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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Megyesi-schwartz

    Related profiles found in government register
  • Mr Nicholas Megyesi-schwartz
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 1
  • Mr Nicholas Francis Megyesi-schwartz
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Coleshill Manor Office Campus, South Drive, Coleshill, B46 1DL, England

      IIF 2
    • Crown House, 82 - 85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 3
    • Crown House, 82 - 85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 4
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 5 IIF 6 IIF 7
    • Crown House, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 10 IIF 11 IIF 12
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 13
  • Mr Nicholas Francis Megyesi-schwartz
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 14
  • Mr Nicholas Francis Megyesi Schwartz
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 15
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 16
  • Nicholas Francis Megyesi-schwartz
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 82-85, Malt Mill Lane, Halesowen, B62 8JJ, United Kingdom

      IIF 17 IIF 18
  • Megyesi Schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • N/a, Pensnett Road, Dudley, West Midlands, DY1 2HA, Great Britain

      IIF 19
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 20 IIF 21 IIF 22
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 23
    • Unit E, Halesfield 10, Telford, Shropshire, TF7 4QP, Great Britain

      IIF 24
  • Megyesi-schwartz, Nicholas Francis
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund House, Birmingham, B3 2FD

      IIF 25
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 26 IIF 27 IIF 28
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 33
    • 82, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 34
    • 82-85, Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 35
    • Crown House, 82/85 Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 36 IIF 37
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 38 IIF 39
  • Megyesi-schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 82 - 85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 40
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 41 IIF 42
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Schwartz, Nicholas
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Chambers, Queens Cross, High Street, Dudley, West Midlands, DY1 1QT, United Kingdom

      IIF 46
  • Schwartz, Nicholas
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 47
  • Megyesi-schwartz, Nicholas
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 48
  • Megyesi Schwartz, Nicholas Francis
    British born in December 1967

    Registered addresses and corresponding companies
    • Racecourse House, Racecourse Lane, Stourbridge, West Midlands, DY8 2RJ

      IIF 49
  • Megyesi Schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Registered addresses and corresponding companies
  • Megyesi Schwartz, Nicholas Francis
    British property developer born in December 1967

    Registered addresses and corresponding companies
    • Racecourse House, Racecourse Lane, Stourbridge, West Midlands, DY8 2RJ

      IIF 57
  • Megyesi Schwartz, Nicholas Francis
    British surveyor born in December 1967

    Registered addresses and corresponding companies
    • Racecourse House, Racecourse Lane, Stourbridge, West Midlands, DY8 2RJ

      IIF 58
  • Megyesi-schwartz, Nicholas Francis
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 59
  • Megyesi Schwartz, Nicholas Francis
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Badgerfields, Holy Cross Green, Clent, Stourbridge, West Midlands, DY9 0HG, England

      IIF 60
  • Megyesi Schwartz, Nicholas Francis
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

      IIF 61
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 62 IIF 63
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 64
  • Megyesi Schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Megyesi-schwartz, Nicholas Francis
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 75
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 76 IIF 77
    • Crown House, 82/85 Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 78
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ

      IIF 79
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Megyesi-schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 82 - 85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 85
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ

