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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Levitt, Stephen John

    Related profiles found in government register
  • Levitt, Stephen John
    British born in October 1953

    Resident in England

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

      IIF 1
    • 2c, Polopit, Kettering, NN14 3DL, England

      IIF 2
  • Levitt, Stephen John
    British company director born in October 1953

    Resident in England

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

      IIF 3
  • Levitt, Stephen John
    British director born in October 1953

    Resident in England

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

      IIF 4
  • Levitt, Stephen John
    British managing director born in October 1953

    Resident in England

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

      IIF 5 IIF 6 IIF 7
  • Levitt, Stephen John
    British sales director born in October 1953

    Resident in England

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

      IIF 8
  • Levitt, Stephen John
    British director born in May 1957

    Resident in England

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

      IIF 9 IIF 10
    • 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 11
  • Levitt, Stephen John
    British production manager engineer born in May 1957

    Resident in England

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

      IIF 12
  • Levitt, Stephen John
    British company director born in May 1957

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

      IIF 13
  • Levitt, Stephen John
    British

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

      IIF 14 IIF 15 IIF 16
  • Levitt, Stephen John
    British company director

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

      IIF 17
  • Levitt, Stephen John
    British production manager engineer

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

      IIF 18
  • Mr Stephen Levitt
    British born in October 1953

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 20
  • Levitt, Stephen John
    British co director born in May 1957

    Resident in United Kingdom

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

      IIF 21
  • Mr Stephen John Levitt
    British born in October 1953

    Resident in England

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

      IIF 22
    • 2c Polopit, Kettering, NN14 3DL, United Kingdom

      IIF 23
  • Mr Stephen John Levitt
    British born in May 1957

    Resident in England

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

      IIF 24
    • Addle Croft Farm, Lepton, Huddersfield, HD8 0NU, England

      IIF 25
    • 11 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments 14
  • 1
    AUDIOTECH SERVICES LIMITED
    03541662
    Unit 18 Wharncliffe Business, Park Middlewoods Way Carlton, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2016-03-01 ~ 2023-09-07
    IIF 9 - Director → ME
    2000-02-19 ~ 2002-01-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-07
    IIF 24 - Has significant influence or control OE
  • 2
    CONTITECH THERMOPOL LIMITED - now
    THERMOPOL LIMITED
    - 2008-05-06 02438332
    THERMOPOL HOLDINGS LIMITED - 1990-12-18
    CHADSTONE COMMUNICATIONS LIMITED - 1990-10-11
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (13 parents)
    Officer
    2000-12-01 ~ 2004-09-20
    IIF 5 - Director → ME
  • 3
    COOPER-STANDARD AUTOMOTIVE UK LIMITED - now
    THE STANDARD PRODUCTS COMPANY (EUROPE) LIMITED
    - 2008-07-31 02329378
    APALANTIC LIMITED
    - 1989-03-21 02329378
    Orchard Court 8 Binley Business Park, Harry Weston Road, Coventry
    Active Corporate (20 parents, 1 offspring)
    Officer
    ~ 1995-12-01
    IIF 3 - Director → ME
    ~ 1995-12-01
    IIF 14 - Secretary → ME
  • 4
    COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED - now
    STANDARD PRODUCTS LIMITED
    - 2001-07-11 00258607
    SILENT CHANNEL PRODUCTS LIMITED
    - 1993-05-06 00258607
    No 1 Dorset Street, Southampton, Hampshire
    Active Corporate (20 parents)
    Officer
    ~ 1998-12-01
    IIF 7 - Director → ME
    ~ 1995-12-01
    IIF 15 - Secretary → ME
  • 5
    FIRST SILICONE INTERNATIONAL LIMITED
    05235279
    Huntingdon Business Centre Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Dissolved Corporate (6 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 8 - Director → ME
    2008-10-28 ~ 2008-12-31
    IIF 17 - Secretary → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JATOM LIMITED
    15193038
    2c Polopit, Kettering, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-06 ~ 2025-07-07
    IIF 4 - Director → ME
    Person with significant control
    2023-10-06 ~ 2025-07-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    LOUIS PARKER MEMORIAL CANCER TRUST
    04112531
    Trevor Hall, Llangollen, Wales
    Dissolved Corporate (8 parents)
    Officer
    2000-11-22 ~ dissolved
    IIF 21 - Director → ME
  • 8
    PASHLER GARDENS MANAGEMENT COMPANY LIMITED
    02999712
    9 Pashler Gardens, Thrapston, Kettering, Northamptonshire, England
    Active Corporate (13 parents)
    Officer
    2021-12-10 ~ now
    IIF 1 - Director → ME
  • 9
    PRODUCTION NORTH (HOLDINGS) LTD
    08079387
    11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-05-22 ~ 2024-07-08
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-08
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRODUCTION NORTH LIMITED
    03829924
    11 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-08-23 ~ 2024-07-08
    IIF 12 - Director → ME
    1999-08-23 ~ 2024-07-08
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-07-08
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SONG MANAGEMENT LIMITED
    03578748
    Peckitt Ogden & Co, 8 Marsden Business Park, Clifton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1998-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 12
    THE LED SHED LIMITED
    08381999
    Unit C1 Weeland Park, Kellingley Road, Knottingley, Wf11 8fe, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ 2023-10-24
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THERMOPOL INTERNATIONAL LIMITED
    - now 03048337
    BRIGHTARTIST LIMITED - 1995-06-06
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (16 parents)
    Officer
    2000-12-01 ~ 2004-09-20
    IIF 6 - Director → ME
  • 14
    WELLBAKE LIMITED
    05067313
    2c Polopit, Kettering, England
    Active Corporate (6 parents)
    Officer
    2012-02-10 ~ now
    IIF 2 - Director → ME
    2006-02-01 ~ 2012-02-10
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.