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, Marc Joseph

    Related profiles found in government register
  • Levy, Marc Joseph
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301 Hollyhedge Road, Gateley, Manchester, SK8 4HH

      IIF 1
  • Levy, Marc Joseph
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301 Hollyhedge Road, Gatley, Cheadle, Cheshire, SK8 4HH, United Kingdom

      IIF 2 IIF 3
  • Levy, Marc Joseph
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southfield Farm Cottage Station Road, Styal, Wilmslow, Cheshire, SK9 4HD, United Kingdom

      IIF 4
  • Levy, Marc Joseph
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Hollyhedge Road, Gatley, Cheadle, Cheshire, SK8 4HH, United Kingdom

      IIF 5 IIF 6
    • icon of address 301 Hollyhedge Road, Gatley, Manchester, SK8 4HH

      IIF 7
  • Levy, Marc Joseph
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Hollyhedge Road, Gatley, Cheadle, SK8 4HH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 22, Glen Eldon Road, Lytham St. Annes, FY8 2AX, England

      IIF 12
    • icon of address Parkside Farmhouse, Calveley Hall Lane, Calveley, Tarporley, CW6 9LB, England

      IIF 13
  • Levy, Marc Joseph
    British legal representative born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301 Holyhedge Road, Hollyhedge Road, Gatley, Cheadle, SK8 4HH, England

      IIF 14
  • Levy, Marc Joseph
    British property consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Altrincham, WA15 9AD, England

      IIF 15
    • icon of address 301, Hollyhedge Road, Gatley, Cheadle, SK8 4HH, England

      IIF 16
  • Levy, Marc Joseph
    British property developer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Hollyhedge Road, Gatley, Cheadle, SK8 4HH, England

      IIF 17
  • Levy, Marc Joseph
    British property investor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Hollyhedge Road, Gatley, Cheadle, SK8 4HH, England

      IIF 18
  • Levy, Marc Joseph
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address Southfield Farm, Station Road, Styal, Cheshire, SK9 4HD

      IIF 19
  • Levy, Marc Joseph
    British solicitor

    Registered addresses and corresponding companies
  • Mr Marc Joseph Levy
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Hollyhedge Road, Gatley, Cheadle, SK8 4HH, England

      IIF 24 IIF 25 IIF 26
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 29
    • icon of address Southfield Farm Cottage, Southfield Farm Cottage, Station Road, Styal, Cheshire, SK9 4HD, United Kingdom

      IIF 30
  • Mr. Marc Joseph Levy
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Glen Eldon Road, Lytham St. Annes, FY8 2AX, England

      IIF 31
  • Levy, Marc Joseph

    Registered addresses and corresponding companies
    • icon of address Southfield Farm, Station Road, Styal, Cheshire, SK9 4HD

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 301 Hollyhedge Road, Gatley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 22 Glen Eldon Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    INDIA 1 LLP - 2005-10-25
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 7 - LLP Member → ME
  • 5
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 10-12 Cambrian View, Whipcord Lane, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    136,728 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Grove House 227-233 London Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 39 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2011-08-18
    IIF 21 - Secretary → ME
  • 2
    icon of address Parkside Farmhouse Calveley Hall Lane, Calveley, Tarporley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-08-14
    IIF 13 - Director → ME
  • 3
    icon of address 301 Hollyhedge Road Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-02-12
    IIF 2 - Director → ME
  • 4
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2015-02-12
    IIF 5 - LLP Designated Member → ME
  • 5
    icon of address Astute House, Wilmslow Road, Hanforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2015-02-12
    IIF 6 - LLP Designated Member → ME
  • 6
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    OPEL PROPERTIES LIMITED - 2003-08-13
    icon of address Unit 55 Bealey Industrial Estate, Dumers Lane, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2003-02-11 ~ 2007-11-28
    IIF 19 - Director → ME
    icon of calendar 2003-02-11 ~ 2007-11-28
    IIF 32 - Secretary → ME
  • 7
    icon of address 1st Floor Cotton House, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2006-12-13
    IIF 23 - Secretary → ME
  • 8
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2021-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    AMASAI GROUP LTD - 2023-05-12
    THAT SPACE LTD - 2015-08-28
    GILLMARK GROUP LIMITED - 2024-12-31
    THAT GROUP LTD - 2022-12-21
    AMASAI LIMITED - 2024-12-17
    THAT GROUP LTD - 2025-01-03
    HASHAMAYIM LIMITED - 2024-12-30
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    158,213 GBP2023-12-31
    Officer
    icon of calendar 2022-12-27 ~ 2023-05-31
    IIF 14 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-01-19 ~ 2022-05-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2025-04-14
    IIF 29 - Right to appoint or remove directors OE
  • 11
    icon of address 4 Newburgh Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2014-08-18
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.