      IIF 86
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 87
  • Megyesi-schwartz, Nicholas Francis
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 67
  • 1
    ACORN PARK MANAGEMENT LTD
    06505871
    3 Copthall Avenue, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-03-18 ~ 2019-07-05
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 7 - Has significant influence or control OE
  • 2
    APCR TREATMENTS LTD
    05444220
    Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2005-05-09 ~ 2005-11-30
    IIF 58 - Director → ME
  • 3
    BELLAGIO (LEAMINGTON) LIMITED
    08502810
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-02-28
    Officer
    2013-04-24 ~ dissolved
    IIF 46 - Director → ME
  • 4
    BELLAGIO RESTAURANTS LIMITED
    - now 07586671 07966023
    BELLAGIO (DUDLEY) LIMITED
    - 2012-08-22 07586671
    58-60 Seagar Street, West Bromwich, Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 47 - Director → ME
  • 5
    BLUEBASE GROUP HOLDINGS LTD
    15848580
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    BLUEBASE HOLDINGS LIMITED
    FC037563
    Office 401, 4th Floor, 33, Klimentos, Nicosia, 1061, Cyprus
    Active Corporate (3 parents)
    Officer
    2020-10-02 ~ now
    IIF 84 - Director → ME
  • 7
    BLUEBASE INVESTMENTS LIMITED
    13313375
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,882,697 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-04-03 ~ 2024-09-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    BRONZESKY LIMITED
    05372348
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-10-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 9
    CBS SECURITY & REMOTE MONITORING LIMITED
    - now 04948379
    CBS REMOTE MONITORING LIMITED - 2015-11-03
    The Gatehouse Coleshill Manor Office Campus, South Drive, Coleshill, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,607,973 GBP2024-10-31
    Person with significant control
    2025-02-20 ~ 2025-07-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DONINGTON VENTURES LEISURE LIMITED
    06010834
    10th Floor Temple Point, 1 Temple Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2007-02-16 ~ dissolved
    IIF 57 - Director → ME
  • 11
    EASTERN PARK MANAGEMENT COMPANY LIMITED
    06664469
    3 Copthall Avenue, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2011-03-17 ~ 2019-07-05
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 9 - Has significant influence or control OE
  • 12
    GOLDLATCH LIMITED
    05372624
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-10-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 13
    HAINGE ROAD MANAGEMENT LTD
    06505837
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2012-05-14 ~ now
    IIF 75 - Director → ME
  • 14
    HALCYON FILMS LLP
    - now OC304261
    HALYCON FILMS LLP - 2003-11-24
    FUSION 2003-2 LLP - 2003-11-12
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (58 parents)
    Officer
    2004-04-05 ~ 2019-09-17
    IIF 60 - LLP Member → ME
  • 15
    HAMLET CATERING LIMITED
    04122078
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 33 - Director → ME
    2001-02-22 ~ 2007-10-11
    IIF 56 - Director → ME
  • 16
    LIBRA SYSTEMS LIMITED - now
    LIBRA SYSTEMS (PHOENIX) LIMITED
    - 2011-08-10 04793167
    LIBRA SYSTEMS LIMITED
    - 2003-10-17 04793167
    Unit E, Halesfield 10, Telford, England
    Active Corporate (21 parents)
    Equity (Company account)
    3,142,844 GBP2024-10-31
    Officer
    2003-09-04 ~ 2011-03-30
    IIF 24 - Director → ME
  • 17
    LODGEPINE LIMITED
    02663027
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Officer
    2002-06-16 ~ 2004-11-22
    IIF 50 - Director → ME
  • 18
    MALLARD INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED
    06759075
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    1 GBP2016-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 43 - Director → ME
  • 19
    MALT MILL ASSET MANAGEMENT LIMITED
    11518161
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    248,280 GBP2021-03-31
    Officer
    2018-08-15 ~ 2021-06-30
    IIF 85 - Director → ME
    Person with significant control
    2018-08-15 ~ 2021-08-12
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    MERCIA REAL ESTATE ENFIELD LIMITED - now
    REVELAN ESTATES (ENFIELD) LIMITED
    - 2019-10-08 03247667
    MAGENTAFAYRE LIMITED - 1997-02-18
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 12 - Has significant influence or control OE
  • 21
    MERCIA REAL ESTATE INVESTMENTS LIMITED - now
    REVELAN INVESTMENTS LIMITED
