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 Robert White

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

    Resident in France

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

      IIF 1 IIF 2 IIF 3
    • Maddox House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 5
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 6
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 7
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 8 IIF 9 IIF 10
  • Mr Paul Robert White
    British born in January 1957

    Resident in Monaco

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

      IIF 13
    • Apartment 18, 1st Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC98000, Monaco

      IIF 14
    • Apartment 18, First Floor, Block B, Monte Carlo Star, 15 Boulevard Louis Ii, MC 98000, Monaco

      IIF 15 IIF 16
    • Maddox House, 117 Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 17 IIF 18
    • Le Mirabeau 12th Floor, 6 Avenue Des Citronniers, 98000, Monte Carlo, Monaco

      IIF 19
  • Mr Paul Robert White
    British born in January 1957

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

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

    Resident in Monacco

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

      IIF 21
  • Paul Robert White
    British born in January 1957

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

      IIF 22
    • Apt 18, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, 98000, Monaco

      IIF 23
    • Apt 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii 98000, Monaco

      IIF 24 IIF 25
    • Apt 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii 98000, Monaco, Monaco

      IIF 26
    • Apt 18, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii, Monte Carlo, 98000, Monaco

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

    Resident in France

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

      IIF 28 IIF 29
  • White, Paul Robert
    British director born in January 1957

    Resident in France

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

      IIF 30
  • White, Paul Robert
    British surveyor born in January 1957

    Resident in France

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

      IIF 31
    • Rutland House, 148 Edmund House, Birmingham, B3 2FD

      IIF 32
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD

      IIF 33 IIF 34 IIF 35
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD

      IIF 45
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 46
    • 82, Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 47
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 48 IIF 49 IIF 50
    • 41 St. James's Place, First Floor, London, SW1A 1NS, England

      IIF 54
    • 41 St. James's Place, First Floor, London, SW1A 1NS, United Kingdom

      IIF 55
    • 40, Avenue Princesse Grace, Residence Sporting, Apartment 2.3, Xx, Monaco, MC98000, France

      IIF 56
  • Paul Robert White
    British born in January 1957

    Resident in United Kingdom

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

      IIF 57
  • Paul White
    British born in January 1957

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

      IIF 58
    • Apartment 18, 1st Floor, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 59
  • Paul White
    British, born in January 1957

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

      IIF 60 IIF 61
    • Apartment 18, 1st Floor, Block B, Monte-carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 62 IIF 63
    • Apartment 18, 1st Floor, Monte Carlo Star Bloc B, 15 Boulevard Louis Ii, Monaco, Monaco

      IIF 64 IIF 65
  • White, Paul Robert
    British chartered surveyor born in January 1957

    Resident in Monaco

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

      IIF 66 IIF 67
    • 12th Floor Les Acanthes, 6, Avenue Des Citronniers, Monte-carlo, 98000, Monaco

      IIF 68
  • White, Paul Robert
    British director born in January 1957

    Resident in Monaco

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

      IIF 69
  • White, Paul Robert
    British surveyor born in January 1957

    Resident in Monaco

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

      IIF 70 IIF 71 IIF 72
    • Crown House, 82-85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, England

      IIF 75
    • 12th, Floor, Les Acanthes 6 Avenue Des Citronniers, Monte Carlo, 98000, 98000, Monaco

      IIF 76
    • 12th., Floor, Les Acanthes, 6, Avenue Des Citronniers, Monte Carlo, 98000, Monaco

      IIF 77 IIF 78
  • Mr Paul White
    English born in January 1967

    Resident in England

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

      IIF 79
  • White, Paul Robert
    British chartered surveyor born in January 1957

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

      IIF 80
  • White, Paul Robert
    British company director born in January 1957

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

      IIF 81
  • White, Paul Robert
    British surveyor born in January 1957

    Registered addresses and corresponding companies
  • Mr Paul David White
    British born in January 1957

    Resident in United Kingdom

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

      IIF 90
  • White, Paul Robert
    born in January 1957

    Resident in France

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

      IIF 91
    • Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 92
  • Mr Paul Kenneth White
    British born in January 1967

