THOMAS MATTHEW GEORGE CORRIN
Total number of appointments 11, 5 active appointments
THE FIELDSMITH GROUP LLP
- Correspondence address
- 2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN
- Role ACTIVE
- LLPDMEM
- Date of birth
- April 1969
- Appointed on
- 8 July 2017
- Nationality
- BRITISH
Average house price in the postcode EC4R 9AN £922,000
SF OFFSHORE POWER AND CONTROL TOPCO LIMITED
- Correspondence address
- CMS CAMERON MCKENNA LLP CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
- Role ACTIVE
- Director
- Date of birth
- April 1969
- Appointed on
- 23 January 2017
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGEMENT
TRAILERTEK LIMITED
- Correspondence address
- The Barn, Warren Farm Andover Road, Micheldever Station, Winchester, England, SO21 3AS
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 26 October 2016
- Resigned on
- 28 June 2024
PURE DIGITAL COMMERCE LIMITED
- Correspondence address
- 87 The Hundred, Romsey, Hampshire, England, SO51 8BZ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 5 May 2016
- Resigned on
- 28 June 2024
Average house price in the postcode SO51 8BZ £519,000
OPTIMISTIC ACQUISITIONS LTD
- Correspondence address
- C/O Frp Advisory Trading Limited 12 Winckley Square, Preston, PR1 3JJ
- Role ACTIVE
- director
- Date of birth
- April 1969
- Appointed on
- 19 October 2011
Average house price in the postcode PR1 3JJ £355,000
TOWER FINANCIAL PARTNERS LLP
- Correspondence address
- 95 ALLEYN PARK, LONDON, ENGLAND, SE21 8AA
- Role RESIGNED
- LLPDMEM
- Date of birth
- April 1969
- Appointed on
- 13 September 2012
- Resigned on
- 30 September 2014
- Nationality
- BRITISH
Average house price in the postcode SE21 8AA £2,670,000
NEWGATE PRIVATE EQUITY LIMITED
- Correspondence address
- 118 DULWICH VILLAGE, LONDON, SE21 7AQ
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 13 November 2008
- Resigned on
- 17 March 2009
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode SE21 7AQ £3,569,000
TDR CAPITAL LLP
- Correspondence address
- 118 DULWICH VILLAGE, LONDON, SE2 17A
- Role RESIGNED
- LLPMEM
- Date of birth
- April 1969
- Appointed on
- 6 April 2006
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
PEARL GROUP SERVICES LIMITED
- Correspondence address
- 118 DULWICH VILLAGE, LONDON, SE21 7AQ
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 31 August 2005
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY INVESTOR
Average house price in the postcode SE21 7AQ £3,569,000
PGS 2 LIMITED
- Correspondence address
- UPPER MAISONETTE, 104 CAMBRIDGE STREET, LONDON, GREATER LONDON, SW1V 4QG
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 13 April 2005
- Resigned on
- 10 October 2005
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY INVESTOR
Average house price in the postcode SW1V 4QG £1,294,000
104 CAMBRIDGE STREET RESIDENTS ASSOCIATION LIMITED
- Correspondence address
- UPPER MAISONETTE, 104 CAMBRIDGE STREET, LONDON, GREATER LONDON, SW1V 4QG
- Role RESIGNED
- Director
- Date of birth
- April 1969
- Appointed on
- 25 June 2003
- Resigned on
- 5 October 2006
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
Average house price in the postcode SW1V 4QG £1,294,000