Craig Beresford WILSON

Total number of appointments 14, 14 active appointments

EQONIC GROUP LIMITED

Correspondence address
15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
6 January 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode E14 4HD £126,391,000

YASA LIMITED

Correspondence address
11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England, OX5 1QU
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 October 2024
Nationality
British
Occupation
Non-Executive Director

BARFORD AUTO SALES LTD

Correspondence address
Hill House Pebworth, Stratford-Upon-Avon, England, CV37 8XG
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 July 2024
Nationality
British,Australian
Occupation
Consultant

Average house price in the postcode CV37 8XG £1,124,000

JOULE BIDCO LIMITED

Correspondence address
C/O Wae Technologies Limited Grove, Wantage, Oxfordshire, England, OX12 0DQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2019
Nationality
British
Occupation
Managing Director

FORTESCUE ZERO LIMITED

Correspondence address
Station Road Grove, Wantage, Oxfordshire, England, OX12 0ST
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2019
Resigned on
7 November 2023
Nationality
British
Occupation
Managing Director

JOULE MIDCO LIMITED

Correspondence address
C/O Wae Technologies Limited Grove, Wantage, Oxfordshire, England, OX12 0DQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2019
Nationality
British
Occupation
Managing Director

JOULE HOLDCO LIMITED

Correspondence address
C/O Wae Technologies Limited Grove, Wantage, Oxfordshire, England, OX12 0DQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2019
Nationality
British
Occupation
Managing Director

WAE JOINT VENTURES LIMITED

Correspondence address
C/O Wae Technologies Limited Station Road, Grove, Wantage, Oxfordshire, England, OX12 0ST
Role ACTIVE
director
Date of birth
October 1964
Appointed on
31 December 2019
Resigned on
7 November 2023
Nationality
British
Occupation
Managing Director

HYPERBAT LIMITED

Correspondence address
Williams Advanced Engineering, Grove, Oxfordshire, United Kingdom, OX12 0DQ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
10 September 2018
Resigned on
10 November 2023
Nationality
British,Australian
Occupation
Managing Director

FORTESCUE UK INVESTMENT MANAGEMENT LIMITED

Correspondence address
C/O Wae Technologies Limited Station Road, Grove, Wantage, Oxfordshire, England, OX12 0ST
Role ACTIVE
director
Date of birth
October 1964
Appointed on
20 September 2016
Resigned on
7 November 2023
Nationality
British
Occupation
Managing Director

TRANSPORT RESEARCH FOUNDATION

Correspondence address
CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GA
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
1 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD APPLIED TECHNOLOGIES LTD

Correspondence address
Hill House Pebworth, Stratford-Upon-Avon, Worcestershire, England, CV37 8XG
Role ACTIVE
director
Date of birth
October 1964
Appointed on
21 March 2013
Nationality
British,Australian
Occupation
Director

Average house price in the postcode CV37 8XG £1,124,000

C B WILSON LTD

Correspondence address
Hill House Pebworth, Stratford-Upon-Avon, Worcestershire, England, CV37 8XG
Role ACTIVE
director
Date of birth
October 1964
Appointed on
28 November 2012
Nationality
British,Australian
Occupation
Director

Average house price in the postcode CV37 8XG £1,124,000

01194903 LIMITED

Correspondence address
18 Norham Road, Oxford, Oxfordshire, OX2 6SF
Role ACTIVE
director
Date of birth
October 1964
Appointed on
1 January 2002
Resigned on
30 June 2024
Nationality
Australian
Occupation
Director

Average house price in the postcode OX2 6SF £3,511,000