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, Robert Michael

    Related profiles found in government register
  • Levy, Robert Michael
    British banker born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Robert Michael
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/1 Belsize Square, London, NW3 4HN

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 1, 50 Belsize Square, London, NW3 4HN, United Kingdom

      IIF 10
    • icon of address St Martin's House, 3 Priory Court, Pilgrim Street, London, EC4V 6DE, England

      IIF 11
    • icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire, WD25 8HR

      IIF 12
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 13
    • icon of address Cp House, Otterspool Way, Watford By Pass, Watford, Hertfordshire, WD25 8JJ

      IIF 14 IIF 15
    • icon of address Cp House, Otterspool Way, Watford By Pass, Watford, Herts, WD25 8JJ

      IIF 16 IIF 17
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8HR, United Kingdom

      IIF 18
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ

      IIF 19
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts, WD25 8JJ

      IIF 20 IIF 21 IIF 22
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR

      IIF 24 IIF 25
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 26
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 27 IIF 28 IIF 29
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HU, England

      IIF 32
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 33 IIF 34
  • Levy, Robert Michael
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/1 Belsize Square, London, NW3 4HN

      IIF 35 IIF 36
    • icon of address Twelfth Floor, 1 Angel Court, London, EC2R 7HJ, England

      IIF 37
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 38
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts, WD25 8JJ

      IIF 39
  • Levy, Robert Michael
    British ned born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelfth Floor, 1, Angel Court, London, EC2R 7HJ, England

      IIF 40 IIF 41
  • Levy, Robert Michael
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 42
  • Levy, Robert
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 43
  • Mr Robert Michael Levy
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 44
  • Levy, Robert Michael
    British

    Registered addresses and corresponding companies
    • icon of address 50/1 Belsize Square, London, NW3 4HN

      IIF 45
  • Levy, Robert Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 50/1 Belsize Square, London, NW3 4HN

      IIF 46
  • Levy, Michael Robert
    British company director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 50/1 Belsize Square, London, NW3 4HN

