT LTD

Correspondence address
Montpelier House 106 Brompton Road - 5th Floor, London, United Kingdom, SW3 1JJ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
21 April 2023
Nationality
British
Occupation
Director

BLACKLINK LEGAL INDEMNITIES LTD

Correspondence address
M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom, M50 2AB
Role ACTIVE
director
Date of birth
October 1976
Appointed on
27 February 2023
Resigned on
27 February 2023
Nationality
British
Occupation
Director

BROOKE CARTER LTD

Correspondence address
Cawley Priory South Pallant, Chichester, West Sussex, United Kingdom, PO19 1SY
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 March 2022
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode PO19 1SY £821,000

TIGER FINANCIAL LTD

Correspondence address
45 Pont Street, Knightsbridge, London, United Kingdom, SW1X 0BD
Role ACTIVE
director
Date of birth
October 1976
Appointed on
10 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 0BD £4,668,000


MISCHON CAPITAL LTD

Correspondence address
102 Albert Road, Southsea, England, PO5 2SN
Role
director
Date of birth
October 1976
Appointed on
8 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode PO5 2SN £241,000