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

White, Paul Robert

    Related profiles found in government register
  • White, Paul Robert
    British born in January 1957

    Registered addresses and corresponding companies
    • Mirabeau, Apartment 102, 2, Avenue Des Citronniers, Monte Carlo, 98000, Monaco

      IIF 1
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Registered addresses and corresponding companies
    • Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2EP

      IIF 2
  • White, Paul Robert
    British company director born in January 1957

    Registered addresses and corresponding companies
    • 102, 2 Ave Des Citronniers, Monte Carlo 98000, Monaco

      IIF 3
  • White, Paul Robert
    British surveyor born in January 1957

    Registered addresses and corresponding companies
  • White, Paul Robert
    born in January 1957

    Resident in France

    Registered addresses and corresponding companies
    • House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 11
    • House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 12
  • White, Paul Robert
    British born in January 1957

    Resident in France

    Registered addresses and corresponding companies
    • House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 13
    • House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 14 IIF 15
  • White, Paul Robert
    British born in January 1957

    Resident in Monaco

    Registered addresses and corresponding companies
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Resident in France

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

      IIF 21 IIF 22
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Resident in Monaco

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

      IIF 23 IIF 24
    • Floor Les Acanthes, 6, Avenue Des Citronniers, Monte-carlo, 98000, Monaco

      IIF 25
  • White, Paul Robert
    British director born in January 1957

    Resident in France

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

      IIF 26
  • White, Paul Robert
    British director born in January 1957

    Resident in Monaco

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

      IIF 27
  • White, Paul Robert
    British surveyor born in January 1957

    Resident in France

    Registered addresses and corresponding companies
  • White, Paul Robert
    British surveyor born in January 1957

    Resident in Monaco

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

      IIF 51
    • Floor, Les Acanthes 6 Avenue Des Citronniers, Monte Carlo, 98000, 98000, Monaco

      IIF 52
    • Floor, Les Acanthes, 6, Avenue Des Citronniers, Monte Carlo, 98000, Monaco

      IIF 53 IIF 54
  • White, Paul
    British company director born in January 1957

    Registered addresses and corresponding companies
    • West, 210-222 Hagley Rd, Oldbury, Birmingham, B68 0ND

      IIF 55
  • White, Paul Robert
    born in January 1957

    Resident in Monaco

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

      IIF 56
  • White, Paul Robert
    born in January 1957

    Resident in United Kingdom

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

      IIF 57
    • 59, Chesterfield House, South Audley Street, London, W1J 5JX

      IIF 58
  • Mr Paul Robert White
    British born in January 1957

    Registered addresses and corresponding companies
    • Floor, Sixty Circular Road, Douglas, IM1 1AE, Isle Of Man

      IIF 59
    • 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii, Monte Carlo, 98000, Monaco

      IIF 60
  • White, Paul Robert

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

      IIF 61
    • House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 62 IIF 63
  • Paul Robert White
    British born in January 1957

    Registered addresses and corresponding companies
    • 18, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, 98000

      IIF 64
    • 18, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, 98000, Monaco

      IIF 65
    • 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii 98000, Monaco

      IIF 66 IIF 67
    • 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii 98000, Monaco, Monaco

      IIF 68
  • Paul White
    British born in January 1957

    Registered addresses and corresponding companies
    • 18, 1st Floor , Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 69
    • 18, 1st Floor, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 70
  • White, Paul
    British businessman born in January 1957

    Resident in Monaco

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

      IIF 71 IIF 72
  • Paul White
    British, born in January 1957

    Registered addresses and corresponding companies
    • 18, 1st Floor, Block B, Monte-carlo Star, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 73 IIF 74
    • 18, 1st Floor, Block B, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 75 IIF 76
    • 18, 1st Floor, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 77 IIF 78
  • White, Paul
    born in January 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2.3, Residence Sporting, 40 Avenue Princesse Grace, Monte Carlo, 98000, Monaco

      IIF 79
  • Mr Paul Robert White
    British born in January 1957

    Resident in France

    Registered addresses and corresponding companies
    • House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 80 IIF 81 IIF 82
    • House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 85
    • House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 86
    • House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 87
    • Floor, Sixty Circular Road, Douglas, IM1 1AE, Isle Of Man

      IIF 88
    • House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 89 IIF 90 IIF 91
  • Mr Paul Robert White
    British born in January 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 18, 1st Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC 98000, Monaco

      IIF 94
    • 18, 1st Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC98000, Monaco

      IIF 95
    • 18, First Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC 98000, Monaco

      IIF 96 IIF 97
    • House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 98 IIF 99
    • 18, Monte Carlo Star, 15 Boulevard Louis Ii, Monte Carlo, 98000, Monaco

      IIF 100
    • Mirabeau 12th Floor, 6 Avenue Des Citronniers, 98000, Monte Carlo, Monaco

