Katharina Annalotte SUDECK
Total number of appointments 85, 85 active appointments
GRP IV UK FINANCE LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode EC2N 2AX £274,000
GRP III TAIWAN UK LTD
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode E14 5HU £330,638,000
GRP IV ROSE BIDCO LTD.
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode EC2N 2AX £274,000
GRP IV JP LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode E14 5HU £330,638,000
GRP III UK HOLDINGS LTD
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode E14 5HU £330,638,000
GRP IV UK HOLDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode EC2N 2AX £274,000
GRP III AUSTRALIA UK HOLDCO LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode E14 5HU £330,638,000
GRP III OFFSHORE WIND SK LTD.
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 24 March 2025
Average house price in the postcode E14 5HU £330,638,000
CFP UK HOLDINGS LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 18 March 2025
Average house price in the postcode EC2N 2AX £274,000
GRP II AUSTRALIA UK LLP
- Correspondence address
- 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1988
- Appointed on
- 28 February 2025
Average house price in the postcode EC2N 2DL £5,630,000
GRP II HOLDINGS (UK) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 31 January 2025
Average house price in the postcode EC2N 2AX £274,000
GENESIS SOLAR SK BIDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 31 January 2025
Average house price in the postcode EC2N 2AX £274,000
GRP III REGIONAL HOLDINGS LTD
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 29 January 2025
Average house price in the postcode E14 5HU £330,638,000
GRP III UPB UK LTD
- Correspondence address
- 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 29 January 2025
Average house price in the postcode E14 5HU £330,638,000
FINVOY SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 28 February 2024
GREEN LANE SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 28 February 2024
HIGH POINT SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 28 February 2024
MAGHABERRY SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 28 February 2024
NORTH TENEMENT SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 28 February 2024
GIBSON FARM SOLAR LIMITED
- Correspondence address
- 7th Floor 33 Holborn, London, England, EC1N 2HU
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 28 February 2024
HIGH SHARPLEY LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
LOSCAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
MENDENNICK SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
MYNYDD BROMBIL HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
MYNYDD BROMBIL LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
MYNYDD PORTREF HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
MYNYDD PORTREF WINDFARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
NEWTON FERRERS SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
NSD 2 LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
ORCHARD END HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
ORCHARD END WINDFARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
PEN BRYN OER HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
PEN BRYN OER LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
PENCOOSE SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
RAMSEY WINDFARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
RODBASTON LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
ROSKROW BARTON LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
TORMYWHEEL WIND FARM LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street, Edinburgh, Scotland, EH3 8BL
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
TRANCHE 1 HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
TRANCHE 2 HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
WHITTLESEY LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
ACTREES SOLAR POWER LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
ARDLEIGH SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
COOPER HOUSE SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
COURT COLMAN SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
DRAKELOW SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
LUSCOTT BARTON SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
MARSHBOROUGH SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
NEWBY WEST SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
OLD RIDES SOLAR LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 4 (PYWORTHY) LTD
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
SOUTHWICK SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
TRECASTLE SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
WAMBROOK SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
SUNSAVE 24 (WEST WOODLANDS) LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
YERBESTON SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
COOPER HOUSE SOLAR HOLDINGS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
TRECASTLE SOLAR HOLDINGS LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
GODDARDS GREEN SOLAR LIMITED
- Correspondence address
- The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
Average house price in the postcode ME13 8GD £299,000
BARLBOROUGH LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
BATSWORTHY CROSS WIND FARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
BRACKAGH QUARRY WINDFARM LIMITED
- Correspondence address
- C/O Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
BRAICH DDU LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
BURNTHOUSE FARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
CHALGROVE SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
DENZELL DOWNS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
FRENCH FARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
GELLIWERN HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
GELLIWERN SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
GLENS OF FOUDLAND WIND FARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
GRANGE FARM SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HALE FARM SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HALL FARM SOLAR LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HALLBURN FARM HOLDINGS LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HALLBURN FARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HIGH DOWN LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HIGH HASWELL LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
HIGH POW WINDFARM LIMITED
- Correspondence address
- C/O Res Limited, Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 20 February 2024
KXP WINTERTON LIMITED
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 30 June 2023
Average house price in the postcode EC2N 2DL £5,630,000
SW MANNINGTON LIMITED
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 2 December 2022
Average house price in the postcode EC2N 2DL £5,630,000
KXP IMMINGHAM LIMITED
- Correspondence address
- 12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 11 October 2022
Average house price in the postcode EC2N 2DL £5,630,000
TINZ PROGRAMME 1 PROJECTCO 3 LIMITED
- Correspondence address
- Gables Lodge 62 Kenilworth Road, Leamington Spa, England, CV32 6JX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 30 September 2022
Average house price in the postcode CV32 6JX £1,801,000
GRP BATTERY FINCO LTD
- Correspondence address
- 30 Orange Street, London, United Kingdom, WC2H 7HF
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 13 May 2022
GRP BATTERY HOLDCO LTD
- Correspondence address
- 30 Orange Street, London, United Kingdom, WC2H 7HF
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 13 May 2022
GRP III HPC HOLDINGS LTD
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- June 1988
- Appointed on
- 3 May 2021
Average house price in the postcode EC2N 2AX £274,000