Mark Henry STOREY
Total number of appointments 83, 50 active appointments
ALCUIN GP III CV LLP
- Correspondence address
- 75 Knightsbridge, London, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- October 1961
- Appointed on
- 9 November 2023
Average house price in the postcode SW1X 7BF £9,824,000
BANKSIDE UNITS HUNTLEY STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- 6 The Crescent, London, London, W3 7PB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 14 July 2023
Average house price in the postcode W3 7PB £766,000
VOLT BIDCO LIMITED
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2022
VOLT TOPCO LIMITED
- Correspondence address
- 71 Queen Victoria Street, London, England, EC4V 4BE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 20 December 2022
RHOMBUS TOPCO LTD
- Correspondence address
- 16 Great Queen Street, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 November 2022
RHOMBUS BIDCO LTD
- Correspondence address
- 16 Great Queen Street, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 November 2022
MOUNTFITCHET GROUP LIMITED
- Correspondence address
- Millbank House 171-185 Ewell Road, Surbiton, United Kingdom, KT6 6AP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 23 September 2022
Average house price in the postcode KT6 6AP £11,452,000
ALCUIN GP V LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- October 1961
- Appointed on
- 26 July 2022
Average house price in the postcode SW1X 7BF £9,824,000
HB BIDCO LIMITED
- Correspondence address
- 2 Wellington Road, Greenfield, Oldham, United Kingdom, OL3 7AG
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 March 2021
HB TOPCO LIMITED
- Correspondence address
- 2 Wellington Road, Greenfield, Oldham, United Kingdom, OL3 7AG
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 18 March 2021
NEMESIS NOW LIMITED
- Correspondence address
- 35 New Bridge Street, London, England, EC4V 6BW
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 January 2021
- Resigned on
- 26 July 2021
Average house price in the postcode EC4V 6BW £56,000
NEMESIS TOPCO LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 23 October 2020
Average house price in the postcode SW1X 7BF £9,824,000
PROJECT JUPITER BIDCO LIMITED
- Correspondence address
- 10 C/O Gravitas Recruitment Group Limited, 5th Floor, 10 Devonshire Square, London, United Kingdom, EC2M 4YP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 7 August 2019
Average house price in the postcode EC2M 4YP £1,420,000
PROJECT JUPITER TOPCO LIMITED
- Correspondence address
- 10 C/O Gravitas Recruitment Group Limited, 5th Floor, 10 Devonshire Square, London, United Kingdom, EC2M 4YP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 7 August 2019
Average house price in the postcode EC2M 4YP £1,420,000
JENNY TOPCO LIMITED
- Correspondence address
- 13 West Bank Road, Belfast, Northern Ireland, BT3 9JL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 October 2018
JENNY BIDCO LIMITED
- Correspondence address
- 13 West Bank Road, Belfast, Northern Ireland, BT3 9JL
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 4 October 2018
HARDRADA VENTURES LLP
- Correspondence address
- The St Botolph Building 138, Houndsditch, London, England, EC3A 7AR
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1961
- Appointed on
- 23 February 2017
MFG TOPCO LIMITED
- Correspondence address
- Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom, KT6 6AP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 12 October 2016
Average house price in the postcode KT6 6AP £11,452,000
MFG BIDCO LIMITED
- Correspondence address
- Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom, KT6 6AP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 12 October 2016
Average house price in the postcode KT6 6AP £11,452,000
MFG MIDCO LIMITED
- Correspondence address
- Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom, KT6 6AP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 12 October 2016
Average house price in the postcode KT6 6AP £11,452,000
MFG PARENTCO LIMITED
- Correspondence address
- Millbank House, 171-185 Ewell Road, Surbiton, Surrey, England, KT6 6AP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 12 October 2016
Average house price in the postcode KT6 6AP £11,452,000
RAILSIMULATOR.COM LIMITED
- Correspondence address