      IIF 101
  • Mr Paul Robert White
    British born in January 1967

    Resident in Monacco

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

      IIF 102
  • White, Paul David
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake, Lake 17, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5TL, United Kingdom

      IIF 103
    • Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 104
  • White, Paul
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 105
  • Paul Robert White
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Chesterfield House, South Audley Street, London, W1J 5JX, United Kingdom

      IIF 106
  • Mr Paul David White
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 107
child relation
Offspring entities and appointments 78
  • 1
    ACORN PARK MANAGEMENT LTD
    06505871
    3 Copthall Avenue, London, England
    Active Corporate (22 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 37 - Director → ME
    2011-03-18 ~ 2011-03-18
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 91 - Has significant influence or control OE
  • 2
    ANGLO INTERNATIONAL (FIRST U.K.) LIMITED
    02830325
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (26 parents)
    Officer
    1993-06-25 ~ 2002-08-01
    IIF 2 - Director → ME
  • 3
    ASH HOLDINGS LIMITED
    OE020566
    1st Floor 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2018-11-22 ~ now
    IIF 75 - Ownership of shares - More than 25% OE
  • 4
    AUDLEY FILMS LLP
    OC306597
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-01-21 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or control OE
  • 5
    BIRCH HOLDINGS LIMITED
    OE021293
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-08-18 ~ now
    IIF 76 - Ownership of shares - More than 25% OE
  • 6
    BRONZESKY LIMITED
    05372348
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CEDARWAY LIMITED
    OE025893
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-10-18 ~ now
    IIF 67 - Ownership of shares - More than 25% OE
  • 8
    COTSWOLD WATER SKI CLUB LIMITED
    03549780
    Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (79 parents)
    Officer
    2018-05-20 ~ 2021-08-12
    IIF 104 - Director → ME
    2022-05-15 ~ 2024-04-14
    IIF 103 - Director → ME
  • 9
    DEVRINE LIMITED
    OE021557
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-02-16 ~ now
    IIF 74 - Ownership of shares - More than 25% OE
  • 10
    DONINGTON VENTURES LEISURE LIMITED
    06010834
    10th Floor Temple Point, 1 Temple Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 3 - Director → ME
  • 11
    EASTERN PARK MANAGEMENT COMPANY LIMITED
    06664469
    3 Copthall Avenue, London, England
    Active Corporate (24 parents)
    Officer
    2011-03-17 ~ 2011-03-23
    IIF 61 - Secretary → ME
  • 12
    FUTURE SCREEN PARTNERS NO.1 LLP
    - now OC305123 OC312752... (more)
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (244 parents)
    Officer
    2005-04-05 ~ 2020-04-06
    IIF 79 - LLP Member → ME
  • 13
    GINGER FINANCIAL SERVICES LTD
    10134918
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 107 - Has significant influence or control OE
  • 14
    GOLDLATCH LIMITED
    05372624
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAINGE ROAD MANAGEMENT LTD
    06505837
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Officer
    2012-05-14 ~ 2017-10-06
    IIF 24 - Director → ME
  • 16
    HAMLET CATERING LIMITED
    04122078
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2001-02-22 ~ 2007-10-11
    IIF 7 - Director → ME
    2016-02-16 ~ 2017-10-06
    IIF 30 - Director → ME
  • 17
    HOLLAND COMPANY LIMITED
    OE020571
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    2010-06-23 ~ now
    IIF 78 - Ownership of shares - More than 25% OE
  • 18
    HOLT END RESIDENTS COMPANY LIMITED
    04254466
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2001-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 19
    LANTERN TWO WORLDWIDE LIMITED
    OE021367
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-12-16 ~ now
    IIF 73 - Ownership of shares - More than 25% OE
  • 20
    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)
    Officer
    2003-09-04 ~ 2011-03-30
    IIF 54 - Director → ME
  • 21
    LOCATION BUILDERS LIMITED
    03566097
    15 Station Approach, Virginia Water, Surrey
    Active Corporate (13 parents)
    Officer
    1998-07-30 ~ 1998-09-14
    IIF 4 - Director → ME
  • 22
    LODGEPINE LIMITED
    02663027
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    1996-04-04 ~ 2018-04-20
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MAPLE HOLDINGS LIMITED
    OE025313
    First Floor, Sixty, Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2018-01-26 ~ now
    IIF 65 - Ownership of shares - More than 25% OE
  • 24
    MELROSE FILM PARTNERSHIP LLP
    OC320936
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (37 parents)
    Officer
    2007-02-05 ~ 2021-04-05
    IIF 58 - LLP Member → ME
  • 25
    MERCIA DOUGLAS LTD
    16574029
    117 Edmund Street, C/o Mercia Real Estate, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-10 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 26
    MERCIA FOUR HOLDINGS LIMITED
    OE025321
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-25 ~ now
