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
Nationality
British
Occupation
Managing Partner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

CUMNOR PUBLISHING LIMITED

Correspondence address
75 Knightsbridge, London, England, SW1X 7BF
Role ACTIVE
director
Date of birth
October 1961
Appointed on
7 August 2014
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Private Equity

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Private Equity

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Private Equity

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

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
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW1W 9DB £2,979,000