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 John Anthony Levin

    Related profiles found in government register
  • Mr John Anthony Levin
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 1 IIF 2 IIF 3
    • Ct3, Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire, WN3 5BA

      IIF 4
  • John Anthony Levin
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Healthaid House, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 5
  • Mr John Anthony Levin
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 6 IIF 7
  • Levin, John Anthony
    British co director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sandale, 58a Marsh Lane, Mill Hill, London, NW7 4NT, England

      IIF 8
  • Levin, John Anthony
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 9 IIF 10
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 11 IIF 12 IIF 13
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 14 IIF 15
    • Sundale, Marsh Lane Mill Hill, London, NW7 4NT

      IIF 16 IIF 17
  • Levin, John Anthony
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 18
    • Greenside, 12 Blenheim Place, Edinburgh, EH7 5JH, Scotland

      IIF 19
    • 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 20 IIF 21
    • 510, Centennial Park, Centinnial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 22
    • 1st Floor Healthaid House, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 23 IIF 24
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 25 IIF 26
    • Ghld, 1st Floor Healthaid House, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 27
    • Sundale, Marsh Lane Mill Hill, London, NW7 4NT

      IIF 28 IIF 29 IIF 30
    • Market Square House, Saint Jamess Street, Nottingham, NG1 6FG

      IIF 31
    • Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, England

      IIF 32 IIF 33 IIF 34
  • Levin, John Anthony
    British insurance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 35
  • Levin, John Anthony
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sundale, Marsh Lane Mill Hill, London, NW7 4NT

      IIF 36
  • Levin, John Anthony
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 37
  • Levin, John Anthony
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 38 IIF 39 IIF 40
  • Levin, John Anthony
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Upper First Floor, Palliser Road, London, W14 9EQ

      IIF 41
  • Levin, John Anthony
    South African/irish director born in November 1963

    Registered addresses and corresponding companies
    • Top Flat, 71 Randolph Avenue, London, W9 1DW

      IIF 42
  • Levin, John Anthony
    South African/irish insurance executive born in November 1963

    Registered addresses and corresponding companies
    • Top Flat, 71 Randolph Avenue, London, W9 1DW

      IIF 43
  • Levin, John Anthony
    South African/irish managing director born in November 1963

    Registered addresses and corresponding companies
    • Top Flat, 71 Randolph Avenue, London, W9 1DW

      IIF 44
  • Levin, John Anthony
    South African/irish managing director

    Registered addresses and corresponding companies
    • Top Flat, 71 Randolph Avenue, London, W9 1DW

