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

Levart, Daniel Adam

    Related profiles found in government register
  • Levart, Daniel Adam
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 Grove Lane, Camberwell, London, SE5 8BG

      IIF 1 IIF 2
    • 3, Shortlands, London, London, W6 8PP, United Kingdom

      IIF 3
    • 3, Shortlands, London, W6 8PP, England

      IIF 4
    • 3, Shortlands, London, W6 8PP, United Kingdom

      IIF 5
  • Levart, Daniel Adam
    British co director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 Grove Lane, Camberwell, London, SE5 8BG

      IIF 6
  • Levart, Daniel Adam
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levart, Daniel Adam
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shortlands, London, W6 8PP, United Kingdom

      IIF 18
  • Levart, Daniel Adam
    British financial director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levart, Daniel Adam
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Elphinstone Road, Hastings, East Sussex, TN34 2AX, United Kingdom

      IIF 22
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 1, Chapel Mews, 1-3 Marianne Park, Old London Road, Hastings, TN35 5PS, England

      IIF 24
  • Levart, Daniel Adam
    British

    Registered addresses and corresponding companies
  • Levart, Daniel Adam
    British company director

    Registered addresses and corresponding companies
  • Mr Daniel Adam Levart
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chapel Mews, 1-3 Marianne Park, Old London Road, Hastings, TN35 5PS, England

      IIF 30
  • Levart, Daniel Adam

    Registered addresses and corresponding companies
    • 3 Shortlands, London, W6 8PP

