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

Mr Christopher Nicholas Lee

    Related profiles found in government register
  • Mr Christopher Nicholas Lee
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 1
    • icon of address Elm Ridge, The Lane, Westdean, Seaford, East Sussex, BN25 4AL, United Kingdom

      IIF 2
  • Lee, Christopher Nicholas
    British business development born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Henty Walk, London, SW15 5AG

      IIF 3
  • Lee, Christopher Nicholas
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 4
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 6
    • icon of address Elm Ridge, The Lane, Westdean, Seaford, East Sussex, BN25 4AL, United Kingdom

      IIF 7
  • Lee, Christopher Nicholas
    British investor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 326 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 8
  • Lee, Christopher Nicholas
    British managing director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Henty Walk, Putney, London, SW15 5AG, United Kingdom

      IIF 9
  • Lee, Christopher Nicholas
    British none born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Power House, Metropolis, 70 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 10
  • Lee, Christopher Nicholas
    British software it born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Henty Walk, London, SW15 5AG

      IIF 11
  • Mr Christopher Nicholas Lee
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Middle Street, Middle Street, Brighton, BN1 1AL, England

      IIF 12
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 13 IIF 14
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 15
    • icon of address Unit 1, Meadowhall Riverside, Meadowhall Road, Sheffield, S9 1BW, England

      IIF 16
  • Lee, Christopher Nicholas
    British advisor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 326 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 17
  • Lee, Christopher Nicholas
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exmouth House, 3-11 Pine Street, London, EC1R 0JH, United Kingdom

      IIF 18
    • icon of address 51, Crestway, Putney, London, SW15 5DB, England

      IIF 19
    • icon of address Unit 1, Meadowhall Riverside, Meadowhall Road, Sheffield, S9 1BW, United Kingdom

      IIF 20
  • Lee, Christopher Nicholas
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Air Street, Brighton, BN1 3FB, England

      IIF 21
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 22 IIF 23
    • icon of address 51, Crestway, London, SW15 5DB, United Kingdom

      IIF 24
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 25
    • icon of address Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ, Uk

      IIF 26
    • icon of address Unit 1, Meadowhall Riverside, Meadowhall Road, Sheffield, S9 1BW, England

      IIF 27
  • Lee, Christopher Nicholas
    British investor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Crestway, London, SW15 5DB, England

      IIF 28
  • Lee, Christopher Nicholas
    British software it born in April 1975

    Registered addresses and corresponding companies
    • icon of address 8 Seymour Court, 333 Upper Richmond Road Putney, London, SW15 6UB

      IIF 29
  • Lee, Christopher Nicholas
    born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Crestway, Crestway, London, SW15 5DB, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    10,230,068 GBP2024-03-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 30 - LLP Designated Member → ME
  • 2
    icon of address 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    396,560 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,258 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -59,849 GBP2025-03-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Half Moon Glasshouse Lane, Kirdford, Billingshurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,015 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address Unit 1 Meadowhall Riverside, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,105 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address The Power House Metropolis, 70 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SCD MEDIA LTD - 2021-12-06
    icon of address Unit 1 Meadowhall Riverside, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,681 GBP2024-11-30
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Unit 326 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,317 GBP2021-08-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 11
    PLAYDIATION LIMITED - 2017-10-05
    icon of address Unit 326 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,114 GBP2022-08-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 17 - Director → ME
Ceased 15
  • 1
    icon of address 70 The Power House, Chiswick High Road Metropolis London Music Limited, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2015-07-28
    IIF 9 - Director → ME
  • 2
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,666,184 GBP2024-06-30
    Officer
    icon of calendar 2013-02-26 ~ 2014-01-01
    IIF 28 - Director → ME
  • 3
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-02-22
    IIF 26 - Director → ME
  • 4
    icon of address 27 New Dover Road, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    396,560 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-30 ~ 2024-04-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Ampersand Building, 178 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-09-11
    IIF 11 - Director → ME
  • 6
    icon of address 4 More London, Riverside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,019,944 GBP2024-08-22
    Officer
    icon of calendar 2019-11-19 ~ 2024-08-23
    IIF 25 - Director → ME
  • 7
    icon of address 5th Floor Partnership House, Regent Farm Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-01
    IIF 18 - Director → ME
  • 8
    icon of address The Half Moon Glasshouse Lane, Kirdford, Billingshurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,015 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2024-07-01
    IIF 22 - Director → ME
  • 9
    icon of address 44-46 Scrutton Street, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ 2020-12-18
    IIF 19 - Director → ME
  • 10
    icon of address Unit 1 Meadowhall Riverside, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,105 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-04-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DELINQUENT INTERACTIVE LIMITED - 2017-05-11
    icon of address Bostel House First Floor, 37 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,028,018 GBP2024-08-31
    Officer
    icon of calendar 2014-02-13 ~ 2018-09-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    IIF 12 - Has significant influence or control OE
  • 12
    icon of address 10 Great Marlborough Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2010-03-01
    IIF 3 - Director → ME
  • 13
    WEIGHTCO 2010 (5) LIMITED - 2010-09-21
    icon of address 4th Floor, Friary Court, High Street, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,101 GBP2019-06-30
    Officer
    icon of calendar 2010-09-23 ~ 2020-02-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,407 GBP2015-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-10
    IIF 21 - Director → ME
  • 15
    icon of address 6th Floor, One London Wall, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2006-07-04 ~ 2008-02-12
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.