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

Levin, Ismat

    Related profiles found in government register
  • Levin, Ismat
    British

    Registered addresses and corresponding companies
  • Levin, Ismat
    British general counsel

    Registered addresses and corresponding companies
    • icon of address 30, Linden Gardens, London, W4 2EN

      IIF 6
  • Levin, Ismat
    British solicitor

    Registered addresses and corresponding companies
  • Levin, Ismat

    Registered addresses and corresponding companies
    • icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 9
    • icon of address 51, Clivemont Road, Cordwallis Estate, Maidenhead, SL6 7BZ, England

      IIF 10
    • icon of address 51, Clivemont Road, Maidenhead, SL6 7BZ, England

      IIF 11 IIF 12
  • Levin, Ismat
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helting House 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 13
    • icon of address 4, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 14 IIF 15
    • icon of address One London Road, Staines-upon-thames, London, Middlesex, TW18 4EX, United Kingdom

      IIF 16
    • icon of address 51, Clivemont Road, Cordwallis Estate, Maidenhead, SL6 7BZ, England

      IIF 17
    • icon of address 51, Clivemont Road, Maidenhead, SL6 7BZ, England

      IIF 18 IIF 19
    • icon of address One, London Road, Staines Upon Thames, Middlesex, TW18 4EX

      IIF 20
    • icon of address One, London Road, Staines-upon-thames, TW18 4EX, England

      IIF 21
  • Levin, Ismat
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 22
  • Levin, Ismat
    British general counsel born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Linden Gardens, London, W4 2EN

      IIF 23
    • icon of address 1, London Road, Staines, Middlesex, TW18 4EX

      IIF 24
    • icon of address 1, London Road, Staines, Middlesex, TW18 4EX, United Kingdom

      IIF 25
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX

      IIF 26 IIF 27 IIF 28
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX, England

      IIF 30
  • Levin, Ismat
    British vice president & general counsel born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX

      IIF 31
  • Mr Ismat Levin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helting House 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Helting House 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Ernst & Young 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    THE ST. JOHN OF JERUSALEM EYE HOSPITAL - 2014-04-23
    icon of address 4 Charterhouse Mews, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 14 - Director → ME
  • 4
    THE ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP - 2014-07-04
    icon of address 4 Charterhouse Mews, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 15 - Director → ME
  • 5
    TRITON UK BIDCO LIMITED - 2018-12-13
    SYNAMEDIA HOLDING LIMITED - 2019-01-14
    TRITON BIDCO UK LIMITED - 2018-04-12
    icon of address 51 Clivemont Road, Cordwallis Estate, Maidenhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 10 - Secretary → ME
  • 6
    DIGI-MEDIA VISION LIMITED - 1997-06-23
    NDS LIMITED - 2018-11-08
    ALNERY NO. 1495 LIMITED - 1995-10-16
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 19 - Director → ME
  • 9
    TRITON MIDCO UK LIMITED - 2018-04-12
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 11 - Secretary → ME
  • 10
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,550,739 GBP2024-06-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 21 - Director → ME
Ceased 10
  • 1
    NDS LIMITED - 1997-06-23
    ALNERY NO. 1562 LIMITED - 1996-07-26
    NEWS DATACOM (UK) LIMITED - 1996-07-31
    icon of address 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-06 ~ 2018-06-09
    IIF 29 - Director → ME
    icon of calendar 2009-02-06 ~ 2018-06-09
    IIF 3 - Secretary → ME
  • 2
    icon of address Helting House 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2022-08-04
    IIF 32 - Has significant influence or control OE
  • 3
    SG DIGITAL LIMITED - 2023-01-10
    ELECTRACADE LTD - 2020-12-01
    icon of address 4th Floor, Building 5 Chiswick Park, Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2011-01-31
    IIF 23 - Director → ME
    icon of calendar 2009-02-06 ~ 2011-01-31
    IIF 6 - Secretary → ME
  • 4
    LXI REIT PLC - 2024-04-03
    LXI PLC - 2024-04-03
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-13 ~ 2024-03-05
    IIF 22 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,389 GBP2016-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2011-01-31
    IIF 24 - Director → ME
    icon of calendar 2009-02-06 ~ 2011-01-31
    IIF 5 - Secretary → ME
    icon of calendar 2005-09-02 ~ 2007-11-30
    IIF 8 - Secretary → ME
  • 6
    icon of address 9-11 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-11 ~ 2018-06-09
    IIF 31 - Director → ME
    icon of calendar 2009-11-14 ~ 2018-06-09
    IIF 1 - Secretary → ME
  • 7
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2018-06-11
    IIF 30 - Director → ME
  • 8
    TYROLESE (236) LIMITED - 1991-12-11
    icon of address 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2018-06-09
    IIF 26 - Director → ME
  • 9
    RAPIDFIRST LIMITED - 1996-02-02
    ORBIS TECHNOLOGY LIMITED - 2010-06-01
    icon of address Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2011-01-31
    IIF 28 - Director → ME
    icon of calendar 2009-02-06 ~ 2011-01-31
    IIF 4 - Secretary → ME
    icon of calendar 2000-12-01 ~ 2007-11-30
    IIF 7 - Secretary → ME
  • 10
    DIGI-MEDIA VISION LIMITED - 1997-06-23
    NDS LIMITED - 2018-11-08
    ALNERY NO. 1495 LIMITED - 1995-10-16
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2018-06-09
    IIF 27 - Director → ME
    icon of calendar 2009-02-06 ~ 2018-06-09
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.