Christopher Mark WHEATCROFT

Total number of appointments 6, 6 active appointments

COMPUTE CAPITAL LIMITED

Correspondence address
71 The Hundred, Romsey, England, SO51 8BZ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
13 January 2025
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SO51 8BZ £519,000

FRAUDFINDER LTD

Correspondence address
71-75 Shelton Street Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
26 February 2024
Nationality
British
Occupation
Investor

NUNABIO LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
May 1978
Appointed on
7 March 2023
Nationality
British
Occupation
Venture Capital

Average house price in the postcode NE1 4BF £301,000

NOVAI LTD

Correspondence address
9 Greyfriars Road, Reading, Berkshire, RG1 1NU
Role ACTIVE
director
Date of birth
May 1978
Appointed on
28 February 2022
Nationality
British
Occupation
Venture Capital Investor

CHRIS WHEATCROFT LIMITED

Correspondence address
71 The Hundred, Romsey, Hampshire, United Kingdom, SO51 8BZ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
16 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8BZ £519,000

AOC CROFTS LIMITED

Correspondence address
71 The Hundred, Romsey, Hampshire, United Kingdom, SO51 8BZ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
12 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SO51 8BZ £519,000