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 14
  • 1
    Clarke, Lisa Sarah
    Born in November 1971
    Individual (23 offsprings)
    Officer
    2015-12-01 ~ 2016-11-04
    OF - Director → CIF 0
    Clarke, Lisa Sarah
    Individual (23 offsprings)
    Officer
    2011-09-01 ~ 2016-11-04
    OF - Secretary → CIF 0
  • 2
    Sorrell, Alexander Frank
    Born in March 1967
    Individual (14 offsprings)
    Officer
    2002-09-30 ~ 2008-07-17
    OF - Director → CIF 0
  • 3
    Frey, Mark David
    Born in March 1958
    Individual (29 offsprings)
    Officer
    2004-10-07 ~ 2006-03-31
    OF - Director → CIF 0
  • 4
    Beer, Janice Denise
    Born in October 1961
    Individual (6 offsprings)
    Officer
    2002-05-10 ~ 2006-03-31
    OF - Director → CIF 0
  • 5
    Reynolds, James Lee
    Born in January 1982
    Individual (6 offsprings)
    Officer
    2017-12-21 ~ 2018-03-16
    OF - Director → CIF 0
    Reynolds, James Lee
    Individual (6 offsprings)
    Officer
    2017-12-21 ~ 2018-03-16
    OF - Secretary → CIF 0
  • 6
    Sharp, Robert Cameron
    Born in August 1977
    Individual (3 offsprings)
    Officer
    2018-03-16 ~ now
    OF - Director → CIF 0
  • 7
    Allan, Trevor Steven
    Born in February 1965
    Individual (23 offsprings)
    Officer
    2002-05-10 ~ 2015-12-01
    OF - Director → CIF 0
    Allan, Trevor Steven
    Individual (23 offsprings)
    Officer
    2002-05-10 ~ 2003-07-25
    OF - Secretary → CIF 0
  • 8
    Jackson-smith, Timothy David
    Born in February 1969
    Individual (54 offsprings)
    Officer
    2016-11-04 ~ 2017-12-21
    OF - Director → CIF 0
    Jackson-smith, Timothy David
    Individual (54 offsprings)
    Officer
    2016-11-04 ~ 2017-12-21
    OF - Secretary → CIF 0
  • 9
    Steeden, Nigel Jeremy
    Individual (12 offsprings)
    Officer
    2003-07-25 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 10
    INVALESCO LIMITED
    08281000
    Whiteleys Garden Centre, Far Common Road, Mirfield, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-03-16 ~ 2018-09-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford
    Dissolved Corporate (5 parents, 57554 offsprings)
    Officer
    2002-04-19 ~ 2002-04-29
    OF - Nominee Secretary → CIF 0
  • 12
    GHTC (HOLDINGS) LIMITED
    11589549
    Whiteley Garden Centre, Far Common Road, Mirfield, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2018-09-28 ~ 2022-05-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 13
    MBL GROUP PLC
    - now 04198290 03157572
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (5 parents, 60817 offsprings)
    Officer
    2002-04-19 ~ 2002-04-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

REDWORTH LTD

Period: 2002-04-19 ~ now
Company number: 04421232
Registered name
REDWORTH LTD - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Fixed Assets - Investments
2 GBP2025-03-31
2 GBP2024-03-31
Fixed Assets
2 GBP2025-03-31
2 GBP2024-03-31
Debtors
94,755 GBP2025-03-31
94,110 GBP2024-03-31
Cash at bank and in hand
1,026 GBP2025-03-31
1,033 GBP2024-03-31
Current Assets
95,781 GBP2025-03-31
95,143 GBP2024-03-31
Creditors
Current
577 GBP2025-03-31
1,477 GBP2024-03-31
Net Current Assets/Liabilities
95,204 GBP2025-03-31
93,666 GBP2024-03-31
Total Assets Less Current Liabilities
95,206 GBP2025-03-31
93,668 GBP2024-03-31
Equity
Called up share capital
10,460 GBP2025-03-31
10,460 GBP2024-03-31
Retained earnings (accumulated losses)
84,746 GBP2025-03-31
83,208 GBP2024-03-31
Equity
95,206 GBP2025-03-31
93,668 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
153,073 GBP2024-03-31
Furniture and fittings
115,238 GBP2024-03-31
Motor vehicles
13,500 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
281,811 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
153,073 GBP2024-03-31
Furniture and fittings
115,238 GBP2024-03-31
Motor vehicles
13,500 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
281,811 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
94,755 GBP2025-03-31
64,110 GBP2024-03-31
Prepayments
Current
30,000 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
94,755 GBP2025-03-31
94,110 GBP2024-03-31
Other Creditors
Current
577 GBP2025-03-31
577 GBP2024-03-31
Accrued Liabilities
Current
900 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,460 shares2025-03-31

Related profiles found in government register
  • REDWORTH LTD
    Info
    Registered number 04421232
    Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston PR2 5BL
    PRIVATE LIMITED COMPANY incorporated on 2002-04-19 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • REDWORTH LIMITED
    S
    Registered number 04421232
    Unit 1 Millennium City Park, Millennium Road, Ribbleton, Preston, England, PR2 5BL
    Limited Company in Register Of Companies In England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    THE GARDEN AND HOME TRADING COMPANY LIMITED
    07992560
    Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    WINDSONG INTERNATIONAL LIMITED
    - now 06473486
    FILMSGAMESMUSIC LIMITED - 2009-03-12
    HALLCO 1577 LIMITED - 2008-03-05
    Ground Floor, St James Court, St James Parade, Bristol
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-07
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.