    - 2019-10-08 02345258
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 72 - Director → ME
  • 22
    MERCIA REAL ESTATE PROPERTIES LIMITED - now
    REVELAN PROPERTIES LIMITED
    - 2019-11-11 02020520
    REVELAN LIMITED - 1989-07-17
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    -60,140 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MERCIA REAL ESTATE SOUTHALL LIMITED - now
    REVELAN ESTATES (SOUTHALL) LIMITED
    - 2019-10-08 03619811
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 10 - Has significant influence or control OE
  • 24
    MULBERRY COURT (CRAYFORD) LIMITED
    05313087
    Unit 10 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    2004-12-14 ~ 2011-06-10
    IIF 23 - Director → ME
  • 25
    PEGASUS COURT (ALDERSHOT) LIMITED
    04936736
    Unit 5 Pegasus Court, North Lane, Aldershot, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2003-10-20 ~ 2016-02-08
    IIF 22 - Director → ME
  • 26
    PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD - now
    UK WAREHOUSE PROPERTIES LIMITED
    - 2021-06-09 12341597 12576496
    10th Floor 5 Churchill Place, London, England
    Active Corporate (18 parents)
    Officer
    2019-11-29 ~ 2021-06-04
    IIF 92 - Director → ME
  • 27
    PROMONTORIA UK LOGISTICS PROPERTIES 2 LTD - now
    UK WAREHOUSE PROPERTIES II LIMITED
    - 2021-06-09 12576496 12341597
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2020-04-28 ~ 2021-06-04
    IIF 89 - Director → ME
  • 28
    REVELAN (DUNSTABLE) LIMITED
    - now 04793729
    LARCHFIELD TECHNOLOGY LIMITED
    - 2005-07-15 04793729
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (16 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 54 - Director → ME
    2016-02-16 ~ now
    IIF 30 - Director → ME
  • 29
    REVELAN (IOM) LIMITED
    - now 06159017
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (18 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 28 - Director → ME
  • 30
    REVELAN (LUTON) LIMITED
    - now 04805781
    INFOTECH NETWORK LIMITED
    - 2005-07-15 04805781
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (16 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 51 - Director → ME
    2016-02-16 ~ now
    IIF 34 - Director → ME
  • 31
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,863 GBP2024-03-31
    Officer
    2019-11-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-11-19 ~ 2024-09-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    REVELAN ESTATES (ANGLO) LIMITED
    - now 03975193
    EDENVIEW CONSULTANTS LIMITED
    - 2000-07-07 03975193
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (17 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-30 ~ 2007-10-11
    IIF 52 - Director → ME
    2016-02-16 ~ now
    IIF 26 - Director → ME
  • 33
    REVELAN ESTATES (BIRMINGHAM) LIMITED
    - now 03334745
    BOOM OR BUST LIMITED - 1997-05-29
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 65 - Director → ME
  • 34
    REVELAN ESTATES (COVENTRY) LIMITED
    - now 03441449
    SALUKI HOMES LIMITED - 1997-11-25
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1998-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 35
    REVELAN ESTATES (HARBORNE) LIMITED
    04167535
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (16 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2001-02-23 ~ 2007-10-11
    IIF 55 - Director → ME
    2016-02-16 ~ now
    IIF 29 - Director → ME
  • 36
    REVELAN ESTATES (IOM) NO 1 LIMITED
    06574453 06592162... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 37
    REVELAN ESTATES (IOM) NO 2 LIMITED
    06574478 06592162... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 38
    REVELAN ESTATES (IOM) NO 3 LIMITED
    06592155 06574478... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 27 - Director → ME
  • 39
    REVELAN ESTATES (IOM) NO 4 LIMITED
    06592162 06574478... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 31 - Director → ME
  • 40
    REVELAN ESTATES (NO.2) LIMITED
    - now 03963921 16729647
    GREATVIEW SOLUTIONS LIMITED
    - 2000-06-27 03963921
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (17 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 36 - Director → ME
    2000-06-21 ~ 2007-10-11
    IIF 49 - Director → ME
  • 41
    REVELAN ESTATES (NO3) LTD
    16729647 03963921
    82-85 Malt Mill Lane, Halesowen, England
    Active Corporate (3 parents)
    Officer
    2025-09-19 ~ now
    IIF 35 - Director → ME
  • 42
    REVELAN ESTATES (NOTTINGHAM) LIMITED
    03575989
