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 chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund House, Birmingham, B3 2FD

      IIF 1
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 2 IIF 3 IIF 4
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 10
    • icon of address 82, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 11
    • icon of address Crown House, 82 - 85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 12
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 13
    • icon of address Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 14 IIF 15
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Megyesi-schwartz, Nicholas Francis
    British director born in December 1967

    Resident in England

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

      IIF 19 IIF 20
  • Megyesi Schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N/a, Pensnett Road, Dudley, West Midlands, DY1 2HA, Great Britain

      IIF 21
    • icon of address Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 25
    • icon of address Unit E, Halesfield 10, Telford, Shropshire, TF7 4QP, Great Britain

      IIF 26
  • Megyesi-schwartz, Nicholas Francis
    born in December 1967

    Resident in England

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

      IIF 27
  • 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
    • icon of address Racecourse House, Racecourse Lane, Stourbridge, West Midlands, DY8 2RJ

      IIF 36
  • Megyesi Schwartz, Nicholas Francis
    British surveyor born in December 1967

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

      IIF 37
  • Megyesi-schwartz, Nicholas Francis
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 38
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 39 IIF 40
    • icon of address Crown House, 82 - 85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 41
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, B62 8JJ, England

      IIF 42
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ

      IIF 43 IIF 44
    • icon of address Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 45
  • 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
    • icon of address Badgerfields, Holy Cross Green, Clent, Stourbridge, West Midlands, DY9 0HG, England

      IIF 56
  • 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 company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

      IIF 68
    • icon of address Crown House, 82-85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 69
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 70
  • Megyesi-schwartz, Nicholas
    British chartered surveyor born in December 1967

    Resident in United Kingdom

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

      IIF 71
  • Schwartz, Nicholas
    British managing director born in December 1967

    Resident in United Kingdom

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

      IIF 73
  • Mr Nicholas Megyesi-schwartz
    British born in December 1967

    Resident in England

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

      IIF 74
  • Mr Nicholas Francis Megyesi-schwartz
    British born in December 1967

    Resident in England

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

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

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

      IIF 77 IIF 78 IIF 79
    • icon of address Crown House, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 82 IIF 83 IIF 84
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 85
  • Mr Nicholas Francis Megyesi Schwartz
    British born in December 1967

    Resident in United Kingdom

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

      IIF 86
    • icon of address Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 87
  • Mr Nicholas Francis Megyesi-schwartz
    British born in December 1967

