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

Mr Paul Levy

    Related profiles found in government register
  • Mr Paul Levy
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, England

      IIF 1
  • Mr Paul Edmund Levy
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS, United Kingdom

      IIF 2 IIF 3
  • Levy, Paul
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, England

      IIF 4
  • Levy, Paul Edmund
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, East Finchley, London, N2 0LS, England

      IIF 5
  • Levy, Paul Edmund
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, England

      IIF 6
  • Levy, Paul Edmund
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS

      IIF 7
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS, United Kingdom

      IIF 8 IIF 9
    • icon of address Oxford House, Telbot Avenue, London, N2 0LS, United Kingdom

      IIF 10
  • Levy, Paul Edmund
    British investor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House 137-139, Brent Street, London, NW4 4DJ

      IIF 11
  • Levy, Paul Edmund
    British lawyer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS

      IIF 12
  • Levy, Paul Edmund
    British solicitor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Paul Edmund
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS

      IIF 16
  • Levy, Paul Edmund
    British

    Registered addresses and corresponding companies
  • Levy, Paul Edmund
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS

      IIF 21
  • Levy, Paul Edmund
    British secretary

    Registered addresses and corresponding companies
    • icon of address Oxford House, Talbot Avenue, London, N2 0LS

      IIF 22
  • Levy, Paul Edmund
    British solicitor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Oxford House, Talbot Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Oxford House Talbot Avenue, East Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Rsm Robson Rhodes Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Oxford House, Talbot Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 19 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Level 1 Devonshire House, One Mayfair Place, Mayfair, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 6 - Director → ME
  • 8
    Company number 05021498
    Non-active corporate
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 15 - Director → ME
  • 9
    Company number 06685624
    Non-active corporate
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 7 - Director → ME
  • 10
    Company number 06896799
    Non-active corporate
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 12 - Director → ME
Ceased 16
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2008-10-15
    IIF 24 - Secretary → ME
  • 2
    icon of address 11 Chartwell Road, Northwood, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,100 GBP2024-05-31
    Officer
    icon of calendar 2005-12-22 ~ 2007-02-13
    IIF 19 - Secretary → ME
  • 3
    icon of address 10 Wornington Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -164,451 GBP2021-08-31
    Officer
    icon of calendar 2006-10-13 ~ 2019-03-28
    IIF 29 - Secretary → ME
  • 4
    SHINEOVER LIMITED - 1990-04-20
    icon of address Fifth Floor 10 St Bride Street, London
    Dissolved Corporate (5 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2004-11-19
    IIF 14 - Director → ME
  • 5
    icon of address 67-68 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-13 ~ 2012-07-21
    IIF 27 - Secretary → ME
  • 6
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,778 GBP2024-08-31
    Officer
    icon of calendar 2007-09-06 ~ 2014-04-05
    IIF 28 - Secretary → ME
  • 7
    KQ1 LTD
    - now
    MIRAMAR LEGAL (UK) LTD - 2013-11-20
    UKVE LTD - 2011-05-25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-05-01
    IIF 10 - Director → ME
  • 8
    MIRAMAR LEGAL LLP - 2013-03-22
    icon of address 434 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2012-04-30
    IIF 16 - LLP Designated Member → ME
  • 9
    icon of address 11 Chartwell Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-06-23 ~ 2007-02-13
    IIF 22 - Secretary → ME
  • 10
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2011-01-19
    IIF 11 - Director → ME
  • 11
    TARGET LIVING LIMITED - 2011-09-29
    icon of address 1 Hans Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    557,617 GBP2024-03-31
    Officer
    icon of calendar 2001-11-19 ~ 2002-04-05
    IIF 13 - Director → ME
  • 12
    icon of address Level 1 Devonshire House, One Mayfair Place, Mayfair, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ 2025-07-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-07-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    QMS HOLDINGS LIMITED - 2007-09-04
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,841,349 GBP2016-01-31
    Officer
    icon of calendar 2006-02-16 ~ 2007-11-01
    IIF 23 - Secretary → ME
  • 14
    Company number 04544825
    Non-active corporate
    Officer
    icon of calendar 2005-10-11 ~ 2005-10-12
    IIF 20 - Secretary → ME
  • 15
    Company number 05021498
    Non-active corporate
    Officer
    icon of calendar 2004-01-21 ~ 2005-01-20
    IIF 25 - Secretary → ME
  • 16
    Company number 05777049
    Non-active corporate
    Officer
    icon of calendar 2006-10-17 ~ 2007-02-13
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.