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

Mr Nicholas Francis Megyesi-schwartz

    Related profiles found in government register
  • 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 1
    • Crown House, 82 - 85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

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

      IIF 3
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 4 IIF 5 IIF 6
    • Crown House, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 9 IIF 10 IIF 11
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 12
  • 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 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
  • Megyesi Schwartz, Nicholas Francis
    British born in December 1967

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

      IIF 46
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 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
Active 40
  • 1
    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 58 - Director → ME
  • 2
    BELLAGIO (DUDLEY) LIMITED - 2012-08-22
    58-60 Seagar Street, West Bromwich, Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 59 - Director → ME
  • 3
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Office 401, 4th Floor, 33, Klimentos, Nicosia, 1061, Cyprus
    Active Corporate (3 parents)
    Officer
    2020-10-02 ~ now
    IIF 84 - Director → ME
  • 5
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    34,882,697 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 64 - Director → ME
  • 6
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 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 13 - Has significant influence or controlOE
  • 7
    10th Floor Temple Point, 1 Temple Road, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2007-02-16 ~ dissolved
    IIF 54 - Director → ME
  • 8
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 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 10 - Has significant influence or controlOE
  • 9
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2012-05-14 ~ now
    IIF 75 - Director → ME
  • 10
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 33 - Director → ME
  • 11
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 43 - Director → ME
  • 12
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 30 - Director → ME
  • 13
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12 06156661
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 28 - Director → ME
  • 14
    INFOTECH NETWORK LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 34 - Director → ME
  • 15
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,401,863 GBP2024-03-31
    Officer
    2019-11-19 ~ now
    IIF 82 - Director → ME
  • 16
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 26 - Director → ME
  • 17
    SALUKI HOMES LIMITED - 1997-11-25
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1998-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 18
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 29 - Director → ME
  • 19
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 20
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 21
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 27 - Director → ME
  • 22
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 31 - Director → ME
  • 23
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 36 - Director → ME
  • 24
    82-85 Malt Mill Lane, Halesowen, England
    Active Corporate (3 parents)
    Officer
    2025-09-19 ~ now
    IIF 35 - Director → ME
  • 25
    MERSEYTIDE LIMITED - 1998-06-16
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 26
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ now
    IIF 63 - Director → ME
  • 27
    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 moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 28
    Crown 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
    Officer
    2015-10-29 ~ now
    IIF 39 - Director → ME
  • 29
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,463,464 GBP2024-03-31
    Officer
    2015-10-29 ~ now
    IIF 38 - Director → ME
  • 30
    ROSESHINE LIMITED - 2000-03-09 04506975
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 32 - Director → ME
  • 31
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12 06159017
    Rutland House, 148 Edmund House, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 25 - Director → ME
  • 32
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    2007-03-28 ~ now
    IIF 61 - Director → ME
  • 33
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2012-05-14 ~ dissolved
    IIF 42 - Director → ME
  • 34
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 35
    Crown House, 82/85 Malt Mill Lane, Halesowen, England
    Active Corporate (3 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 2 - Has significant influence or controlOE
  • 36
    LONGBEACH SOLUTIONS LIMITED - 2006-04-04
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2005-10-19 ~ now
    IIF 62 - Director → ME
  • 37
    Crown House 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,062 GBP2019-08-31
    Officer
    2015-08-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 39
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    2019-12-27 ~ now
    IIF 80 - Director → ME
  • 40
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 79 - Director → ME
Ceased 38
  • 1
    3 Copthall Avenue, London, England
