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 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 Robert Mark Redwood

    Related profiles found in government register
  • Mr Robert Mark Redwood
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 1
  • Mr Robert Mark Redwood
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, Greater London, W1U 3BW, United Kingdom

      IIF 2
    • icon of address 4th Floor, 2 Throgmorton Avenue, London, EC2N 2DL, England

      IIF 3
  • Robert Mark Redwood
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 002, The Pavilions, 34 St John's Wood Road, London, NW 8 7HF, United Kingdom

      IIF 4
  • Mr Mark Robert Redwood
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 2 Throgmorton Avenue, London, EC2N 2DL, England

      IIF 5
  • Redwood, Robert Mark
    British company director born in August 1960

    Registered addresses and corresponding companies
    • icon of address Apartment 002 The Pavilions, 34 St John's Wood Road, London, NW8 7HF

      IIF 6
    • icon of address First House Ingrams Copse, Templewood Lane Farnham Common, Slough, Buckinghamshire, SL2 3HF

      IIF 7
  • Redwood, Mark
    British company director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 144 Goldhurst Terrace, London, NW6 3HP

      IIF 8
  • Redwood, Mark Robert
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bella Vista Farm, Hartcliffe Road, Penistone, S36 9FN, United Kingdom

      IIF 9
    • icon of address Bella Vista Farm, Hartcliffe Road, Penistone, Sheffield, S36 9FN, United Kingdom

      IIF 10
  • Redwood, Mark Robert
    British manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westdown House, Chinnor Hill, Chinnor, Oxfordshire, OX39 4BB

      IIF 11
  • Redwood, Mark Robert
    British non-executive director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westdown House, Chinnor Hill, Chinnor, Oxfordshire, OX39 4BB, United Kingdom

      IIF 12
  • Redwood, Robert Mark
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Windsor Place, Cardiff, CF10 3BZ, Wales

      IIF 13
    • icon of address Gateway House, Milverton Street, London, SE11 4AP, England

      IIF 14
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 15
    • icon of address Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent, ME16 8RP, England

      IIF 16
  • Redwood, Robert Mark
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, B3 3HT, United Kingdom

      IIF 17
    • icon of address Westdown House, Chinnor Hill, Chinnor, Oxon, OX39 4BB, Uk

      IIF 18
    • icon of address Westdown House, Chinnor Hill, Chinnor, Oxon, OX39 4BB, United Kingdom

      IIF 19
    • icon of address Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 20
    • icon of address 22, Baker Street, London, Greater London, W1U 3BW, United Kingdom

      IIF 21
    • icon of address C/o Hobsons, Alexandra Street, Nottingham, United Kingdom, NG5 1AY, United Kingdom

      IIF 22
  • Redwood, Robert Mark
    British global head of sales & trading born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westdown House, Chinnor Hill, Chinnor, Oxon, OX39 4BB, Uk

      IIF 23
  • Redwood, Robert Mark
    British non - executive director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cpc1, Capital Park, Fulbourn, Cambridge, CB21 5XE, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Griffin & King, 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    27,420 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address C/o Hobsons, Alexandra Street, Nottingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,335,431 GBP2022-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Bella Vista Farm, Hartcliffe Road, Penistone, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 9 - Director → ME
  • 4
    HYGH MARNHAM POWER LIMITED - 2023-08-23
    icon of address Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 22 Baker Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 5 Olympus Court, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,276,912 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Westdown House, Chinnor Hill, Chinnor, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    -823,679 GBP2023-12-31
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 15 - Director → ME
Ceased 14
  • 1
    BLANDER PROPERTY MANAGEMENT LIMITED - 1985-08-23
    icon of address 144 Goldhurst Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-29
    IIF 8 - Director → ME
  • 2
    PELEUS BIDCO LIMITED - 2008-11-11
    HG PELEUS BIDCO LIMITED - 2008-05-29
    HACKREMCO (NO. 2562) LIMITED - 2008-05-28
    icon of address 99 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-23 ~ 2015-01-31
    IIF 19 - Director → ME
  • 3
    APPLIED VOICE TECHNOLOGIES (UK) LIMITED - 1998-06-01
    BANGTOTAL LIMITED - 1988-06-28
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-12-16
    IIF 7 - Director → ME
  • 4
    3416TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-10-11
    icon of address Hgcaptial, 2 More London Riverside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2015-04-29
    IIF 14 - Director → ME
  • 5
    VOICE COMMERCE LIMITED - 2015-11-06
    icon of address 11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2018-09-04
    IIF 24 - Director → ME
  • 6
    NEWCO JULY 2011 LIMITED - 2012-03-29
    icon of address 1st Floor, Charles House, 148-149 Gt Charles Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    891,357 GBP2023-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2024-01-31
    IIF 17 - Director → ME
  • 7
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2019-10-24
    IIF 16 - Director → ME
  • 8
    icon of address 29 Windsor Place, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,424,336 GBP2024-03-31
    Officer
    icon of calendar 2020-04-08 ~ 2023-04-08
    IIF 13 - Director → ME
  • 9
    icon of address Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2007-04-19
    IIF 11 - Director → ME
  • 10
    icon of address The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,108,003 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 11
    REDSCAN NETWORK SECURITY LIMITED - 2013-02-19
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -210,650 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    IIF 3 - Has significant influence or control OE
  • 12
    REUTERS LIMITED - 2019-02-28
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2010-12-17
    IIF 18 - Director → ME
  • 13
    REUTERS TRANSACTION SERVICES LIMITED - 2019-03-29
    REUTER TRANSACTION SERVICES LIMITED - 1996-06-10
    BLAXMILL (FIVE) LIMITED - 1990-01-15
    FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED - 1987-08-13
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2010-12-17
    IIF 23 - Director → ME
  • 14
    AGHOCO 1282 LIMITED - 2015-03-28
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2018-02-28
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.