Simon Levick Garth WILSON

Total number of appointments 143, 84 active appointments

ALLEN TOMAS & CO FINANCIAL MANAGEMENT LTD.

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
24 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE CORPORATE MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
12 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

IF FINANCIAL LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

IMAGINE FP LTD

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
11 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

JACKSON LAW FINANCIAL MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

MORTGAGE 65 LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FORBES LAWSON WEALTH MANAGEMENT LIMITED

Correspondence address
37 Albyn Place, Aberdeen, Aberdeen City, Scotland, AB10 1YN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

GRAYSIDE LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

AJP WEALTH MANAGEMENT LTD

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
10 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE WEALTH MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
26 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE FINANCIAL MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
26 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

EXECUTIVE WEALTH MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
20 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

ANGUS ASSET MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

ROBERT LANGLEY ASSET MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

JAMES RYAN THORNHILL (HOLDINGS) LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

JAMES RYAN THORNHILL LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

ALLAN CARR LTD

Correspondence address
80 St Vincent Street, Glasgow, Scotland, Scotland, G2 5UB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
24 October 2023
Nationality
British
Occupation
Company Director

GOODMAN FINANCIAL PLANNERS LTD

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
29 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

MT FINANCIAL MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

MANTLE & PARTNERS LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE HOLDINGS (IRELAND) LTD

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Resigned on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

SABRE FINANCIAL PLANNING LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

STATION ASSOCIATES LTD

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE HOLDINGS LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

NEXT HOME (SCOTLAND) LTD.

Correspondence address
63-65 George Street, Perth, Perthshire, Scotland, Scotland, PH1 5LB
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

BELLEGROVE MORTGAGE SERVICES LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

CLEARWORKS LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE CORPORATE SOLUTIONS LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE GROUP LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE CAPITAL INVESTMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

ADVANCED FINANCIAL SERVICES UK LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

FAIRSTONE EXECUTIVE MANAGEMENT LIMITED

Correspondence address
8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom, SR3 3XN
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SR3 3XN £6,011,000

ELYSIAN RESIDENCES LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN UK HOLDINGS LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN ST ALBANS OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN DM LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN BERKHAMSTED SERVICES LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN ST ALBANS SERVICES COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN HAMPSTEAD OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN STANMORE CARE COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN SEVENOAKS CARE COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN STANMORE OPERATING COMPANY LIMITED

Correspondence address
The Landsby 1 Merrion Avenue, Stanmore, United Kingdom, HA7 4RY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA7 4RY £882,000

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN TWO OPERATING COMPANY LIMITED

Correspondence address
112-116 New Oxford Street, London, United Kingdom, WC1A 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1A 1HH £24,974,000

ELYSIAN SEVENOAKS OPERATING COMPANY LTD

Correspondence address
Wildernesse House Wildernesse Avenue, Sevenoaks, United Kingdom, TN15 0EA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 October 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN15 0EA £3,939,000

RIVER AND MERCANTILE US HOLDINGS LIMITED

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
February 1974
Appointed on
24 January 2022
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Financial Officer

RIVER GLOBAL HOLDINGS LIMITED

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
February 1974
Appointed on
25 January 2021
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Financial Officer

RIVER AND MERCANTILE GROUP LIMITED

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 May 2020
Resigned on
29 July 2022
Nationality
British
Occupation
Chief Financial Officer

TOPLAND (RUTLAND SQUARE) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
12 September 2019
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

1-3 UPPER JAMES ST LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
28 January 2019
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 42) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 August 2018
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 45) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 August 2018
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 46) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 August 2018
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 44) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 August 2018
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 43) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 August 2018
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 35) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 August 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 36) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 August 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO 34) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
21 August 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND JUPITER LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 April 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

WESTMOUNT LONDON LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SERVICES LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SALTASH NO 2 LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SALTASH NO 1 LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND ESTATES (LONDON) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND COUNTY LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 15) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 13) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOP MARKETS (SUSSEX) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOP MARKETS (MIDLANDS) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOP MARKETS (LONDON) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND HOTELS (NO. 2) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND HOTELS (NO. 13) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

MENZIES HOTELS PROPERTY NO. 11 LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (IRVINE) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND TRAFFORD PARK LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND SALTASH LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND ESTATES (U.K.) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

BATH (RD) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

BERKLEY ESTATES LONDON LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
20 January 2016
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