- 16 Great Queen Street, London, England, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 September 2016
- Resigned on
- 20 April 2023
LOREGA HOLDINGS LIMITED
- Correspondence address
- ALCUIN CAPITAL PARTNERS LLP 35 New Bridge Street, London, England, EC4V 6BW
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 24 February 2016
- Resigned on
- 1 July 2022
Average house price in the postcode EC4V 6BW £56,000
DLX BIDCO LIMITED
- Correspondence address
- 2 Eaton Gate, London, United Kingdom, SW1W 9BJ
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 15 May 2015
Average house price in the postcode SW1W 9BJ £5,221,000
DLX TOPCO LIMITED
- Correspondence address
- 2 Eaton Gate, London, United Kingdom, SW1W 9BJ
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 15 May 2015
Average house price in the postcode SW1W 9BJ £5,221,000
ADVANCE TOPCO LIMITED
- Correspondence address
- One Brunswick Square Brunswick Square, Ground Floor, Bristol, England, BS2 8PE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 April 2015
Average house price in the postcode BS2 8PE £564,000
ADVANCE BIDCO LIMITED
- Correspondence address
- One Brunswick Square Brunswick Square, Ground Floor, Bristol, England, BS2 8PE
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 April 2015
Average house price in the postcode BS2 8PE £564,000
ALCUIN GP IV LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- October 1961
- Appointed on
- 22 January 2015
Average house price in the postcode SW1X 7BF £9,824,000
BRITISH WILDLIFE PUBLISHING LIMITED
- Correspondence address
- 50 Bedford Square, London, England, WC1B 3DP
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 15 August 2014
- Resigned on
- 23 December 2014
Average house price in the postcode WC1B 3DP £15,645,000
ARL REALISATIONS 2014 LIMITED
- Correspondence address
- BDO LLP 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 13 August 2014
WPL REALISATIONS 2014 LIMITED
- Correspondence address
- BDO LLP 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 13 August 2014
CUMNOR PUBLISHING LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 7 August 2014
Average house price in the postcode SW1X 7BF £9,824,000
BHID GROUP LIMITED
- Correspondence address
- Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 17 April 2014
- Resigned on
- 10 May 2024
Average house price in the postcode M17 1RW £16,476,000
CROZIER FINE ARTS LIMITED
- Correspondence address
- Ground Floor 4 More London Riverside, London, England, SE1 2AU
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 19 March 2014
- Resigned on
- 8 April 2021
TRIMLANE LIMITED
- Correspondence address
- 116 Louisville Road, London, United Kingdom, SW17 8RU
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 19 March 2014
- Resigned on
- 8 June 2023
Average house price in the postcode SW17 8RU £1,672,000
ALCUIN GP III LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-member
- Date of birth
- October 1961
- Appointed on
- 22 March 2011
Average house price in the postcode SW1X 7BF £9,824,000
ALPINE TASKER GROUP LLP
- Correspondence address
- 2 Eaton Gate, London, United Kingdom, SW1W 9BJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1961
- Appointed on
- 9 February 2011
Average house price in the postcode SW1W 9BJ £5,221,000
ALCUIN 2007 COINVEST LLP
- Correspondence address
- 35 New Bridge Street, London, United Kingdom, EC4V 6BW
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1961
- Appointed on
- 10 December 2010
Average house price in the postcode EC4V 6BW £56,000
AUDIO LONDON LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 9 July 2010
WILDNET LIMITED
- Correspondence address
- Whitemaund 44-46 Old Steine, Brighton, East Sussex, England, BN1 1NH
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 21 October 2009
- Resigned on
- 6 November 2015
Average house price in the postcode BN1 1NH £576,000
SYON ART LTD
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 8 May 2009
Average house price in the postcode L2 5RH £1,565,000
ALCUIN GENERAL PARTNER LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 November 2007
Average house price in the postcode SW1W 9DB £2,979,000
ALCUIN GP LIMITED
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 30 November 2007
Average house price in the postcode SW1X 7BF £9,824,000
TTA (2007) LTD.
