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
    • Rutland House, 148 Edmund House, Birmingham, B3 2FD

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

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

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

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

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

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

      IIF 14 IIF 15
    • 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
    • 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
    • N/a, Pensnett Road, Dudley, West Midlands, DY1 2HA, Great Britain

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

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

      IIF 25
    • 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
    • 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
    • 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
    • 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
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

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

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

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

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

      IIF 43 IIF 44
    • 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
    • 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
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

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

      IIF 69
    • 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
    • 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
    • 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
  • 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 74
  • Mr Nicholas Francis Megyesi-schwartz
    British 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 75
    • Crown House, 82 - 85, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

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

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

      IIF 82 IIF 83 IIF 84
    • 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
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 86
    • 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
    • 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
    • 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
    Kings Chambers Queens Cross, High Street, Dudley, West Midlands
    Dissolved corporate (4 parents)
    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
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    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
    Office 401, 4th Floor, 33, Klimentos, Nicosia, 1061, Cyprus
    Corporate (3 parents)
    Officer
    2020-10-02 ~ now
    IIF 50 - director → ME
  • 5
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    34,882,697 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 70 - director → ME
  • 6
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-10-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - 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 36 - director → ME
  • 8
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-10-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 9
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2012-05-14 ~ now
    IIF 38 - director → ME
  • 10
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 10 - 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 16 - director → ME
  • 12
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 7 - director → ME
  • 13
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 5 - director → ME
  • 14
    INFOTECH NETWORK LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 11 - director → ME
  • 15
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,401,863 GBP2024-03-31
    Officer
    2019-11-19 ~ now
    IIF 48 - director → ME
  • 16
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 3 - 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 22 - director → ME
  • 18
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 6 - director → ME
  • 19
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 14 - director → ME
  • 20
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 12 - director → ME
  • 21
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 4 - director → ME
  • 22
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 8 - director → ME
  • 23
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 2 - director → ME
  • 24
    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 23 - director → ME
  • 25
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ now
    IIF 61 - director → ME
  • 26
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    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
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    14,933,836 GBP2024-03-31
    Officer
    2015-10-29 ~ now
    IIF 20 - director → ME
  • 28
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,463,464 GBP2024-03-31
    Officer
    2015-10-29 ~ now
    IIF 19 - director → ME
  • 29
    ROSESHINE LIMITED - 2000-03-09
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 9 - director → ME
  • 30
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    Rutland House, 148 Edmund House, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 1 - director → ME
  • 31
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    2007-03-28 ~ now
    IIF 68 - director → ME
  • 32
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2012-05-14 ~ dissolved
    IIF 15 - director → ME
  • 33
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 17 - director → ME
  • 34
    Crown House, 82/85 Malt Mill Lane, Halesowen, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 35
    LONGBEACH SOLUTIONS LIMITED - 2006-04-04
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2005-10-19 ~ now
    IIF 69 - director → ME
  • 36
    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 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 38
    Branch Registration, Refer To Parent Registry
    Corporate (3 parents)
    Officer
    2019-12-27 ~ now
    IIF 46 - director → ME
  • 39
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 43 - director → ME
Ceased 37
  • 1
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-03-18 ~ 2019-07-05
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 79 - 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 37 - director → ME
  • 3
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    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 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
    3 Copthall Avenue, London, England
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2011-03-17 ~ 2019-07-05
    IIF 44 - director → ME
    Person with significant control
    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
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2004-04-05 ~ 2019-09-17
    IIF 56 - llp-member → ME
  • 6
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2001-02-22 ~ 2007-10-11
    IIF 35 - director → ME
  • 7
    LIBRA SYSTEMS (PHOENIX) LIMITED - 2011-08-10
    LIBRA SYSTEMS LIMITED - 2003-10-17
    Unit E, Halesfield 10, Telford, England
    Corporate (6 parents)
    Equity (Company account)
    3,142,844 GBP2024-10-31
    Officer
    2003-09-04 ~ 2011-03-30
    IIF 26 - director → ME
  • 8
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Officer
    2002-06-16 ~ 2004-11-22
    IIF 28 - director → ME
  • 9
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    248,280 GBP2021-03-31
    Officer
    2018-08-15 ~ 2021-06-30
    IIF 41 - director → ME
    Person with significant control
    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
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 84 - Has significant influence or control OE
  • 11
    REVELAN INVESTMENTS LIMITED - 2019-10-08
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 65 - director → ME
  • 12
    REVELAN PROPERTIES LIMITED - 2019-11-11
    REVELAN LIMITED - 1989-07-17
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -49,379 GBP2023-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 58 - director → ME
    Person with significant control
    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
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 82 - Has significant influence or control OE
  • 14
    Unit 10 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    2004-12-14 ~ 2011-06-10
    IIF 25 - director → ME
  • 15
    Unit 5 Pegasus Court, North Lane, Aldershot, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2003-10-20 ~ 2016-02-08
    IIF 24 - director → ME
  • 16
    UK WAREHOUSE PROPERTIES LIMITED - 2021-06-09
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Officer
    2019-11-29 ~ 2021-06-04
    IIF 55 - director → ME
  • 17
    UK WAREHOUSE PROPERTIES II LIMITED - 2021-06-09
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (8 parents)
    Officer
    2020-04-28 ~ 2021-06-04
    IIF 52 - director → ME
  • 18
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 33 - director → ME
  • 19
    INFOTECH NETWORK LIMITED - 2005-07-15
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2003-09-04 ~ 2007-10-11
    IIF 29 - director → ME
  • 20
    Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,401,863 GBP2024-03-31
    Person with significant control
    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
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-30 ~ 2007-10-11
    IIF 30 - director → ME
  • 22
    BOOM OR BUST LIMITED - 1997-05-29
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 57 - director → ME
  • 23
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2001-02-23 ~ 2007-10-11
    IIF 34 - director → ME
  • 24
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-21 ~ 2007-10-11
    IIF 31 - director → ME
  • 25
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 64 - director → ME
  • 26
    Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 66 - director → ME
  • 27
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 63 - director → ME
  • 28
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 60 - director → ME
  • 29
    DEVONWAY LIMITED - 1992-12-15
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2002-06-16 ~ 2018-03-31
    IIF 59 - director → ME
  • 30
    Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, England
    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 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ROSESHINE LIMITED - 2000-03-09
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2000-06-01 ~ 2007-10-11
    IIF 32 - director → ME
  • 32
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    2015-11-09 ~ 2019-12-24
    IIF 27 - llp-designated-member → ME
    Person with significant control
    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
    Servosteel, Pensnett Road, Dudley, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    4,642,812 GBP2024-03-31
    Officer
    2003-09-04 ~ 2010-06-21
    IIF 21 - director → ME
  • 34
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-18 ~ 2011-03-23
    IIF 18 - director → ME
  • 35
    16 Great Queen Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    16,372,939 GBP2022-12-31
    Officer
    2020-11-25 ~ 2024-01-16
    IIF 51 - director → ME
  • 36
    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 53 - director → ME
  • 37
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents)
    Officer
    2020-10-28 ~ 2022-01-17
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.