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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mrs Pamela Gaye Davis
    Born in December 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Wiseman, Paul Adam
    Born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ now
    OF - Director → CIF 0
    Mr Paul Adam Wiseman
    Born in March 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Harris, Michael Lionel
    Born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ now
    OF - Director → CIF 0
  • 4
    Mrs Marianne Joy Harris
    Born in December 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 5
  • 1
    Wiseman, Maurice
    Company Director born in June 1925
    Individual
    Officer
    icon of calendar 1992-07-31 ~ 2007-12-15
    OF - Director → CIF 0
  • 2
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1992-07-10 ~ 1992-07-31
    OF - Nominee Director → CIF 0
  • 3
    Mr Stephen Michael Jennings
    Born in March 1972
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Wiseman, Sylvia
    Company Director born in July 1932
    Individual
    Officer
    icon of calendar 1995-02-28 ~ 2022-08-21
    OF - Director → CIF 0
    Wiseman, Sylvia
    Individual
    Officer
    icon of calendar 1992-07-31 ~ 2022-08-21
    OF - Secretary → CIF 0
    Sylvia Wiseman
    Born in July 1932
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-07-10 ~ 1992-07-31
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

REDMAZE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
461,110 GBP2024-04-30
461,110 GBP2023-04-30
Fixed Assets
461,110 GBP2024-04-30
461,110 GBP2023-04-30
Debtors
6 GBP2024-04-30
6 GBP2023-04-30
Current Assets
6 GBP2024-04-30
6 GBP2023-04-30
Creditors
-461,110 GBP2024-04-30
-721,781 GBP2023-04-30
Net Current Assets/Liabilities
-461,104 GBP2024-04-30
-721,775 GBP2023-04-30
Total Assets Less Current Liabilities
6 GBP2024-04-30
-260,665 GBP2023-04-30
Net Assets/Liabilities
6 GBP2024-04-30
-260,665 GBP2023-04-30
Equity
Called up share capital
6 GBP2024-04-30
6 GBP2023-04-30
Retained earnings (accumulated losses)
-260,671 GBP2023-04-30
Average Number of Employees
22023-05-01 ~ 2024-04-30
22022-05-01 ~ 2023-04-30
Other Debtors
Current
6 GBP2024-04-30
6 GBP2023-04-30

Related profiles found in government register
  • REDMAZE LIMITED
    Info
    Registered number 02730266
    icon of addressUnit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset BH12 1JY
    PRIVATE LIMITED COMPANY incorporated on 1992-07-10 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • REDMAZE LIMITED
    S
    Registered number 2730266
    icon of address14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,430 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.