CHRISTOPHER JOHN INGRAM

Total number of appointments 32, 2 active appointments

INGRAM ENTERPRISE INVESTORS LLP

Correspondence address
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3AQ
Role ACTIVE
LLPDMEM
Date of birth
June 1943
Appointed on
13 November 2009
Nationality
BRITISH

INSIDE TRACK 3 LLP

Correspondence address
RIDGEMOUNT SHERE ROAD, WEST HORSLEY, LEATHERHEAD, UNITED KINGDOM, KT24 6EF
Role ACTIVE
LLPMEM
Date of birth
June 1943
Appointed on
24 February 2004
Nationality
BRITISH

Average house price in the postcode KT24 6EF £1,116,000


GROWTH COMPANY INVESTOR LIMITED

Correspondence address
INGRAM ENTERPRISE INVESTORS LLP 17-18 MARGARET STR, LONDON, UK, W1W 8RP
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
10 June 2016
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

INFORMATION AGE MEDIA LIMITED

Correspondence address
INGRAM ENTERPRISE INVESTORS LLP 17-18 MARGARET STR, LONDON, UK, W1W 8RP
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
10 June 2016
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

RISE ART LIMITED

Correspondence address
41 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7LA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
11 January 2016
Resigned on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMARTER VENUES LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
23 September 2015
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

BONHILL GROUP PLC

Correspondence address
INGRAM ENTERPRISE INVESTORS LLP 85 TOTTENHAM COURT, LONDON, UNITED KINGDOM, W1T 4TQ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
15 October 2014
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMARTER VENUES LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
15 September 2010
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

SN&CK MEDIA LIMITED

Correspondence address
18 DARTMOUTH PARK HILL, TUFNELL PARK, LONDON, ENGLAND, NW5 1HL
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
6 September 2010
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW5 1HL £455,000

SPORTS REVOLUTION DIGITAL LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
3 September 2010
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

WOKING FOOTBALL CLUB LIMITED

Correspondence address
RIDGEMOUNT SHERE ROAD, WEST HORSLEY, SURREY, ENGLAND, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 August 2010
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

SPORTS REVOLUTION LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
2 December 2008
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

INVESTORS IN MEDIA LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
2 December 2008
Resigned on
4 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

ST JAMES PARADE (110) LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
18 September 2008
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

WOKING FOOTBALL CLUB LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
13 April 2007
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

THE INGRAM PARTNERSHIP GROUP LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role
Director
Date of birth
June 1943
Appointed on
9 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

BONHILL GROUP PLC

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
3 November 2004
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

WWF-UK

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 January 2004
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode KT24 6EF £1,116,000

UNITY THREE LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role
Director
Date of birth
June 1943
Appointed on
17 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

WOKING LADIES FOOTBALL CLUB LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
17 February 2003
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

WOKING FOOTBALL CLUB LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
12 February 2002
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
12 February 2002
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

FREEWHEEL ADVERTISERS LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
17 July 2000
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6EF £1,116,000

CIA NOMINEES LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
22 October 1997
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
RESIGNATION AS DIRECTOR - MCIS

Average house price in the postcode KT24 6EF £1,116,000

OUTRIDER LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
10 April 1997
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN,PUBLIC COMPANY

Average house price in the postcode KT24 6EF £1,116,000

CHRISTIE GROUP PLC

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
24 June 1994
Resigned on
24 January 1996
Nationality
BRITISH
Occupation
CHAIRMAN AND CHIEF EXECUTIVE

Average house price in the postcode KT24 6EF £1,116,000

MEDIAEDGE:CIA WORLDWIDE LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
23 March 1993
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
CHAIRMAN PUBLIC COMPANY

Average house price in the postcode KT24 6EF £1,116,000

MAXUS COMMUNICATIONS (UK) LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
11 December 1992
Resigned on
10 September 1996
Nationality
BRITISH
Occupation
CHAIRMAN PUBLIC COMPANY

Average house price in the postcode KT24 6EF £1,116,000

THE RIX-THOMPSON-ROTHENBERG FOUNDATION

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
20 August 1992
Resigned on
16 June 1999
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode KT24 6EF £1,116,000

TEMPUS GROUP LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
29 June 1992
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN PUBLIC COMPANY

Average house price in the postcode KT24 6EF £1,116,000

MEDIAEDGE:CIA (UK) HOLDINGS LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
18 February 1992
Resigned on
25 July 1997
Nationality
BRITISH
Occupation
CHAIRMAN PUBLIC COMPANY

Average house price in the postcode KT24 6EF £1,116,000

THE TEMPUS GROUP TRUST COMPANY (1990) LIMITED

Correspondence address
RIDGEMOUNT, SHERE ROAD, WEST HORSLEY, SURREY, KT24 6EF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
28 August 1991
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
CHAIRMAN PUBLIC COMPANY

Average house price in the postcode KT24 6EF £1,116,000