Mark Christopher TELLWRIGHT

Total number of appointments 70, 50 active appointments

CITY & COMMERCIAL PROPERTY COMPANY LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
6 September 2025
Resigned on
30 April 2000
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

STANDINGSTANE PROPERTY CO LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 February 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

ROYAL ELIZABETH YARD LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 April 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

NORTHERN GEOTHERMAL LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 December 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

WEARDALE GEOTHERMAL LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 December 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

KUBO DEVELOPMENTS LIMITED

Correspondence address
31-33 Commercial Road, Poole, Dorset, United Kingdom, BH14 0HU
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 December 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH14 0HU £407,000

EASTGATE BOREHOLES LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
23 June 2021
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

LIVING UPLANDS LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
20 November 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

ROYAL ELIZABETH BOND LTD

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 April 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

HOGLOUSE LTD

Correspondence address
68 Grafton Way, London, England, W1T 5DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1T 5DS £3,994,000

SITTINGBOURNE FORUM LTD

Correspondence address
Cavendish, 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1T 5DS £3,994,000

WEARDALE LITHIUM LIMITED

Correspondence address
Cavendish, 68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 August 2018
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1T 5DS £3,994,000

FAIRY WATER TRADING LTD

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 November 2017
Nationality
British
Occupation
Property Developer

GRAYWULLF LTD

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 July 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1T 5DS £3,994,000

HYDROPSYCHE LTD

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 June 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1T 5DS £3,994,000

FAIRY WATER TRUST

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
6 March 2017
Nationality
British
Occupation
Company Director

COWLEY STREET LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 October 2016
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1T 5DS £3,994,000

GLISTER LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
14 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

BLACKGHOST LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

BILLINGSHIELD FARMS LTD

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

EASTGATE ECOPARK LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

WEARDALE QUARRY LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

ROCKBARN LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
17 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 8AT £3,959,000

FAST2FIBRE (HOLDINGS) LIMITED

Correspondence address
Winchester House Deane Gate Avenue, Taunton, Somerset, United Kingdom, TA1 2UH
Role ACTIVE
director
Date of birth
April 1959
Appointed on
12 September 2014
Resigned on
27 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TA1 2UH £1,017,000

SKYKOMISH LTD

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
25 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

DIAWLBACH LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
25 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

FUNNELDUN LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

CASTLEMAINE HOUSE LIMITED

Correspondence address
4th Floor Centre Heights 137 Finchley Road, London, United Kingdom, NW3 6JG
Role ACTIVE
director
Date of birth
April 1959
Appointed on
28 June 2012
Nationality
British
Occupation
Property Developer

Average house price in the postcode NW3 6JG £580,000

VALLEYFROST LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
7 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 8AT £3,959,000

IRON BLUE LLP

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
llp-designated-member
Date of birth
April 1959
Appointed on
3 November 2008

Average house price in the postcode SW1X 8AT £3,959,000

GRANNOM LLP

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
llp-designated-member
Date of birth
April 1959
Appointed on
20 May 2008

Average house price in the postcode SW1X 8AT £3,959,000

D (ERITH) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
30 June 2005
Nationality
British
Occupation
Property Dealer

Average house price in the postcode SW1X 8AT £3,959,000

D (HERTFORD) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
30 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

MINT LEISURE LTD.

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
25 May 2005
Nationality
British
Occupation
Property Dealer

Average house price in the postcode SW1X 8AT £3,959,000

REALSTORE (PETERBOROUGH) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
10 May 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

GREATCALL LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
17 March 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

NIGHTLARK LTD

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
21 October 2004
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

DREAMSTORE ACTIVE LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
29 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 8AT £3,959,000

DREAMSTORE (UK)

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
18 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 8AT £3,959,000

DREAMSTORE ENTERPRISES LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 July 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

OLDBURY PARK LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 May 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

REALSTORE LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
31 January 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

FORMWALK LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
27 November 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 8AT £3,959,000

ERITH TRADE PARKS LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
15 September 2000
Nationality
British
Occupation
Property Dealer

Average house price in the postcode SW1X 8AT £3,959,000

LEXCROWN (ERITH) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
2 March 2000
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

LEXCROWN LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
9 September 1999
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

HARTWILL LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
9 February 1999
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

NEATBASE LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 August 1997
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

PRIMARY CARE INVESTMENTS LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
3 July 1997
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1X 8AT £3,959,000

BLYTHSWOOD INVESTMENTS (SCOTLAND) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role ACTIVE
director
Date of birth
April 1959
Appointed on
11 October 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 8AT £3,959,000


SPARKLEDUN LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role RESIGNED
director
Date of birth
April 1959
Appointed on
25 October 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1T 5DS £3,994,000

FAST2FIBRE LIMITED

Correspondence address
Winchester House Deane Gate Avenue, Taunton, Somerset, United Kingdom, TA1 2UH
Role RESIGNED
director
Date of birth
April 1959
Appointed on
12 September 2014
Resigned on
27 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TA1 2UH £1,017,000

OCEANIC DEVELOPMENTS LTD

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
23 June 2014
Resigned on
19 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

DEFLUX LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
28 June 2013
Resigned on
27 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

DEFLUX HOLDINGS LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
28 June 2013
Resigned on
27 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

EMPOT LIMITED

Correspondence address
60 Eaton Place, London, United Kingdom, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
14 March 2013
Resigned on
10 December 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

LYLIOK LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
5 July 2007
Resigned on
6 October 2009
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

A B W LLP

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
llp-designated-member
Date of birth
April 1959
Appointed on
29 March 2007
Resigned on
1 February 2019

Average house price in the postcode SW1X 8AT £3,959,000

HERTFORD RETAIL LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
30 June 2005
Resigned on
28 July 2010
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

LYNCHWOOD PARK LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role
director
Date of birth
April 1959
Appointed on
4 February 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

RANGEMILL LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
16 August 2001
Resigned on
13 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

NORTH SHIELDS RETAIL PARK NO 1 LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
7 August 2001
Resigned on
21 December 2001
Nationality
British
Occupation
Property Dealer

Average house price in the postcode SW1X 8AT £3,959,000

NORTH SHIELDS RETAIL PARK NO 3 LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
11 July 2001
Resigned on
21 December 2001
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

SWINDON RETAIL LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role
director
Date of birth
April 1959
Appointed on
13 November 2000
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

RUTMARK PROPERTIES LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
26 October 2000
Resigned on
13 December 2001
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

WESTERNHOPE LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
23 May 2000
Resigned on
31 January 2001
Nationality
British
Occupation
Property Trader

Average house price in the postcode SW1X 8AT £3,959,000

HERTFORD RETAIL LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
21 September 1999
Resigned on
23 May 2003
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1X 8AT £3,959,000

CHISWICK GREEN STUDIOS LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
12 March 1996
Resigned on
22 August 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

BAKER BAKER (DEVELOPMENTS) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
28 August 1995
Resigned on
12 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 8AT £3,959,000

CITY & COMMERCIAL (SCOTLAND) LIMITED

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role
director
Date of birth
April 1959
Appointed on
11 October 1993
Nationality
British
Occupation
Property Investor

Average house price in the postcode SW1X 8AT £3,959,000