    Active Corporate (4 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 6 - Has significant influence or control OE
  • 2
    Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2005-05-09 ~ 2005-11-30
    IIF 55 - Director → ME
  • 3
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    34,882,697 GBP2024-03-31
    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
  • 4
    CBS REMOTE MONITORING LIMITED - 2015-11-03
    The Gatehouse Coleshill Manor Office Campus, South Drive, Coleshill, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,607,973 GBP2024-10-31
    Person with significant control
    2025-02-20 ~ 2025-07-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3 Copthall Avenue, London, England
    Active Corporate (5 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 8 - Has significant influence or control OE
  • 6
    HALYCON FILMS LLP - 2003-11-24
    FUSION 2003-2 LLP - 2003-11-12
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2004-04-05 ~ 2019-09-17
    IIF 60 - LLP Member → ME
  • 7
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2001-02-22 ~ 2007-10-11
    IIF 53 - Director → ME
  • 8
    LIBRA SYSTEMS (PHOENIX) LIMITED - 2011-08-10
    LIBRA SYSTEMS LIMITED - 2003-10-17
    Unit E, Halesfield 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,142,844 GBP2024-10-31
    Officer
    2003-09-04 ~ 2011-03-30
    IIF 24 - Director → ME
  • 9
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Officer
    2002-06-16 ~ 2004-11-22
    IIF 47 - Director → ME
  • 10
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 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 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    REVELAN ESTATES (ENFIELD) LIMITED - 2019-10-08
    MAGENTAFAYRE LIMITED - 1997-02-18
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 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 11 - Has significant influence or control OE
  • 12
    REVELAN INVESTMENTS LIMITED - 2019-10-08
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 72 - Director → ME
  • 13
    REVELAN PROPERTIES LIMITED - 2019-11-11
    REVELAN LIMITED - 1989-07-17 OC402724, 09754179
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 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 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    REVELAN ESTATES (SOUTHALL) LIMITED - 2019-10-08
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 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 9 - Has significant influence or control OE
  • 15
    Unit 10 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    2004-12-14 ~ 2011-06-10
    IIF 23 - Director → ME
  • 16
    Unit 5 Pegasus Court, North Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2003-10-20 ~ 2016-02-08
    IIF 22 - Director → ME
  • 17
    UK WAREHOUSE PROPERTIES LIMITED - 2021-06-09 12576496
    10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    2019-11-29 ~ 2021-06-04
    IIF 92 - Director → ME
  • 18
    UK WAREHOUSE PROPERTIES II LIMITED - 2021-06-09 12341597
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-04-28 ~ 2021-06-04
    IIF 89 - Director → ME
  • 19
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 51 - Director → ME
  • 20
    INFOTECH NETWORK LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 48 - Director → ME
  • 21
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,401,863 GBP2024-03-31
    Person with significant control
    2019-11-19 ~ 2024-09-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-30 ~ 2007-10-11
    IIF 49 - Director → ME
  • 23
    BOOM OR BUST LIMITED - 1997-05-29
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 65 - Director → ME
  • 24
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2001-02-23 ~ 2007-10-11
    IIF 52 - Director → ME
  • 25
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-21 ~ 2007-10-11
    IIF 46 - Director → ME
  • 26
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 71 - Director → ME
  • 27
    Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 73 - Director → ME
  • 28
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 70 - Director → ME
  • 29
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 68 - Director → ME
  • 30
    DEVONWAY LIMITED - 1992-12-15
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 67 - Director → ME
  • 31
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,463,464 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ROSESHINE LIMITED - 2000-03-09 04506975
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-01 ~ 2007-10-11
    IIF 50 - Director → ME
  • 33
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    2015-11-09 ~ 2019-12-24
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 15 - Has significant influence or control OE
  • 34
    ESSAR STEEL PROCESSING & DISTRIBUTION UK LIMITED - 2014-04-04
    OAKSIDE SOLUTIONS LIMITED - 2010-12-09
    Servosteel, Pensnett Road, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,642,812 GBP2024-03-31
    Officer
    2003-09-04 ~ 2010-06-21
    IIF 19 - Director → ME
  • 35
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-18 ~ 2011-03-23
    IIF 45 - Director → ME
  • 36
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (3 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
  • 37
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-05-27 ~ 2023-02-07
    IIF 90 - Director → ME
  • 38
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-28 ~ 2022-01-17
    IIF 91 - 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.