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, Brian Allen

    Related profiles found in government register
  • Levine, Brian Allen
    British

    Registered addresses and corresponding companies
  • Levine, Brian Allen
    British company secretary

    Registered addresses and corresponding companies
  • Levine, Brian Allen
    British company secretary born in September 1966

    Registered addresses and corresponding companies
  • Levine, Brian
    British producer

    Registered addresses and corresponding companies
    • icon of address 104, Charlton Lane, Cheltenham, GL53 9EA, England

      IIF 31
    • icon of address 2, Beulah Close, Edgware, Middlesex, HA8 8SP, England

      IIF 32
  • Levine, Brian Allen

    Registered addresses and corresponding companies
  • Levine, Brian

    Registered addresses and corresponding companies
    • icon of address 33 Clifton Gardens, London, W9 1AR

      IIF 37
    • icon of address 104, Charlton Lane, Cheltenham, GL53 9EA, England

      IIF 38
    • icon of address 2, Beulah Close, Edgware, Middlesex, HA8 8SP, England

      IIF 39
    • icon of address Hanover House, 14 Hanover Square, London, London, W1S 1HP, England

      IIF 40
  • Levine, Brian
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beulah Close, Edgware, Middlesex, HA8 8SP

      IIF 41
    • icon of address 2, Beulah Close, Edgware, Middlesex, HA8 8SP, England

      IIF 42
    • icon of address Hanover House, 14 Hanover Square, London, London, W1S 1HP, England

      IIF 43
  • Levine, Brian
    British writer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honey House, 44 Chemin Des Chevrefeuilles, Grasse, 06130, 06130, France

      IIF 44
  • Levine, Brian Alon
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Levine, Brian Alon
    British lawyer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Charlton Lane, Cheltenham, GL53 9EA, England

      IIF 50
  • Levine, Brian Alon
    British producer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Green, Uley, Dursley, Gloucestershire, GL11 5SN, United Kingdom

      IIF 51
  • Levine, Brian Alon
    British solicitor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 52
  • Mr Brian Alon Levine
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Charlton Lane, Cheltenham, GL53 9EA, England

      IIF 53 IIF 54 IIF 55
    • icon of address 4, The Green, Uley, Dursley, Gloucestershire, GL11 5SN, England

      IIF 56 IIF 57
    • icon of address 4, The Green, Uley, Dursley, Gloucestershire, GL11 5SN, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hanover House, 14 Hanover Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-03-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, England
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 4 The Green, Uley, Dursley, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 104 Charlton Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-04-05 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    WEBCHECKER LIMITED - 2005-09-28
    CARTER WESTFIELDER LIMITED - 2004-02-26
    ANVIL B LIMITED - 1999-08-13
    icon of address 104 Charlton Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1996-05-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 The Green, Uley, Dursley, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BREVET PROPERTIES LIMITED - 2002-03-22
    PROPERTYMAGNET.COM LIMITED - 2001-07-11
    icon of address Brian Levine, Company Secretary, 2 Beulah Close, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-10-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 4 The Green, Uley, Dursley, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 104 Charlton Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 104 Charlton Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-02-28
    Officer
    icon of calendar 2021-06-06 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Rj Levine, 2 Beulah Close, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2009-12-21 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 31
  • 1
    icon of address 33 Clifton Gardens, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2017-08-13
    Officer
    icon of calendar 1995-01-09 ~ 2011-10-17
    IIF 44 - Director → ME
    icon of calendar 2011-07-20 ~ 2011-10-17
    IIF 37 - Secretary → ME
  • 2
    STEMCOR GROUP RETIREMENT BENEFITS SCHEME NOMINEES LIMITED - 2004-01-15
    PRIZE BOUNTY LIMITED - 1990-07-25
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 28 - Director → ME
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 24 - Secretary → ME
  • 3
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 22 - Secretary → ME
  • 4
    MORRISON, MARSHALL & HILL LIMITED - 2005-04-14
    VANESCO HOLDINGS LIMITED - 1983-01-28
    SALTA,LIMITED - 1979-12-31
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 3 - Secretary → ME
  • 5
    IRISH STEEL PRODUCTS LIMITED - 1992-01-01
    VANESCO (EXPORT) LIMITED - 1981-12-31
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 13 - Secretary → ME
  • 6
    RIVERS MACHINERY LIMITED - 2004-07-29
    STEMCOR ENGINEERING LIMITED - 2001-01-08
    STEMCOR METALS LIMITED - 1994-05-31
    STELCOR METALS LIMITED - 1988-01-11
    CLUBMATCH LIMITED - 1987-12-23
    icon of address Kasto Ltd Unit B4 Beauchamp Business Park, Wistow Road, Kibworth Harcourt, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 35 - Secretary → ME
  • 7
    ASD INTERNATIONAL LIMITED - 1988-04-28
    FRETPLAN LIMITED - 1986-04-04
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 16 - Secretary → ME
  • 8
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 30 - Director → ME
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 25 - Secretary → ME
  • 9
    MMH WENDT LIMITED - 2002-04-16
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2000-07-14
    IIF 18 - Secretary → ME
  • 10
    STEMCOR HOLDINGS LIMITED - 2015-08-21
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 34 - Secretary → ME
  • 11
    STEMCOR TRADE FINANCE LIMITED - 2015-10-01
    STEMCOR STEEL LIMITED - 1995-02-28
    STELCOR STEEL LIMITED - 1988-01-11
    BONDWELL COMPUTERS LIMITED - 1987-12-30
    LOGIC 3 LIMITED - 1986-07-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 5 - Secretary → ME
  • 12
    STEMCOR UK LIMITED - 2015-11-11
    COUTINHO CARO U.K. LIMITED - 1988-02-08
    MORRISON.MARSHALL & HILL LIMITED - 1983-01-28
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 36 - Secretary → ME
  • 13
    SCANDINAVIAN EUROPEAN PAPER SERVICES LIMITED - 1986-02-27
    SCANDINAVIAN EUROPEAN PAPER SERVICES LIMITED - 1986-02-27
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 1997-12-23
    IIF 29 - Director → ME
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 33 - Secretary → ME
  • 14
    RIVERS MACHINERY LIMITED - 2001-01-08
    icon of address 5 Garamonde Drive, Wymbush, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-27 ~ 2000-07-14
    IIF 9 - Secretary → ME
  • 15
    SLADEMOVE LIMITED - 1986-03-14
    icon of address Citypoint, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 12 - Secretary → ME
  • 16
    SAMAC STEEL SUPPLIES PLC - 2014-01-24
    LAVISHSPAN LIMITED - 1989-05-10
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2000-07-14
    IIF 23 - Secretary → ME
  • 17
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 27 - Director → ME
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 26 - Secretary → ME
  • 18
    THE STEEL MARKETING CORPORATION LIMITED - 2011-07-28
    COUTINHO CARO U.K. LIMITED - 1988-03-15
    STEMCOR UK LIMITED - 1988-02-08
    BRICKWORK LIMITED - 1988-01-20
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 20 - Secretary → ME
  • 19
    EUROSTEEL PRODUCTS LIMITED - 2017-01-03
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 4 - Secretary → ME
  • 20
    RIVERS HOLDINGS LIMITED - 2001-01-08
    MELIC LIMITED - 1995-01-09
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2000-07-14
    IIF 14 - Secretary → ME
  • 21
    HB STEEL LIMITED - 1999-11-24
    LIVERPOOL COPPER WHARF COMPANY,LIMITED (THE) - 1980-12-31
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 6 - Secretary → ME
  • 22
    SAMAC AGENCY LIMITED - 2016-05-18
    JOINEQUAL LIMITED - 1991-11-28
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-17 ~ 2000-07-14
    IIF 2 - Secretary → ME
  • 23
    L.W. LAMBOURN & CO. LIMITED - 1988-04-21
    MARVELMODE LIMITED - 1986-03-20
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 21 - Secretary → ME
  • 24
    JAYPIN DEVELOPMENTS LIMITED - 2005-07-04
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 15 - Secretary → ME
  • 25
    STEMCOR LIMITED - 2005-06-27
    COUTINHO CARO & CO. LIMITED - 1988-02-08
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 11 - Secretary → ME
  • 26
    EUROSTEEL EUROPE LIMITED - 2005-01-19
    STEMCOR COMMODITIES LIMITED - 1990-12-06
    STELCOR COMMODITIES LIMITED - 1988-01-11
    GUNSPOT LIMITED - 1987-12-23
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 19 - Secretary → ME
  • 27
    STEMCOR PLATE INVESTMENTS LIMITED - 2005-07-22
    EUROSTEEL LIMITED - 2005-04-14
    STEMCOR MARKETING LIMITED - 1989-04-28
    STELCOR MARKETING LIMITED - 1988-01-11
    JAZZFREE LIMITED - 1987-12-23
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 7 - Secretary → ME
  • 28
    STEMCOR HOLDINGS LIMITED - 1988-02-08
    STELCOR HOLDINGS LIMITED - 1988-01-11
    METALCO LIMITED - 1988-01-04
    CCC EXPORT LIMITED - 1987-12-02
    MILESMART LIMITED - 1987-03-20
    icon of address Citypoint, Oneropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 10 - Secretary → ME
  • 29
    STEMCOR TRADE FINANCE LIMITED - 1995-02-28
    RINGSHINE LIMITED - 1988-09-30
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 1 - Secretary → ME
  • 30
    STEMCOR TRADING LIMITED - 1989-01-24
    STELCOR TRADING LIMITED - 1988-01-11
    LAMBOURN PEPPER LIMITED - 1987-12-30
    RAMOTRADE LIMITED - 1987-04-07
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 8 - Secretary → ME
  • 31
    icon of address Citypoint, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2000-07-14
    IIF 17 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.