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 John Revell

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Revell
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 52, Mill Lane, Boston, England

      IIF 25
    • 52, Mill Lane, Mill Lane Butterwick, Boston, Lincolnshire, PE22 0JF, England

      IIF 26
  • Mr John Frederick Revell
    British born in October 1970

    Resident in England

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

      IIF 27
    • 72, Elm Road, Grays, RM17 6LD, United Kingdom

      IIF 28
  • Mr John Revell
    British born in October 1970

    Resident in United Kingdom

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

      IIF 29
    • 16, London Road, Grays, Essex, RM17 5XY, United Kingdom

      IIF 30
  • 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
    • 72, Elm Road, Grays, RM17 6LD, England

      IIF 61
  • Revell, John Frederick
    British director born in October 1970

    Resident in England

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

      IIF 62
    • 72, Elm Road, Grays, Essex, RM17 6LD, England

      IIF 63 IIF 64 IIF 65
    • 72, Elm Road, Grays, RM17 6LD, England

      IIF 66
  • Revell, John Frederick
    British marketing consultant born in October 1970

    Resident in England

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

      IIF 67
  • Revell, John
    British propriotor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 52, Mill Lane, Mill Lane Butterwick, Boston, Lincolnshire, PE22 0JF, England

      IIF 68
  • Revell, John
    British builder born in October 1970

    Resident in United Kingdom

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

      IIF 69
  • Revell, John Frederick
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 70
  • Filip, Costache Frederick
    Romanian director born in October 1970

    Resident in United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    PNP74 LIMITED - 2020-10-01
    Chantry House, 10a High Street, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BEAUTY EDITION LIMITED - 2021-03-01
    137 Broadway, Bexleyheath, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-03-12 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 39 - director → ME
  • 4
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    358 London Road, Benfleet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    16 London Road, Grays, England
    Corporate (1 parent)
    Officer
    2024-02-25 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 34 - director → ME
  • 10
    137 Broadway, Bexleyheath, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 40 - director → ME
  • 11
    REVELL TRADING LIMITED - 2022-01-07
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    HAMILTON CARTER (UK) LTD - 2013-07-24
    60 Goodmayes Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 67 - director → ME
  • 13
    87 Barking Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-14 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 14
    16 London Road, Grays, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    M R ISUFI LTD - 2020-02-05
    16 London Road, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    -13,748 GBP2023-05-31
    Officer
    2024-01-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    72 Elm Road, Grays, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 63 - director → ME
  • 17
    72 Elm Road, Grays, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 65 - director → ME
  • 18
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 19
    18 Bluebird Lane, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    72 Elm Road, Grays, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 64 - director → ME
  • 21
    18 Bluebird Lane, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 23
    JEWELBRAND LIMITED - 2013-03-08
    4-5 Park Place, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 70 - director → ME
  • 24
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,202 GBP2017-07-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 36 - director → ME
  • 27
    18 Bluebird Lane, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    BELGRAVIA PROPERTY GROUP LIMITED - 2021-10-26
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    543 GBP2021-01-31
    Officer
    2023-04-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -549 GBP2020-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 66 - director → ME
  • 31
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,794 GBP2019-12-31
    Officer
    2021-06-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    JFR BUILDING SERVICES LTD - 2019-06-27
    Chantry House, 10a High Street, Billericay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2018-07-16 ~ 2019-01-01
    IIF 52 - director → ME
    Person with significant control
    2018-07-16 ~ 2019-01-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    JFR CONSTRUCTION LTD - 2019-06-27
    Chantry House, 10a High Street, Billericay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-16 ~ 2019-01-01
    IIF 47 - director → ME
    Person with significant control
    2018-07-16 ~ 2019-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    12 Essendine Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,532 GBP2020-07-31
    Officer
    2021-04-01 ~ 2021-10-10
    IIF 37 - director → ME
  • 4
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ 2022-10-01
    IIF 43 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    M R ISUFI LTD - 2020-02-05
    16 London Road, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    -13,748 GBP2023-05-31
    Officer
    2022-02-03 ~ 2022-05-01
    IIF 62 - director → ME
    Person with significant control
    2022-02-03 ~ 2022-05-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,202 GBP2017-07-28
    Officer
    2008-07-22 ~ 2019-01-01
    IIF 68 - director → ME
  • 7
    22 Coningsby Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-29 ~ 2018-07-01
    IIF 71 - director → ME
    Person with significant control
    2016-09-29 ~ 2017-01-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    MAHARAJA RETAIL CENTRE LIMITED - 2022-04-14
    112 Essendine Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-10 ~ 2023-04-01
    IIF 35 - director → ME
    Person with significant control
    2021-09-10 ~ 2023-04-01
    IIF 1 - Has significant influence or control OE
  • 9
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-19 ~ 2022-10-01
    IIF 31 - director → ME
    Person with significant control
    2022-03-19 ~ 2022-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    BELGRAVIA PROPERTY GROUP LIMITED - 2021-10-26
    137 Broadway, Bexleyheath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    543 GBP2021-01-31
    Officer
    2019-03-05 ~ 2021-01-01
    IIF 42 - director → ME
  • 11
    JAS GROUP LTD - 2017-07-31
    4385, 10399252: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2017-10-01 ~ 2017-10-01
    IIF 46 - director → ME
    Person with significant control
    2017-10-01 ~ 2017-10-01
    IIF 29 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.