Christian Charles MELHUISH-HANCOCK

Total number of appointments 18, 12 active appointments

MASSEY TECHNOLOGY LIMITED

Correspondence address
8 Kerrfield, Winchester, Hampshire, United Kingdom, SO22 5EX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
4 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 5EX £1,692,000

MELHUISH LIMITED

Correspondence address
8 Kerrfield, Winchester, England, SO22 5EX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 5EX £1,692,000

ORIEL COURT (PLOT 9) LIMITED

Correspondence address
20 Sea Kings Stubbington, Fareham, Hampshire, England, PO14 3SX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
29 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PO14 3SX £286,000

MIRAGO M3 LTD

Correspondence address
Belgrave House 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 November 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode KT13 8RN £429,000

MIRAGO HOLDINGS LIMITED

Correspondence address
Equinox House 6 Oriel Business Park, Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role ACTIVE
director
Date of birth
October 1981
Appointed on
19 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000

OCEAN VENTURE LIMITED

Correspondence address
8 Kerrfield, Winchester, England, SO22 5EX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 5EX £1,692,000

COMPSOFT (HOLDINGS) LIMITED

Correspondence address
Delta House 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT
Role ACTIVE
director
Date of birth
October 1981
Appointed on
23 July 2007
Resigned on
11 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000

MIRAGO LIMITED

Correspondence address
8 Kerrfield, Winchester, SO22 5EX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
7 February 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode SO22 5EX £1,692,000

DIPLOCKS WAY LIMITED

Correspondence address
8 Kerrfield, Winchester, England, SO22 5EX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode SO22 5EX £1,692,000

FALCON (HAILSHAM) LIMITED

Correspondence address
8 Kerrfield, Winchester, England, SO22 5EX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
11 December 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode SO22 5EX £1,692,000

COMPSOFT LIMITED

Correspondence address
Delta House 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 November 2006
Resigned on
11 November 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode GU34 2YT £893,000

COMPSOFT (UK) LTD

Correspondence address
Turner House 9-10 Mill Lane, Alton, Hampshire, England, GU34 2QG
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 November 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode GU34 2QG £425,000


COMPSOFT LIMITED

Correspondence address
8 Kerrfield, Winchester, England, SO22 5EX
Role RESIGNED
director
Date of birth
October 1981
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 5EX £1,692,000

COMPSOFT (HOLDINGS) LIMITED

Correspondence address
8 Kerrfield, Winchester, England, SO22 5EX
Role RESIGNED
director
Date of birth
October 1981
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 5EX £1,692,000

IPRESENT GROUP LIMITED

Correspondence address
Delta House 7 Oriel Business Park, Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role RESIGNED
director
Date of birth
October 1981
Appointed on
13 February 2013
Resigned on
30 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 2YT £893,000

SAFE TECHNOLOGY LIMITED

Correspondence address
8 Kerrfield, Winchester, Hampshire, England, SO22 5EX
Role RESIGNED
director
Date of birth
October 1981
Appointed on
31 January 2013
Resigned on
7 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SO22 5EX £1,692,000

LEAGUECITY LIMITED

Correspondence address
Equinox House Oriel Court, Alton, Hampshire, GU34 2YT
Role RESIGNED
director
Date of birth
October 1981
Appointed on
25 July 2012
Resigned on
6 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 2YT £893,000

IPRESENT LIMITED

Correspondence address
Delta House 7 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role RESIGNED
director
Date of birth
October 1981
Appointed on
27 April 2012
Resigned on
30 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000