Matthew Thomas SANTANGELO

Total number of appointments 10, 10 active appointments

BITGLASS UK, LTD

Correspondence address
Mazars 30 Old Bailey, London, United Kingdom, EC4M 7AU
Role ACTIVE
director
Date of birth
September 1978
Appointed on
25 February 2022
Nationality
American
Occupation
Director

EVERFOX LTD

Correspondence address
1 Nimrod House Sandys Road, Malvern, Worcestershire, England, WR14 1JJ
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 July 2021
Resigned on
29 September 2023
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode WR14 1JJ £699,000

BOWLING HOME IMPROVEMENTS LTD

Correspondence address
24 Babbacombe Drive, Ferryhill, United Kingdom, DL17 8DA
Role ACTIVE
director
Date of birth
May 1989
Appointed on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode DL17 8DA £162,000

SURFCONTROL (CHINA) LIMITED

Correspondence address
24 SOUTH STREET, READING, MASSACHUSETTS, UNITED KINGDOM, 01867
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
14 March 2016
Nationality
AMERICAN
Occupation
NONE SUPPLIED

FORCEPOINT UK LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Resigned on
17 December 2024
Nationality
American
Occupation
None Supplied

Average house price in the postcode RG6 1PT £4,165,000

WEBSENSE SC HOLDINGS LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Resigned on
17 December 2024
Nationality
American
Occupation
None Supplied

Average house price in the postcode RG6 1PT £4,165,000

FORCEPOINT OVERSEAS LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Resigned on
17 December 2024
Nationality
American
Occupation
None Supplied

Average house price in the postcode RG6 1PT £4,165,000

WEBSENSE SC OPERATIONS LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Resigned on
17 December 2024
Nationality
American
Occupation
None Supplied

Average house price in the postcode RG6 1PT £4,165,000

FORCEPOINT CLOUD LIMITED

Correspondence address
2 North Park Road, Harrogate, United Kingdom, HG1 5PA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Nationality
American
Occupation
None Supplied

Average house price in the postcode HG1 5PA £1,027,000

SURFCONTROL LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Resigned on
17 December 2024
Nationality
American
Occupation
None Supplied

Average house price in the postcode RG6 1PT £4,165,000