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

Megyesi Schwartz, Nicholas Francis

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

      IIF 2 IIF 3
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 4
  • 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 15
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 16 IIF 17
    • Crown House, 82/85 Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 18
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ

      IIF 19
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • 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 25
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ

      IIF 26
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 27
  • Megyesi-schwartz, Nicholas Francis
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 33
  • 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 34
  • 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 35
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 36 IIF 37 IIF 38
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 39
    • Unit E, Halesfield 10, Telford, Shropshire, TF7 4QP, Great Britain

      IIF 40
  • 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 41
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 42 IIF 43 IIF 44
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 49
    • 82, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 50
    • 82-85, Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 51
    • Crown House, 82/85 Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 52 IIF 53
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 54 IIF 55
  • 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 56
    • Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 57 IIF 58
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Megyesi Schwartz, Nicholas Francis
    British born in December 1967

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

      IIF 62
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 76
  • 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 77
  • 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 78 IIF 79
  • 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 80
  • 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 81
    • Crown House, 82 - 85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

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

      IIF 83
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 84 IIF 85 IIF 86
    • Crown House, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 89 IIF 90 IIF 91
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 92
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 72 - 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 73 - 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 23 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 24 - 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 4 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - 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 70 - 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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - 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 15 - 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 49 - 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 59 - 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 46 - Director → ME
  • 13
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    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 44 - 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 50 - 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 22 - 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 42 - 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 36 - 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 45 - Director → ME
  • 19
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 57 - Director → ME
  • 20
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 56 - 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 43 - 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 47 - 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 52 - Director → ME
  • 24
    82-85 Malt Mill Lane, Halesowen, England
    Active Corporate (3 parents)
    Officer
    2025-09-19 ~ now
    IIF 51 - 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 37 - 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 3 - 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 21 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - 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 55 - 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 54 - Director → ME
  • 30
    ROSESHINE LIMITED - 2000-03-09
    Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 48 - Director → ME
  • 31
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    Rutland House, 148 Edmund House, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 41 - 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 1 - 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 58 - Director → ME
  • 34
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 60 - 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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - 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 2 - 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 39
    Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    2019-12-27 ~ now
    IIF 20 - 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 19 - 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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 86 - 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 71 - 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 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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 81 - 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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 88 - 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 33 - 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 69 - 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 40 - 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 63 - 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 25 - Director → ME
    Person with significant control
    2018-08-15 ~ 2021-08-12
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - 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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 91 - 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 12 - Director → ME
  • 13
    REVELAN PROPERTIES LIMITED - 2019-11-11
    REVELAN LIMITED - 1989-07-17
    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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 87 - 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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 89 - 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 39 - 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 38 - Director → ME
  • 17
    UK WAREHOUSE PROPERTIES LIMITED - 2021-06-09
    10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    2019-11-29 ~ 2021-06-04
    IIF 32 - Director → ME
  • 18
    UK WAREHOUSE PROPERTIES II LIMITED - 2021-06-09
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-04-28 ~ 2021-06-04
    IIF 29 - 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 67 - 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 64 - 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 77 - 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 65 - 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 5 - 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 68 - 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 62 - 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 11 - 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 13 - 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 10 - 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 8 - 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 7 - 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 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ROSESHINE LIMITED - 2000-03-09
    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 66 - 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 74 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 75 - 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 35 - 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 61 - 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 28 - 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 30 - Director → ME
  • 38
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-28 ~ 2022-01-17
    IIF 31 - 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.