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 71 - Director → ME
  • 43
    REVELAN ESTATES (OLDBURY) LIMITED
    - now 03541141
    MERSEYTIDE LIMITED - 1998-06-16
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 44
    REVELAN ESTATES (REDDITCH) LIMITED
    03028365
    Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 73 - Director → ME
  • 45
    REVELAN ESTATES (SOUTH-WEST) LIMITED
    03175892
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 70 - Director → ME
  • 46
    REVELAN ESTATES (WEDNESFIELD) LIMITED
    03619869
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 68 - Director → ME
  • 47
    REVELAN ESTATES (WIGSTON) LIMITED
    03619867
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ now
    IIF 63 - Director → ME
  • 48
    REVELAN ESTATES LIMITED
    - now 02679053
    DEVONWAY LIMITED - 1992-12-15
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 67 - Director → ME
  • 49
    REVELAN GROUP HOLDINGS LIMITED
    15848879
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 50
    REVELAN GROUP LTD
    09848877
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Equity (Company account)
    14,933,836 GBP2024-03-31
    Officer
    2015-10-29 ~ now
    IIF 39 - Director → ME
  • 51
    REVELAN HOLDINGS LTD
    09848874
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    13,463,464 GBP2024-03-31
    Officer
    2015-10-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    REVELAN HOMES LIMITED
    - now 03897745
    ROSESHINE LIMITED - 2000-03-09
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (17 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-01 ~ 2007-10-11
    IIF 53 - Director → ME
    2016-02-16 ~ now
    IIF 32 - Director → ME
  • 53
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    2015-11-09 ~ 2019-12-24
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 15 - Has significant influence or control OE
  • 54
    REVELAN PROPERTIES (IOM) LIMITED
    - now 06156661
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    Rutland House, 148 Edmund House, Birmingham
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 25 - Director → ME
  • 55
    REVELAN UK LIMITED
    06189455
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    2007-03-28 ~ now
    IIF 61 - Director → ME
  • 56
    SEELEYS PARK MANAGEMENT COMPANY LIMITED
    06745856
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2012-05-14 ~ dissolved
    IIF 42 - Director → ME
  • 57
    STEELSTRIP SERVICES LIMITED - now
    ESSAR STEEL PROCESSING & DISTRIBUTION UK LIMITED - 2014-04-04
    OAKSIDE SOLUTIONS LIMITED
    - 2010-12-09 04797346
    Servosteel, Pensnett Road, Dudley, West Midlands
    Active Corporate (20 parents)
    Equity (Company account)
    4,642,812 GBP2024-03-31
    Officer
    2003-09-04 ~ 2010-06-21
    IIF 19 - Director → ME
  • 58
    SURESCAPES LIMITED
    07185540
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 59
    TAHRIR LIMITED
    07711740
    Crown House, 82/85 Malt Mill Lane, Halesowen, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 60
    THIMBLE END COURT (WALMLEY) LIMITED
    - now 05444725
    LONGBEACH SOLUTIONS LIMITED
    - 2006-04-04 05444725
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2005-10-19 ~ now
    IIF 62 - Director → ME
  • 61
    Crown House 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,062 GBP2019-08-31
    Officer
    2015-08-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    VICTORY PARK MANAGEMENT COMPANY LIMITED
    06664437
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-27 ~ now
    IIF 78 - Director → ME
    2011-03-18 ~ 2011-03-23
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control OE
  • 63
    VITALCRAFT LIMITED
    FC036972
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    2019-12-27 ~ now
    IIF 80 - Director → ME
  • 64
    WAREHOUSE AND LOGISTICS PROPERTIES II LIMITED
    13043609 13424951... (more)
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,980,380 GBP2024-06-30
    Officer
    2020-11-25 ~ 2024-01-16
    IIF 88 - Director → ME
  • 65
    WAREHOUSE AND LOGISTICS PROPERTIES III LIMITED
    13424951 13043609... (more)
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-05-27 ~ 2023-02-07
    IIF 90 - Director → ME
  • 66
    WAREHOUSE AND LOGISTICS PROPERTIES LIMITED
    12981248 13043609... (more)
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (18 parents)
    Officer
    2020-10-28 ~ 2022-01-17
    IIF 91 - Director → ME
  • 67
    WELLINGTON ROAD RETAIL PARK MANAGEMENT COMPANY LIMITED
    06833756
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.