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

Lever, Christopher John

    Related profiles found in government register
  • Lever, Christopher John
    British

    Registered addresses and corresponding companies
  • Lever, Christopher John
    British director

    Registered addresses and corresponding companies
  • Lever, Christopher John
    British director born in April 1961

    Registered addresses and corresponding companies
  • Lever, Christopher John
    British finance director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Flat 504, 25 Dorset Square, London, NW1 6QG

      IIF 25
  • Lever, Christpher John
    British Avst director

    Registered addresses and corresponding companies
    • icon of address 16 Bear Garden Road, Banbury, Oxfordshire, OX16 9PH

      IIF 26
  • Lever, Christopher John

    Registered addresses and corresponding companies
    • icon of address 30, Wittering Close, Kingston Upon Thames, KT2 5GA, United Kingdom

      IIF 27
  • Lever, Christpher John
    British Avst director born in April 1961

    Registered addresses and corresponding companies
    • icon of address 16 Bear Garden Road, Banbury, Oxfordshire, OX16 9PH

      IIF 28
  • Lever, Christopher

    Registered addresses and corresponding companies
    • icon of address Beechwood, Old Woking Road, Woking, Surrey, GU22 8PQ, United Kingdom

      IIF 29
  • Lever, Christopher John
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Littlewick Common, Knaphill, Woking, GU21 2JZ, England

      IIF 30
  • Lever, Christopher John
    British british born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 31 IIF 32
  • Lever, Christopher John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood, Old Woking Road, Woking, Surrey, GU22 8PQ, United Kingdom

      IIF 33
    • icon of address Rose Cottage, Littlewick Common, Knaphill, Woking, Surrey, GU21 2JZ, England

      IIF 34 IIF 35
  • Lever, Christopher John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lever, Christopher John
    British management consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wittering Close, Kingston Upon Thames, KT2 5GA, United Kingdom

      IIF 46
  • Mr Christopher John Lever
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01 Meadlake Place, 01 Meadlake Place, Egham, Surrey, TW20 8HE, England

      IIF 47
  • Mr Christopher John Lever
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Littlewick Common, Knaphill, Woking, Surrey, GU21 2JZ, England

