Christopher Stuart ASHBURN

Total number of appointments 38, 29 active appointments

RADA IN BUSINESS LIMITED

Correspondence address
18-22 Chenies Street, London, WC1E 7PA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 January 2025
Resigned on
11 July 2025
Nationality
British
Occupation
Director Of Finance

AGIITO LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 May 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 May 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

PERVASIVE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 December 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

PERVASIVE NETWORKS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 December 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

WORKFORCE MANAGEMENT SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 December 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

RETAIN INTERNATIONAL SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 December 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

SSS PUBLIC SAFETY LIMITED

Correspondence address
Methuen Park Methuen Park, Bath Road, Corsham, Chippenham, England, SN14 0TW
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 December 2021
Resigned on
5 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN14 0TW £2,101,000

SYNAPTIC SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 December 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA ESS HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 December 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CMGL GROUP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 September 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MEDICALS DIRECT INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 September 2020
Resigned on
24 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

EVOLVI RAIL SYSTEMS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 September 2020
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

FIRSTASSIST SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 September 2020
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CMGL HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 September 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

PAGEONE COMMUNICATIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 July 2020
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

POLO COMMERCIAL INSURANCE SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 August 2018
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CUSTOMER SOLUTIONS (UK) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 August 2018
Resigned on
22 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA HEALTH HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA LEGAL SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA LIFE & PENSIONS SERVICES LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 July 2018
Resigned on
11 September 2020
Nationality
British
Occupation
Director

CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA SYMONDS (ASIA) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA PROPERTY AND INFRASTRUCTURE (STRUCTURES) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

NYS CORPORATE LTD.

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 July 2018
Resigned on
9 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

SP COLLECT LTD

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 July 2018
Resigned on
20 August 2019
Nationality
British
Occupation
Director

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA INSURANCE SERVICES HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 July 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000


CAPITA DUBAI LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
March 1968
Appointed on
8 April 2019
Resigned on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA INSURANCE SERVICES LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 August 2018
Resigned on
1 January 2019
Nationality
British
Occupation
Director

CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
24 August 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Director

EURISTIX LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
30 July 2018
Resigned on
15 March 2019
Nationality
British
Occupation
Director

CARDIFF RESEARCH CONSORTIUM LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
30 July 2018
Resigned on
20 August 2019
Nationality
British
Occupation
Director

NYS HOLDINGS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
4 July 2018
Resigned on
8 May 2019
Nationality
British
Occupation
Director

GLYDE LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
4 July 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Director

PARKINGEYE LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
4 July 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Director

NB REAL ESTATE HOLDINGS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
March 1968
Appointed on
3 July 2018
Resigned on
10 December 2018
Nationality
British
Occupation
Director