The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Hayman, Paul
    Director born in February 1970
    Individual (15 offsprings)
    Officer
    2019-02-20 ~ now
    OF - Director → CIF 0
    Mr Paul Hayman
    Born in February 1970
    Individual (15 offsprings)
    Person with significant control
    2019-02-20 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Owen, Teresa Anne
    Director born in June 1969
    Individual (16 offsprings)
    Officer
    2019-02-20 ~ now
    OF - Director → CIF 0
    Owen, Teresa Anne
    Individual (16 offsprings)
    Officer
    2019-02-20 ~ now
    OF - Secretary → CIF 0
  • 3
    ENSCO 710 LIMITED - 2008-11-14
    66, High Street, Aylesbury, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,832,065 GBP2023-12-31
    Person with significant control
    2019-02-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Herrington, James Edwin
    Managing Director born in October 1960
    Individual (1 offspring)
    Officer
    2013-07-10 ~ 2015-07-06
    OF - Director → CIF 0
  • 2
    Kilpatrick, Timothy
    Director born in June 1967
    Individual
    Officer
    2016-02-23 ~ 2017-10-23
    OF - Director → CIF 0
  • 3
    Orriss, Graham Neale
    Company Director born in September 1944
    Individual (1 offspring)
    Officer
    2002-05-14 ~ 2019-02-20
    OF - Director → CIF 0
    Mr Graham Neale Orriss
    Born in September 1944
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-02-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Cooper, Nicola Anne
    Director born in September 1958
    Individual
    Officer
    2016-02-23 ~ 2019-02-20
    OF - Director → CIF 0
  • 5
    Cooper, Matthew Charles Ridley
    Damage Management born in July 1974
    Individual
    Officer
    2013-07-10 ~ 2019-02-20
    OF - Director → CIF 0
  • 6
    Orriss, Sally Weston
    Company Director born in August 1946
    Individual
    Officer
    2002-05-14 ~ 2019-02-20
    OF - Director → CIF 0
    Orriss, Sally Weston
    Company Director
    Individual
    Officer
    2002-05-14 ~ 2019-02-19
    OF - Secretary → CIF 0
    Sally Weston Orriss
    Born in August 1946
    Individual
    Person with significant control
    2018-05-15 ~ 2019-02-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    CHETTLEBURGH'S SECRETARIAL LTD.
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2002-05-14 ~ 2002-05-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REVIVAL GROUP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
4,939,795 GBP2023-12-31
4,939,795 GBP2022-12-31
Debtors
24,380 GBP2023-12-31
24,380 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-4,962,734 GBP2023-12-31
-4,962,734 GBP2022-12-31
Net Current Assets/Liabilities
-4,938,354 GBP2023-12-31
-4,938,354 GBP2022-12-31
Total Assets Less Current Liabilities
1,441 GBP2023-12-31
1,441 GBP2022-12-31
Equity
Called up share capital
1,032 GBP2023-12-31
1,032 GBP2022-12-31
Share premium
349 GBP2023-12-31
349 GBP2022-12-31
Retained earnings (accumulated losses)
60 GBP2023-12-31
60 GBP2022-12-31
Equity
1,441 GBP2023-12-31
1,441 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
4,939,795 GBP2023-12-31
4,939,795 GBP2022-12-31
Amounts Owed By Related Parties
24,380 GBP2023-12-31
Current
24,380 GBP2022-12-31
Amounts owed to group undertakings
Current
4,962,734 GBP2023-12-31
4,962,734 GBP2022-12-31
Equity
Called up share capital
1,032 GBP2023-12-31
1,032 GBP2022-12-31

Related profiles found in government register
  • REVIVAL GROUP LIMITED
    Info
    Registered number 04438164
    66 High Street, Aylesbury HP20 1SE
    Private Limited Company incorporated on 2002-05-14 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-15
    CIF 0
  • REVIVAL GROUP LIMITED
    S
    Registered number 04438164
    264, Banbury Road, Oxford, England, OX2 7DY
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • REVIVAL GROUP LIMITED
    S
    Registered number 04438164
    264, Banbury Road, Oxford, Oxfordshire, England, OX2 7DY
    Limited Company in Register Of Companies, England
    CIF 2
  • REVIVAL GROUP LIMITED
    S
    Registered number 04438164
    264, Banbury Road, Oxford, Oxfordshire, United Kingdom, OX2 7DY
    Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    REVIVAL ENVIRONMENTAL LIMITED - 2011-03-23
    66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,561 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,940,015 GBP2023-12-31
    Person with significant control
    2022-10-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    AREPA (UK) LIMITED - 2017-11-24
    66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,237 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,660 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.