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    155,620 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1st Floor Healthaid House, Marlborough Hill, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 23 - Director → ME
  • 3
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    17,165,864 GBP2023-12-31
    Officer
    2016-10-05 ~ now
    IIF 40 - Director → ME
  • 4
    Ghld 1st Floor Healthaid House, Marlborough Hill, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 5
    CERTUA RISK LIMITED - 2017-06-20
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    900,931 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 39 - Director → ME
  • 6
    CERTUA IQ LIMITED - 2017-12-12
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    886,738 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 38 - Director → ME
  • 7
    1st Floor Healthaid House, Marlborough Hill, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CERTUA LICENSING LIMITED - 2024-02-21
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,287,367 GBP2023-12-31
    Officer
    2018-07-04 ~ now
    IIF 25 - Director → ME
  • 9
    510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-08 ~ dissolved
    IIF 10 - Director → ME
  • 10
    INTEGRATED PROTECTION SOLUTIONS HOLDING LIMITED - 2016-09-07
    CERTUA LIMITED - 2016-09-07
    INTEGRATED PROTECTION SOLUTIONS LIMITED - 2016-02-18
    INTERACTIVE PROTECTION SOLUTIONS LIMITED - 2010-07-13
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102 GBP2022-01-31
    Officer
    2010-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 11
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 12
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,585 GBP2022-12-31
    Officer
    2004-06-23 ~ dissolved
    IIF 35 - Director → ME
  • 13
    510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 14
    Centenary House Upper First Floor, Palliser Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,222,987 GBP2024-12-31
    Officer
    2014-08-01 ~ now
    IIF 41 - Director → ME
  • 15
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    630,019 GBP2023-12-31
    Officer
    2013-10-08 ~ now
    IIF 12 - Director → ME
  • 16
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2022-01-31
    Officer
    2013-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -605,193 GBP2023-12-31
    Officer
    2013-10-09 ~ now
    IIF 13 - Director → ME
Ceased 24
  • 1
    Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    1993-03-10 ~ 2006-04-24
    IIF 43 - Director → ME
  • 2
    IGI GROUP LIMITED - 2014-10-16
    H.C.I. (UK) HOLDINGS LIMITED - 2004-11-11
    LEGIBUS 263 LIMITED - 1983-04-05
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents, 36 offsprings)
    Officer
    1994-10-19 ~ 2007-04-26
    IIF 28 - Director → ME
  • 3
    AMTRUST EUROPE LIMITED - 2025-01-31
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    1994-01-19 ~ 2016-12-31
    IIF 17 - Director → ME
  • 4
    Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    155,620 GBP2024-02-28
    Officer
    2015-09-18 ~ 2018-12-19
    IIF 26 - Director → ME
    1997-02-27 ~ 1998-02-12
    IIF 44 - Director → ME
  • 5
    LANGWITH PRIVATE TRUST LIMITED (THE) - 1979-12-31
    Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2013-10-15 ~ 2019-09-30
    IIF 22 - Director → ME
  • 6
    CAR CARE PLAN (SECURITIES DIVISION) LIMITED - 1993-03-11
    STOURTON GARAGES LIMITED - 1976-12-31
    Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2019-09-30
    IIF 21 - Director → ME
  • 7
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    17,165,864 GBP2023-12-31
    Person with significant control
    2016-10-05 ~ 2018-10-08
    IIF 6 - Has significant influence or control OE
    2016-10-05 ~ 2023-09-01
    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
  • 8
    CERTUA LICENSING LIMITED - 2024-02-21
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,287,367 GBP2023-12-31
    Officer
    2017-03-03 ~ 2018-01-01
    IIF 37 - Director → ME
  • 9
    COMPASS CERTIFICATE SCHEME LIMITED - 1999-01-26
    PCO 173 LIMITED - 1997-04-08
    71-75 Langley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,683,896 GBP2023-12-31
    Officer
    1997-04-04 ~ 2003-09-01
    IIF 42 - Director → ME
  • 10
    IGI INSURANCE SERVICES LIMITED - 1999-10-12
    IGI FINANCIAL SERVICES LIMITED - 1996-05-29
    10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    1996-03-15 ~ 2007-04-26
    IIF 16 - Director → ME
  • 11
    SHIELD TOTAL INSURANCE LIMITED - 2007-11-12
    SHIELD DIRECT INSURANCE SERVICES LIMITED - 2005-03-03
    Market Square House, St. James's Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    1999-11-03 ~ 2017-01-23
    IIF 30 - Director → ME
  • 12
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    MONEY DASHBOARD LIMITED - 2010-11-22
    MBM SHELFCO (16) LIMITED - 2006-06-30
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,343,568 GBP2023-12-31
    Officer
    2013-02-26 ~ 2018-12-18
    IIF 18 - Director → ME
  • 13
    GENERAL MOTORS INSURANCE OF EUROPE LIMITED - 1992-10-07
    INTERCEDE 965 LIMITED - 1992-06-01
    Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (8 parents)
    Officer
    2013-12-04 ~ 2019-09-30
    IIF 20 - Director → ME
  • 14
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-11 ~ 2021-08-06
    IIF 33 - Director → ME
  • 15
    NUCLEUS FINANCIAL PLC - 2022-01-04
    NUCLEUS FINANCIAL GROUP PLC - 2022-01-04
    MM&S (4094) LIMITED - 2005-09-22
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-04-11 ~ 2021-08-06
    IIF 34 - Director → ME
  • 16
    NUCLEUS FINANCIAL GROUP TRUSTEES LIMITED - 2006-06-07
    MM&S (5048) LIMITED - 2006-03-23
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-04-11 ~ 2021-08-06
    IIF 32 - Director → ME
  • 17
    MM&S (5086) LIMITED - 2006-06-01
    Greenside, 12 Blenheim Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-04-11 ~ 2021-08-06
    IIF 19 - Director → ME
  • 18
    10th Floor Market Square House, St Jamess Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2000-05-08 ~ 2007-04-26
    IIF 29 - Director → ME
  • 19
    Market Square House, Saint Jamess Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2005-05-25 ~ 2015-05-11
    IIF 31 - Director → ME
  • 20
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,585 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 21
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    630,019 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 3 - Has significant influence or control OE
  • 22
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -605,193 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-21
    IIF 2 - Has significant influence or control OE
  • 23
    Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    1997-02-07 ~ 2006-07-12
    IIF 36 - Director → ME
    1997-02-07 ~ 1997-04-03
    IIF 45 - Secretary → ME
  • 24
    First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    326 GBP2021-12-31
    Officer
    2009-12-04 ~ 2010-05-19
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.