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 2
  • 1
    Sharp, Robert Cameron
    Director born in August 1977
    Individual (3 offsprings)
    Officer
    2018-03-16 ~ now
    OF - director → CIF 0
  • 2
    Whiteley Garden Centre, Far Common Road, Mirfield, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    782,010 GBP2024-03-31
    Person with significant control
    2018-09-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 12
  • 1
    Allan, Trevor Steven
    Director born in February 1965
    Individual (12 offsprings)
    Officer
    2002-05-10 ~ 2015-12-01
    OF - director → CIF 0
    Allan, Trevor Steven
    Individual (12 offsprings)
    Officer
    2002-05-10 ~ 2003-07-25
    OF - secretary → CIF 0
  • 2
    Steeden, Nigel Jeremy
    Individual (1 offspring)
    Officer
    2003-07-25 ~ 2011-09-01
    OF - secretary → CIF 0
  • 3
    Frey, Mark David
    Company Director born in March 1958
    Individual (17 offsprings)
    Officer
    2004-10-07 ~ 2006-03-31
    OF - director → CIF 0
  • 4
    Reynolds, James Lee
    Director born in January 1982
    Individual (4 offsprings)
    Officer
    2017-12-21 ~ 2018-03-16
    OF - director → CIF 0
    Reynolds, James Lee
    Individual (4 offsprings)
    Officer
    2017-12-21 ~ 2018-03-16
    OF - secretary → CIF 0
  • 5
    Beer, Janice Denise
    Sales Director born in October 1961
    Individual
    Officer
    2002-05-10 ~ 2006-03-31
    OF - director → CIF 0
  • 6
    Clarke, Lisa Sarah
    Chartered Accountant born in November 1971
    Individual (14 offsprings)
    Officer
    2015-12-01 ~ 2016-11-04
    OF - director → CIF 0
    Clarke, Lisa Sarah
    Individual (14 offsprings)
    Officer
    2011-09-01 ~ 2016-11-04
    OF - secretary → CIF 0
  • 7
    Form 10 Secretaries Fd Ltd
    Individual
    Officer
    2002-04-19 ~ 2002-04-29
    OF - nominee-secretary → CIF 0
  • 8
    Jackson-smith, Timothy David
    Solicitor born in February 1969
    Individual (10 offsprings)
    Officer
    2016-11-04 ~ 2017-12-21
    OF - director → CIF 0
    Jackson-smith, Timothy David
    Individual (10 offsprings)
    Officer
    2016-11-04 ~ 2017-12-21
    OF - secretary → CIF 0
  • 9
    Sorrell, Alexander Frank
    Finance Director born in March 1967
    Individual (2 offsprings)
    Officer
    2002-09-30 ~ 2008-07-17
    OF - director → CIF 0
  • 10
    GHTC (HOLDINGS) LIMITED
    Whiteleys Garden Centre, Far Common Road, Mirfield, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    782,010 GBP2024-03-31
    Person with significant control
    2018-03-16 ~ 2018-09-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    39a Leicester Road, Salford, Manchester
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2002-04-19 ~ 2002-04-29
    PE - nominee-director → CIF 0
  • 12
    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 (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

REDWORTH LTD

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
2 GBP2024-03-31
2 GBP2023-03-31
Fixed Assets
2 GBP2024-03-31
2 GBP2023-03-31
Debtors
94,110 GBP2024-03-31
94,160 GBP2023-03-31
Cash at bank and in hand
1,033 GBP2024-03-31
1,061 GBP2023-03-31
Current Assets
95,143 GBP2024-03-31
95,221 GBP2023-03-31
Creditors
Current
1,477 GBP2024-03-31
1,477 GBP2023-03-31
Net Current Assets/Liabilities
93,666 GBP2024-03-31
93,744 GBP2023-03-31
Total Assets Less Current Liabilities
93,668 GBP2024-03-31
93,746 GBP2023-03-31
Equity
Called up share capital
10,460 GBP2024-03-31
10,460 GBP2023-03-31
Retained earnings (accumulated losses)
83,208 GBP2024-03-31
83,286 GBP2023-03-31
Equity
93,668 GBP2024-03-31
93,746 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
153,073 GBP2023-03-31
Furniture and fittings
115,238 GBP2023-03-31
Motor vehicles
13,500 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
281,811 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
153,073 GBP2023-03-31
Furniture and fittings
115,238 GBP2023-03-31
Motor vehicles
13,500 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
281,811 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
64,110 GBP2024-03-31
64,160 GBP2023-03-31
Prepayments
Current
30,000 GBP2024-03-31
30,000 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
94,110 GBP2024-03-31
94,160 GBP2023-03-31
Other Creditors
Current
577 GBP2024-03-31
577 GBP2023-03-31
Accrued Liabilities
Current
900 GBP2024-03-31
900 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,460 shares2024-03-31

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 (23 years 1 month). The company status 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
Active 0
  • Not found in our database.
Ceased 2
  • 1
    Unit 1 Millennium City Park Millennium Road, Ribbleton, Preston
    Corporate (2 parents)
    Equity (Company account)
    5,194,088 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    FILMSGAMESMUSIC LIMITED - 2009-03-12
    HALLCO 1577 LIMITED - 2008-03-05
    Ground Floor, St James Court, St James Parade, Bristol
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-07
    CIF 1 - Ownership of shares – 75% or more OE
© 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.