logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marke, Christopher Philip Levelis

    Related profiles found in government register
  • Marke, Christopher Philip Levelis
    British

    Registered addresses and corresponding companies
  • Marke, Christopher Philip Levelis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Elm Tree Avenue, Esher, Surrey, KT10 8JG

      IIF 6 IIF 7
  • Marke, Christopher Philip Levelis
    British executive

    Registered addresses and corresponding companies
    • icon of address 7 Elm Tree Avenue, Esher, Surrey, KT10 8JG

      IIF 8 IIF 9
  • Marke, Christopher Philip Levelis
    British exhibition organiser

    Registered addresses and corresponding companies
    • icon of address 7 Elm Tree Avenue, Esher, Surrey, KT10 8JG

      IIF 10
  • Marke, Christopher Philip Levelis
    British financial director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 71 Holmesdale Road, Teddington, Middlesex, TW11 9LQ

      IIF 11 IIF 12
  • Marke, Christopher Philip Levelis

    Registered addresses and corresponding companies
    • icon of address 7, Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 13
  • Marke, Christopher Philip Levelis
    British accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 14 IIF 15
    • icon of address 18, Balderton Street, London, W1K 6TG, England

      IIF 16
  • Marke, Christopher Philip Levelis
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Elm Tree Avenue, Esher, Surrey, KT10 8JG

      IIF 17
  • Marke, Christopher Philip Levelis
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 18
  • Marke, Christopher Philip Levelis
    British executive born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Marke, Christopher Philip Levelis
    British exhibition organiser born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Marke, Christopher Philip Levelis
    British finance born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 26
  • Mr Christopher Philip Levelis Marke
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, The Avenue, Sunbury-on-thames, Middlesex, TW16 5EX, England

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 7 Elm Tree Avenue, Esher, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    7,915 GBP2023-12-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 96 The Avenue, Sunbury-on-thames, Middlesex, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    ZONEFLEET LIMITED - 1984-11-28
    icon of address City Point, One Ropemaker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-12-19
    IIF 12 - Director → ME
  • 2
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 11 - Director → ME
  • 3
    SPEARHEAD EXHIBITIONS LIMITED - 2000-02-21
    PGI SPEARHEAD LIMITED - 2002-01-16
    PGI-SPEARHEAD LIMITED - 2000-08-17
    NORTH SEA OIL DIRECTORY LIMITED - 1977-12-31
    SPEARHEAD EXHIBITIONS LIMITED - 2008-06-12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 25 - Director → ME
    icon of calendar ~ 2003-09-02
    IIF 1 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2002-10-01
    IIF 19 - Director → ME
    icon of calendar 1998-05-29 ~ 2003-09-02
    IIF 8 - Secretary → ME
  • 5
    EUROSPILL LIMITED - 2012-01-05
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,023 GBP2018-01-31
    Officer
    icon of calendar 2008-07-14 ~ 2014-10-29
    IIF 2 - Secretary → ME
  • 6
    icon of address Marlborough House, 38 Marlborough Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,940 GBP2021-08-31
    Officer
    icon of calendar 2014-06-23 ~ 2015-08-31
    IIF 15 - Director → ME
    icon of calendar 2013-07-18 ~ 2015-07-27
    IIF 13 - Secretary → ME
  • 7
    ST. NICHOLAS' TRAINING CENTRE FOR THE MONTESSORI METHOD OF EDUCATION LIMITED - 2020-12-03
    icon of address 4/4a Bloomsbury Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2015-07-27
    IIF 6 - Secretary → ME
  • 8
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 23 - Director → ME
    icon of calendar ~ 2003-09-02
    IIF 3 - Secretary → ME
  • 9
    SPEARHEAD EXHIBITIONS GROUP LTD - 2016-02-17
    CMBM LIMITED - 2002-09-25
    INTERCEDE 1755 LIMITED - 2001-11-29
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-15 ~ 2002-10-01
    IIF 24 - Director → ME
    icon of calendar 2001-11-30 ~ 2003-09-02
    IIF 4 - Secretary → ME
  • 10
    SPEARHEAD EXHIBITIONS LIMITED - 2016-02-17
    HAMSARD 2404 LIMITED - 2008-06-12
    PGI EUROPE LIMITED - 2001-12-13
    SPEARHEAD COMMUNICATIONS LIMITED - 1995-11-01
    INTERPRIZE LIMITED - 1995-06-12
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-30 ~ 2002-10-01
    IIF 20 - Director → ME
    icon of calendar 1995-05-30 ~ 2003-09-02
    IIF 5 - Secretary → ME
  • 11
    SPEARHEAD (OFFSHORE EUROPE) LIMITED - 1989-08-25
    SPEARHEAD OFFSHORE EUROPE LIMITED - 2016-02-17
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 22 - Director → ME
    icon of calendar ~ 2003-09-02
    IIF 10 - Secretary → ME
  • 12
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    icon of address Gateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1999-06-30
    IIF 21 - Director → ME
    icon of calendar 1995-05-30 ~ 2000-12-01
    IIF 9 - Secretary → ME
  • 13
    icon of address 18 Balderton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2015-08-31
    IIF 16 - Director → ME
  • 14
    icon of address 4/4a Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2015-07-27
    IIF 7 - Secretary → ME
  • 15
    PGI LONDON LIMITED - 2007-05-17
    HAMSARD 2404 LIMITED - 2001-11-28
    icon of address Thornton House, Thornton Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-29 ~ 2001-12-01
    IIF 17 - Director → ME
  • 16
    icon of address Wheelock Mills, Wheelock Nr Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    885,510 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2019-11-05
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.