    Resident in Northern Ireland

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

      IIF 93
  • White, Paul Robert
    born in January 1957

    Resident in Monaco

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

      IIF 94
  • White, Paul
    British businessman born in January 1957

    Resident in Monaco

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

      IIF 95 IIF 96
  • White, Paul Robert
    born in January 1957

    Resident in United Kingdom

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

      IIF 97
    • Flat 59, Chesterfield House, South Audley Street, London, W1J 5JX

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

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

      IIF 99
  • White, Paul
    born in January 1957

    Resident in Monaco

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

      IIF 100
  • White, Paul
    English chief executive born in January 1967

    Resident in England

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

      IIF 101
  • White, Paul David
    British director born in January 1957

    Resident in United Kingdom

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

      IIF 102
    • 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 103
  • White, Paul Robert

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

      IIF 104
    • Crown House, 82/85 Malt Mill Lane, Halesowen, West Midlands, B62 8JJ, United Kingdom

      IIF 105 IIF 106
  • White, Paul
    British director born in January 1957

    Resident in United Kingdom

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

      IIF 107
  • White, Paul
    British business consultancy born in January 1967

    Resident in Northern Ireland

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

      IIF 108
child relation
Offspring entities and appointments
Active 43
  • 1
    1st Floor 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2018-11-22 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
  • 2
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -577,016 GBP2024-04-05
    Officer
    2004-01-21 ~ now
    IIF 92 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-08-18 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
  • 4
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-10-18 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
  • 5
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2017-02-16 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
  • 6
    10th Floor Temple Point, 1 Temple Road, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 81 - director → ME
  • 7
    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
    2016-04-20 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 8
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2010-06-23 ~ now
    IIF 65 - Ownership of shares - More than 25%OE
  • 9
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-07-18 ~ dissolved
    IIF 28 - director → ME
  • 10
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-12-16 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
  • 11
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    First Floor, Sixty, Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2018-01-26 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
  • 13
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-10-25 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 14
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2023-08-29 ~ now
    IIF 58 - Ownership of shares - More than 25%OE
  • 15
    First Floor, Sixty, Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2018-06-13 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
  • 16
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,247,534 GBP2023-03-31
    Person with significant control
    2024-06-06 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - 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
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    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
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2021-07-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    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
    Person with significant control
    2018-04-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2020-09-24 ~ now
    IIF 59 - Ownership of shares - More than 25%OE
  • 22
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2024-04-25 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 23
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-09-03 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 24
    First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-04-09 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 25
    6 Abbey Road, Belfast
    Corporate (1 parent)
    Equity (Company account)
    62,533 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 26
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (33 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-04-05 ~ now
    IIF 97 - llp-member → ME
  • 27
    42 Gresham Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    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
    1997-04-18 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    SALUKI HOMES LIMITED - 1997-11-25
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1997-10-23 ~ dissolved
    IIF 53 - director → ME
  • 30
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 95 - director → ME
  • 31
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 96 - director → ME
  • 32
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-06-04 ~ now
    IIF 31 - director → ME
  • 33
    MERSEYTIDE LIMITED - 1998-06-16
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-05-20 ~ dissolved
    IIF 56 - director → ME
  • 34
    Maddox House, 117 Edmund Street, Birmingham, B3 2hj, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-03-02 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 35
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 36
    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
    1993-02-26 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 37