    IIF 66 - Ownership of shares - More than 25% OE
  • 27
    MERCIA MANDERS LIMITED
    OE030884
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-08-29 ~ now
    IIF 69 - Ownership of shares - More than 25% OE
  • 28
    MERCIA ONE HOLDINGS LIMITED
    OE025329
    First Floor, Sixty, Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2018-06-13 ~ now
    IIF 64 - Ownership of shares - More than 25% OE
  • 29
    MERCIA REAL ESTATE (BELBROUGHTON) LIMITED
    13207988
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-06 ~ now
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    MERCIA REAL ESTATE (CHAPEL) LIMITED
    16592198
    Maddox House, 117 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-18 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 31
    MERCIA REAL ESTATE (INDUSTRIALS) LIMITED
    16853033
    Second Floor Portman House, 5-7 Temple Row West, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-12-19 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    MERCIA REAL ESTATE ENFIELD LIMITED
    - now 03247667
    REVELAN ESTATES (ENFIELD) LIMITED
    - 2019-10-08 03247667 03619869
    MAGENTAFAYRE LIMITED
    - 1997-02-18 03247667
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents)
    Officer
    1997-01-16 ~ 2018-04-20
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 33
    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)
    Officer
    1998-11-30 ~ 2018-04-20
    IIF 43 - Director → ME
  • 34
    MERCIA REAL ESTATE PROPERTIES LIMITED
    - now 02020520
    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)
    Officer
    1993-02-26 ~ 2018-04-20
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    MERCIA REAL ESTATE SOUTHALL (PARTNER) LIMITED
    13502507
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-07-09 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 36
    MERCIA REAL ESTATE SOUTHALL LIMITED
    - now 03619811
    REVELAN ESTATES (SOUTHALL) LIMITED
    - 2019-10-08 03619811
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (12 parents)
    Officer
    1998-08-21 ~ 2018-04-20
    IIF 48 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 37
    MERCIA SIX HOLDINGS LIMITED
    OE021356
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2020-09-24 ~ now
    IIF 70 - Ownership of shares - More than 25% OE
  • 38
    MERCIA SUTTON LIMITED
    OE032773
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-25 ~ now
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of shares - More than 25% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% OE
  • 39
    MERCIA THREE HOLDINGS LIMITED
    OE025347
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-09-03 ~ now
    IIF 60 - Ownership of shares - More than 25% OE
  • 40
    MERCIA TWO HOLDINGS LIMITED
    OE025335
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-04-09 ~ now
    IIF 68 - Ownership of shares - More than 25% OE
  • 41
    MULBERRY COURT (CRAYFORD) LIMITED
    05313087
    Unit 10 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom
    Active Corporate (12 parents)
    Officer
    2004-12-14 ~ 2011-06-10
    IIF 25 - Director → ME
  • 42
    NUMBER 9 FILMS LIMITED
    04363136
    8 - 9 Stephen Mews, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-09-26 ~ 2008-10-31
    IIF 55 - Director → ME
  • 43
    PEGASUS COURT (ALDERSHOT) LIMITED
    04936736
    Unit 5 Pegasus Court, North Lane, Aldershot, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2003-10-20 ~ 2016-02-08
    IIF 22 - Director → ME
  • 44
    PISCES FILMS LLP
    OC304205
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2004-04-05 ~ 2025-04-05
    IIF 57 - LLP Member → ME
    Person with significant control
    2017-01-01 ~ 2024-02-02
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    REVELAN (DUNSTABLE) LIMITED
    - now 04793729
    LARCHFIELD TECHNOLOGY LIMITED
    - 2005-07-15 04793729
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (16 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 36 - Director → ME
    2003-09-04 ~ 2007-10-11
    IIF 6 - Director → ME
  • 46
    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)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 14 - Director → ME
  • 47
    REVELAN (LUTON) LIMITED
    - now 04805781
    INFOTECH NETWORK LIMITED
    - 2005-07-15 04805781
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (16 parents)
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 5 - Director → ME
    2016-02-16 ~ 2017-10-06
    IIF 41 - Director → ME
  • 48
    REVELAN ESTATES (ANGLO) LIMITED
    - now 03975193
    EDENVIEW CONSULTANTS LIMITED
    - 2000-07-07 03975193
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2007-10-11
    IIF 10 - Director → ME
    2016-02-16 ~ 2017-10-06
    IIF 31 - Director → ME
  • 49
    REVELAN ESTATES (BIRMINGHAM) LIMITED
    - now 03334745
    BOOM OR BUST LIMITED
    - 1997-05-29 03334745
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1997-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 50
    REVELAN ESTATES (COVENTRY) LIMITED
    - now 03441449
    SALUKI HOMES LIMITED
    - 1997-11-25 03441449
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1997-10-23 ~ dissolved
    IIF 47 - Director → ME
  • 51
    REVELAN ESTATES (HARBORNE) LIMITED
    04167535
