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
    Megyesi-schwartz, Nicholas Francis
    Born in December 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Payton, Trevor
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressCrown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    14,933,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Cole, Paul Charles
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ 2018-04-07
    OF - Secretary → CIF 0
  • 2
    Crompton, Peter Anthony
    Chartered Accountant born in November 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2015-05-11
    OF - Director → CIF 0
  • 3
    White, Paul Robert
    Surveyor born in January 1957
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    OF - Director → CIF 0
  • 4
    Corris, Shaun
    Assistant Manager born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2012-02-01
    OF - Director → CIF 0
  • 5
    Moyer, Bryan Paul
    Manager born in April 1970
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2009-01-30
    OF - Director → CIF 0
  • 6
    Hughes, Wyn Tudor
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2007-03-14 ~ 2008-01-14
    OF - Director → CIF 0
  • 7
    Ryan, Therese Ann
    Trust Manager born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2015-12-08
    OF - Director → CIF 0
  • 8
    Brown, Craig
    Client Services Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    OF - Director → CIF 0
  • 9
    Oates, Alan Clucas
    Accountant born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-12-21
    OF - Director → CIF 0
  • 10
    Twemlow, William Kenneth
    Senior Associate- Investment Firm born in April 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2021-07-23
    OF - Director → CIF 0
  • 11
    Dowling, Eimear Mary
    Chartered Sec born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2016-03-07
    OF - Director → CIF 0
  • 12
    Fleming, Stewart Henderson
    Chartered Accountant born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2009-01-30
    OF - Director → CIF 0
    icon of calendar 2010-01-28 ~ 2016-03-07
    OF - Director → CIF 0
  • 13
    icon of address6th Floor, 52-54 Gracechurch Street, London
    Active Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-14 ~ 2007-03-14
    PE - Director → CIF 0
  • 14
    icon of address6th Floor, 52-54 Gracechurch Street, London
    Active Corporate (4 parents, 77 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-14 ~ 2007-03-14
    PE - Secretary → CIF 0
  • 15
    icon of address1st, Floor, Sixty Circular Road Douglas, Isle Of Man, Isle Of Man
    Corporate (9 offsprings)
    Officer
    2007-03-14 ~ 2016-03-07
    PE - Secretary → CIF 0
parent relation
Company in focus

REVELAN (IOM) LIMITED

Previous name
REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Fixed Assets - Investments
99 GBP2024-03-31
99 GBP2023-03-31
Debtors
Current
2 GBP2024-03-31
2 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-99 GBP2024-03-31
Net Current Assets/Liabilities
-97 GBP2024-03-31
-97 GBP2023-03-31
Total Assets Less Current Liabilities
2 GBP2024-03-31
2 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31
Called-up share capital (not paid)
Current
2 GBP2024-03-31
2 GBP2023-03-31
Amounts owed to group undertakings
Current
99 GBP2024-03-31
99 GBP2023-03-31

Related profiles found in government register
  • REVELAN (IOM) LIMITED
    Info
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    Registered number 06159017
    icon of addressRutland House, 148 Edmund Street, Birmingham B3 2FD
    PRIVATE LIMITED COMPANY incorporated on 2007-03-14 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • REVELAN (IOM) LIMITED
    S
    Registered number 06159017
    icon of addressCrown House, 82-85 Malt Mill Lane, Halesowen, England, B62 8JJ
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • REVELAN (IOM) LIMITED
    S
    Registered number 06159017
    icon of addressCrown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, England, B62 8JJ
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • REVELAN (IOM) LIMITED
    S
    Registered number 06159017
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2FD
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressRutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    INFOTECH NETWORK LIMITED - 2005-07-15
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    ROSESHINE LIMITED - 2000-03-09
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    CIF 6 - Ownership of shares – 75% or more OE

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.