William Robert John RAWKINS

Total number of appointments 77, 74 active appointments

GRAHAM ENGINEERING LIMITED

Correspondence address
A2e Industries Limited 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 June 2025
Nationality
British
Occupation
Director

AW REAL ESTATE 4 LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limied, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 January 2025
Nationality
British
Occupation
Director

GEL INDUSTRIES LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limied, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 January 2025
Nationality
British
Occupation
Director

AW REAL ESTATE 3 LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limied, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 October 2024
Nationality
British
Occupation
Company Director

GRAHAM ENGINEERING HOLDINGS LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

WARCAP LIMITED

Correspondence address
C/O A2e Industries Limited No 1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
20 November 2023
Nationality
British
Occupation
Director

ROBOTIZ3D LIMITED

Correspondence address
1 Marsden Street, 2nd Floor C/O A2e Industries, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
2 November 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Accountant

PRODUMAX LIMITED

Correspondence address
C/O A2e Industries Limited No 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 September 2023
Nationality
British
Occupation
Director

JAMP HOLDINGS LIMITED

Correspondence address
C/O A2e Industries Limited No 1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 September 2023
Nationality
British
Occupation
Director

ASG INVESTMENT 11 LIMITED

Correspondence address
C/O A2e Industries Limited No 1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
7 August 2023
Nationality
British
Occupation
Accountant

ASG INVESTMENT 12 LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2023
Nationality
British
Occupation
Accountant

ADVANCED REMOVALS & STORAGE LIMITED

Correspondence address
International House Kennet Road, Crayford, Dartford, England, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 December 2022
Resigned on
29 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 4QN £844,000

FIBAFORM PRODUCTS LIMITED

Correspondence address
Charleywood Road Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
20 December 2022
Nationality
British
Occupation
Director

ADVANCED REMOVALS & STORAGE SOLUTIONS LTD

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

THE D.I.Y. REMOVAL COMPANY LIMITED

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

ADVANCED STORAGE SOLUTIONS LTD

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

ADVANCED STORAGE UK LTD

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

ADVANCED REMOVALS - STORAGE LIMITED

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

YORKIE REMOVALS & STORAGE LIMITED

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

ADVANCED STORAGE AND REMOVALS LIMITED

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

ADVANCED REMOVALS LTD

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

ADVANCED MOVING SOLUTIONS LIMITED

Correspondence address
International House 19 Kennet Road, Dartford, Kent, United Kingdom, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 November 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode DA1 4QN £844,000

JS BURGESS ENGINEERING LIMITED

Correspondence address
Burgess Works Bingswood Trading Estate, Market St, Whaley Bridge, High Peak, England, SK23 7LY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK23 7LY £525,000

FIBAFORM HOLDINGS LIMITED

Correspondence address
C/O Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 September 2022
Nationality
British
Occupation
Director

JS BURGESS HOLDINGS LIMITED

Correspondence address
C/O Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 September 2022
Nationality
British
Occupation
Director

CHARLEYWOOD INDUSTRIAL HOLDINGS LIMITED

Correspondence address
C/O Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 August 2022
Nationality
British
Occupation
Director

CHARLEYWOOD REAL ESTATE LIMITED

Correspondence address
C/O A2e Industries Limited 1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 August 2022
Nationality
British
Occupation
Director

HEATH SPRINGS AND COMPONENTS LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 July 2022
Nationality
British
Occupation
Directors

Average house price in the postcode M2 1EW £24,460,000

ELDAPOINT INDUSTRIES LIMITED

Correspondence address
Charleywood Road Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
12 July 2022
Nationality
British
Occupation
Director

AW REAL ESTATE 2 LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 June 2022
Nationality
British
Occupation
Company Director

LANGTREE CAPITAL LIMITED

Correspondence address
Langtree Farm Langtree Lane, Elswick, Preston, England, PR4 3YD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
8 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR4 3YD £737,000

HEATH INDUSTRIAL HOLDINGS LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

G.W.R. ENGINEERING LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 December 2021
Nationality
British
Occupation
Director

G.W.R. HOLDINGS LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 December 2021
Nationality
British
Occupation
Director

T F J PROPERTIES LIMITED

Correspondence address
1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 November 2021
Nationality
British
Occupation
Director

T F JACKSON HOLDINGS LIMITED

Correspondence address
C/O Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 November 2021
Nationality
British
Occupation
Director

T.F. JACKSON PORTABLE ACCOMMODATION LTD

Correspondence address
C/O Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 November 2021
Nationality
British
Occupation
Director

HARPUR HILL PROPERTY HOLDINGS LIMITED

Correspondence address
1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 September 2021
Nationality
British
Occupation
Director

TFJPA HOLDINGS LIMITED

Correspondence address
1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
24 September 2021
Nationality
British
Occupation
Director

SW2R LIMITED

Correspondence address
C/O A2e Industries Limited No.1 Marsden Street, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
8 July 2021
Nationality
British
Occupation
Accountant

G.W.R. DERBY ROAD PROPERTY LIMITED

Correspondence address
C/O Eldapoint Limited Charleywood Road, Knowsley, United Kingdom, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 February 2021
Nationality
British
Occupation
Director