- Correspondence address
- 45 Church Street, Birmingham, B3 2RT
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 17 September 2007
Average house price in the postcode B3 2RT £3,034,000
ALCUIN CAPITAL PARTNERS LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1961
- Appointed on
- 4 September 2007
Average house price in the postcode SW1X 7BF £9,824,000
MSP FINANCE LLP
- Correspondence address
- 75 Knightsbridge, London, England, SW1X 7BF
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1961
- Appointed on
- 26 June 2007
Average house price in the postcode SW1X 7BF £9,824,000
ALCUIN CAPITAL LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 29 April 2002
Average house price in the postcode SW1W 9DB £2,979,000
ALCUIN LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 26 April 2002
Average house price in the postcode SW1W 9DB £2,979,000
BRIGIBUS LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 16 November 2000
- Resigned on
- 19 January 2001
Average house price in the postcode SW1W 9DB £2,979,000
BANCBOSTON CAPITAL HOLDINGS LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role ACTIVE
- director
- Date of birth
- October 1961
- Appointed on
- 22 December 1994
- Resigned on
- 19 January 2001
Average house price in the postcode SW1W 9DB £2,979,000
NEMESIS BIDCO LIMITED
- Correspondence address
- 35 New Bridge Street, London, United Kingdom, EC4V 6BW
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 26 October 2020
- Resigned on
- 1 February 2021
Average house price in the postcode EC4V 6BW £56,000
IQ EQ GROUP A (GUERNSEY) LIMITED
- Correspondence address
- Carinthia House 9-12 The Grange, St. Peter Port, Guernsey, GY1 4BF
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 9 February 2015
- Resigned on
- 6 December 2018
SHIRE PUBLICATIONS LIMITED
- Correspondence address
- 2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 15 August 2014
- Resigned on
- 23 December 2014
TBPS LONDON LIMITED
- Correspondence address
- C/O Valentine & Co Glade House, 52 - 54 Carter Lane, London, EC4V 5EF
- Role
- director
- Date of birth
- October 1961
- Appointed on
- 1 May 2014
Average house price in the postcode EC4V 5EF £7,156,000
BESPOKE HOME INTERIOR DESIGN LIMITED
- Correspondence address
- Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 22 April 2014
- Resigned on
- 30 May 2014
Average house price in the postcode M17 1RW £16,476,000
FRIMLEY BIDCO LIMITED
- Correspondence address
- Unit 4 Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 15 February 2013
- Resigned on
- 2 August 2013
AVM VISION INVESTMENTS LTD
- Correspondence address
- Europe House Windmill Road, Sunbury-On-Thames, Middlesex, United Kingdom, TW16 7HB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 4 July 2012
- Resigned on
- 27 January 2016
Average house price in the postcode TW16 7HB £367,000
AVMI GROUP LIMITED
- Correspondence address
- Europe House Windmill Road, Sunbury-On-Thames, Middlesex, United Kingdom, TW16 7HB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 4 July 2012
- Resigned on
- 27 January 2016
Average house price in the postcode TW16 7HB £367,000
THE TRAVEL NETWORK GROUP LIMITED
- Correspondence address
- Albion House High Street, Woking, Surrey, England, GU21 6BD
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 5 October 2011
- Resigned on
- 5 February 2013
Average house price in the postcode GU21 6BD £1,257,000
FRIMLEY BIDCO LIMITED
- Correspondence address
- 35 New Bridge Street, London, EC4V 6BW
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 5 August 2011
- Resigned on
- 14 October 2011
Average house price in the postcode EC4V 6BW £56,000
FRIMLEY TOPCO LIMITED
- Correspondence address
- Unit 4 Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 4 August 2011
- Resigned on
- 2 August 2013
HEALTH & SAFETY LABORATORIES LIMITED
- Correspondence address
- C/O Clyde & Co Llp 1 Stoke Road, Guildford, Surrey, United Kingdom, GU1 4HW
- Role
- director
- Date of birth
- October 1961
- Appointed on
- 5 March 2010
Average house price in the postcode GU1 4HW £768,000
MICHCO 1015 LIMITED
- Correspondence address
- Woodwater House Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WR
