Matthew Phillip WILSON

Total number of appointments 46, 44 active appointments

ITOUCH LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
January 1986
Appointed on
27 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB2 1PH £32,575,000

BANGO 22 LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
January 1986
Appointed on
27 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB2 1PH £32,575,000

BANGO. NET LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH
Role ACTIVE
director
Date of birth
January 1986
Appointed on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB2 1PH £32,575,000

BANGO PLC

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH
Role ACTIVE
director
Date of birth
January 1986
Appointed on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB2 1PH £32,575,000

HOBBS FASHION HOLDINGS LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (JAPAN) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PATSY SEDDON LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (NORWAY) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (CANADA) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (DEUTSCHLAND) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

HOBBS HOLDINGS NO.2 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS (MIDDLE EAST) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW18 4NX £995,000

INHOCO 2756 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS HOLDINGS NO.4 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW18 4NX £995,000

HOBBS LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode SW18 4NX £995,000

ENERGY TOPCO LIMITED

Correspondence address
55 Kimber Road, London, England, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (FASHION & DESIGNS) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

TFG BRANDS (LONDON) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

DRESS HOLDCO C LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

DRESS HOLDCO 4 LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

POPPY HOLDCO LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

ENERGY PROPCO LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

ENERGY LEASEHOLD LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

TFG HOMEWARE LIMITED

Correspondence address
55 Kimber Road, London, England, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

WHISTLES HOLDINGS LIMITED

Correspondence address
163 Eversholt Street, London, London, England, NW1 1BU
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

WHISTLES ACQUISITIONS LIMITED

Correspondence address
163 Eversholt Street, London, London, England, NW1 1BU
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

WHISTLES LIMITED

Correspondence address
163 Eversholt Street, London, London, England, NW1 1BU
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

WHNL LIMITED

Correspondence address
163 Eversholt Street, London, London, United Kingdom, NW1 1BU
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

PHASE EIGHT (GERMANY) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (UAE) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (SWEDEN) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (BELGIUM) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

TFG LONDON (CONCESSIONS) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (INTERNATIONAL) LIMITED

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

PHASE EIGHT (SE ASIA) LTD

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
January 1986
Appointed on
24 April 2023
Resigned on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW18 4NX £995,000

ALLSAINTS WHOLESALE LIMITED

Correspondence address
Units C15-17, Jack's Place 6 Corbet Place, Spitalfields, London, United Kingdom, E1 6NN
Role ACTIVE
director
Date of birth
January 1986
Appointed on
15 July 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Cfo

ALLSAINTS VENTURES LIMITED

Correspondence address
Units C15-17, Jack's Place 6 Corbet Place, Spitalfields, London, United Kingdom, E1 6NN
Role ACTIVE
director
Date of birth
January 1986
Appointed on
15 July 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Cfo

ALLSAINTS USA LIMITED

Correspondence address
Unit C15-17 Jacks Place, 6 Corbet Place, London, E1 6NN
Role ACTIVE
director
Date of birth
January 1986
Appointed on
3 July 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Corporate Management

ALLSAINTS HUB LIMITED

Correspondence address
Units C15-17 Jack's Place, 6 Corbet Place, Spitalfields, London, United Kingdom, E1 6NN
Role ACTIVE
director
Date of birth
January 1986
Appointed on
2 July 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Cfo

ALL SAINTS RETAIL LIMITED

Correspondence address
Lion Capital 21 Grosvenor Place, London, England, SW1X 7HF
Role ACTIVE
director
Date of birth
January 1986
Appointed on
4 April 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Investment Manager

KLOTHO BRANDS LIMITED

Correspondence address
Lion Capital 21 Grosvenor Place, London, England, SW1X 7HF
Role ACTIVE
director
Date of birth
January 1986
Appointed on
4 April 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Investment Manager

LION/HEAVEN UK LIMITED

Correspondence address
Lion Capital 21 Grosvenor Place, London, England, SW1X 7HF
Role ACTIVE
director
Date of birth
January 1986
Appointed on
4 April 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Investment Manager

LION/JENGA TOPCO LIMITED

Correspondence address
21 Grosvenor Place, London, United Kingdom, SW1X 7HF
Role ACTIVE
director
Date of birth
January 1986
Appointed on
30 June 2017
Resigned on
29 April 2019
Nationality
British
Occupation
Investment Manager

LION/JENGA BIDCO LIMITED

Correspondence address
15-16 Lower Park Row, Bristol, BS1 5BN
Role ACTIVE
director
Date of birth
January 1986
Appointed on
13 December 2016
Resigned on
29 April 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BS1 5BN £433,000


LOUNGERS LIMITED

Correspondence address
21 Grosvenor Place, London, United Kingdom, SW1X 7HF
Role RESIGNED
director
Date of birth
January 1986
Appointed on
28 March 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Investment Manager

LION/JENGA MIDCO LIMITED

Correspondence address
21 Grosvenor Place, London, United Kingdom, SW1X 7HF
Role RESIGNED
director
Date of birth
January 1986
Appointed on
13 December 2016
Resigned on
29 April 2019
Nationality
British
Occupation
Investment Manager