AW REAL ESTATE LIMITED

Correspondence address
C/O A2E INDUSTRIES LIMITED NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
19 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

ASG INVESTMENT 10 LIMITED

Correspondence address
C/O A2E INDUSTRIES LIMITED NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
19 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

CILH HOLDINGS LIMITED

Correspondence address
C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2, NORTHERN PERIMETER ROAD, BOOTLE, ENGLAND, L30 7PT
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
22 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L30 7PT £2,647,000

PROGRESS CAREERS LIMITED

Correspondence address
C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2, NORTHERN PERIMETER ROAD, BOOTLE, ENGLAND, L30 7PT
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
22 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L30 7PT £2,647,000

ELDAPOINT HOLDINGS LIMITED

Correspondence address
CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK NORTH, LIVERPOOL, MERSEYSIDE, L33 7SG
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ELDAPOINT INVESTMENTS LIMITED

Correspondence address
Charleywood Road Knowsley Industrial Park North, Liverpool, Merseyside, England, L33 7SG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 February 2019
Nationality
British
Occupation
Director

ELDAPOINT LIMITED

Correspondence address
CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK NORTH, MERSEYSIDE, LIVERPOOL, L33 7SG
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASG INVESTMENT 9 LIMITED

Correspondence address
C/O A2E INDUSTRIES LIMITED NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
5 July 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ASG INVESTMENT 7 LIMITED

Correspondence address
C/O A2E INDUSTRIES LIMITED NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
6 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

AS.G NOMINEES LIMITED

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
22 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

AMF REAL ESTATE LIMITED

Correspondence address
UNIT 5 POWER STATION THERMAL ROAD, BROMBOROUGH, WIRRAL, UNITED KINGDOM, CH62 4YB
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EHK & SAA STORAGE SOLUTIONS LIMITED

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

EPM TECHNOLOGY LIMITED

Correspondence address
NO 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ASGW REAL ESTATE LIMITED

Correspondence address
NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

GLASGOW EXPRESS REMOVALS LIMITED

Correspondence address
48 Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 June 2017
Resigned on
23 April 2025
Nationality
British
Occupation
Director

KELERBAY LIMITED

Correspondence address
International House, 19 Kennet Road, Dartford, Kent, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 June 2017
Resigned on
29 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 4QN £844,000

BONNERS OF WELLING LIMITED

Correspondence address
International House, 19 Kennet Road, Dartford, Kent, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 June 2017
Resigned on
23 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 4QN £844,000

EXPRESS REMOVERS LIMITED

Correspondence address
48 Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 June 2017
Resigned on
23 April 2025
Nationality
British
Occupation
Director

PACK IT IN LIMITED

Correspondence address
19 Kennet Road, Dartford, Kent, DA1 4QN
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 June 2017
Resigned on
23 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 4QN £844,000

TOUCHLINE HOLDINGS LIMITED

Correspondence address
A2E INDUSTRIES LIMITED NO.1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
21 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

B&H.PT. LIMITED

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
3 March 2017
Resigned on
8 May 2025
Nationality
British
Occupation
Director

AB ENGINEERING LIMITED

Correspondence address
NO.1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ARROWSMITH ENGINEERING (COVENTRY) LIMITED

Correspondence address
NO.1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

EXHALL GRINDING AND ENGINEERING COMPANY LIMITED

Correspondence address
NO.1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
4 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

BC TRANSPORT HOLDINGS LIMITED

Correspondence address
C/O A2E INDUSTRIES LIMITED NO 1, MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
20 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

ASG INVESTMENTS 5 LIMITED

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
8 December 2016
Nationality
BRITISH
Occupation
NONE SUPPLIED

PHOENIX CNC ENGINEERING LIMITED

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

ASG INVESTMENT 4 LIMITED

Correspondence address
C/O A2e Industries Limited No 1 Marsden Street, Manchester, United Kingdom, M2 1HW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 November 2016
Resigned on
8 May 2025
Nationality
British
Occupation
Accountant

TECHNI-GRIND (PRESTON) MACHINING LIMITED

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

ASG INVESTMENTS 3 LIMITED

Correspondence address
NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
25 March 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

ASG INVESTMENTS 1 LIMITED

Correspondence address
NO 1 MARSDEN STREET, MANCHESTER, UNITED KINGDOM, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

A2E INDUSTRIES LIMITED

Correspondence address
NO. 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
15 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

A2E CAPITAL PARTNERS LIMITED

Correspondence address
NO. 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
31 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

EPM TECHNOLOGY GROUP LTD

Correspondence address
NO. 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role
Director
Date of birth
April 1974
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

EPM TECHNOLOGY HOLDINGS LTD

Correspondence address
NO. 1 MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Role
Director
Date of birth
April 1974
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

ENSCO 1267 LIMITED

Correspondence address
58 SPRING GARDENS, MANCHESTER, M2 1EW
Role
Director
Date of birth
April 1974
Appointed on
20 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M2 1EW £24,460,000