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 91 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 38
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2012-05-14 ~ dissolved
    IIF 66 - director → ME
  • 39
    1st Floor Sixty Circular Road, Douglas, Isle Of Man
    Corporate (1 parent, 1 offspring)
    Beneficial owner
    2019-07-11 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
  • 40
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 50 - director → ME
  • 41
    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 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    2017-07-19 ~ now
    IIF 18 - Has significant influence or controlOE
  • 42
    29 Woodbourne Road, Harborne, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2002-08-22 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    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 70 - director → ME
Ceased 41
  • 1
    3 Copthall Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 43 - director → ME
    2011-03-18 ~ 2011-03-18
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-14
    IIF 10 - Has significant influence or control OE
  • 2
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -492,884 GBP2022-03-31
    Officer
    1993-06-25 ~ 2002-08-01
    IIF 80 - director → ME
  • 3
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire
    Corporate (11 parents)
    Equity (Company account)
    255,099 GBP2023-12-31
    Officer
    2018-05-20 ~ 2021-08-12
    IIF 103 - director → ME
    2022-05-15 ~ 2024-04-14
    IIF 102 - director → ME
  • 5
    3 Copthall Avenue, London, England
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2011-03-17 ~ 2011-03-23
    IIF 104 - secretary → ME
  • 6
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (43 parents)
    Officer
    2005-04-05 ~ 2020-04-06
    IIF 100 - llp-member → ME
  • 7
    Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2012-05-14 ~ 2017-10-06
    IIF 67 - director → ME
  • 9
    Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 34 - director → ME
    2001-02-22 ~ 2007-10-11
    IIF 86 - director → ME
  • 10
    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 78 - director → ME
  • 11
    15 Station Approach, Virginia Water, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,331,075 GBP2024-03-31
    Officer
    1998-07-30 ~ 1998-09-14
    IIF 82 - director → ME
  • 12
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Officer
    1996-04-04 ~ 2018-04-20
    IIF 52 - director → ME
  • 13
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-05 ~ 2021-04-05
    IIF 98 - llp-member → ME
  • 14
    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
    1997-01-16 ~ 2018-04-20
    IIF 48 - director → ME
  • 15
    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
    1998-11-30 ~ 2018-04-20
    IIF 49 - director → ME
  • 16
    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
    1993-02-26 ~ 2018-04-20
    IIF 51 - director → ME
  • 17
    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
    1998-08-21 ~ 2018-04-20
    IIF 54 - director → ME
  • 18
    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 68 - director → ME
  • 19
    8 - 9 Stephen Mews, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,505 GBP2024-01-31
    Officer
    2005-09-26 ~ 2008-10-31
    IIF 99 - director → ME
  • 20
    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 29 - director → ME
  • 21
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (33 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2017-01-01 ~ 2024-02-02
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    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 ~ 2017-10-06
    IIF 42 - director → ME
    2003-09-04 ~ 2007-10-11
    IIF 84 - director → ME
  • 23
    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 ~ 2017-10-06
    IIF 39 - director → ME
  • 24
    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 ~ 2017-10-06
    IIF 47 - director → ME
    2003-09-04 ~ 2007-10-11
    IIF 83 - director → ME
  • 25
    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 ~ 2017-10-06
    IIF 35 - director → ME
    2000-06-30 ~ 2007-10-11
    IIF 89 - director → ME
  • 26
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 41 - director → ME
    2001-02-23 ~ 2007-10-11
    IIF 88 - director → ME
  • 27
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 36 - director → ME
  • 28
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 38 - director → ME
  • 29
    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 ~ 2017-10-06
    IIF 40 - director → ME
    2000-06-21 ~ 2007-10-11
    IIF 85 - director → ME
  • 30
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1996-03-15 ~ 2018-04-20
    IIF 75 - director → ME
  • 31
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-08-21 ~ 2018-04-20
    IIF 55 - director → ME
  • 32
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-08-21 ~ 2017-10-06
    IIF 46 - director → ME
  • 33
    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 ~ 2017-10-06
    IIF 69 - director → ME
  • 34
    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 ~ 2017-10-06
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    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 ~ 2017-10-06
    IIF 44 - director → ME
    2000-03-02 ~ 2007-10-11
    IIF 87 - director → ME
  • 36
    Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    462,277 GBP2024-03-31
    Officer
    2015-11-09 ~ 2017-10-06
    IIF 94 - llp-designated-member → ME
  • 37
    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 ~ 2017-10-06
    IIF 32 - director → ME
  • 38
    Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 45 - director → ME
  • 39
    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 77 - director → ME
  • 40
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 6 - Has significant influence or control OE
  • 41
    Rutland House, 148 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-02-16 ~ 2017-10-06
    IIF 37 - director → ME
    2011-03-17 ~ 2011-03-18
    IIF 106 - secretary → 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.