Christopher John MAIRS
Total number of appointments 13, 13 active appointments
RASPBERRY PI HOLDINGS PLC
- Correspondence address
- 194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0AB
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 2 June 2024
UNDO HOLDINGS LTD
- Correspondence address
- 3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 13 September 2022
- Resigned on
- 22 September 2024
Average house price in the postcode EC2A 4NE £3,724,000
THE (GLOBAL) FUTURE FOREST COMPANY LTD
- Correspondence address
- Unit 10 Nestfield Industrial Estate, Darlington, England, DL1 2NW
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 15 April 2021
- Resigned on
- 31 July 2023
Average house price in the postcode DL1 2NW £1,754,000
PHOELEX LTD
- Correspondence address
- IDEASPACE WEST 3 CHARLES BABBAGE ROAD, CAMBRIDGE, UNITED KINGDOM, CB3 0GT
- Role ACTIVE
- Director
- Date of birth
- February 1957
- Appointed on
- 18 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FABRICNANO LIMITED
- Correspondence address
- 9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 2 July 2019
- Resigned on
- 1 July 2021
OCTAGON I/O LTD
- Correspondence address
- 5 Deansway, Worcester, England, WR1 2JG
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 3 June 2019
- Resigned on
- 10 March 2021
RASPBERRY PI LTD
- Correspondence address
- Raspberry Pi Trading Ltd, Maurice Wilkes Building Cowley Road, Cambridge, England, CB4 0DS
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 22 March 2019
- Resigned on
- 19 June 2024
Average house price in the postcode CB4 0DS £26,425,000
NODES & LINKS LIMITED
- Correspondence address
- Salisbury House Station Road, Cambridge, England, CB1 2LA
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 19 February 2019
- Resigned on
- 1 June 2023
KHEIRON MEDICAL TECHNOLOGIES LTD
- Correspondence address
- Wework 207 Old Street, London, England, EC1V 9NR
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 1 February 2019
- Resigned on
- 7 December 2023
METOMIC LTD
- Correspondence address
- Hortons House 15 Church Street, Bradford-On-Avon, England, BA15 1LN
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 9 January 2019
- Resigned on
- 31 December 2021
Average house price in the postcode BA15 1LN £1,131,000
PROPORTUNITY LTD
- Correspondence address
- Gg 315 30 Great Guildford Street, London, England, SE1 0HS
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 28 September 2018
- Resigned on
- 30 June 2021
GTN LTD
- Correspondence address
- PEARL ASSURANCE HOUSE 319 BALLARDS LANE, LONDON, N12 8LY
- Role ACTIVE
- Director
- Date of birth
- February 1957
- Appointed on
- 25 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RASPBERRY PI FOUNDATION
- Correspondence address
- 37 Hills Road, Cambridge, England, CB2 1NT
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 3 December 2015
- Resigned on
- 23 September 2021
Average house price in the postcode CB2 1NT £4,211,000