NICHOLAS HENRY THOM

Total number of appointments 70, 15 active appointments

STANLEY & HOLLISTER LIMITED

Correspondence address
7 BELL YARD, LONDON, ENGLAND, WC2A 2JR
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
18 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2A 2JR £5,562,000

TAMES TRADING LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE19 3HF £505,000

VIMATON TRADING LIMITED

Correspondence address
8-12 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6AL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

MOTCON DESIGN & ENGINEERING SOLUTIONS LTD

Correspondence address
78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
22 December 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1H 1DP £319,000

GRAVITON PRODUCTIONS LIMITED

Correspondence address
REGENT HOUSE 316 BEULAH HILL, LONDON, UNITED KINGDOM, SE19 3HF
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
21 December 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE19 3HF £505,000

PENNARD CHEMICALS LTD.

Correspondence address
8-12 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6AL
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
5 November 2013
Nationality
BRITISH
Occupation
CONSULTANT

TIMWOOD IMPEX LTD

Correspondence address
CASA 2 CALLE CARMEN GUARDIA 5, PALMA MALLORCA, BALEARIC ISLANDS, SPAIN, 07015
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
17 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

SAMAN MEGAMED LTD

Correspondence address
REGENT HOUSE 316 BEULAH HILL, LONDON, UK, SE19 3HF
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
4 September 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE19 3HF £505,000

ATN SERVICES LTD.

Correspondence address
7 BELL YARD, LONDON, UNITED KINGDOM, WC2A 2JR
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
7 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WC2A 2JR £5,562,000

DECEM DESIGN LTD.

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
11 December 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 1AG £259,000

VNV DEVELOPMENTS LIMITED

Correspondence address
ROYAL ROAD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
14 December 2011
Nationality
BRITISH
Occupation
CONSULTANT

DASA-RAGISTER INTERNATIONAL LIMITED

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
3 October 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 1AG £259,000

NOBEL OIL (UK) LTD

Correspondence address
CALLE CARMEN GUARDIA 5 CASA 2, PALMA MOLLORCA, BALEARIC ISLANDS, SPAIN, 07015
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
15 September 2011
Nationality
BRITISH
Occupation
CONSULTANT

INTERLAB LIMITED

Correspondence address
CALLE CARMEN GUARDIA 5 CASA 2, PALMA MOLLORCA, BALEARIC ISLANDS, SPAIN, 07015
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
30 August 2011
Nationality
BRITISH
Occupation
CONSULTANT

LUTZ & COHEN INVESTMENT LIMITED

Correspondence address
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE 77A SHENLEY, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
24 June 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WD6 1AG £259,000


GLOBAL WAY SERVICES LIMITED

Correspondence address
8-12 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6AL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 March 2018
Resigned on
27 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

EUROMEDTRADE LTD

Correspondence address
60 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6NP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 June 2016
Resigned on
16 December 2016
Nationality
SOUTH AFRICAN
Occupation
NONE

NORTHERN TRANSLATION LIMITED

Correspondence address
ROYAL RD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 May 2014
Resigned on
28 February 2016
Nationality
BRITISH
Occupation
CONSULTANT

ELITAPPS, LTD.

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
28 February 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

CITCO CHEMICALS LTD.

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 December 2013
Resigned on
5 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE19 3HF £505,000

LE MEIGNEN, MIRABAUD & COMPANY LIMITED

Correspondence address
15A MACDONALD ROAD, WESTVILLE 3629, DURBAN, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 September 2013
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARBLESTAND LIMITED

Correspondence address
15A MACDONALD ROAD, WESTVILLE 3629, DURBAN, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 September 2013
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUSNAUTIC INTERNATIONAL LIMITED

Correspondence address
#382 POSTNET SUITE, PRIVATE BAG X0001, IFAFI 0260, HAARTBEESPOORT, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 September 2013
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

CITCO CHEMICALS LTD.

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 August 2013
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE19 3HF £505,000

CARDHU LTD

Correspondence address
RESIDENCE ILOT ROYAL ROAD, GRANDE BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 June 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

ECKLAND LTD

Correspondence address
FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE, BRENT STREET, LONDON, NW4 2EP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 June 2013
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED

Correspondence address
66 PRESCOT STREET, LONDON, UNITED KINGDOM, E1 8NN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 April 2013
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

FORTIS SECURITIES LIMITED

Correspondence address
DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, UNITED KINGDOM, SW19 2RR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 December 2012
Resigned on
3 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW19 2RR £615,000

FLOWER RECORDS LIMITED

Correspondence address
B4 ROYAL ROAD, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 December 2012
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
CONSULTANT

SARA TRADE LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
30 October 2012
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

TECHNIC STYLING LIMITED

Correspondence address
ROYAL ROAD B4, RES. ILOT, GRAND BAIE, MAURITIUS, .
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 October 2012
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

MOTHERWELL SERVICES LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 September 2012
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

MACAM CONSULTANTS LIMITED

Correspondence address
FLAT 4 TELEGRAPH HOUSE 1-2 RUTLAND GARDENS, LONDON, ENGLAND, SW7 1BX
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 September 2012
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1BX £16,711,000

P & A HOLDINGS (UK) LIMITED

Correspondence address
2 WOODBERRY GROVE, WINNINGTON HOUSE, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 September 2012
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

MGA HOLDINGS (UK) LIMITED

Correspondence address
2 WOODBERRY GROVE, WINNINGTON HOUSE, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 September 2012
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

STOPTIM CONSULTING LTD.