    Resident in United Kingdom

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

      IIF 88
  • Nicholas Francis Megyesi-schwartz
    British born in December 1967

    Resident in United Kingdom

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

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 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
    icon of calendar 2013-04-24 ~ dissolved
    IIF 72 - Director → ME
  • 2
    BELLAGIO (DUDLEY) LIMITED - 2012-08-22
    icon of address 58-60 Seagar Street, West Bromwich, Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 401, 4th Floor, 33, Klimentos, Nicosia, 1061, Cyprus
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2021-04-03 ~ now
    IIF 70 - Director → ME
  • 6
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 7
    icon of address 10th Floor Temple Point, 1 Temple Road, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 9
    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 ~ now
    IIF 38 - Director → ME
  • 10
    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 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    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 ~ now
    IIF 7 - Director → ME
  • 13
    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 ~ now
    IIF 5 - Director → ME
  • 14
    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 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2019-11-19 ~ now
    IIF 48 - Director → ME
  • 16
    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 ~ now
    IIF 3 - Director → ME
  • 17
    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 1998-06-29 ~ dissolved
    IIF 22 - Director → ME
  • 18
    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 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 21
    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 ~ now
    IIF 4 - Director → ME
  • 22
    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 ~ now
    IIF 8 - Director → ME
  • 23
    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 ~ now
    IIF 2 - Director → ME
  • 24
    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 2002-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 25
    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 2002-06-16 ~ now
    IIF 61 - Director → ME
  • 26
    icon of address Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 27
    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 ~ now
    IIF 20 - Director → ME
  • 28
    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 ~ now
    IIF 19 - Director → ME
  • 29
    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 ~ now
    IIF 9 - Director → ME
  • 30
    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 ~ now
    IIF 1 - Director → ME
  • 31
    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 2007-03-28 ~ now
    IIF 68 - Director → ME
  • 32
    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 15 - Director → ME
  • 33
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 34
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 35
    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 69 - Director → ME
  • 36
    icon of address 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
    icon of calendar 2015-08-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 38
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 46 - Director → ME
  • 39
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 43 - Director → ME
Ceased 37
  • 1
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2019-07-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 79 - Has significant influence or control OE
  • 2
    icon of address Skinner House, 38-40 Bell Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-09 ~ 2005-11-30
    IIF 37 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2021-04-03 ~ 2024-09-16
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 4
    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 ~ 2019-07-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 81 - Has significant influence or control OE
  • 5
    HALYCON FILMS LLP - 2003-11-24
    FUSION 2003-2 LLP - 2003-11-12
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2019-09-17
    IIF 56 - LLP Member → ME
  • 6
    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 2001-02-22 ~ 2007-10-11
    IIF 35 - Director → ME
  • 7
    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 26 - Director → ME
  • 8
    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 2002-06-16 ~ 2004-11-22
    IIF 28 - Director → ME
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,280 GBP2021-03-31
    Officer
    icon of calendar 2018-08-15 ~ 2021-06-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2021-08-12
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    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 2002-06-16 ~ 2018-03-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-23
    IIF 84 - Has significant influence or control OE
  • 11
    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 2002-06-16 ~ 2018-03-31
    IIF 65 - Director → ME
  • 12
    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 2002-06-16 ~ 2018-03-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 2002-06-16 ~ 2018-03-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 82 - Has significant influence or control OE
  • 14
    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 25 - Director → ME
  • 15
    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 24 - Director → ME
  • 16
    UK WAREHOUSE PROPERTIES LIMITED - 2021-06-09
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2021-06-04
    IIF 55 - Director → ME
  • 17
    UK WAREHOUSE PROPERTIES II LIMITED - 2021-06-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2021-06-04
    IIF 52 - Director → ME
  • 18
    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 2003-09-04 ~ 2007-10-11
    IIF 33 - Director → ME
  • 19
    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 2003-09-04 ~ 2007-10-11
    IIF 29 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2019-11-19 ~ 2024-09-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    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 2000-06-30 ~ 2007-10-11
    IIF 30 - Director → ME
  • 22
    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 2002-06-16 ~ 2018-03-31
    IIF 57 - Director → ME
  • 23
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2007-10-11
    IIF 34 - Director → ME
  • 24
    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 2000-06-21 ~ 2007-10-11
    IIF 31 - Director → ME
  • 25
    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 2002-06-16 ~ 2018-03-31
    IIF 64 - Director → ME
  • 26
    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 2002-06-16 ~ 2018-03-31
    IIF 66 - Director → ME
  • 27
    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 2002-06-16 ~ 2018-03-31
    IIF 63 - Director → ME
  • 28
    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 2002-06-16 ~ 2018-03-31
    IIF 60 - Director → ME
  • 29
    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 2002-06-16 ~ 2018-03-31
    IIF 59 - Director → ME
  • 30
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    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 2000-06-01 ~ 2007-10-11
    IIF 32 - Director → ME
  • 32
    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 ~ 2019-12-24
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-24
    IIF 86 - Has significant influence or control OE
  • 33
    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 21 - Director → ME
  • 34
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-03-23
    IIF 18 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2020-11-25 ~ 2024-01-16
    IIF 51 - Director → ME
  • 36
    icon of address 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
    icon of calendar 2021-05-27 ~ 2023-02-07
    IIF 53 - Director → ME
  • 37
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2022-01-17
    IIF 54 - Director → 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.