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, Mr.

    Related profiles found in government register
  • Levy, Marc Joseph, Mr.
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Marc Joseph, Mr.
    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 9
  • Levy, Marc Joseph, Mr.
    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 10
  • 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 11
    • icon of address Parkside Farmhouse, Calveley Hall Lane, Calveley, Tarporley, CW6 9LB, England

      IIF 12
  • Mr Marc Joseph Levy
    British born in May 1974

    Resident in England

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

      IIF 13
  • Mr. Marc Joseph Levy
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 21
  • 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 22 IIF 23
    • icon of address 301 Hollyhedge Road, Gatley, Manchester, SK8 4HH

      IIF 24
  • 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 25
  • 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 26 IIF 27
  • Levy, Marc Joseph
    British solicitor

    Registered addresses and corresponding companies
  • 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 32
  • Levy, Marc Joseph

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

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 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 1 - Director → ME
  • 2
    icon of address 301 Hollyhedge Road, Gatley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 133 St Andrews Road South, St Annes, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 22 Glen Eldon Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    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 24 - LLP Member → ME
  • 6
    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 30 - Secretary → ME
  • 7
    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 2 - Director → ME
  • 8
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 28 - Secretary → ME
  • 12
    icon of address 301 Hollyhedge Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
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 29 - 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 12 - 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 26 - 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 22 - 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 23 - LLP Designated Member → ME
  • 6
    OPEL PROPERTIES LIMITED - 2003-08-13
    CHESHIRE LAND PROJECTS LIMITED - 2005-08-23
    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 21 - Director → ME
    icon of calendar 2003-02-11 ~ 2007-11-28
    IIF 33 - 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 31 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-01-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    THAT GROUP LTD - 2022-12-21
    AMASAI LIMITED - 2024-12-17
    HASHAMAYIM LIMITED - 2024-12-30
    THAT SPACE LTD - 2015-08-28
    GILLMARK GROUP LIMITED - 2024-12-31
    AMASAI GROUP LTD - 2023-05-12
    THAT GROUP LTD - 2025-01-03
    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 9 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2025-04-14
    IIF 19 - 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 27 - 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.