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    THE FUEL PERFORMANCE PARTNERSHIP LIMITED - 2009-03-12
    icon of address 01 Meadlake Place 01 Meadlake Place, Egham, Surrey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    140,272 GBP2024-12-31
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2009-02-24 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 111b Campden Hill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,212 GBP2025-04-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    743,096 GBP2025-04-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Rose Cottage Littlewick Common, Knaphill, Woking, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -138,465 GBP2017-06-30
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-10-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    LOVE LIVING LIMITED - 2014-06-27
    icon of address Rose Cottage Littlewick Common, Knaphill, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CLEVERVIEW SYSTEMS LTD - 2020-01-14
    CLEVER SYSTEMS LIMITED - 2016-09-22
    icon of address Rose Cottage Littlewick Common, Knaphill, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    MEME LONDON LTD - 2007-06-28
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-12-01
    IIF 23 - Director → ME
    icon of calendar 2005-03-19 ~ 2005-12-01
    IIF 20 - Secretary → ME
  • 2
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 2 - Secretary → ME
  • 3
    icon of address 111b Campden Hill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-01-01
    IIF 40 - Director → ME
  • 4
    CLILVERD BOOTH LOCKETT MAKIN LIMITED - 2004-10-22
    BONPRESS LIMITED - 1994-09-12
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,378 GBP2023-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 3 - Secretary → ME
  • 5
    BLM RED LIMITED - 2014-02-24
    HAVAS RED LIMITED - 2024-03-04
    RED MEDIA LIMITED - 2006-01-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 4 - Secretary → ME
  • 6
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,390,878 GBP2021-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 7 - Secretary → ME
  • 7
    DAVE SOHO LIMITED - 2011-11-18
    APE LONDON LIMITED - 2003-03-02
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-12-01
    IIF 36 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-12-01
    IIF 13 - Secretary → ME
  • 8
    PERSONAL COMMUNICATIONS LTD - 2012-01-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-12-01
    IIF 44 - Director → ME
    icon of calendar 2004-11-01 ~ 2005-12-01
    IIF 10 - Secretary → ME
  • 9
    icon of address Balls Farm, Pump Lane, Danbury, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-14
    IIF 46 - Director → ME
    icon of calendar 2010-09-14 ~ 2011-09-14
    IIF 27 - Secretary → ME
  • 10
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2005-12-01
    IIF 41 - Director → ME
    icon of calendar 2004-06-03 ~ 2005-12-01
    IIF 18 - Secretary → ME
  • 11
    ELEMENT COMMUNICATIONS LIMITED - 2011-06-15
    BUILDBEACH LIMITED - 2004-11-16
    icon of address 60 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2005-12-01
    IIF 38 - Director → ME
    icon of calendar 2004-11-15 ~ 2005-12-01
    IIF 17 - Secretary → ME
  • 12
    ARENA QUANTUM LIMITED - 2022-01-17
    QUANTUM NEW MEDIA SERVICES LIMITED - 2010-06-03
    INTROLOCK LIMITED - 1998-11-03
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 6 - Secretary → ME
  • 13
    KENNY LOCKETT BOOTH MAKIN LTD - 1993-04-22
    KENNY LOCKETT BOOTH LIMITED - 1993-02-01
    ARENA MEDIA LIMITED - 2025-03-21
    KLB LIMITED - 1990-10-19
    BOOTH LOCKETT MAKIN LTD. - 2008-05-12
    DORMWELL LIMITED - 1990-10-08
    ARENA BLM LIMITED - 2020-07-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 5 - Secretary → ME
  • 14
    BLM AZURE LIMITED - 2021-12-20
    AZURE MEDIA LIMITED - 2004-10-22
    QUANTUM RADAR LIMITED - 2002-03-19
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-10
    IIF 1 - Secretary → ME
  • 15
    EMBOROUGH LEASING LIMITED - 1988-08-19
    MANDATE COMMUNICATIONS LIMITED - 2010-12-22
    EMBOROUGH LIMITED - 2004-04-01
    A S BISS AND COMPANY LIMITED - 2007-11-21
    icon of address 60w Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2005-12-01
    IIF 25 - Director → ME
  • 16
    TLE/ARNOLD LIMITED - 2003-06-05
    GALILEO BRAND ARCHITECTURE LIMITED - 2003-01-14
    GALILEO STRATEGY LIMITED - 1997-06-23
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2005-12-01
    IIF 39 - Director → ME
    icon of calendar 2004-06-03 ~ 2005-12-01
    IIF 11 - Secretary → ME
  • 17
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2005-12-01
    IIF 24 - Director → ME
    icon of calendar 2005-11-11 ~ 2005-12-01
    IIF 21 - Secretary → ME
  • 18
    WCRS GROUP LIMITED - 2005-11-15
    OVAL (1937) LIMITED - 2004-03-08
    icon of address 60 Great Portland Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-01
    IIF 45 - Director → ME
    icon of calendar 2005-04-01 ~ 2005-12-01
    IIF 12 - Secretary → ME
  • 19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2005-12-01
    IIF 37 - Director → ME
    icon of calendar 2005-11-10 ~ 2005-12-01
    IIF 9 - Secretary → ME
  • 20
    DIGITAL PUBLIC LIMITED - 2010-07-01
    CLOSER COMMUNICATIONS LIMITED - 2008-03-20
    NUMBERPHONE LIMITED - 2004-11-18
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2005-12-01
    IIF 43 - Director → ME
    icon of calendar 2004-11-17 ~ 2005-12-01
    IIF 15 - Secretary → ME
  • 21
    THE ENGINE GROUP LIMITED - 2005-11-15
    AMP COMMUNICATIONS LIMITED - 2005-06-23
    MODELFOLDER LIMITED - 2004-11-16
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2005-12-01
    IIF 42 - Director → ME
    icon of calendar 2004-11-15 ~ 2005-12-01
    IIF 16 - Secretary → ME
  • 22
    WIGHT COLLINS RUTHERFORD SCOTT LIMITED - 1986-08-20
    WCRS MATHEWS MARCANTONIO LIMITED - 1990-08-28
    WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITED - 1987-08-26
    WCRS LIMITED - 2010-12-22
    SANDEARM LIMITED - 1983-11-18
    icon of address 60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2005-12-01
    IIF 28 - Director → ME
    icon of calendar 2004-06-03 ~ 2005-12-01
    IIF 26 - Secretary → ME
  • 23
    ELFBRAND LIMITED - 2008-01-22
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2005-12-01
    IIF 22 - Director → ME
    icon of calendar 2005-04-29 ~ 2005-12-01
    IIF 19 - Secretary → 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.