Christopher James LEE

Total number of appointments 38, 34 active appointments

JELLYFISH NOMINEECO LIMITED

Correspondence address
Floor 22 The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

EDIT-PLACE UK LTD

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Director

WEBEDIA UK LTD

Correspondence address
31 London Road, Reigate, England, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 December 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

QUILL CONTENT LIMITED

Correspondence address
31 London Road, Reigate, England, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
19 November 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

NEON CONSULTING LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 November 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

SPLASH WORLDWIDE CONTENT LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 November 2020
Nationality
British
Occupation
Company Director

LOUPE LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 November 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

SPLASH WORLDWIDE LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 November 2020
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SPLASH WORLDWIDE HOLDINGS LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 November 2020
Nationality
British
Occupation
Company Director

JELLYFISH SOCIAL LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
13 December 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JELLYFISH DIGITAL GROUP LIMITED

Correspondence address
Floor 22, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 November 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

JELLYFISH DIGITAL MARKETING LIMITED

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 April 2019
Resigned on
30 June 2024
Nationality
British
Occupation
Director

JELLYFISH ASO LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
27 September 2018
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

JELLYFISH DYNAMIX LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
21 March 2017
Nationality
British
Occupation
Company Director

A-LIST MEDIA LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

ONLINE CLONER LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

JELLYFISH PARTNERSHIPS LTD

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
16 October 2015
Nationality
British
Occupation
Company Director

JELLYFISH CONNECT LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 July 2015
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

EB DESIGNS (UK) LTD

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 July 2015
Nationality
British
Occupation
Director

SHADE 3 LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 July 2015
Nationality
British
Occupation
Director

JELLYFISH PPC LTD

Correspondence address
22 Pilgrims Way, Reigate, Surrey, England, RH2 9LG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH2 9LG £2,341,000

JELLYFISH DEVELOPMENT LTD

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 July 2014
Nationality
British
Occupation
Company Director

JELLYFISH PUBLISHING LTD

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
28 March 2014
Nationality
British
Occupation
Company Director

JELLYFISH TRAINING LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 March 2014
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

JELLYFISH CREATIVE LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 March 2014
Nationality
British
Occupation
Company Director

JELLYFISH ANALYTICS LTD

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 February 2014
Nationality
British
Occupation
Company Director

JELLYFISH DISPLAY LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 October 2013
Nationality
British
Occupation
Company Director

JELLYFISH VIDEO PRODUCTIONS LTD

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 September 2013
Nationality
British
Occupation
Company Director

JELLYFISH U.K. LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 March 2013
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

THE SUPPORT FORCE GROUP LTD.

Correspondence address
22 Pilgrims Way, Reigate, Surrey, England, RH2 9LG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
7 April 2011
Resigned on
1 July 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000

MENS BARBER SHOP LIMITED

Correspondence address
22 Pilgrims Way, Reigate, Surrey, RH2 9LG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000

MAGAZINE.CO.UK LIMITED

Correspondence address
22 Pilgrims Way, Reigate, Surrey, RH2 9LG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000

JELLYFISH ONLINE MARKETING LTD

Correspondence address
22 Pilgrims Way, Reigate, Surrey, RH2 9LG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH2 9LG £2,341,000

JELLYFISH GROUP LIMITED

Correspondence address
22 Pilgrims Way, Reigate, Surrey, United Kingdom, RH2 9LG
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 April 2007
Resigned on
30 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9LG £2,341,000


JELLYFISH DIGITAL GROUP LIMITED

Correspondence address
32, The Shard Floor 22, London Bridge Street, London, United Kingdom, SE1 9SG
Role RESIGNED
director
Date of birth
September 1969
Appointed on
30 October 2019
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ENACTUS UK TRADING LIMITED

Correspondence address
7 Wadkins Way, Bushby, Leicester, LE7 9NA
Role RESIGNED
director
Date of birth
September 1969
Appointed on
9 December 2017
Resigned on
1 August 2018
Nationality
British
Occupation
Coo

Average house price in the postcode LE7 9NA £757,000

POCKETMAGS EUROPE LIMITED

Correspondence address
31 London Road, Reigate, Surrey, England, RH2 9SS
Role
director
Date of birth
September 1969
Appointed on
31 March 2016
Nationality
British
Occupation
Company Director

INFINITY TRACKING LIMITED

Correspondence address
London Court 39 London Road, Reigate, Surrey, RH2 9AQ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 April 2014
Resigned on
23 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 9AQ £15,175,000