Download leads from Nexok and grow your business. Find out more

Mr Christopher Jagusz

British – Born 59 years ago (November 1964)

Mr Christopher Jagusz
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameNnxyz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (14 years, 8 months after company formation)
Appointment Duration2 years (Resigned 01 September 2014)
Assigned Occupation Managing Director
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameNEOS Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (11 years, 8 months after company formation)
Appointment Duration2 years (Resigned 01 September 2014)
Assigned Occupation Managing Director
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameAtlasconnect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (9 years, 7 months after company formation)
Appointment Duration2 years (Resigned 01 September 2014)
Assigned Occupation Managing Director
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameFluidone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2017 (12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
HP9 1BP
Registered Company Address
5 Hatfields
London
SE1 9PG
Company NameRedcentric Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 22 November 2018)
Assigned Occupation CEO
Addresses
Correspondence Address
Central House Beckwith Knowle
Harrogate
North Yorkshire
HG3 1UG
Registered Company Address
Central House
Beckwith Knowle
Harrogate
North Yorkshire
HG3 1UG
Company NameRedcentric Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 22 November 2018)
Assigned Occupation CEO
Addresses
Correspondence Address
Central House Beckwith Knowle
Harrogate
North Yorkshire
HG3 1UG
Registered Company Address
Central House
Beckwith Knowle
Harrogate
North Yorkshire
HG3 1UG
Company NameHotchilli Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 22 November 2018)
Assigned Occupation CEO
Addresses
Correspondence Address
Central House Beckwith Knowle
Harrogate
North Yorkshire
HG3 1UG
Registered Company Address
Central House
Beckwith Knowle
Harrogate
North Yorkshire
HG3 1UG
Company NameBrightsolid Online Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (25 years after company formation)
Appointment Duration2 years, 2 months (Resigned 31 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gateway House, Luna Place
Dundee Technology Park
Dundee
DD2 1TP
Scotland
Registered Company Address
Gateway House, Luna Place
Dundee Technology Park
Dundee
DD2 1TP
Scotland
Company NameEmpire Realisations (1) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (4) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameMultilink Business Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (5) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (6) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (8 years after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameBelle Bidco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameBelle Holdco Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (3) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (9) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (15 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameEmpire Realisations (8) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Registered Company Address
1 City Square
Leeds
LS1 2AL
Company NameNEOS Integration Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (13 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 March 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Registered Company Address
55 Vastern Road
Reading
Berkshire
RG1 8BU
Company NameAzzurri Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 28 July 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
160 Blackfriars Road
London
SE1 8EZ
Registered Company Address
160 Blackfriars Road
London
SE1 8EZ
Company NameAzzurri Capital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 28 July 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
160 Blackfriars Road
London
SE1 8EZ
Registered Company Address
160 Blackfriars Road
London
SE1 8EZ
Company NameArrow Business Communications Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Registered Company Address
The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Company NameArrow Business Communications Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 15 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Registered Company Address
The Wharf Abbey Mill Business Park
Lower Eashing
Godalming
Surrey
GU7 2QN
Company NameAzzurri Communications Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 28 July 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
160 Blackfriars Road
London
SE1 8EZ
Registered Company Address
Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameWarden Midco Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 28 July 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
160 Blackfriars Road
London
SE1 8EZ
Registered Company Address
Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameWarden Holdco Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 28 July 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
160 Blackfriars Road
London
SE1 8EZ
Registered Company Address
Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing