Christopher Graham CLARK

Total number of appointments 26, 26 active appointments

HS THAILAND LIMITED

Correspondence address
The Foundations Chester Business Park, Herons Way, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2022
Resigned on
30 January 2024
Nationality
British
Occupation
Director - Ceo

Average house price in the postcode CH4 9GB £3,149,000

ACUANT UK LIMITED

Correspondence address
The Foundations Chester Business Park, Herons Way, Chester, Cheshire, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2022
Nationality
British
Occupation
Director - Ceo

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
14 December 2020
Resigned on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGY LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, England, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 May 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECH LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 May 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

GBG TECH SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 May 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH4 9GB £3,149,000

TELME.COM LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

SAFER CLUBBING AT NIGHT NETWORK (SCAN NET) LTD

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

LOQATE LTD.

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH4 9GB £3,149,000

TRANSACTIS LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

DATA DISCOVERIES LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

TMG.TV LTD

Correspondence address
1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

DATA DISCOVERIES HOLDINGS LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

CAPSCAN PARENT LIMITED

Correspondence address
Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

GB GROUP PLC

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH4 9GB £3,149,000

GB DATACARE LIMITED

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

FAREBASE LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

EWARE INTERACTIVE LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

CRD (UK) LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

CAPSCAN LIMITED

Correspondence address
Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

GBG SOLUTIONS LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH4 9GB £3,149,000

INKFISH SERVICES LIMITED

Correspondence address
C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

G B MAILING SYSTEMS LIMITED

Correspondence address
C/O Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
British
Occupation
Chief Executive

GB INFORMATION MANAGEMENT LTD.

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

FASTRAC LTD.

Correspondence address
THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, ENGLAND, CH4 9GB
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CH4 9GB £3,149,000

GBG TECHNOLOGIES LIMITED

Correspondence address
The Foundation Herons Way, Chester Business Park, Chester, CH4 9GB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 April 2017
Resigned on
30 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH4 9GB £3,149,000