      IIF 31 IIF 32
    • 3, Shortlands, London, London, W6 8PP, United Kingdom

      IIF 33 IIF 34
    • 3, Shortlands, London, W6 8PP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 3
  • 1
    HASTINGS UNITED FOOTBALL CLUB LIMITED
    - now 03441850
    HASTINGS TOWN FOOTBALL CLUB LIMITED - 2002-05-21
    36 Cambridge Road, Hastings, East Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    -80,602 GBP2024-05-31
    Officer
    2025-06-12 ~ now
    IIF 22 - Director → ME
  • 2
    SELECT ACCOUNTANCY SERVICES LIMITED
    - now 10955064
    MEDIA ACCOUNTANCY SERVICES LIMITED
    - 2017-09-12 10955064
    1 Chapel Mews 1-3 Marianne Park, Old London Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,976 GBP2024-12-31
    Officer
    2017-09-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    TORCH SPORTS LTD
    15221798
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    206 GBP2024-10-31
    Officer
    2024-09-24 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    AIRMAGEDDON PRODUCTIONS LTD
    09744790
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-08-24 ~ 2016-05-03
    IIF 21 - Director → ME
  • 2
    COOKIE JAR DISTRIBUTION LIMITED
    - now 02819228
    COPYRIGHT PROMOTIONS INTERNATIONAL LIMITED
    - 2009-09-29 02819228
    INGLEBY (693) LIMITED - 1993-08-11 00313430, 00388135, 01313033... (more)
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,072,528 GBP2024-06-30
    Officer
    2002-04-24 ~ 2016-05-03
    IIF 11 - Director → ME
    2002-04-24 ~ 2016-04-01
    IIF 29 - Secretary → ME
  • 3
    COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD
    - now 06187009
    DIC ENTERTAINMENT HOLDINGS UK LIMITED - 2009-06-16
    183 Eversholt Street, South, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20,435,990 GBP2024-06-30
    Officer
    2013-08-15 ~ 2016-05-03
    IIF 8 - Director → ME
    2013-08-15 ~ 2016-04-01
    IIF 31 - Secretary → ME
  • 4
    COOKIE JAR ENTERTAINMENT UK LTD
    - now 06186961
    DIC ENTERTAINMENT UK LIMITED - 2009-06-16
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2013-08-15 ~ 2016-05-03
    IIF 7 - Director → ME
    2013-08-15 ~ 2016-04-01
    IIF 32 - Secretary → ME
  • 5
    COPYRIGHT PROMOTIONS EUROPE B.V.
    FC019161
    Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (1 parent)
    Officer
    2002-05-30 ~ 2016-05-03
    IIF 10 - Director → ME
  • 6
    COPYRIGHT PROMOTIONS GROUP LIMITED
    - now 04213612 02925452
    STAMHILL LIMITED
    - 2001-09-14 04213612 02925452
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2001-06-26 ~ 2016-05-03
    IIF 1 - Director → ME
    2002-04-24 ~ 2016-04-01
    IIF 26 - Secretary → ME
  • 7
    COPYRIGHT PROMOTIONS LIMITED
    01071551
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    166,700 GBP2023-06-30
    Officer
    2002-08-01 ~ 2016-05-03
    IIF 6 - Director → ME
    2002-04-24 ~ 2016-04-01
    IIF 27 - Secretary → ME
  • 8
    DHX HANK ZIPZER PRODUCTIONS 3 LTD
    09615846 08635811
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,588 GBP2024-06-30
    Officer
    2015-06-01 ~ 2016-05-03
    IIF 20 - Director → ME
  • 9
    DHX HANK ZIPZER PRODUCTIONS LTD
    08635811 09615846
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,831 GBP2024-06-30
    Officer
    2013-08-02 ~ 2016-05-03
    IIF 12 - Director → ME
  • 10
    DHX MEDIA (UK) LIMITED
    - now 05779637 10210931
    DHX MEDIA LIMITED - 2006-06-13
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    33,881,780 GBP2017-06-30
    Officer
    2013-05-24 ~ 2016-05-03
    IIF 3 - Director → ME
    2013-05-24 ~ 2013-09-11
    IIF 34 - Secretary → ME
  • 11
    DHX MEDIA DISTRIBUTION LIMITED
    - now 03752657
    DECODE ENTERPRISES (UK) LIMITED - 2010-12-09
    DECIPHER ENTERPRISES LTD. - 2006-03-29
    GRASPEXCEPT LIMITED - 1999-08-18
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,371,856 GBP2024-06-30
    Officer
    2013-05-24 ~ 2016-05-03
    IIF 13 - Director → ME
    2013-05-24 ~ 2016-04-01
    IIF 33 - Secretary → ME
  • 12
    DHX TELETUBBIES PRODUCTIONS LIMITED
    - now 09225297
    HELIUM MIRACLE 146 LIMITED
    - 2015-02-19 09225297 01950400, 03405253, 07148040... (more)
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents)
    Officer
    2014-12-04 ~ 2016-05-03
    IIF 5 - Director → ME
  • 13
    DHX UK HOLDINGS LIMITED
    08668767
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,965,826 GBP2024-06-30
    Officer
    2013-08-29 ~ 2016-05-03
    IIF 18 - Director → ME
  • 14
    DHX WORLDWIDE HOLDINGS LIMITED
    - now 01907241
    DHX WORLDWIDE LIMITED
    - 2014-06-17 01907241 05786060, 08969107
    RAGDOLL LIMITED
    - 2013-10-07 01907241 03191110, 04078449
    RAGDOLL PRODUCTIONS (U.K.) LIMITED - 2000-02-07 02654376
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,534,112 GBP2024-06-30
    Officer
    2013-09-13 ~ 2016-05-03
    IIF 15 - Director → ME
  • 15
    DHX WORLDWIDE LIMITED
    - now 05786060 01907241, 08969107
    DHX-RD WORLDWIDE LIMITED
    - 2014-06-17 05786060
    RAGDOLL WORLDWIDE LIMITED
    - 2013-10-07 05786060 05786074
    RAGDOLL DEVELOPMENTS LIMITED - 2010-04-27 05786074
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-09-13 ~ 2016-05-03
    IIF 4 - Director → ME
  • 16
    DHX-RD DEVELOPMENTS LIMITED
    - now 05786074
    RAGDOLL DEVELOPMENTS LIMITED
    - 2013-10-07 05786074 05786060
    RAGDOLL WORLDWIDE LIMITED - 2010-04-27 05786060
    1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ 2016-05-03
    IIF 17 - Director → ME
  • 17
    DHX-RD HOLDINGS LIMITED
    - now 05786071
    RAGDOLL WORLDWIDE HOLDINGS LIMITED
    - 2013-10-14 05786071
    RAGDOLL WORLDWIDE RIGHTS LIMITED - 2006-10-12
    1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ 2016-05-03
    IIF 14 - Director → ME
  • 18
    DHX-RD RIGHTS LIMITED
    - now 05786070
    RD RIGHTS LIMITED
    - 2013-10-07 05786070
    1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ 2016-05-03
    IIF 16 - Director → ME
  • 19
    STAMHILL LIMITED
    - now 02925452 04213612
    COPYRIGHT PROMOTIONS GROUP LIMITED - 2001-09-14 04213612
    FUNMANY COMPANY PLC - 1994-08-10
    1 Queen Caroline Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,601,168 GBP2018-06-30
    Officer
    2008-01-01 ~ 2016-05-03
    IIF 9 - Director → ME
    2002-04-24 ~ 2016-04-01
    IIF 28 - Secretary → ME
  • 20
    TELETUBBIES PRODUCTION 2 LIMITED
    09752056 09256194
    Shearwater House, The Green, Richmond Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-08-27 ~ 2016-03-16
    IIF 19 - Director → ME
  • 21
    TELETUBBIES PRODUCTION LIMITED
    09256194 09752056
    Shearwater House, The Green, Richmond Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149 GBP2018-10-31
    Officer
    2014-10-09 ~ 2014-11-05
    IIF 35 - Secretary → ME
  • 22
    THE COPYRIGHT PROMOTIONS LICENSING GROUP LIMITED
    - now 02133747
    COPYRIGHT PROMOTIONS (HOLDINGS) PLC - 1997-06-03
    THE COPYRIGHT PROMOTIONS GROUP PLC - 1994-08-10
    NEWSECTOR PUBLIC LIMITED COMPANY - 1987-09-18
    183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2000-08-01 ~ 2016-05-03
    IIF 2 - Director → ME
    2002-04-24 ~ 2016-04-01
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.