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, Andrew

    Related profiles found in government register
  • Levy, Andrew
    Uk company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ashleigh Road, London, SW14 8PX, England

      IIF 1
  • Levy, Andrew
    Uk director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ashleigh Road, London, SW14 8PX, England

      IIF 2
  • Levy, Andrew
    British musician born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 3
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 4
    • 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 5
  • Pegge, Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 6
  • Levy, Andrew
    British musician born in June 1966

    Registered addresses and corresponding companies
    • West 64 Gainsborough Studios, 1 Poole Street, London, N1 5EA

      IIF 7 IIF 8
  • Levy, Andrew
    British musician born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 9
  • Levy, Andrew Dwight
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Crane Way, London, TW10 7NH, United Kingdom

      IIF 10
    • 51 Crane Way, Twickenham, TW2 7NH, England

      IIF 11
    • 51, Crane Way, Twickenham, TW2 7NH, United Kingdom

      IIF 12 IIF 13
  • Levy, Andrew Dwight
    British music publisher born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, EC4B 4AY, England

      IIF 14
  • Mr Andrew Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 15
  • Andrew Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 16
  • Pegge, Andrew
    British director born in June 1963

    Registered addresses and corresponding companies
    • The Old Chapel, Summerhill, Onchan, Isle Of Man, IM3 1NA

      IIF 17
  • Pegge, Andrew
    British investment manager born in June 1963

    Registered addresses and corresponding companies
    • 32 Lichfield Road, Bow, London, E3 5AT

      IIF 18
    • The Old Chapel, Summerhill, Onchan, Isle Of Man, IM3 1NA

      IIF 19
  • Levy, Andrew Dwight

    Registered addresses and corresponding companies
    • 51 Crane Way, Twickenham, TW2 7NH, England

      IIF 20
  • Levy, Andrew Dwight
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, England

      IIF 21
  • Levy, Andrew Dwight
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 22
  • Levy, Andrew Dwight
    British musician born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, North Worple Way, London, SW14 8PR, England

      IIF 23
  • Levy, Andrew Dwight
    British publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 24
  • Levy, Andrew

    Registered addresses and corresponding companies
    • 20, Ashleigh Road, London, SW14 8PX, England

      IIF 25
    • 70, North Worple Way, Richmond, London, SW14 8PR, United Kingdom

      IIF 26
  • Levy, Andrew Dwight
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, London, SW14 8PR, England

      IIF 27
  • Pegge, Andrew
    British born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 4, West Quay, Ramsey, Isle Of Man, IM8 1DW, Isle Of Man

      IIF 28
    • Princes House, 38 Jermyn House, London, SW17 4JU

      IIF 29
    • Unit 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 30
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 31 IIF 32
  • Pegge, Andrew
    British director born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Whitebeam, South Cape, Laxey, Isle Of Man, IM3 1NA

      IIF 33
    • C/o Laxey Partners (uk) Ltd, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 34
  • Pegge, Andrew
    British financier born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 35 IIF 36 IIF 37
  • Pegge, Andrew
    British fund manager born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Whitebeam, South Cape, Laxey, Isle Of Man, IM3 1NA

      IIF 38
    • 12, Throgmorton Avenue, London, EC2N 2DL

      IIF 39
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 40
  • Mr Andrew Dwight Levy
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, EC4B 4AY, England

      IIF 41
    • 51, Crane Way, Twickenham, TW2 7NH, England

      IIF 42
    • 51, Crane Way, Twickenham, TW2 7NH, United Kingdom

      IIF 43
  • Mr Andrew Pegge
    British born in June 1963

    Registered addresses and corresponding companies
    • 4th Floor, Hillary House, Prospect Hill, Douglas, IM1 1EQ, Isle Of Man

      IIF 44
  • Pegge, Andrew

    Registered addresses and corresponding companies
    • 32 Lichfield Road, Bow, London, E3 5AT

      IIF 45
  • Mr Andrew Pegge
    British born in June 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 46
  • Mr Andrew Pegge
    British born in June 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 Regency Square, Brighton, East Sussex, BN1 2FG

      IIF 47
    • 4, West Quay, Ramsey, Isle Of Man, IM8 1DW, Isle Of Man

      IIF 48
    • Unit 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 49
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 50 IIF 51 IIF 52
  • Mr Andrew Dwight Levy
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 143, Kingsway, London, SW14 7HN, England

      IIF 55
    • 143, Kingsway, London, SW14 7HN, United Kingdom

      IIF 56
    • 44, Malpas Road, London, SE4 1BS, England

      IIF 57
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 58
  • Mr Andrew Dwight Levy
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, London, SW14 8PR, England

