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

Levitt, Stephen John

    Related profiles found in government register
  • Levitt, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Castle Cottage, Polopit, Titchmarsh, Kettering, Northamptonshire, NN14 3DL, Uk

      IIF 1 IIF 2 IIF 3
  • Levitt, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address Castle Cottage, Polopit, Titchmarsh, Kettering, Northamptonshire, NN14 3DL, Uk

      IIF 4
  • Levitt, Stephen John
    British production manager engineer

    Registered addresses and corresponding companies
    • icon of address 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 5
  • Levitt, Stephen John
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 2 Steadgate, Shelley, Huddersfield, West Yorkshire, HD8 8ND

      IIF 6
  • Levitt, Stephen John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addle Croft Farm, Lepton, Huddersfield, HD8 0NU, England

      IIF 7 IIF 8
    • icon of address 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 9
  • Levitt, Stephen John
    British production manager engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 10
  • Levitt, Stephen John
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, NN17 5JG, England

      IIF 11
    • icon of address 2c, Polopit, Kettering, NN14 3DL, England

      IIF 12
  • Levitt, Stephen John
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Cottage, Polopit, Titchmarsh, Kettering, Northamptonshire, NN14 3DL, Uk

      IIF 13
  • Levitt, Stephen John
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c Polopit, Kettering, NN14 3DL, United Kingdom

      IIF 14
  • Levitt, Stephen John
    British managing director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Cottage, Polopit, Titchmarsh, Kettering, Northamptonshire, NN14 3DL, Uk

      IIF 15 IIF 16 IIF 17
  • Levitt, Stephen John
    British sales director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Cottage, Polopit, Titchmarsh, Kettering, Northamptonshire, NN14 3DL, United Kingdom

      IIF 18
  • Levitt, Stephen John
    British businessman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mews, Thorpe Lane, Almondbury, Huddersfield, HD5 8TA

      IIF 19
  • Levitt, Stephen John
    British co director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, 14 Moor Lane Highburton, Huddersfield, HD8 0QS

      IIF 20
  • Mr Stephen John Levitt
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Wharncliffe Business, Park Middlewoods Way Carlton, Barnsley, South Yorkshire, S71 3HR

      IIF 21
    • icon of address Addle Croft Farm, Lepton, Huddersfield, HD8 0NU, England

      IIF 22
    • icon of address 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 23 IIF 24
  • Mr Stephen Levitt
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntingdon Business Centre, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EF, England

      IIF 25
  • Mr Stephen John Levitt
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Polopit, Kettering, NN14 3DL, England

      IIF 26
    • icon of address 2c Polopit, Kettering, NN14 3DL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Huntingdon Business Centre Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Trevor Hall, Llangollen, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 9 Pashler Gardens, Thrapston, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,834 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Peckitt Ogden & Co, 8 Marsden Business Park, Clifton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,351 GBP2016-06-30
    Officer
    icon of calendar 1998-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 2c Polopit, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 18 Wharncliffe Business, Park Middlewoods Way Carlton, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    467,266 GBP2025-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-09-07
    IIF 7 - Director → ME
    icon of calendar 2000-02-19 ~ 2002-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-07
    IIF 21 - Has significant influence or control OE
  • 2
    THERMOPOL LIMITED - 2008-05-06
    CHADSTONE COMMUNICATIONS LIMITED - 1990-10-11
    THERMOPOL HOLDINGS LIMITED - 1990-12-18
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-09-20
    IIF 15 - Director → ME
  • 3
    APALANTIC LIMITED - 1989-03-21
    THE STANDARD PRODUCTS COMPANY (EUROPE) LIMITED - 2008-07-31
    icon of address Orchard Court 8 Binley Business Park, Harry Weston Road, Coventry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-12-01
    IIF 13 - Director → ME
    icon of calendar ~ 1995-12-01
    IIF 1 - Secretary → ME
  • 4
    SILENT CHANNEL PRODUCTS LIMITED - 1993-05-06
    STANDARD PRODUCTS LIMITED - 2001-07-11
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-12-01
    IIF 17 - Director → ME
    icon of calendar ~ 1995-12-01
    IIF 2 - Secretary → ME
  • 5
    icon of address Huntingdon Business Centre Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2008-10-28 ~ 2008-12-31
    IIF 4 - Secretary → ME
  • 6
    icon of address 2c Polopit, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ 2025-07-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2025-07-07
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,498,932 GBP2024-08-31
    Officer
    icon of calendar 2012-05-22 ~ 2024-07-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-08
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    229,787 GBP2024-08-31
    Officer
    icon of calendar 1999-08-23 ~ 2024-07-08
    IIF 10 - Director → ME
    icon of calendar 1999-08-23 ~ 2024-07-08
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-08
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit C1 Weeland Park, Kellingley Road, Knottingley, Wf11 8fe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    991,302 GBP2024-01-31
    Officer
    icon of calendar 2016-04-01 ~ 2023-10-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIGHTARTIST LIMITED - 1995-06-06
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-09-20
    IIF 16 - Director → ME
  • 11
    icon of address 2c Polopit, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2006-02-01 ~ 2012-02-10
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.