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 2
  • 1
    Jones, Julie Marie
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressRegis House, 45 King Williams Street, London, Regis House, 45 King William Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -914,442 GBP2023-12-12 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Purang, Jaiyesh
    Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2024-02-09
    OF - Director → CIF 0
  • 2
    Sutherland, Elizabeth Ann
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2024-02-09
    OF - Director → CIF 0
    Elizabeth Ann Sutherland
    Born in January 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-12-11 ~ 2024-02-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Belsman, Paul Simon
    Commercial Director born in November 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2022-06-01
    OF - Director → CIF 0
  • 4
    O'connor, Jenny Karen
    Director born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2024-02-09
    OF - Director → CIF 0
  • 5
    Sutherland, Robert Wilson
    Publisher born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2018-02-19
    OF - Director → CIF 0
    Sutherland, Robert Wilson
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2015-01-01
    OF - Secretary → CIF 0
    Robert Wilson Sutherland
    Born in August 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Williams, Eric Graham
    Finance Director born in April 1957
    Individual
    Officer
    icon of calendar 2018-11-29 ~ 2023-09-15
    OF - Director → CIF 0
    Williams, Eric Graham
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2023-09-15
    OF - Secretary → CIF 0
  • 7
    icon of addressSt Paul's House, Warwick Lane, London
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    15,471 GBP2024-12-31
    Officer
    2004-10-25 ~ 2004-10-25
    PE - Director → CIF 0
  • 8
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    icon of addressSt Paul's House, Warwick Lane, London
    Active Corporate (2 parents, 486 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    2004-10-25 ~ 2004-10-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REDANCO LIMITED

Previous name
REDAN PUBLISHING LIMITED - 2006-01-24
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
60 GBP2024-12-31
60 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
100 GBP2023-12-31
Fixed Assets
60 GBP2024-12-31
160 GBP2023-12-31
Debtors
3,236,895 GBP2024-12-31
91,209 GBP2023-12-31
Cash at bank and in hand
86,101 GBP2024-12-31
3,413,114 GBP2023-12-31
Current Assets
3,322,996 GBP2024-12-31
3,504,323 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-23,150 GBP2024-12-31
-15,087 GBP2023-12-31
Net Current Assets/Liabilities
3,299,846 GBP2024-12-31
3,489,236 GBP2023-12-31
Total Assets Less Current Liabilities
3,299,906 GBP2024-12-31
3,489,396 GBP2023-12-31
Equity
Called up share capital
171 GBP2024-12-31
171 GBP2023-12-31
Share premium
316,098 GBP2024-12-31
316,098 GBP2023-12-31
Retained earnings (accumulated losses)
2,983,637 GBP2024-12-31
3,173,127 GBP2023-12-31
Equity
3,299,906 GBP2024-12-31
3,489,396 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
100 GBP2023-12-31
Amounts Owed By Related Parties
3,235,200 GBP2024-12-31
Current
91,209 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,695 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,236,895 GBP2024-12-31
91,209 GBP2023-12-31
Other Creditors
Current
23,150 GBP2024-12-31
15,087 GBP2023-12-31

Related profiles found in government register
  • REDANCO LIMITED
    Info
    REDAN PUBLISHING LIMITED - 2006-01-24
    Registered number 05268516
    icon of addressRegis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 2004-10-25 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • REDANCO LIMITED
    S
    Registered number 5268516
    icon of address66, Chiltern Street, London, United Kingdom, W1U 4JT
    UNITED KINGDOM
    CIF 1
  • REDANCO LIMITED
    S
    Registered number 5268516
    icon of address6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • REDANCO LIMITED
    S
    Registered number 5268516
    icon of addressRegis House, 45 King William Street, London, United Kingdom, EC4R 9AN
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    CIF 1 - LLP Member → ME
  • 3
    BEALAW (192) LIMITED - 1988-01-12
    THE REDAN COMPANY LIMITED - 2006-02-02
    icon of addressC/o Frp Advisory Trading Limited, 2nd Floor, 110, Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    773,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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