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 Andrew Warren Levison

    Related profiles found in government register
  • Mr Andrew Warren Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, England

      IIF 1
    • icon of address 2a, Elms Avenue, London, NW4 2PG, England

      IIF 2
    • icon of address 40, Golders Green Crescent, London, NW11 8LD, England

      IIF 3
    • icon of address 73 The Ridgeway, London, NW11 8PH, England

      IIF 4
  • Mr Andrew Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 The Ridgeway, Golders Green, London, NW11 8PH, England

      IIF 5
  • Mr Andrew Warren Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Golders Green Crescent, London, NW11 8LD

      IIF 6
  • Levison, Andrew Warren
    British bsd associates born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, The Ridgeway, London, Select..., NW11 8PH, United Kingdom

      IIF 7
  • Levison, Andrew Warren
    British commercial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 8
  • Levison, Andrew Warren
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 9
    • icon of address Unit J, Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP, England

      IIF 10
    • icon of address Unit J, Merlin Centre, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 11
    • icon of address Unit J, Merlin Centre, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, England

      IIF 12
    • icon of address 2a, Elms Avenue, London, NW4 2PG, England

      IIF 13
    • icon of address 40, Golders Green Crescent, London, NW11 8LD

      IIF 14
    • icon of address 40, Golders Green Crescent, London, NW11 8LD, England

      IIF 15
    • icon of address 73, The Ridgeway, London, NW11 8PH

      IIF 16 IIF 17 IIF 18
    • icon of address 73, The Ridgeway, London, NW11 8PH, United Kingdom

      IIF 20
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, Uk

      IIF 21
    • icon of address Flat 2, 62 Hendon Lane, London, N3 1SY

      IIF 22
  • Levison, Andrew Warren
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 23 IIF 24
    • icon of address Unit J Merlin Centre, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, HP19 8DP, England

      IIF 25
    • icon of address 73, The Ridgeway, Golders Green, London, NW11 8PH, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Haddenham, Bucks, HP17 8JB, England

      IIF 30
  • Levison, Andrew Warren
    British general manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 31
  • Levison, Andrew Warren
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, HP19 8DP, England

      IIF 32
  • Mr Andrew Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 33
  • Levison, Andrew Warren
    British consultant born in September 1965

    Registered addresses and corresponding companies
    • icon of address 18 Woodstock Avenue, London, NW11 9SL

      IIF 34
  • Levison, Andrew Warren
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 73 The Ridgeway, Golders Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,276 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Golders Green Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address Ramsay House 18 Vera Avenue, Grange Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Ramsay House, 18 Vera Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Ramsay House, 18 Vera Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-02-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address 73 The Ridgeway, London, Select...
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,731,947 GBP2025-04-30
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit J Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    517,651 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,540 GBP2025-04-30
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit J Gatehouse Close, Gatehouse Industrial Area, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Unit J, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,916 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Unit J, Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,208 GBP2024-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Unit J, Merlin Centre Gatehouse Close, Gatehouse Industrial Area, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,185 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,663 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit J Merlin Centre, Gatehouse Close, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,464 GBP2025-04-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 11 - Director → ME
  • 16
    CROWNWAY LIMITED - 1989-12-01
    icon of address The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Flat 2, 62 Hendon Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    15,010 GBP2024-12-31
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 22 - Director → ME
  • 18
    CLEAN GREEN CLEANING LIMITED - 2004-01-26
    CLEAN GREEN SERVICES LIMITED - 2006-10-12
    icon of address Unit J Merlin Centre Gatehouse Close, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,686 GBP2024-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 25 - Director → ME
  • 19
    NORTH WEST LONDON COMMUNAL MIKVEH LIMITED - 2007-05-08
    icon of address 40 Golders Green Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,042,272 GBP2018-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 73 The Ridgeway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,201 GBP2025-04-30
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address 2a Elms Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,307 GBP2019-03-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-10-01
    IIF 31 - Director → ME
  • 2
    icon of address Unit J Gatehouse Close, Gatehouse Industrial Area, Aylesbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-06-09
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    BONDCARE MEDICAL SERVICES (ONE) LIMITED - 2013-03-19
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -423,166 GBP2019-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2012-07-03
    IIF 16 - Director → ME
    icon of calendar 2008-08-20 ~ 2012-07-03
    IIF 36 - Secretary → ME
  • 4
    SOCIETY FOR COMPUTERS AND LAW - 1978-12-31
    icon of address Unit 4.5 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2003-12-08
    IIF 34 - Director → ME
  • 5
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-05-31
    IIF 27 - Director → ME
  • 6
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2011-05-31
    IIF 26 - Director → ME
  • 7
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2011-05-31
    IIF 28 - 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.