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

Revell, John

    Related profiles found in government register
  • Revell, John
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Revell, John Frederick
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Elm Road, Grays, RM17 6LD, England

      IIF 32
  • Revell, John Frederick
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 33
    • icon of address 72, Elm Road, Grays, Essex, RM17 6LD, England

      IIF 34 IIF 35 IIF 36
    • icon of address 72, Elm Road, Grays, RM17 6LD, England

      IIF 37
  • Revell, John Frederick
    British marketing consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Elm Road, Grays, Essex, RM17 6LD, United Kingdom

      IIF 38
  • Revell, John
    British builder born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, London Road, Grays, Essex, RM17 5XY, United Kingdom

      IIF 39
  • Revell, John
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, London Road, Grays, RM17 5XY, England

      IIF 40
  • Mr John Revell
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Revell, John Frederick
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 67
  • Mr John Frederick Revell
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 68
    • icon of address 72, Elm Road, Grays, RM17 6LD, United Kingdom

      IIF 69
  • Mr John Revell
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bluebird Lane, Dagenham, RM10 9HA, England

      IIF 70
    • icon of address 16, London Road, Grays, Essex, RM17 5XY, United Kingdom

      IIF 71
  • Filip, Costache Frederick
    Romanian director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Merrylands, Basildon, SS15 6RE, England

      IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    PNP74 LIMITED - 2020-10-01
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    BEAUTY EDITION LIMITED - 2021-03-01
    icon of address 137 Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 358 London Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 London Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 12
    REVELL TRADING LIMITED - 2022-01-07
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 13
    HAMILTON CARTER (UK) LTD - 2013-07-24
    icon of address 60 Goodmayes Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 87 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 15
    icon of address 16 London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 16
    M R ISUFI LTD - 2020-02-05
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,748 GBP2023-05-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 72 Elm Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 72 Elm Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 20
    icon of address 18 Bluebird Lane, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 72 Elm Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 18 Bluebird Lane, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 24
    JEWELBRAND LIMITED - 2013-03-08
    icon of address 4-5 Park Place, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 67 - Director → ME
  • 25
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 18 Bluebird Lane, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    BELGRAVIA PROPERTY GROUP LIMITED - 2021-10-26
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    543 GBP2021-01-31
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 16 London Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    273 GBP2024-04-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -549 GBP2020-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 37 - Director → ME
  • 32
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,794 GBP2019-12-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    JFR BUILDING SERVICES LTD - 2019-06-27
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-01-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    JFR CONSTRUCTION LTD - 2019-06-27
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-01-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address 12 Essendine Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,532 GBP2020-07-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-10
    IIF 7 - Director → ME
  • 4
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-10-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    M R ISUFI LTD - 2020-02-05
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,748 GBP2023-05-31
    Officer
    icon of calendar 2022-02-03 ~ 2022-05-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-05-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Coningsby Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2018-07-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-01-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    MAHARAJA RETAIL CENTRE LIMITED - 2022-04-14
    icon of address 112 Essendine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2023-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-04-01
    IIF 41 - Has significant influence or control OE
  • 8
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-10-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    BELGRAVIA PROPERTY GROUP LIMITED - 2021-10-26
    icon of address 137 Broadway, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    543 GBP2021-01-31
    Officer
    icon of calendar 2019-03-05 ~ 2021-01-01
    IIF 12 - Director → ME
  • 10
    JAS GROUP LTD - 2017-07-31
    icon of address 4385, 10399252: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 70 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.