Christopher John UNDERHILL

Total number of appointments 12, 12 active appointments

REVLIFTER LTD

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 January 2025
Nationality
British
Occupation
Director

AUDIENSE GLOBAL HOLDINGS LIMITED

Correspondence address
727-729 High Road, London, England, N12 0BP
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N12 0BP £10,000

GENFLOW UNIVERSE LIMITED

Correspondence address
Klaco House Third Floor, 28 St. John's Square, London, England, EC1M 4DN
Role ACTIVE
director
Date of birth
October 1964
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 4DN £10,423,000

FORCE 24 LTD

Correspondence address
Indigo Blu Office 2, Crown Point Road, Leeds, West Yorkshire, LS10 1EL
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 November 2020
Resigned on
7 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS10 1EL £10,247,000

AUDIENSE LIMITED

Correspondence address
Kemp House 152 - 160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1964
Appointed on
14 October 2016
Nationality
British
Occupation
Company Director

MSCU LLP

Correspondence address
193 Broomwood Road, London, United Kingdom, SW11 6JX
Role ACTIVE
llp-designated-member
Date of birth
October 1964
Appointed on
11 November 2015

Average house price in the postcode SW11 6JX £1,158,000

PSYTEC GAMES LTD

Correspondence address
TROUBLESHOOTERS LTD 65/66 BROAD STREET, BLAENAVON, TORFAEN, UNITED KINGDOM, NP4 9NH
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
9 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP4 9NH £117,000

ADTHENA LTD

Correspondence address
Warnford Court 29 Throgmorton Street, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 April 2015
Resigned on
7 June 2023
Nationality
British
Occupation
Company Director

HIVE INTELLIGENCE LIMITED

Correspondence address
1st Floor 25 King Street, Bristol, United Kingdom, BS1 4PB
Role ACTIVE
director
Date of birth
October 1964
Appointed on
17 January 2014
Resigned on
7 June 2023
Nationality
British
Occupation
Entrepreneur

IV PLATFORM LIMITED

Correspondence address
STREAMCROSS COCKLAKE, WEDMORE, SOMERSET, UNITED KINGDOM, BS28 4HF
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS28 4HF £507,000

POPCLOGS LIMITED

Correspondence address
STREAMCROSS COCKLAKE, WEDMORE, SOMERSET, UNITED KINGDOM, BS28 4HF
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
22 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS28 4HF £507,000

VISTA CLOUD VENTURES LIMITED

Correspondence address
ONE NEW STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2LA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
10 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA5 2LA £493,000