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
12 September 2012
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

MINERVA ENVIRONMENTAL LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
30 July 2012
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

07305995 LIMITED

Correspondence address
CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 June 2012
Resigned on
19 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

DAWN VENTURES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 June 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CALIBRA CONSULTING LTD.

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
29 May 2012
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
CONSULTANT

BELL HOWLEY ADVISORY LIMITED

Correspondence address
GROUND FLOOR 2 WOODBERRY GROVE, LONDON, WEST YORKSHIRE, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 May 2012
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

SANINX LTD.

Correspondence address
13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, ENGLAND, W1G 0JR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 May 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1G 0JR £2,217,000

HUMAN REPRODUCTION GROUP LTD

Correspondence address
13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, ENGLAND, W1G 0JR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 May 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1G 0JR £2,217,000

HELP GROUP UK LTD

Correspondence address
ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, UNITED KINGDOM, N12 0FB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 May 2012
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
CONSULTANT

CROSBY IP CONSULTING LTD

Correspondence address
ROYAL RD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 April 2012
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
CONSULTANT

57 FACETS LIMITED

Correspondence address
ROYAL ROAD B4, RES, ILOT, GRAND BAIE, MAURITIUS, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 March 2012
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

WINNING INVEST & TRADE LTD

Correspondence address
SUITE 368 2 LANSDOWNE ROW, LONDON, UNITED KINGDOM, W1J 6HL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 February 2012
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
CONSULTANT

ARTHUR, BRADLEY & SMITH LTD

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 January 2012
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

ADELANTE INVESTMENT LTD

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 January 2012
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

LABASTREX SERVICES LIMITED

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
11 January 2012
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
CONSULTANT

NORTHERN TRANSLATION LIMITED

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 January 2012
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
CONSULTANT

SAWA TRADING & SHIPPING LIMITED

Correspondence address
44A THE GREEN, WARLINGHAM, SURREY, UNITED KINGDOM, CR6 9NA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 December 2011
Resigned on
2 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR6 9NA £433,000

GOLDENFLEET PROPERTIES LIMITED

Correspondence address
15A MACDONALD ROAD, WESTVILLE, DURBAN, 3629, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 November 2011
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

BARED FINANCIAL INVESTMENT LTD

Correspondence address
ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, UNITED KINGDOM, N12 0FB
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
19 October 2011
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
CONSULTANT

BROOKDALE ASSOCIATES LIMITED

Correspondence address
FOURTH FLOOR 13 JOHN PRINCE'S STREET, LONDON, W1G 0JR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 September 2011
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1G 0JR £2,217,000

PEARON LTD

Correspondence address
FIRST FLOOR OFFICE SENTINEL HOUSE, SENTINEL SQUARE, BRENT STREET, LONDON, ENGLAND, NW4 2EP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 September 2011
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

LIFEIMPULS INTERNATIONAL LTD.

Correspondence address
ROYAL RD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 September 2011
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
CONSULTANT

LINSCOTT SERVICES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 August 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KIRKDAIL LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 August 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

OK FINANCIAL SERVICE LIMITED

Correspondence address
ROYAL RD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 August 2011
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
CONSULTANT

CONTINENTAL STAINLESS LIMITED

Correspondence address
15A MACDONALD RD, WESTVILLE, SOUTH AFRICA, 3629
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 August 2011
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CONSULTANT

WEBSTER INVESTMENT COMPANY LIMITED

Correspondence address
ROYAL ROAD, B4, RES. ILOT, MAURITIUS, GRAND BAIE
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 August 2011
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
CONSULTANT

KOAG LIMITED

Correspondence address
ROYAL ROAD, RES. ILOT, GRAND BAIE ROYAL ROAD, RES., GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
15 July 2011
Resigned on
5 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

WNC FACTORING LTD.

Correspondence address
ROYAL RD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
7 July 2011
Resigned on
6 February 2012
Nationality
BRITISH
Occupation
CONSULTANT

DANDE LTD.

Correspondence address
ROYAL RD B4, RES. ILOT, GRAND BAIE, MAURITIUS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
28 June 2011
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
CONSULTANT

CARBON CONSTRUCTION & TRADING LIMITED

Correspondence address
41 DUKE STREET, EDINBURGH, UNITED KINGDOM, EH6 8HH
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 June 2011
Resigned on
30 December 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

BRIT BOOKS LIMITED

Correspondence address
28 RAVENSDALE ROAD, HOUNSLOW, MIDDLESEX, UNITED KINGDOM, TW4 7EU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
9 June 2011
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW4 7EU £508,000

JEENISON SERVICES LIMITED

Correspondence address
MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, UNITED KINGDOM, SK4 2LP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
2 June 2011
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK4 2LP £303,000

LINDOSBAY (UK) LIMITED

Correspondence address
15A MACDONALD ROAD, WESTVILLE, DURBAN, 3629, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 May 2011
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

CONTINENTAL VILLAS LIMITED

Correspondence address
P O BOX 4284, RIVONIA 2128, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
26 December 2001
Resigned on
3 May 2003
Nationality
BRITISH
Occupation
DIRECTOR