- Role
- director
- Date of birth
- October 1961
- Appointed on
- 26 January 2010
Average house price in the postcode EX2 5WR £11,784,000
ALPINE DEVELOPMENT PARTNERS LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 22 January 2009
- Resigned on
- 28 April 2011
Average house price in the postcode SW1W 9DB £2,979,000
C W ENVIRONMENTAL LTD
- Correspondence address
- 1a Green Close, Brookmans Park, Hatfield, Hertfordshire, AL9 7ST
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 19 December 2008
- Resigned on
- 27 September 2010
Average house price in the postcode AL9 7ST £695,000
WORLDCHOICE UK LIMITED
- Correspondence address
- 2 Crown Square, Woking, Surrey, England, GU21 6HR
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 9 October 2008
- Resigned on
- 18 January 2016
ADAPT MANAGED SERVICES LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 21 May 2008
- Resigned on
- 12 December 2012
Average house price in the postcode SW1W 9DB £2,979,000
NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 2 April 2008
- Resigned on
- 25 August 2011
Average house price in the postcode SW1W 9DB £2,979,000
TTA WORLDCHOICE LIMITED
- Correspondence address
- 2 Crown Square, Woking, Surrey, England, GU21 6HR
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 7 March 2008
- Resigned on
- 18 January 2016
TTA MANAGEMENT LIMITED
- Correspondence address
- 2 Crown Square, Woking, Surrey, England, GU21 6HR
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 14 November 2007
- Resigned on
- 18 January 2016
CORE PARTNERS (GP) LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 20 February 2007
- Resigned on
- 5 February 2008
Average house price in the postcode SW1W 9DB £2,979,000
PURELEAF LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 9 November 2006
- Resigned on
- 22 August 2007
Average house price in the postcode SW1W 9DB £2,979,000
SHORT LIVED CAPITAL LLP
- Correspondence address
- 10e Eaton Square, London, SW1W 9BD
- Role RESIGNED
- llp-member
- Date of birth
- October 1961
- Appointed on
- 5 October 2006
- Resigned on
- 5 February 2008
Average house price in the postcode SW1W 9BD £4,009,000
AFA (2006) LLP
- Correspondence address
- 10e Eaton Square, London, SW1W 9BD
- Role
- llp-member
- Date of birth
- October 1961
- Appointed on
- 4 August 2006
- Resigned on
- 4 April 2014
Average house price in the postcode SW1W 9BD £4,009,000
ADAPT GROUP LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 28 June 2006
- Resigned on
- 28 September 2011
Average house price in the postcode SW1W 9DB £2,979,000
VENTUREHAUS LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 16 February 2006
- Resigned on
- 31 December 2010
Average house price in the postcode SW1W 9DB £2,979,000
MENZIES HOTELS GROUP LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 9 August 2000
- Resigned on
- 30 January 2001
Average house price in the postcode SW1W 9DB £2,979,000
REDSKY IT HOLDINGS LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 13 January 2000
- Resigned on
- 29 March 2001
Average house price in the postcode SW1W 9DB £2,979,000
BANCBOSTON CAPITAL MONEY MARKETS LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 8 September 1998
- Resigned on
- 19 January 2001
Average house price in the postcode SW1W 9DB £2,979,000
H S G TRUSTEES LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role
- director
- Date of birth
- October 1961
- Appointed on
- 15 November 1996
- Resigned on
- 6 September 2001
Average house price in the postcode SW1W 9DB £2,979,000
HSG LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 19 August 1996
- Resigned on
- 31 July 2001
Average house price in the postcode SW1W 9DB £2,979,000
GAMES WORKSHOP GROUP PLC
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 9 December 1993
- Resigned on
- 28 September 1994
Average house price in the postcode SW1W 9DB £2,979,000
GAMES WORKSHOP LIMITED
- Correspondence address
- 10e Eaton Square, London, SW1W 9DB
- Role RESIGNED
- director
- Date of birth
- October 1961
- Appointed on
- 9 December 1993
- Resigned on
- 28 September 1994
Average house price in the postcode SW1W 9DB £2,979,000