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

Levine, Jeremy David

    Related profiles found in government register
  • Levine, Jeremy David

    Registered addresses and corresponding companies
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

      IIF 1
    • icon of address 201, Upwell Street, Sheffield, South Yorkshire, S4 8AL, United Kingdom

      IIF 2
    • icon of address Evogo Ltd, Upwell Street, Sheffield, S4 8AL, England

      IIF 3
  • Levine, Jeremy

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, South Yorkshire, S4 8AL, England

      IIF 4
  • Levine, Jeremy David
    British

    Registered addresses and corresponding companies
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

      IIF 5
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 6
  • Levine, Jeremy David
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Philip's House, 4 St Philip's Place, Birmingham, B3 2PP, United Kingdom

      IIF 7
  • Levine, Jeremy
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill Main Road, Sheffield, South Yorkshire, S8 7RH

      IIF 8
  • Levine, Jeremy David
    British co director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

      IIF 9
  • Levine, Jeremy David
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, South Yorkshire, S4 8AL, England

      IIF 10
  • Levine, Jeremy David
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Levine, Jeremy David
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evogo Ltd, Upwell Street, Sheffield, S4 8AL, England

      IIF 20
  • Levine, Jeremy David
    British sales born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Chapel, Brook Hill Thorpe Hesley, Rotherham, South Yorkshire, S61 2QE

      IIF 21
  • Levine, Jeremy
    British company director born in February 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, S4 8AL, England

      IIF 22
  • Levine, Jeremy David
    British company director born in February 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, S4 8AL, England

      IIF 23
  • Levine, Jeremy David
    British director born in February 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 28
    • icon of address 201 Upwell Street, Sheffield, South Yorkshire, S4 8AL, England

      IIF 29 IIF 30
    • icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, S4 7JS, England

      IIF 31 IIF 32
  • Levine, Jeremy David
    British managing director born in February 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, S4 8AL, England

      IIF 33
  • Levine, Jeremy David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompson Close, Whittington Moor, Chesterfield, S41 9AZ, England

      IIF 34
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 35
  • Mr Jeremy Levine
    British born in February 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, South Yorkshire, S4 8AL, England

      IIF 36
  • Mr Jeremy David Levine
    British born in February 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 70-72, Nottingham Road, Mansfield, NG18 1BN, England

      IIF 37
    • icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, England

      IIF 38 IIF 39 IIF 40
  • Jeremy David Levine
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 41
  • Mr Jeremy David Levine
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeremy David Levine
    British born in February 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 201, Upwell Street, Sheffield, S4 8AL, England

      IIF 53
    • icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, S4 7JS, England

      IIF 54 IIF 55
  • Jeremy David Levine
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,764 GBP2019-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-12-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAISTOR LAKES (RESTAURANT) LIMITED - 2022-02-18
    icon of address 201 Upwell Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,920 GBP2021-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 33 - Director → ME
  • 3
    COPA CAFE LTD - 2021-03-23
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,849 GBP2021-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    PROJECT BEAGLE 2 LIMITED - 2019-07-09
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    18,052,954 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    EVOLUTION FUNDING LIMITED - 2019-04-10
    icon of address 201 Upwell Street, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    20,308,147 GBP2024-12-31
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-10-04 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,477 GBP2021-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address St Philip's House, 4 St Philip's Place, Birmingham, United Kingdom
    Active Corporate (26 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 7 - LLP Member → ME
  • 9
    SWIRLBYTE LIMITED - 1995-03-22
    I.T. INSTALLATIONS LIMITED - 2017-03-02
    icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,699 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 14 - Director → ME
  • 11
    LEVINE DUNSTAN DEVELOPMENTS LIMITED - 2025-05-12
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,166 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-10-16 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    615,004 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    LUJO LTD
    - now
    COPA (ECCLESALLL ROAD) LTD - 2021-03-15
    COPA LIMITED - 2023-05-25
    COPA (ECCLESALL ROAD) LTD - 2021-04-23
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -364,900 GBP2024-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    EVOLUTION E-COMMERCE LIMITED - 2013-01-14
    icon of address Evogo Ltd, Upwell Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,972 GBP2024-12-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-03-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 15
    icon of address 70 - 72 Nottingham Road, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    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
  • 16
    icon of address Unit H2 Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,903 GBP2018-12-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 27 - Director → ME
  • 18
    WAKECO (149) LIMITED - 1999-12-24
    icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -371,499 GBP2024-11-30
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Home Of Football C/o Coach & Horses, Sheffield Road, Dronfield, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -26,085 GBP2025-05-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Greenhill Main Road, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    -192,560 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 8 - Director → ME
  • 21
    JLCS1 LIMITED - 2023-11-27
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,330 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,528 GBP2020-03-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-06-05 ~ now
    IIF 2 - Secretary → ME
Ceased 12
  • 1
    icon of address 70-72 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2006-06-01
    IIF 21 - Director → ME
  • 2
    COPA CAFE LTD - 2021-03-23
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,849 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-04-06
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    SDB1 LTD - 2020-03-18
    icon of address Thompson Close, Whittington Moor, Chesterfield, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2023-09-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-04-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EVOLUTION FUNDING 2018 LIMITED - 2019-04-18
    icon of address Thompson Close, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-05-10 ~ 2023-09-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-01-24
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Thompson Close, Whittington Moor, Chesterfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2023-09-19
    IIF 9 - Director → ME
    icon of calendar 2009-01-28 ~ 2023-10-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PROJECT BEAGLE 1 LIMITED - 2020-05-15
    icon of address Thompson Close, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-30 ~ 2023-09-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-04-02
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,477 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2022-04-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-09-30
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit H2 Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,903 GBP2018-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-05-04
    IIF 15 - Director → ME
  • 10
    icon of address Waters Edge Business Centre, Maltkiln Road, Barton-upon-humber, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,244 GBP2023-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-11-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-11-16
    IIF 45 - Has significant influence or control OE
  • 11
    JLCS1 LIMITED - 2023-11-27
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,330 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-04 ~ 2022-08-03
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    icon of address 201 Upwell Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,528 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-06-05
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.