Christopher Leonard JONES

Total number of appointments 13, 13 active appointments

MY MIND (HOLDINGS) LIMITED

Correspondence address
Connaught House Old Rectory Close, Mersham, Ashford, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN25 6LZ £997,000

BLOCZ IO LIMITED

Correspondence address
86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,698,000

DCI (BRACKNELL) LIMITED

Correspondence address
Connaught House Old Rectory Close, Mersham, Kent, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
23 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN25 6LZ £997,000

DCI TECHNICAL SERVICES LIMITED

Correspondence address
Connaught House Old Rectory Close, Mersham, Ashford, Kent, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
4 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN25 6LZ £997,000

INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD

Correspondence address
Hillside Forge Northlew, Okehampton, England, EX20 3NR
Role ACTIVE
director
Date of birth
July 1969
Appointed on
23 January 2020
Nationality
British
Occupation
Cto

Average house price in the postcode EX20 3NR £454,000

DATAQUBE GLOBAL LTD

Correspondence address
Connaught House Old Rectory Close, Mersham, Ashford, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
15 November 2019
Resigned on
27 May 2021
Nationality
British
Occupation
It Consultant

Average house price in the postcode TN25 6LZ £997,000

WYZEWORK LTD

Correspondence address
Connaught House Old Rectory Close, Mersham, Ashford, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
15 November 2019
Nationality
British
Occupation
It Consultant

Average house price in the postcode TN25 6LZ £997,000

CARSTOP TECHNOLOGIES LIMITED

Correspondence address
Connaught House Old Rectory Close, Mersham, Ashford, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 November 2019
Nationality
British
Occupation
It Consultant

Average house price in the postcode TN25 6LZ £997,000

DATA CENTRE INTELLIGENCE LTD

Correspondence address
Connaught House Old Rectory Close, Mersham, Ashford, England, TN25 6LZ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 November 2019
Nationality
British
Occupation
It Consultant

Average house price in the postcode TN25 6LZ £997,000

DC INTELLIGENCE (BIRMINGHAM) LIMITED

Correspondence address
5 Albert Reed Gardens, Tovil, Maidstone, Kent, England, ME15 6JY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
12 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode ME15 6JY £413,000

AMITAS GROUP LTD

Correspondence address
5 Albert Reed Gardens, Tovil, Maidstone, Kent, England, ME15 6JY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
30 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode ME15 6JY £413,000

AMITAS GLOBAL LTD

Correspondence address
5 Albert Reed Gardens, Tovil, Maidstone, Kent, England, ME15 6JY
Role ACTIVE
director
Date of birth
July 1969
Appointed on
30 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode ME15 6JY £413,000

DC INTELLIGENCE LIMITED

Correspondence address
5100 Beach Drive, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom, CB25 9TL
Role ACTIVE
director
Date of birth
July 1969
Appointed on
16 October 2013
Nationality
British
Occupation
It Consultant

Average house price in the postcode CB25 9TL £547,000