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    9 Sydney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    70 North Worple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 3
    70 North Worple Way, Richmond, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 3 - Director → ME
    2022-09-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    Wedlake Bell, 8th Floor, 71 Queen Victoria St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    51 Crane Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    9 Kenilworth Avenue, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    70 North Worple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 8
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-06-30
    Officer
    2016-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 9
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-06-30
    Officer
    2019-05-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Unit 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,395 GBP2024-06-30
    Officer
    2016-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    851,199 GBP2024-06-30
    Officer
    2016-09-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-09-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    20 Ashleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 1 - Director → ME
  • 13
    20 Ashleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 2 - Director → ME
    2013-09-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    ANDREW LEVY ASSOCIATES LTD - 2020-10-19
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,113 GBP2024-07-31
    Officer
    2020-03-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    4th Floor Hillary House, Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    1999-09-13 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
  • 16
    10 Regency Square, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 48 - Has significant influence or controlOE
  • 17
    44 Malpas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-11-29
    Officer
    2015-11-25 ~ dissolved
    IIF 11 - Director → ME
    2015-11-25 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    9 Kenilworth Avenue, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    143 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,820 GBP2016-04-30
    Officer
    2011-03-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 22
    3K MUSIC LIMITED - 2013-01-07
    44 Malpas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,223 GBP2024-12-30
    Officer
    2013-01-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    10 Regency Square, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    2010-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    DEWPLAN LIMITED - 1989-11-07
    14 Shalcomb Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,369 GBP2024-11-30
    Officer
    ~ 1991-10-15
    IIF 17 - Director → ME
  • 2
    THROGMORTON TRUST P L C(THE) - 2013-11-29
    12 Throgmorton Avenue, London
    Active Corporate (6 parents)
    Officer
    2016-11-29 ~ 2019-03-21
    IIF 39 - Director → ME
  • 3
    30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2006-12-21 ~ 2007-03-28
    IIF 38 - Director → ME
  • 4
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,205 GBP2024-03-31
    Officer
    2020-01-17 ~ 2022-03-31
    IIF 37 - Director → ME
    Person with significant control
    2019-08-15 ~ 2022-03-31
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-12-01
    FIERA CAPITAL (UK) LIMITED - 2017-11-24
    CHARLEMAGNE CAPITAL (UK) LIMITED - 2017-11-23
    REGENT EUROPE ASSET MANAGEMENT (UK) LIMITED - 2001-05-30
    REGENT FUND MANAGEMENT (UK) LTD - 2000-06-28
    REGENT KINGPIN CAPITAL MANAGEMENT LIMITED - 1996-11-06
    MATCHLUXURY LIMITED - 1995-04-20
    3rd Floor, Queensberry House, 3 Old Burlington Street, London, England
    Active Corporate (4 parents)
    Officer
    1995-02-22 ~ 1998-02-16
    IIF 18 - Director → ME
    1995-02-22 ~ 1998-02-16
    IIF 45 - Secretary → ME
  • 6
    US SPECIAL OPPORTUNITIES TRUST PLC - 2008-06-05
    BFS US SPECIAL OPPORTUNITIES TRUST PLC - 2006-06-02
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-29 ~ 2011-05-31
    IIF 33 - Director → ME
  • 7
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2015-02-11 ~ 2017-04-10
    IIF 6 - Director → ME
  • 8
    LAXEY CAPITAL LIMITED - 2000-11-02
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2000-07-10 ~ 2021-10-14
    IIF 40 - Director → ME
    Person with significant control
    2017-10-09 ~ 2021-10-14
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EDDIE STOBART LOGISTICS PLC - 2021-02-09
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11
    EDDIE STOBART LOGISTICS PLC - 2017-04-11
    GREENWHITESTAR UK PLC - 2017-04-03
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2014-03-04 ~ 2015-02-11
    IIF 34 - Director → ME
  • 10
    ANDREW LEVY ASSOCIATES LTD - 2020-10-19
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,113 GBP2024-07-31
    Officer
    2019-07-26 ~ 2020-09-25
    IIF 24 - Director → ME
  • 11
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,820 GBP2016-04-30
    Officer
    1993-03-15 ~ 2007-09-13
    IIF 7 - Director → ME
  • 12
    7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    1993-03-15 ~ 2007-09-13
    IIF 8 - Director → ME
  • 13
    10 Regency Square, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    1999-12-03 ~ 2005-12-23
    IIF 19 - Director → 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.