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 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
    Born in February 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ now
    OF - Director → CIF 0
    Mr Paul Hayman
    Born in February 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Taggar, Purmpal Singh
    Born in September 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 3
    ENSCO 710 LIMITED - 2008-11-14
    icon of address66, High Street, Aylesbury, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    52,700 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Herrington, James Edwin
    Managing Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2015-07-06
    OF - Director → CIF 0
  • 2
    Orriss, Sally Weston
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 2002-05-14 ~ 2019-02-20
    OF - Director → CIF 0
    Orriss, Sally Weston
    Company Director
    Individual
    Officer
    icon of calendar 2002-05-14 ~ 2019-02-19
    OF - Secretary → CIF 0
    Sally Weston Orriss
    Born in August 1946
    Individual
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-02-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cooper, Nicola Anne
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2016-02-23 ~ 2019-02-20
    OF - Director → CIF 0
  • 4
    Owen, Teresa Anne
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2025-07-31
    OF - Director → CIF 0
    Owen, Teresa Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 5
    Kilpatrick, Timothy
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2016-02-23 ~ 2017-10-23
    OF - Director → CIF 0
  • 6
    Orriss, Graham Neale
    Company Director born in September 1944
    Individual (1 offspring)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2019-02-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Cooper, Matthew Charles Ridley
    Damage Management born in July 1974
    Individual
    Officer
    icon of calendar 2013-07-10 ~ 2019-02-20
    OF - Director → CIF 0
  • 8
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple 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 GBP2024-12-31
4,939,795 GBP2023-12-31
Debtors
23,139 GBP2024-12-31
24,380 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,961,493 GBP2024-12-31
-4,962,734 GBP2023-12-31
Net Current Assets/Liabilities
-4,938,354 GBP2024-12-31
-4,938,354 GBP2023-12-31
Total Assets Less Current Liabilities
1,441 GBP2024-12-31
1,441 GBP2023-12-31
Equity
Called up share capital
1,032 GBP2024-12-31
1,032 GBP2023-12-31
Share premium
349 GBP2024-12-31
349 GBP2023-12-31
Retained earnings (accumulated losses)
60 GBP2024-12-31
60 GBP2023-12-31
Equity
1,441 GBP2024-12-31
1,441 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
4,939,795 GBP2024-12-31
4,939,795 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
-1,241 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
24,380 GBP2024-12-31
Current
24,380 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
23,139 GBP2024-12-31
24,380 GBP2023-12-31
Trade Creditors/Trade Payables
Current
-1,241 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
4,962,734 GBP2024-12-31
4,962,734 GBP2023-12-31
Creditors
Current
4,961,493 GBP2024-12-31
4,962,734 GBP2023-12-31
Equity
Called up share capital
1,032 GBP2024-12-31
1,032 GBP2023-12-31

Related profiles found in government register
  • REVIVAL GROUP LIMITED
    Info
    Registered number 04438164
    icon of address66 High Street, Aylesbury HP20 1SE
    PRIVATE LIMITED COMPANY incorporated on 2002-05-14 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • REVIVAL GROUP LIMITED
    S
    Registered number 04438164
    icon of address264, Banbury Road, Oxford, England, OX2 7DY
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • REVIVAL GROUP LIMITED
    S
    Registered number 04438164
    icon of address264, Banbury Road, Oxford, Oxfordshire, England, OX2 7DY
    Limited Company in Register Of Companies, England
    CIF 2
  • REVIVAL GROUP LIMITED
    S
    Registered number 04438164
    icon of address264, 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
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,278 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address66 High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,473,024 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,237 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,312 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.