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (16 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 35 - Director → ME
    2001-02-23 ~ 2007-10-11
    IIF 9 - Director → ME
  • 52
    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 71 - Director → ME
  • 53
    REVELAN ESTATES (IOM) NO 2 LIMITED
    06574478 06592155... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 72 - Director → ME
  • 54
    REVELAN ESTATES (IOM) NO 3 LIMITED
    06592155 06592162... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (15 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 32 - Director → ME
  • 55
    REVELAN ESTATES (IOM) NO 4 LIMITED
    06592162 06592155... (more)
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (14 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 34 - Director → ME
  • 56
    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)
    Officer
    2000-06-21 ~ 2007-10-11
    IIF 1 - Director → ME
    2016-02-16 ~ 2017-10-06
    IIF 15 - Director → ME
  • 57
    REVELAN ESTATES (NOTTINGHAM) LIMITED
    03575989
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    1998-06-04 ~ now
    IIF 13 - Director → ME
  • 58
    REVELAN ESTATES (OLDBURY) LIMITED
    - now 03541141
    MERSEYTIDE LIMITED
    - 1998-06-16 03541141
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-05-20 ~ dissolved
    IIF 50 - Director → ME
  • 59
    REVELAN ESTATES (REDDITCH) LIMITED
    03028365
    Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England
    Active Corporate (6 parents)
    Officer
    1995-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 60
    REVELAN ESTATES (SOUTH-WEST) LIMITED
    03175892
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    1996-03-15 ~ 2018-04-20
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 61
    REVELAN ESTATES (WEDNESFIELD) LIMITED
    03619869 03247667
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (21 parents)
    Officer
    1998-08-21 ~ 2018-04-20
    IIF 49 - Director → ME
  • 62
    REVELAN ESTATES (WIGSTON) LIMITED
    03619867
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (9 parents)
    Officer
    1998-08-21 ~ 2017-10-06
    IIF 40 - Director → ME
  • 63
    REVELAN ESTATES LIMITED
    - now 02679053
    DEVONWAY LIMITED - 1992-12-15
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    1993-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or control OE
  • 64
    REVELAN GROUP LTD
    09848877
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Officer
    2015-10-29 ~ 2017-10-06
    IIF 27 - Director → ME
  • 65
    REVELAN HOLDINGS LTD
    09848874
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-10-29 ~ 2017-10-06
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    REVELAN HOMES LIMITED
    - now 03897745
    ROSESHINE LIMITED
    - 2000-03-09 03897745 04506975
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (17 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 38 - Director → ME
    2000-03-02 ~ 2007-10-11
    IIF 8 - Director → ME
  • 67
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-11-09 ~ 2017-10-06
    IIF 56 - LLP Designated Member → ME
    2015-11-09 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Has significant influence or control OE
  • 68
    REVELAN PROPERTIES (IOM) LIMITED
    - now 06156661
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    Rutland House, 148 Edmund House, Birmingham
    Active Corporate (18 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 28 - Director → ME
  • 69
    REVELAN UK LIMITED
    06189455
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 39 - Director → ME
  • 70
    SEELEYS PARK MANAGEMENT COMPANY LIMITED
    06745856
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 23 - Director → ME
  • 71
    SPRINGHILL HOLDINGS LIMITED
    OE021331
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-07-11 ~ now
    IIF 77 - Ownership of shares - More than 25% OE
  • 72
    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)
    Officer
    2003-09-04 ~ 2010-06-21
    IIF 53 - Director → ME
  • 73
    SURESCAPES LIMITED
    07185540
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 74
    TAHRIR LIMITED
    07711740
    Crown House, 82/85 Malt Mill Lane, Halesowen, England
    Active Corporate (7 parents)
    Officer
    2016-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or control OE
    IIF 102 - Has significant influence or control as a member of a firm OE
    2017-07-19 ~ now
    IIF 99 - Has significant influence or control OE
  • 75
    THE WHITE FAMILY FOUNDATION
    04517172
    29 Woodbourne Road, Harborne, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2002-08-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    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)
    Officer
    2005-10-19 ~ now
    IIF 16 - Director → ME
  • 77
    VICTORY PARK MANAGEMENT COMPANY LIMITED
    06664437
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (12 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 86 - Has significant influence or control OE
  • 78
    WELLINGTON ROAD RETAIL PARK MANAGEMENT COMPANY LIMITED
    06833756
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (10 parents)
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 33 - Director → ME
    2011-03-17 ~ 2011-03-18
    IIF 63 - Secretary → 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.