RIVERCREST CAPITAL LLP

Correspondence address
124 Sloane Street, London, K, SW1X 9BW
Role ACTIVE
llp-designated-member
Date of birth
February 1974
Appointed on
3 March 2011
Resigned on
3 July 2015

RIVER GLOBAL INVESTORS LLP

Correspondence address
177 Stapleton Hall Road, London, N4 4QS
Role ACTIVE
llp-member
Date of birth
February 1974
Appointed on
4 February 2006
Resigned on
27 March 2014

Average house price in the postcode N4 4QS £978,000


TOPLAND (RUTLAND) LIMITED

Correspondence address
Second Floor, 105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
30 April 2019
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (SHANDWICK) LIMITED

Correspondence address
Second Floor, 105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
30 April 2019
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

GOLDIE HOTELS (1) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
14 January 2019
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

GOLDIE HOTELS (2) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
15 November 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

GOLDIE HOTELS (3) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
15 November 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

GOLDIE HOTELS (4) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
15 November 2018
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 7) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

A.FEATHER & CO.LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

ZACKERY ROBERT HOTELS LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 14) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

MIDLAND HOTELS LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS INVESTMENTS LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS HULL LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS HOLDINGS LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS GROUP LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS FUNDING LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS FINANCE LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS CROYDON LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (WOODFORD GREEN) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (THE BELFRY) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

CD WELCOMBE PROPCO LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (STOURPORT) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 9) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 8) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 6) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 5) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 4) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 3) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 16) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 15) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 14) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 12) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 11) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 10) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (NO. 1) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (MICKLEOVER) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (GLOUCESTER) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (GLASGOW WS) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (FLITWICK) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (EAST CLIFF) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (CARLTON) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (BARR HILL) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND HOTELS (NO. 17) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (THE LAKES COURT) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (EDGBASTON) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

HALLMARK HOTELS (DYCE) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 9) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
27 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 8) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND (NO. 10) LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

JAKE FEATHER HOTELS LIMITED

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

TOPLAND GROUP PLC

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
20 January 2016
Resigned on
13 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

ROUNDSHIELD LLP

Correspondence address
124 Sloane Street, London, SW1X 9BW
Role RESIGNED
llp-designated-member
Date of birth
February 1974
Appointed on
12 September 2013
Resigned on
16 December 2013

PACIFIC CAPITAL PARTNERS LIMITED

Correspondence address
PACIFIC CAPITAL PARTNERS LIMITED 124 Sloane Street, London, United Kingdom, SW1X 9BW
Role RESIGNED
director
Date of birth
February 1974
Appointed on
26 August 2011
Resigned on
3 July 2015
Nationality
British
Occupation
Company Director

BURLINGTON GLOBAL LIMITED

Correspondence address
124 Sloane Street, London, SW1X 9BW
Role RESIGNED
director
Date of birth
February 1974
Appointed on
26 August 2010
Resigned on
3 July 2015
Nationality
British
Occupation
Company Director

GP-SF LLP

Correspondence address
124 Sloane Street, London, SW1X 9BW
Role RESIGNED
llp-designated-member
Date of birth
February 1974
Appointed on
14 October 2009
Resigned on
31 December 2011

ALPHA REAL CAPITAL LLP

Correspondence address
177 Stapleton Hall Road, London, N4 4QS
Role RESIGNED
llp-member
Date of birth
February 1974
Appointed on
20 March 2006
Resigned on
16 June 2010

Average house price in the postcode N4 4QS £978,000

ALPHA REAL CAPITAL LLP

Correspondence address
177 Stapleton Hall Road, London, N4 4QS
Role RESIGNED
llp-member
Date of birth
February 1974
Appointed on
11 April 2005
Resigned on
30 September 2005

Average house price in the postcode N4 4QS £978,000

CONCEPT SOLUTION LIMITED

Correspondence address
CONCEPT SOLUTION LIMITED 124 Sloane Street, London, United Kingdom, SW1X 9BW
Role
director
Date of birth
February 1974
Appointed on
24 September 2003
Nationality
British
Occupation
Director

CONCEPT OUTDOOR WORLDWIDE LIMITED

Correspondence address
CONCEPT OUTDOOR WORLDWIDE LTD 124 Sloane Street, London, London, United Kingdom, SW1X 9BW
Role
director
Date of birth
February 1974
Appointed on
24 September 2003
Nationality
British
Occupation
Director