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 7
  • 1
    Hayler, Gabriela
    Individual (4 offsprings)
    Officer
    2022-11-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Skipworth, Paul Henry
    Company Director born in February 1968
    Individual (33 offsprings)
    Officer
    2018-11-09 ~ now
    OF - Director → CIF 0
  • 3
    Atkinson, Michael Fraser
    Company Director born in July 1981
    Individual (5 offsprings)
    Officer
    2018-11-09 ~ now
    OF - Director → CIF 0
  • 4
    Pattinson, Helen Jane
    Company Director born in September 1970
    Individual (8 offsprings)
    Officer
    2008-11-28 ~ now
    OF - Director → CIF 0
  • 5
    Pattinson, Simon John
    Company Director born in June 1966
    Individual (8 offsprings)
    Officer
    2008-11-28 ~ now
    OF - Director → CIF 0
  • 6
    Taylor, Michael Damian
    Company Director born in September 1969
    Individual (13 offsprings)
    Officer
    2018-11-09 ~ now
    OF - Director → CIF 0
  • 7
    43, Melville Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,489,350 EUR2021-12-31
    Person with significant control
    2018-11-09 ~ now
    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
Ceased 4
  • 1
    Moore, Carl Robert
    Individual
    Officer
    2019-06-25 ~ 2022-09-20
    OF - Secretary → CIF 0
  • 2
    Alexander, Bruce Paul
    Managing Director born in August 1969
    Individual (2 offsprings)
    Officer
    2019-06-25 ~ 2022-11-30
    OF - Director → CIF 0
  • 3
    Pattinson, Helen Jane
    Individual (8 offsprings)
    Officer
    2008-11-28 ~ 2018-11-09
    OF - Secretary → CIF 0
    Mrs Helen Jane Pattinson
    Born in September 1970
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-09
    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
  • 4
    Mr Simon John Pattinson
    Born in June 1966
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-09
    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
parent relation
Company in focus

REVENGE HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
89,564 GBP2018-05-31
89,564 GBP2017-05-31
Debtors
Current
19,718 GBP2018-05-31
20,000 GBP2017-05-31
Net Current Assets/Liabilities
19,697 GBP2018-05-31
19,697 GBP2017-05-31
Total Assets Less Current Liabilities
109,261 GBP2018-05-31
109,261 GBP2017-05-31
Equity
Called up share capital
81,500 GBP2018-05-31
81,500 GBP2017-05-31
Retained earnings (accumulated losses)
27,761 GBP2018-05-31
27,761 GBP2017-05-31
Equity
109,261 GBP2018-05-31
109,261 GBP2017-05-31
Amounts Owed By Related Parties
19,718 GBP2018-05-31
Other Debtors
20,000 GBP2017-05-31
Debtors
19,718 GBP2018-05-31
20,000 GBP2017-05-31
Amounts owed to group undertakings
Current
282 GBP2017-05-31
Other Creditors
Current
21 GBP2018-05-31
21 GBP2017-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
163,000 shares2018-05-31
Par Value of Share
Class 1 ordinary share
50 GBP2017-06-01 ~ 2018-05-31
Equity
Called up share capital
81,500 GBP2018-05-31
81,500 GBP2017-05-31

Related profiles found in government register
  • REVENGE HOLDINGS LIMITED
    Info
    Registered number 06761497
    Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB
    Private Limited Company incorporated on 2008-11-28 (16 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-11-28
    CIF 0
  • REVENGE HOLDINGS LIMITED
    S
    Registered number 6761497
    Birdham Business Park, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7BT
    Ltd in Companies House, United Kingdom
    CIF 1 CIF 2
  • REVENGE HOLDINGS LTD
    S
    Registered number 06761497
    Birdham Business Park, Birdham Road, Chichester, West Sussex, England, PO20 7BT
    Limited Company in Companies House Cardiff, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MONTEZUMA'S MANUFACTURING LIMITED - 2001-07-11
    11th Floor Landmark St Peters Square, 1 Oxfords Street, Manchester
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    2,209,761 GBP2018-05-31
    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
  • 2
    11th Floor, Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    197,839 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    MONTEZUMA'S CHOCOLATES (BRIGHTON) LIMITED - 2002-11-20
    MONTEZUMA'S CHOCOLATES LIMITED - 2001-07-11
    EARTH SEA & SKY LIMITED - 1999-11-16
    11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -227,590 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
© 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.