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

Levy, Julia Anna

    Related profiles found in government register
  • Levy, Julia Anna
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH

      IIF 1
    • icon of address 83, Keslake Road, London, NW6 6DH, England

      IIF 2
    • icon of address Suite 6, Fountain House, 1200 Parkway Court, John Smith Drive, Oxford, OX4 2JY, England

      IIF 3
  • Levy, Julia Anna
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH, England

      IIF 4 IIF 5
    • icon of address 83, Keslake Road, London, NW6 6DH, United Kingdom

      IIF 6 IIF 7
  • Levy, Julia Anna
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH, England

      IIF 8
  • Levy, Julia Anna
    British marketing consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Keslake Road, Keslake Road, London, NW6 6DH, England

      IIF 9
  • Levy, Julia Anna
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH, England

      IIF 10
  • Levy, Julia Anna
    British company director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 10 Belgrave Mansions, Belgrave Gardens, London, NW8 0RA

      IIF 11 IIF 12
  • Levy, Julia Anna
    British manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address 10 Belgrave Mansions, Belgrave Gardens, London, NW8 0RA

      IIF 13
  • Ms Julia Anna Levy
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Julia Anna
    British

    Registered addresses and corresponding companies
    • icon of address Regency House 33, Wood Street, Barnet, Hertfordshire, EN5 4BE

      IIF 19
  • Levy, Julia Anna

    Registered addresses and corresponding companies
    • icon of address 10 Belgrave Mansions, Belgrave Gardens, London, NW8 0RA

      IIF 20
  • Levy, Julia

    Registered addresses and corresponding companies
    • icon of address 83, Keslake Road, London, NW6 6DH, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 83 Keslake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-04-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    VINCI VENTURES LTD - 2017-12-18
    icon of address 83 Keslake Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 83 Keslake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-04-16 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    PICKER LIMITED - 2000-08-29
    icon of address Suite 6, Fountain House 1200 Parkway Court, John Smith Drive, Oxford, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 83 Keslake Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address 83 Keslake Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
Ceased 7
  • 1
    icon of address Onega House, 112 Main Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,224 GBP2023-08-31
    Officer
    icon of calendar 2005-02-08 ~ 2005-06-21
    IIF 12 - Director → ME
  • 2
    ORT UK
    - now
    BRITISH ORT FOUNDATION - 2014-03-28
    ORT UK FOUNDATION - 2018-01-10
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-03-05
    IIF 13 - Director → ME
    icon of calendar 2004-04-01 ~ 2007-03-05
    IIF 20 - Secretary → ME
  • 3
    MEDISO INVESTMENT LIMITED - 2021-10-20
    icon of address 86 C/o Slater Heelis Limited, 86 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,838,034 GBP2024-07-31
    Officer
    icon of calendar 2021-10-18 ~ 2022-07-08
    IIF 10 - Director → ME
  • 4
    icon of address 83 Keslake Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-07-07 ~ 2015-09-01
    IIF 4 - Director → ME
  • 5
    icon of address Regency House 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,240 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2017-02-28
    IIF 8 - Director → ME
    icon of calendar 2006-02-15 ~ 2012-09-19
    IIF 19 - Secretary → ME
  • 6
    icon of address First Floor, 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-06-21
    IIF 11 - Director → ME
  • 7
    icon of address 83 Keslake Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-12-24 ~ 2015-09-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.