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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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