Christopher Chris VILLIERS

Total number of appointments 15, 14 active appointments

RESPIRA VIVAIR LTD

Correspondence address
69 Chester Row, London, England, SW1W 8JL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 July 2022
Resigned on
24 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8JL £3,858,000

RESPIRA CARBON I LTD

Correspondence address
69 Chester Row, London, United Kingdom, SW1W 8JL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
9 September 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Director Of Portfolio Management

Average house price in the postcode SW1W 8JL £3,858,000

LYFORD RENEWABLES SOLAR LIMITED

Correspondence address
GUINNESS ASSET MANAGEMENT LIMITED, 3RD FLOOR, 18 S, LONDON, UNITED KINGDOM, SW1P 3HZ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
7 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 3HZ £52,812,000

STOWSAFE STORAGE LIMITED

Correspondence address
84 WHITE HORSE ROAD, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 2FE
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
11 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 2FE £465,000

MYLOR ENERGY LIMITED

Correspondence address
3RD FLOOR 18 SMITH SQUARE, LONDON, ENGLAND, SW1P 3HZ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
19 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 3HZ £52,812,000

HEADBOX SOLUTIONS LIMITED

Correspondence address
14 Queen Annes Gate, London, United Kingdom, SW1H 9AA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 October 2018
Resigned on
13 April 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1H 9AA £3,824,000

WORKER X LIMITED

Correspondence address
3rd Floor 6-8 Bonhill Street Bonhill Street, London, England, EC2A 4BX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 March 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Director

JONES FOOD COMPANY LIMITED

Correspondence address
PHASE 2 CELSIUS PARC, CUPOLA WAY, SCUNTHORPE, ENGLAND, DN15 9YJ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
7 March 2018
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode DN15 9YJ £5,283,000

STOWSAFE FULFILMENT LIMITED

Correspondence address
3RD FLOOR 18 SMITH SQUARE, LONDON, ENGLAND, SW1P 3HZ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
21 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 3HZ £52,812,000

CFS CARE LIMITED

Correspondence address
THE VICARAGE BRADFORD STREET, FARNWORTH, BOLTON, LANCASHIRE, ENGLAND, BL4 9JY
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL4 9JY £208,000

CELLAR&CO LIMITED

Correspondence address
14 Queen Annes Gate, London, United Kingdom, SW1H 9AA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
3 April 2017
Resigned on
10 September 2021
Nationality
British
Occupation
Finance Advisor

Average house price in the postcode SW1H 9AA £3,824,000

RARE METAL TRADING AND RESTORATION PLC

Correspondence address
14 QUEEN ANNES GATE, LONDON, ENGLAND, SW1H 9AA
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
FINANCE ADVISOR

Average house price in the postcode SW1H 9AA £3,824,000

LYFORD POWER LIMITED

Correspondence address
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
BANKER

LYFORD RENEWABLES LIMITED

Correspondence address
3RD FLOOR 18 SMITH SQUARE, LONDON, ENGLAND, SW1P 3HZ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1P 3HZ £52,812,000


EV NETWORKS LIMITED

Correspondence address
14 QUEEN ANNE'S GATE QUEEN ANNE'S GATE, LONDON, UNITED KINGDOM, SW1H 9AA
Role
Director
Date of birth
January 1976
Appointed on
16 January 2017
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SW1H 9AA £3,824,000