Matthew James SMITH

Total number of appointments 39, 14 active appointments

FORESIGHT NF FP GP LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
13 January 2025
Nationality
British
Occupation
Partner, Private Equity

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT NF GP LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
13 January 2025
Nationality
British
Occupation
Partner, Private Equity

Average house price in the postcode SE1 9SG £2,642,000

ITAD (2015) LIMITED

Correspondence address
International House Queens Road, Brighton, United Kingdom, BN1 3XE
Role ACTIVE
director
Date of birth
July 1981
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN1 3XE £14,914,000

CLUBSPARK GROUP LTD

Correspondence address
Highland House 165 The Broadway, Wimbledon, London, United Kingdom, SW19 1NE
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 January 2022
Resigned on
19 December 2022
Nationality
British
Occupation
Partner, Private Equity

MOWGLI STREET FOOD GROUP LIMITED

Correspondence address
18 Queen Avenue Castle Street, Liverpool, England, L2 4TX
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 December 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode L2 4TX £443,000

DATAPATH GROUP LIMITED

Correspondence address
Foresight Group The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
18 July 2019
Resigned on
31 March 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SE1 9SG £2,642,000

AFC EUROPE (HOLDINGS) LIMITED

Correspondence address
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW
Role ACTIVE
director
Date of birth
July 1981
Appointed on
23 January 2018
Nationality
British
Occupation
Investment Management

Average house price in the postcode TN21 8AW £373,000

REGENCY DESIGN & PRINT HOLDINGS LIMITED

Correspondence address
Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England, RH9 8LJ
Role ACTIVE
director
Date of birth
July 1981
Appointed on
8 August 2017
Resigned on
31 July 2020
Nationality
British
Occupation
Investment Professional

MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role ACTIVE
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
17 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

INDUSTRIAL EFFICIENCY LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 December 2015
Resigned on
23 March 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SE1 9SG £2,642,000

ITAD (2015) LIMITED

Correspondence address
Preece House Davigdor Road, Hove, East Sussex, England, BN3 1RE
Role ACTIVE
director
Date of birth
July 1981
Appointed on
2 October 2015
Nationality
British
Occupation
Investment Management

Average house price in the postcode BN3 1RE £2,394,000

INDUSTRIAL EFFICIENCY II LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
28 May 2014
Resigned on
23 March 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode SE1 9SG £2,642,000

KINGSCLERE PE 3 LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
31 March 2014
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT GROUP LLP

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
llp-member
Date of birth
July 1981
Appointed on
1 November 2010

Average house price in the postcode SE1 9SG £2,642,000


CAMLOC HOLDINGS LIMITED

Correspondence address
15 New Star Road, Leicester, Leicestershire, England, LE4 9JD
Role RESIGNED
director
Date of birth
July 1981
Appointed on
16 February 2018
Resigned on
13 December 2018
Nationality
British
Occupation
Investment Professional

MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
14 July 2016
Resigned on
5 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
16 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (UNION STREET) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
17 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
18 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
5 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
17 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
5 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (COMMON LANE) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
18 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
13 July 2016
Resigned on
23 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
6 June 2016
Resigned on
15 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
6 June 2016
Resigned on
23 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
6 June 2016
Resigned on
23 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
6 June 2016
Resigned on
23 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
6 June 2016
Resigned on
18 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED

Correspondence address
Strelley Hall Main Street, Nottingham, Nottinghamshire, United Kingdom, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
6 June 2016
Resigned on
23 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PE £932,000

AGAR INTERNATIONAL LIMITED

Correspondence address
Unit 7, M11 Business Link Parsonage Lane, Stansted, Essex, England, CM24 8GF
Role RESIGNED
director
Date of birth
July 1981
Appointed on
20 May 2016
Resigned on
17 January 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode CM24 8GF £808,000

TRILOGY COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY
Role RESIGNED
director
Date of birth
July 1981
Appointed on
22 April 2016
Resigned on
4 August 2016
Nationality
British
Occupation
Private Equity/Investment Management

Average house price in the postcode SP10 5NY £80,000

POWER BALANCING SERVICES (PROPERTY 1) LIMITED

Correspondence address
Strelley Hall Main Street, Strelley, Nottingham, England, NG8 6PE
Role RESIGNED
director
Date of birth
July 1981
Appointed on
18 September 2015
Resigned on
17 May 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PE £932,000

MERCIA POWER RESPONSE LIMITED

Correspondence address
FORESIGHT GROUP Eca Court South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
July 1981
Appointed on
18 September 2015
Resigned on
17 May 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode TN13 1DU £1,265,000

INDUSTRIAL EFFICIENCY LIMITED

Correspondence address
10 Palace Avenue, Maidstone, Kent, ME15 6NF
Role RESIGNED
director
Date of birth
July 1981
Appointed on
3 April 2013
Resigned on
17 January 2014
Nationality
British
Occupation
Investment Manager

Average house price in the postcode ME15 6NF £517,000

DIGITAL HEALTHCARE LIMITED

Correspondence address
FORESIGHT GROUP Eca Court South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
July 1981
Appointed on
1 February 2012
Resigned on
3 August 2013
Nationality
British
Occupation
Venture Capital/Finance

Average house price in the postcode TN13 1DU £1,265,000

THE FIN MACHINE COMPANY LIMITED

Correspondence address
FORESIGHT GROUP Eca Court South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role
director
Date of birth
July 1981
Appointed on
14 April 2011
Nationality
British
Occupation
Finance - Investment Director (Corporate Finance)

Average house price in the postcode TN13 1DU £1,265,000

FIN HOLDINGS LIMITED

Correspondence address
FORESIGHT GROUP Eca Court South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role
director
Date of birth
July 1981
Appointed on
14 April 2011
Nationality
British
Occupation
Finance - Investment Manager (Corporate Finance)

Average house price in the postcode TN13 1DU £1,265,000

GLOBAL IMMERSION LIMITED

Correspondence address
11 Honeybrook Road, London, United Kingdom, SW12 0DP
Role
director
Date of birth
July 1981
Appointed on
16 December 2010
Nationality
British
Occupation
Corporate Financer

Average house price in the postcode SW12 0DP £795,000