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Twelfth Floor, 1 Angel Court, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 42 - Director → ME
  • 3
    J.H. SANKEY & SON (PENSIONS) LIMITED - 1992-04-15
    POLLARD RAY & SAMPSON (CAMBRIDGE) LIMITED - 1977-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 5
    DANUBIUS HOTEL AND SPA RT - 2010-11-22
    icon of address Budapest, Hungary
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2002-01-14 ~ now
    IIF 47 - Director → ME
  • 6
    TIDYSUPER LIMITED - 1993-02-05
    icon of address St Martin's House 3 Priory Court, Pilgrim Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 8
    LEUMI ABL LIMITED - 2022-07-12
    APAK FINANCE & TRADING COMPANY LIMITED - 2006-03-14
    icon of address Twelfth Floor, 1, Angel Court, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 40 - Director → ME
    IIF 41 - Director → ME
  • 9
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 10
    RAFFIDAIN CONSOLIDATED ENGINEERING LIMITED - 2004-04-26
    icon of address Cp House, Otterspool Way, Watford By Pass, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 10 - Director → ME
  • 12
    ROTUNDA DRIVE LIMITED - 1999-07-05
    icon of address C P House Otterspool Way, Watford By Pass, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 36 - Director → ME
Ceased 29
  • 1
    icon of address Twelfth Floor, 1 Angel Court, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1995-08-03 ~ 1997-02-10
    IIF 1 - Director → ME
  • 2
    ARQUAYDIAN KEY LIMITED - 1995-09-27
    icon of address 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -158,460 GBP2024-08-31
    Officer
    icon of calendar 2002-08-14 ~ 2004-11-01
    IIF 4 - Director → ME
  • 3
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,826,176 GBP2024-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2018-03-28
    IIF 15 - Director → ME
  • 4
    GRANDCURVE LIMITED - 1991-02-05
    icon of address Cp House, Otterspool Way, Watford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-01 ~ 2018-03-28
    IIF 32 - Director → ME
  • 5
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,534 GBP2024-12-31
    Officer
    icon of calendar 2013-09-12 ~ 2018-03-28
    IIF 20 - Director → ME
  • 6
    CASTLE CORRUGATED CASES LIMITED - 2004-06-29
    DEPENDABLE PACKAGING (NORTHERN) LIMITED - 1984-05-18
    THURROCK PAPER SACK AND WRAPPING CO LIMITED - 1977-12-31
    icon of address 5th Floor, Riverside House, 31 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-12
    IIF 9 - Director → ME
  • 7
    CO-WORK SPACE II LIMITED - 2017-05-22
    CP (RESERVE) LIMITED - 2014-07-02
    GORHAMBURY GUN CLUB LIMITED - 2013-08-19
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    402,592 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2022-12-14
    IIF 27 - Director → ME
  • 8
    J.H. SANKEY & SON (PENSIONS) LIMITED - 1992-04-15
    POLLARD RAY & SAMPSON (CAMBRIDGE) LIMITED - 1977-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2019-07-17
    IIF 39 - Director → ME
  • 9
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2018-03-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-11-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -525,208 GBP2023-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2018-03-28
    IIF 30 - Director → ME
  • 11
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    418,202 GBP2024-12-31
    Officer
    icon of calendar 2000-02-24 ~ 2018-03-28
    IIF 19 - Director → ME
  • 12
    icon of address Cp House Otterspool Way, Watford By-pass, Watford, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-29 ~ 2018-03-28
    IIF 21 - Director → ME
  • 13
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    34,464,288 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2018-03-28
    IIF 38 - Director → ME
  • 14
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    456,594 GBP2024-12-31
    Officer
    icon of calendar 2000-02-24 ~ 2018-03-28
    IIF 23 - Director → ME
  • 15
    IMPROVED PERFORMANCES (UK) LIMITED - 1997-04-11
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,401,517 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-03-28
    IIF 29 - Director → ME
    icon of calendar 2005-01-24 ~ 2015-01-15
    IIF 6 - Director → ME
  • 16
    DINTON ENTERPRISES LIMITED - 2019-06-14
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-02-24 ~ 2018-03-28
    IIF 22 - Director → ME
  • 17
    STICKMAN CP LIMITED - 2016-11-08
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,883,579 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-28
    IIF 26 - Director → ME
  • 18
    LENTA PROPERTIES (MANAGEMENT) LIMITED - 2001-12-10
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,020,522 GBP2024-12-31
    Officer
    icon of calendar 2013-10-14 ~ 2018-03-28
    IIF 24 - Director → ME
  • 19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    35,866,019 GBP2024-12-31
    Officer
    icon of calendar 1999-01-01 ~ 2018-03-28
    IIF 18 - Director → ME
  • 20
    icon of address 20 Stratford Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-07-17 ~ 1998-02-27
    IIF 3 - Director → ME
  • 21
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2009-11-20
    IIF 46 - Secretary → ME
  • 22
    GAYLORD EDWARDS & COMPANY (SALES & SERVICE) LIMITED - 1989-12-19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,721,498 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2018-03-28
    IIF 43 - Director → ME
  • 23
    PUMA HOLDINGS PLC - 1990-06-25
    icon of address Cassini House, 57 St James's Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 1997-12-18 ~ 1998-03-06
    IIF 2 - Director → ME
  • 24
    STICKMAN TECHNOLOGY LIMITED - 2019-01-04
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,125,194 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2017-04-20
    IIF 33 - Director → ME
  • 25
    icon of address Ch. Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,145 GBP2017-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2007-10-25
    IIF 5 - Director → ME
    icon of calendar 1999-03-01 ~ 2007-10-25
    IIF 45 - Secretary → ME
  • 26
    B-TRAC EQUIPMENT LIMITED - 2007-06-28
    GRANDWAY LIMITED - 1999-07-05
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2015-01-15
    IIF 35 - Director → ME
  • 27
    icon of address C P House, Otterspool Way, Watford
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-03-28
    IIF 13 - Director → ME
  • 28
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents)
    Equity (Company account)
    682,025 GBP2024-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-03-28
    IIF 16 - Director → ME
    icon of calendar 1998-09-29 ~ 2006-05-31
    IIF 7 - Director → ME
  • 29
    BESTCASH LIMITED - 1990-11-01
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,917,014 GBP2024-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-03-28
    IIF 14 - Director → ME
    icon of calendar 1998-09-29 ~ 2006-05-31
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.