Matthew Owen John, Lord TAYLOR

Total number of appointments 12, 9 active appointments

LYNEAL GROUP EOT LIMITED

Correspondence address
2 Charlesworth Court Knights Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3AB
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SY1 3AB £1,051,000

HGH TRUSTEES LTD

Correspondence address
45 Welbeck Street, London, England, W1G 8DZ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 September 2021
Resigned on
11 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8DZ £989,000

GARDEN VILLAGE CONSULTING LIMITED

Correspondence address
82 Wandsworth Bridge Road, London, United Kingdom, SW6 2TF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2TF £794,000

GARDEN VILLAGE DEVELOPMENT COMPANY LIMITED

Correspondence address
82 Wandsworth Bridge Road, London, United Kingdom, SW6 2TF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2TF £794,000

KENSA GROUP LIMITED

Correspondence address
Mount Wellington, Fernsplatt, Chacewater, Truro, Cornwall, TR4 8RJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 February 2014
Resigned on
31 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR4 8RJ £515,000

BERKELEY LATIMER ESTATES LIMITED

Correspondence address
The Old Rectory 8 Fore Street, Roche, St. Austell, Cornwall, England, PL26 8EP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 February 2013
Nationality
British
Occupation
Member Of The House Of Lords

Average house price in the postcode PL26 8EP £254,000

TAYLOR & GARNER LIMITED

Correspondence address
82 Wandsworth Bridge Road, London, SW6 2TF
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW6 2TF £794,000

NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED

Correspondence address
The Old Rectory Fore Street, Roche, St. Austell, Cornwall, Great Britain, PL26 8EP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 September 2009
Resigned on
23 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode PL26 8EP £254,000

NHF PROPERTY & SERVICES LIMITED

Correspondence address
Lion Court 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 September 2009
Resigned on
23 September 2015
Nationality
British
Occupation
Director

SOUTH WEST WATER LIMITED

Correspondence address
Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 March 2010
Resigned on
31 July 2020
Nationality
British
Occupation
Member Of Parliament

NATIONAL HOUSING FEDERATION LIMITED

Correspondence address
Lion Court 25 Procter Street, London, Uk, WC1V 6NY
Role RESIGNED
director
Date of birth
January 1963
Appointed on
23 September 2009
Resigned on
23 May 2015
Nationality
British
Occupation
Non Executive Director

PARLIAMENTARY BROADCASTING UNIT LIMITED

Correspondence address
Penprase Mena, St Dennis, St Austell, Cornwall, PL26 8BB
Role
director
Date of birth
January 1963
Appointed on
25 June 1992
Resigned on
6 February 1995
Nationality
British
Occupation
Member Of Parliament

Average house price in the postcode PL26 8BB £509,000