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 England

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

      IIF 1
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 2 IIF 3
    • 35, Ballards Lane, London, N3 1XW

      IIF 4
    • Unit 1, Meadowhall Riverside, Meadowhall Road, Sheffield, S9 1BW, England

      IIF 5
  • Lee, Christopher Nicholas
    British born in April 1975

    Resident in England

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

      IIF 6
    • Exmouth House, 3-11 Pine Street, London, EC1R 0JH, United Kingdom

      IIF 7
    • Unit 1, Meadowhall Riverside, Meadowhall Road, Sheffield, S9 1BW, England

      IIF 8
    • Unit 1, Meadowhall Riverside, Meadowhall Road, Sheffield, S9 1BW, United Kingdom

      IIF 9
  • Lee, Christopher Nicholas
    British advisor born in April 1975

    Resident in England

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

      IIF 10
  • Lee, Christopher Nicholas
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Crestway, Putney, London, SW15 5DB, England

      IIF 11
  • Lee, Christopher Nicholas
    British director born in April 1975

    Resident in England

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

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

      IIF 13 IIF 14
    • 51, Crestway, London, SW15 5DB, United Kingdom

      IIF 15
    • Acre House, 11-15 William Road, London, NW1 3ER, England

      IIF 16
    • Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ, Uk

      IIF 17
  • Mr Christopher Nicholas Lee
    British born in April 1975

    Resident in United Kingdom

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

      IIF 18
    • Elm Ridge, The Lane, Westdean, Seaford, East Sussex, BN25 4AL, United Kingdom

      IIF 19
  • Lee, Christopher Nicholas
    born in April 1975

    Resident in England

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

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

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

      IIF 21
  • Lee, Christopher Nicholas
    British born in April 1975

    Resident in United Kingdom

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

      IIF 22
    • 5 Henty Walk, London, SW15 5AG

      IIF 23
    • Elm Ridge, The Lane, Westdean, Seaford, East Sussex, BN25 4AL, United Kingdom

      IIF 24
  • Lee, Christopher Nicholas
    British business development born in April 1975

    Resident in United Kingdom

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

      IIF 25
  • Lee, Christopher Nicholas
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26
    • 35, Ballards Lane, London, N3 1XW, England

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

    Resident in United Kingdom

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

      IIF 28
  • Lee, Christopher Nicholas
    British managing director born in April 1975

    Resident in United Kingdom

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

      IIF 29
  • Lee, Christopher Nicholas
    British none born in April 1975

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.