CHRISTOPHER JULIAN SPRAY

Total number of appointments 10, 5 active appointments

VIDSY MEDIA LIMITED

Correspondence address
4.7, THE LOOM 14 GOWERS WALK, LONDON, ENGLAND, E1 8PY
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
24 February 2017
Nationality
BRITISH
Occupation
INVESTOR

UNI-QUEST LTD

Correspondence address
Park Farm Barn Brabourne, Ashford, England, TN25 6RG
Role ACTIVE
director
Date of birth
January 1956
Appointed on
5 February 2016
Resigned on
6 October 2021
Nationality
British
Occupation
Venture Capitalist

PLU&M LIMITED

Correspondence address
8th Floor, Becket House 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
January 1956
Appointed on
23 December 2015
Nationality
British
Occupation
Investor

ENDOURCE LIMITED

Correspondence address
6 Hatton Place, London, United Kingdom, EC1N 8RU
Role ACTIVE
director
Date of birth
January 1956
Appointed on
16 October 2015
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1N 8RU £1,043,000

SOURCEABLE LIMITED

Correspondence address
THE MILL HOUSE MILL LANE, LOWER HEYFORD, BICESTER, OXFORDSHIRE, ENGLAND, OX25 5PG
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
8 May 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode OX25 5PG £1,022,000


ID GUARDIAN LTD

Correspondence address
THE MILL HOUSE MILL LANE, BICESTER, OXFORDSHIRE, ENGLAND, ENGLAND, OX25 5PG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 June 2015
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode OX25 5PG £1,022,000

ZINWAVE HOLDINGS LIMITED

Correspondence address
HARSTON MILL, HARSTON, CAMBRIDGE, CB22 7GG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 January 2011
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CB22 7GG £18,582,000

MOO PRINT LIMITED

Correspondence address
THE MILL HOUSE, LOWER HEYFORD, BICESTER, OXFORDSHIRE, OX25 5PG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 March 2008
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode OX25 5PG £1,022,000

ATLAS VENTURE LLP

Correspondence address
6 SNOW HILL, LONDON, CC1A 2AY
Role
LLPDMEM
Date of birth
January 1956
Appointed on
1 July 2004
Nationality
BRITISH

MAGNITUDE SOFTWARE UK LIMITED

Correspondence address
MILL HOUSE, MILL LANE, LOWER HEYFORD, BICESTER, OXFORDSHIRE, OX6 3PG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 June 2003
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST