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 Paul Kenneth White

    Related profiles found in government register
  • Mr Paul Kenneth White
    British born in January 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Road, Belfast, BT5 7HS

      IIF 1
  • Mr Paul Robert White
    British born in January 1957

    Resident in France

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

      IIF 2 IIF 3 IIF 4
    • icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 6
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 7
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 8
    • icon of address Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 9 IIF 10 IIF 11
  • Mr Paul Robert White
    British born in January 1957

    Resident in Monaco

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

      IIF 14
    • icon of address Apartment 18, 1st Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC98000, Monaco

      IIF 15
    • icon of address Apartment 18, First Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC 98000, Monaco

      IIF 16 IIF 17
    • icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 18 IIF 19
    • icon of address Le Mirabeau 12th Floor, 6 Avenue Des Citronniers, 98000, Monte Carlo, Monaco

      IIF 20
  • Mr Paul Robert White
    British born in January 1967

    Resident in Monacco

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

      IIF 21
  • White, Paul
    British business consultancy born in January 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Road, Belfast, BT5 7HS, Northern Ireland

      IIF 22
  • Mr Paul David White
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 23
  • Mr Paul Robert White
    British born in January 1957

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

      IIF 24
  • Mr Paul White
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Terrace, Manor Park Drive, Yateley, GU46 6JH, England

      IIF 25
  • Paul Robert White
    British born in January 1957

    Resident in United Kingdom

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

      IIF 26
  • Paul Robert White
    British born in January 1957

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

      IIF 27
    • icon of address Apt 18, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, 98000, Monaco

      IIF 28
    • icon of address Apt 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii 98000, Monaco

      IIF 29 IIF 30
    • icon of address Apt 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii 98000, Monaco, Monaco

      IIF 31
    • icon of address Apt 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii, Monte Carlo, 98000, Monaco

      IIF 32
  • Paul White
    British born in January 1957

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

      IIF 33
    • icon of address Apartment 18, 1st Floor, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 34
  • Paul White
    British, born in January 1957

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

      IIF 35 IIF 36
    • icon of address Apartment 18, 1st Floor, Block B, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 37 IIF 38
    • icon of address Apartment 18, 1st Floor, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 39 IIF 40
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Resident in France

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

      IIF 41 IIF 42
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Resident in Monaco

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

      IIF 43 IIF 44
    • icon of address 12th Floor Les Acanthes, 6, Avenue Des Citronniers, Monte-carlo, 98000, Monaco

      IIF 45
  • White, Paul Robert
    British director born in January 1957

    Resident in France

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

      IIF 46
  • White, Paul Robert
    British director born in January 1957

    Resident in Monaco

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

      IIF 47
  • White, Paul Robert
    British surveyor born in January 1957

    Resident in France

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

      IIF 48
    • icon of address Rutland House, 148 Edmund House, Birmingham, B3 2FD

      IIF 49
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 50 IIF 51 IIF 52
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

      IIF 62
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 63
    • icon of address 82, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 64
    • icon of address Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 65 IIF 66 IIF 67
    • icon of address 41 St. James's Place, First Floor, London, SW1A 1NS, England

      IIF 71
    • icon of address 41 St. James's Place, First Floor, London, SW1A 1NS, United Kingdom

      IIF 72
    • icon of address 40, Avenue Princesse Grace, Residence Sporting, Apartment 2.3, Xx, Monaco, MC98000, France

      IIF 73
  • White, Paul Robert
    British surveyor born in January 1957

    Resident in Monaco

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

      IIF 74 IIF 75 IIF 76
    • icon of address Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 79
    • icon of address 12th, Floor, Les Acanthes 6 Avenue Des Citronniers, Monte Carlo, 98000, 98000, Monaco

      IIF 80
    • icon of address 12th., Floor, Les Acanthes, 6, Avenue Des Citronniers, Monte Carlo, 98000, Monaco

      IIF 81 IIF 82
  • White, Paul David
    British director born in January 1957

    Resident in United Kingdom

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

      IIF 83
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 84
  • White, Paul
    British businessman born in January 1957

    Resident in Monaco

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

      IIF 85 IIF 86
  • White, Paul
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 87
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Registered addresses and corresponding companies
    • icon of address 45 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2EP

      IIF 88
  • White, Paul Robert
    British company director born in January 1957

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

      IIF 89
  • White, Paul Robert
    British surveyor born in January 1957

    Registered addresses and corresponding companies
  • White, Paul
    English chief executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Terrace, Manor Park Drive, Yateley, GU46 6JH, England

      IIF 98
  • White, Paul
    British company director born in January 1957

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

      IIF 99
  • White, Paul Robert
    born in January 1957

    Resident in United Kingdom

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

      IIF 100
    • icon of address Flat 59, Chesterfield House, South Audley Street, London, W1J 5JX

      IIF 101
  • White, Paul Robert
    born in January 1957

    Resident in France

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

      IIF 102
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 103
  • White, Paul Robert
    born in January 1957

    Resident in Monaco

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

      IIF 104
  • White, Paul
    born in January 1957

    Resident in Monaco

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

      IIF 105
  • White, Paul Robert

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

      IIF 106
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 1st Floor 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-11-22 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 2
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -577,016 GBP2024-04-05
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-18 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
  • 4
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-18 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 5
    icon of address 1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-02-16 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 6
    icon of address 10th Floor Temple Point, 1 Temple Road, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-06-23 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
  • 9
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-12-16 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
  • 11
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor, Sixty, Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-26 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 13
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-25 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 14
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-08-29 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
  • 15
    icon of address First Floor, Sixty, Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-06-13 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 16
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,270,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    REVELAN ESTATES (ENFIELD) LIMITED - 2019-10-08
    MAGENTAFAYRE LIMITED - 1997-02-18
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    REVELAN PROPERTIES LIMITED - 2019-11-11
    REVELAN LIMITED - 1989-07-17
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -60,140 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    REVELAN ESTATES (SOUTHALL) LIMITED - 2019-10-08
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-09-24 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 22
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-25 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 23
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-09-03 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
  • 24
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-04-09 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 25
    icon of address 6 Abbey Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    62,533 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (33 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 100 - LLP Member → ME
  • 27
    icon of address 42 Gresham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    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
  • 28
    BOOM OR BUST LIMITED - 1997-05-29
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-04-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    SALUKI HOMES LIMITED - 1997-11-25
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ dissolved
    IIF 70 - Director → ME
  • 30
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 85 - Director → ME
  • 31
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 86 - Director → ME
  • 32
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-06-04 ~ now
    IIF 48 - Director → ME
  • 33
    MERSEYTIDE LIMITED - 1998-06-16
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ dissolved
    IIF 73 - Director → ME
  • 34
    icon of address Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    DEVONWAY LIMITED - 1992-12-15
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 1993-02-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 37
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 38
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 43 - Director → ME
  • 39
    icon of address 1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2019-07-11 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
  • 40
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 67 - Director → ME
  • 41
    icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-07-19 ~ now
    IIF 19 - Has significant influence or controlOE
  • 42
    icon of address 29 Woodbourne Road, Harborne, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    LONGBEACH SOLUTIONS LIMITED - 2006-04-04
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 74 - Director → ME
Ceased 41
  • 1
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 60 - Director → ME
    icon of calendar 2011-03-18 ~ 2011-03-18
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -492,884 GBP2022-03-31
    Officer
    icon of calendar 1993-06-25 ~ 2002-08-01
    IIF 88 - Director → ME
  • 3
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire
    Active Corporate (11 parents)
    Equity (Company account)
    251,312 GBP2024-12-31
    Officer
    icon of calendar 2018-05-20 ~ 2021-08-12
    IIF 84 - Director → ME
    icon of calendar 2022-05-15 ~ 2024-04-14
    IIF 83 - Director → ME
  • 5
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-03-23
    IIF 106 - Secretary → ME
  • 6
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2020-04-06
    IIF 105 - LLP Member → ME
  • 7
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2017-10-06
    IIF 44 - Director → ME
  • 9
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 51 - Director → ME
    icon of calendar 2001-02-22 ~ 2007-10-11
    IIF 94 - Director → ME
  • 10
    LIBRA SYSTEMS (PHOENIX) LIMITED - 2011-08-10
    LIBRA SYSTEMS LIMITED - 2003-10-17
    icon of address Unit E, Halesfield 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,142,844 GBP2024-10-31
    Officer
    icon of calendar 2003-09-04 ~ 2011-03-30
    IIF 82 - Director → ME
  • 11
    icon of address 15 Station Approach, Virginia Water, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,331,075 GBP2024-03-31
    Officer
    icon of calendar 1998-07-30 ~ 1998-09-14
    IIF 90 - Director → ME
  • 12
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Officer
    icon of calendar 1996-04-04 ~ 2018-04-20
    IIF 69 - Director → ME
  • 13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2021-04-05
    IIF 101 - LLP Member → ME
  • 14
    REVELAN ESTATES (ENFIELD) LIMITED - 2019-10-08
    MAGENTAFAYRE LIMITED - 1997-02-18
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-01-16 ~ 2018-04-20
    IIF 65 - Director → ME
  • 15
    REVELAN INVESTMENTS LIMITED - 2019-10-08
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2018-04-20
    IIF 66 - Director → ME
  • 16
    REVELAN PROPERTIES LIMITED - 2019-11-11
    REVELAN LIMITED - 1989-07-17
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -60,140 GBP2024-03-31
    Officer
    icon of calendar 1993-02-26 ~ 2018-04-20
    IIF 68 - Director → ME
  • 17
    REVELAN ESTATES (SOUTHALL) LIMITED - 2019-10-08
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-08-21 ~ 2018-04-20
    IIF 71 - Director → ME
  • 18
    icon of address Unit 10 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2004-12-14 ~ 2011-06-10
    IIF 45 - Director → ME
  • 19
    icon of address 8 - 9 Stephen Mews, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,505 GBP2024-01-31
    Officer
    icon of calendar 2005-09-26 ~ 2008-10-31
    IIF 99 - Director → ME
  • 20
    icon of address Unit 5 Pegasus Court, North Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2003-10-20 ~ 2016-02-08
    IIF 42 - Director → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (33 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-02-02
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 59 - Director → ME
    icon of calendar 2003-09-04 ~ 2007-10-11
    IIF 92 - Director → ME
  • 23
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 56 - Director → ME
  • 24
    INFOTECH NETWORK LIMITED - 2005-07-15
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 64 - Director → ME
    icon of calendar 2003-09-04 ~ 2007-10-11
    IIF 91 - Director → ME
  • 25
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 52 - Director → ME
    icon of calendar 2000-06-30 ~ 2007-10-11
    IIF 97 - Director → ME
  • 26
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 58 - Director → ME
    icon of calendar 2001-02-23 ~ 2007-10-11
    IIF 96 - Director → ME
  • 27
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 53 - Director → ME
  • 28
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 55 - Director → ME
  • 29
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 57 - Director → ME
    icon of calendar 2000-06-21 ~ 2007-10-11
    IIF 93 - Director → ME
  • 30
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1996-03-15 ~ 2018-04-20
    IIF 79 - Director → ME
  • 31
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-08-21 ~ 2018-04-20
    IIF 72 - Director → ME
  • 32
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-08-21 ~ 2017-10-06
    IIF 63 - Director → ME
  • 33
    icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    14,933,836 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-10-06
    IIF 47 - Director → ME
  • 34
    icon of address 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
    icon of calendar 2015-10-29 ~ 2017-10-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ROSESHINE LIMITED - 2000-03-09
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 61 - Director → ME
    icon of calendar 2000-03-02 ~ 2007-10-11
    IIF 95 - Director → ME
  • 36
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-10-06
    IIF 104 - LLP Designated Member → ME
  • 37
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    icon of address Rutland House, 148 Edmund House, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 49 - Director → ME
  • 38
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 62 - Director → ME
  • 39
    ESSAR STEEL PROCESSING & DISTRIBUTION UK LIMITED - 2014-04-04
    OAKSIDE SOLUTIONS LIMITED - 2010-12-09
    icon of address Servosteel, Pensnett Road, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,642,812 GBP2024-03-31
    Officer
    icon of calendar 2003-09-04 ~ 2010-06-21
    IIF 81 - Director → ME
  • 40
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 7 - Has significant influence or control OE
  • 41
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-10-06
    IIF 54 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-03-18
    IIF 108 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.