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

Mrs Sandra Levine

    Related profiles found in government register
  • Mrs Sandra Levine
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sandringham Street, Hull, HU3 6EA, England

      IIF 1 IIF 2 IIF 3
    • icon of address Jubilee Chambers, 163-167 The Headrow, Leeds, LS1 2QS

      IIF 5
    • icon of address Mansion, Suite 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds, LS1 2QS

      IIF 6
    • icon of address Mansion Suite, 4th, Floor, Jubilee Chambers 163-167 The Headrow, Leeds, West Yorkshire, LS1 2QS

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 29, Carlton Crescent, Southampton, Hampshire, SO15 2EW, United Kingdom

      IIF 9
    • icon of address 103, High Street, Waltham Cross, Herts, EN8 7AN, England

      IIF 10
  • Levine, Sandra
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, Herts, EN8 7AN, England

      IIF 11
  • Levine, Sandra
    British consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sandringham Street, Hull, HU3 6EA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 39, Sandringham Street, Hull, HU3 6EA, United Kingdom

      IIF 15
    • icon of address Jubilee Chambers, 163-167 The Headrow, Leeds, LS1 2QS

      IIF 16
    • icon of address Jubilee Chambers, 163-167 The Headrow, Leeds, West Yorkshire, LS1 2QS

      IIF 17
    • icon of address Mansion, Suite Fourth Floor, Jubilee Chambers 163-167 The Headrow, Leeds, LS1 2QS, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 29, Carlton Crescent, Southampton, Hampshire, SO15 2EW, United Kingdom

      IIF 20
  • Levine, Sandra
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sandringham Street, Hull, HU3 6EA, England

      IIF 21
    • icon of address 39, Sandringham Street, Hull, HU3 6EA, United Kingdom

      IIF 22
    • icon of address Flat B, 39 Sandringham Street, Hull, HU3 6EA, England

      IIF 23
    • icon of address Mansion, Suite 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds, LS1 2QS, United Kingdom

      IIF 24
    • icon of address Mansion Suite, 4th, Floor, Jubilee Chambers 163-167 The Headrow, Leeds, West Yorkshire, LS1 2QS, England

      IIF 25
  • Levine, Sandra
    British co director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JT

      IIF 26 IIF 27
  • Levine, Sandra
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JT

      IIF 28 IIF 29
  • Levine, Sandra
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sandringham Street, Hull, HU3 6EA, United Kingdom

      IIF 30
    • icon of address 279 West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JT

      IIF 31 IIF 32
  • Levine, Sandra
    British proposed director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JT

      IIF 33 IIF 34
  • Levine, Sandra
    British

    Registered addresses and corresponding companies
    • icon of address 279 West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JT

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    WEBCAM WORLD LTD - 2012-05-11
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mansion Suite 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    BLUE BOX NO. 6 LIMITED - 2008-01-07
    BLUE BOX (VAUXHALL) LIMITED - 2004-07-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BLUE COYOTE 1 LIMITED - 2010-01-25
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 103 High Street, Waltham Cross, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -524,626 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mansion Suite, 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29 Carlton Crescent, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    AXASECRETARIAL SERVICES LTD - 2009-09-11
    AXA SECRETARIAL SERVICES LIMITED - 2008-04-15
    icon of address 7 Silver Street, Hull, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2011-07-27
    IIF 28 - Director → ME
    icon of calendar 2009-06-16 ~ 2011-07-27
    IIF 35 - Secretary → ME
  • 2
    WEBCAM WORLD LTD - 2012-05-11
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2019-10-28
    IIF 14 - Director → ME
  • 3
    icon of address 39 Sandringham Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-08 ~ 2013-01-25
    IIF 33 - Director → ME
  • 4
    icon of address Mansion Suite 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2010-12-09
    IIF 34 - Director → ME
  • 5
    BLUE BOX NO. 6 LIMITED - 2008-01-07
    BLUE BOX (VAUXHALL) LIMITED - 2004-07-08
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2007-08-31
    IIF 26 - Director → ME
  • 6
    icon of address 39 Sandringham Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-16 ~ 2013-01-25
    IIF 30 - Director → ME
  • 7
    BLUE COYOTE 1 LIMITED - 2010-01-25
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-05-19
    IIF 29 - Director → ME
    icon of calendar 2009-06-08 ~ 2011-07-27
    IIF 31 - Director → ME
    icon of calendar 2011-07-28 ~ 2013-01-25
    IIF 18 - Director → ME
  • 8
    ANCHORAGE MANAGEMENT (UK) LTD - 2023-04-05
    KARAOKE K KLUB LTD - 2013-10-07
    icon of address 20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2022-12-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 39 Sandringham Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-01 ~ 2013-01-25
    IIF 15 - Director → ME
  • 10
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-06-05
    IIF 17 - Director → ME
  • 11
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2017-03-21
    IIF 13 - Director → ME
  • 12
    icon of address Jubilee Chambers, 163-167 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2014-03-10 ~ 2023-03-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-27
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-10 ~ 2017-03-21
    IIF 12 - Director → ME
  • 14
    icon of address 39 Sandringham Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -524,626 GBP2017-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2019-10-28
    IIF 21 - Director → ME
    icon of calendar 2007-05-08 ~ 2010-09-15
    IIF 27 - Director → ME
  • 15
    icon of address Mansion Suite, 4th Floor, Jubilee Chambers 163-167 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    IIF 23 - Director → ME
  • 16
    icon of address 39 Sandringham Street, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-06 ~ 2013-01-25
    IIF 22 - 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.