Ian Christopher, Dr WILCOCK

Total number of appointments 19, 15 active appointments

OXFORD CRYOSYSTEMS LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

EWB SOLUTIONS LTD.

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

UHV DESIGN LIMITED

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

MOORFIELD NANOTECHNOLOGY LIMITED

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

KORVUS TECHNOLOGY LTD

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

HENNIKER SCIENTIFIC LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

TEER COATINGS LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

COOLLED LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

DEBEN UK LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

QUORUM TECHNOLOGIES LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

THERMAL HAZARD TECHNOLOGY LIMITED

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

OXFORD METRICS PLC

Correspondence address
6 Oxford Pioneer Park, Yarnton, Oxfordshire, United Kingdom, OX5 1QU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 October 2024
Nationality
British
Occupation
Company Director

JUDGES SCIENTIFIC PLC

Correspondence address
52c Borough High Street, London, SE1 1XN
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1XN £1,703,000

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED

Correspondence address
Tubney Woods, Abingdon, Oxon, England, OX13 5QX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 July 2020
Resigned on
31 May 2024
Nationality
British
Occupation
Managing Director

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

Correspondence address
Tubney Woods, Abingdon, Oxon, England, OX13 5QX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 April 2018
Resigned on
31 May 2024
Nationality
British
Occupation
Managing Director

COMARK LIMITED

Correspondence address
Derek Stone/Tony Helsby 52 Hurricane Way, Norwich, England, NR6 6JB
Role
director
Date of birth
February 1967
Appointed on
3 February 2014
Nationality
British
Occupation
Business Executive

Average house price in the postcode NR6 6JB £559,000

INFRARED INTEGRATED SYSTEMS LIMITED

Correspondence address
Park Circle Tithe Barn Way, Swan Valley, Northampton, United Kingdom, NN4 9BG
Role RESIGNED
director
Date of birth
February 1967
Appointed on
6 September 2012
Resigned on
31 March 2016
Nationality
British
Occupation
President

Average house price in the postcode NN4 9BG £1,890,000

INFRARED INTEGRATED SYSTEMS LIMITED

Correspondence address
Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG
Role RESIGNED
director
Date of birth
February 1967
Appointed on
6 April 2011
Resigned on
20 June 2012
Nationality
British
Occupation
Coo

Average house price in the postcode NN4 9BG £1,890,000

XENOMETRIC LIMITED

Correspondence address
55 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7AF
Role RESIGNED
director
Date of birth
February 1967
Appointed on
16 July 2009
Resigned on
14 July 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode CV37 7AF £2,011,000