Matthew Tobias GREGSON-JONES

Total number of appointments 10, 10 active appointments

7MM HOLDINGS UK LTD

Correspondence address
1 Allied Business Centre Coldharbour Lane, Harpenden, England, AL5 4UT
Role ACTIVE
director
Date of birth
April 1982
Appointed on
23 June 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode AL5 4UT £619,000

BOOM INC. TECHNOLOGIES UK LTD

Correspondence address
1 Allied Business Centre Coldharbour Lane, Harpenden, England, AL5 4UT
Role ACTIVE
director
Date of birth
April 1982
Appointed on
23 June 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode AL5 4UT £619,000

NATURES WISDOM LTD

Correspondence address
132-134 Great Ancoats Street, Manchester, England, M4 6DE
Role ACTIVE
director
Date of birth
April 1982
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

CONSTANT THERAPY HEALTH LTD

Correspondence address
132-134 Great Ancoats Street, Manchester, England, M4 6DE
Role ACTIVE
director
Date of birth
April 1982
Appointed on
19 May 2023
Nationality
British
Occupation
Company Director

DOG E STYLE LTD

Correspondence address
132-134 Great Ancoats Street Great Ancoats Street, Meta Primis Limited, Manchester, England, M4 6DE
Role ACTIVE
director
Date of birth
April 1982
Appointed on
24 April 2023
Nationality
British
Occupation
Company Director

BISADDLE LTD

Correspondence address
57 Heywood Heywood Road, Prestwich, Manchester, England, M25 1DY
Role ACTIVE
director
Date of birth
April 1982
Appointed on
18 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M25 1DY £274,000

META PRIMIS LTD

Correspondence address
1 Allied Business Centre Coldharbour Lane, Harpenden, England, AL5 4UT
Role ACTIVE
director
Date of birth
April 1982
Appointed on
7 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode AL5 4UT £619,000

DH (UK) FARMING LTD

Correspondence address
267 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 2UQ £931,000

DOUG HOWARD ENTERPRISES LTD

Correspondence address
267 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 2UQ £931,000

BUTCHER & BREW LIMITED

Correspondence address
28 Upper Park Road, Flat 2, London, United Kingdom, NW3 2UT
Role ACTIVE
director
Date of birth
April 1982
Appointed on
6 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2UT £1,347,000