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

Revill, David Edward

    Related profiles found in government register
  • Revill, David Edward
    British chartered surveyor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Birmingham, B25 8HE, England

      IIF 1
    • icon of address 1sr, Floor Kemble House, 36-39 Broad Street, Hereford, Herefordshire, HR4 9AR, United Kingdom

      IIF 2
    • icon of address 1st, Floor Kemble House, 36-39 Broad Street, Hereford, HR4 9AR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Hill Top Farm House, Dingle Road Leigh, Worcester, Worcestershire, WR6 5JX

      IIF 9
    • icon of address The White House, Little Witley, Worcester, Worcestershire, WR6 6LL

      IIF 10 IIF 11 IIF 12
  • Revill, David Edward
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Revill, David Edward
    British surveyor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor. Kemble House, 36-39 Broad Street, Hereford, HR4 9AR

      IIF 30 IIF 31
  • Revill, David Edward
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Well Lane, Little Witley, Worcestershire, WR6 6LL

      IIF 32 IIF 33
    • icon of address The White House, Well Lane, Little Witley, Worcester, WR6 6LL, United Kingdom

      IIF 34
  • Revill, David Edward
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Rear, 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, B30 3AS, United Kingdom

      IIF 35
    • icon of address The White House, Well Lane, Little Witley, Worcestershire, WR6 6LL, England

      IIF 36 IIF 37
  • Mr David Edward Revill
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Well Lane, Little Witley, Worcestershire, WR6 6LL

      IIF 38
    • icon of address The White House, Well Lane, Little Witley, Worcester, WR6 6LL, United Kingdom

      IIF 39 IIF 40
    • icon of address The Whitehouse, Little Witley, Worcester, WR6 6LL

      IIF 41
  • Revill, David Edward
    British chartered surveyor born in December 1966

    Registered addresses and corresponding companies
    • icon of address 7 Barbourne Terrace, Worcester, WR1 3JS

      IIF 42
  • Revill, David Edward
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address The White House, Little Witley, Worcester, Worcestershire, WR6 6LL

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 6 Gadwall Close, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,703 GBP2024-04-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 6 Gadwall Close, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,703 GBP2024-04-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address The White House Well Lane, Little Witley, Worcester, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    31,381 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address The White House Well Lane, Little Witley, Worcester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -514,720 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    79,097 GBP2024-02-29
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,522 GBP2023-04-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 23 - Director → ME
  • 7
    LUXURY DESIGN (HARBOURNE) LTD - 2015-11-18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    254,725 GBP2024-02-29
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,857 GBP2024-02-29
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address The Whitehouse, Little Witley, Worcester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,017,402 GBP2024-07-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 44 - Secretary → ME
  • 10
    icon of address The White House Well Lane, Little Witley, Worcester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    VIBEBOND LIMITED - 2003-11-25
    icon of address The Whitehouse, Little Witley, Worcester
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,432,256 GBP2024-07-31
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-11-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 18 - Director → ME
  • 18
    WULFF CAPITAL HOLDINGS FOUR LIMITED - 2024-07-15
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address The White House Well Lane, Little Witley, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The White House, Well Lane, Little Witley, Worcestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 21
    icon of address The White House, Well Lane, Little Witley, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 33 - LLP Designated Member → ME
Ceased 16
  • 1
    ALLIED (LANCASTER) LIMITED - 2014-05-14
    BOULTBEE (LANCASTER) LIMITED - 2008-02-07
    SPENDRIGHT LIMITED - 2005-06-08
    icon of address 40 Craven Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,449 GBP2018-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2008-01-31
    IIF 13 - Director → ME
  • 2
    COVESTYLE LIMITED - 2008-10-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-26 ~ 2010-08-31
    IIF 31 - Director → ME
  • 3
    BOULTBEE ASSET MANAGEMENT LIMITED - 2014-02-20
    EFM ASSET MANAGEMENT LIMITED - 2012-01-23
    BOULTBEE ASSET MANAGEMENT LIMITED - 2004-09-23
    HONEYACRE ESTATES LIMITED - 2004-04-05
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,205,536 GBP2024-06-30
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-07
    IIF 15 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-05-09
    IIF 9 - Director → ME
  • 4
    BOSSFIRE LIMITED - 1987-03-13
    icon of address Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    -12,831,119 GBP2023-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2010-08-31
    IIF 4 - Director → ME
  • 5
    BOULTBEE LAND PLC - 2013-12-24
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2010-08-31
    IIF 14 - Director → ME
  • 6
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2004-10-15
    IIF 42 - Director → ME
  • 7
    BOULTBEE (LONGTON) LIMITED - 2013-06-12
    NEARZONE LIMITED - 2005-06-08
    icon of address 40 Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2010-08-31
    IIF 3 - Director → ME
  • 8
    ESTATES FACILITIES MANAGEMENT LIMITED - 2005-03-08
    GLS 195 LIMITED - 2000-10-31
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-06 ~ 2010-08-31
    IIF 11 - Director → ME
  • 9
    EFM HOLDINGS LIMITED - 2006-10-31
    DRAMACORE LIMITED - 2005-11-03
    icon of address 1st Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2010-08-31
    IIF 7 - Director → ME
  • 10
    icon of address Unit 23 Canalot Studios, 222 Kensal Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2005-06-29 ~ 2010-08-31
    IIF 5 - Director → ME
  • 11
    icon of address 1st Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2010-08-31
    IIF 6 - Director → ME
  • 12
    THE COBALT CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-23
    icon of address 20 Brickfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,463 GBP2024-04-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-06-22
    IIF 1 - Director → ME
  • 13
    HILLDUNE LIMITED - 2005-07-06
    icon of address 117 George Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,822,041 GBP2023-12-31
    Officer
    icon of calendar 2005-06-29 ~ 2010-08-31
    IIF 2 - Director → ME
  • 14
    icon of address Unit 23 Canalot Studios, 222 Kensal Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2004-08-29 ~ 2010-08-31
    IIF 8 - Director → ME
  • 15
    EFM COMMERCIAL LIMITED - 2014-05-19
    FAREHAM MARKETING LIMITED - 2009-02-09
    EFM COMMERCIAL LIMITED - 2008-12-04
    EFM MALL TRADING LIMITED - 2007-05-10
    icon of address 2nd Floor Broadway House, 32-35 Broad Street, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2010-08-31
    IIF 30 - Director → ME
  • 16
    icon of address 75 Martineau Drive, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ 2024-04-08
    IIF 35 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.