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 Michael Mark Redman

    Related profiles found in government register
  • Mr Michael Mark Redman
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Redwing Farm, Cholesbury Road Wigginton, Tring, Hertfordshire, HP23 6JH

      IIF 1
    • icon of address The Glade, Spring Woods, Virginia Water, GU25 4PW, England

      IIF 2
  • Redman, Michael Mark
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 George Street, Edinburgh, EH2 2LL

      IIF 3
    • icon of address 10, Queen's Terrace, Aberdeen, Aberdeenshire, AB10 1XL, United Kingdom

      IIF 4
    • icon of address Bow Bells House, Bread Street, London, EC4M 9HH

      IIF 5
  • Redman, Michael Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Redwing Farm, Cholesbury Road Wigginton, Tring, Hertfordshire, HP23 6JH, England

      IIF 6
  • Redman, Michael Mark
    British managing director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glade, Spring Woods, Virginia Water, GU25 4PW, England

      IIF 7
  • Redman, Michael Mark
    British priavte equity executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29th Floor, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 8
  • Redman, Michael Mark
    British private equity born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hambalt Road, London, SW4 9EB, England

      IIF 9
  • Redman, Michael Mark
    British private equity executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chiswick Park, 566 Chiswick High Road, London, W4 5XS, United Kingdom

      IIF 10
    • icon of address 1st Floor, 63 Queen Victoria Street, London, EC4N 4UA, United Kingdom

      IIF 11
    • icon of address 29th Floor, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 12 IIF 13
    • icon of address 29th Floor The Leadenhall Building 22, Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 14
    • icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, England

      IIF 15
    • icon of address 6, New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 16 IIF 17
    • icon of address Omers Private Equity U.k. Limited, The Leadenhall Building, 122 Leadenhall Street, London, EC4V 4AB, England

      IIF 18
    • icon of address Suite 1200 6, New Street Square, New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 19
  • Redman, Michael Mark
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 George Street, Edinburgh, EH2 2LL

      IIF 20
  • Redman, Michael Mark
    British global head of private equity born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Radisson Court, 219 Long Lane, London, SE1 4PB, England

      IIF 21
  • Redman, Michael Mark
    British investor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 864, 6/f, Salisbury House, 29 Finsbury Circus, London, EC2M 5SQ, England

      IIF 22
  • Redman, Michael Mark
    British private equity executive born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chiswick Park, 566 Chiswick High Road, London, W4 5XS, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1st Floor Radisson Court, 219 Long Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 6 Hambalt Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address The Glade, Spring Woods, Virginia Water, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    HILL SAMUEL ASSET MANAGEMENT LIMITED - 2000-06-30
    SCOTTISH WIDOWS INVESTMENT PARTNERSHIP LIMITED - 2014-11-24
    ABERDEEN ASSET INVESTMENTS LIMITED - 2022-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT LIMITED - 1996-11-18
    ABERDEEN ASSET INVESTMENTS LIMITED LIMITED - 2014-11-24
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2021-11-05
    IIF 5 - Director → ME
  • 2
    HALIFAX STANDARD LIFE (HOLDINGS) LIMITED - 1994-08-22
    DUNWILCO (202) LIMITED - 1990-04-06
    STANDARD LIFE (HOLDINGS) LIMITED - 1998-07-07
    STANDARD LIFE INVESTMENTS LIMITED - 2021-11-26
    icon of address 1 George Street, Edinburgh
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ 2021-11-05
    IIF 3 - Director → ME
  • 3
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ 2021-11-05
    IIF 4 - Director → ME
  • 4
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ 2018-05-29
    IIF 11 - Director → ME
  • 5
    EMILION HOLDCO LIMITED - 2015-06-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2018-04-01
    IIF 18 - Director → ME
  • 6
    ERM EMILION LIMITED - 2023-11-09
    EMILION BIDCO LIMITED - 2015-06-17
    ENGINEERING SAFETY CONSULTANTS LTD - 2024-08-21
    icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ 2015-08-01
    IIF 15 - Director → ME
  • 7
    ALNERY NO. 3029 LIMITED - 2012-05-29
    LISTRAC ACQUISITION LIMITED - 2012-06-06
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ 2018-06-27
    IIF 8 - Director → ME
  • 8
    ALNERY NO. 3025 LIMITED - 2012-05-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2018-06-27
    IIF 13 - Director → ME
  • 9
    ALNERY NO. 3026 LIMITED - 2012-05-29
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2018-06-18
    IIF 12 - Director → ME
  • 10
    ALNERY NO. 2938 LIMITED - 2010-10-29
    OMERS PRIVATE EQUITY U.K. LIMITED - 2016-04-21
    VOUGEOT BIDCO LIMITED - 2011-03-25
    icon of address 29th Floor The Leadenhall Building 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2018-03-31
    IIF 14 - Director → ME
  • 11
    STANDARD LIFE PRIVATE EQUITY MANAGER LIMITED - 1998-08-26
    ABRDN PRIVATE EQUITY (EUROPE) LIMITED - 2024-04-29
    LOTHIAN FIFTY (501) LIMITED - 1998-06-03
    STANDARD LIFE INVESTMENTS (PRIVATE EQUITY) LIMITED - 2016-05-10
    STANDARD LIFE INVESTMENTS (PRIVATE CAPITAL) LIMITED - 2021-11-26
    icon of address New Clarendon House, 114-116 George Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-17 ~ 2022-03-04
    IIF 20 - Director → ME
  • 12
    icon of address The Farmhouse Redwing Farm, Cholesbury Road Wigginton, Tring, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2012-08-06 ~ 2021-05-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-04-11
    IIF 1 - Has significant influence or control OE
  • 13
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ 2017-03-09
    IIF 17 - Director → ME
  • 14
    VOUGEOT MIDCO LIMITED - 2011-07-19
    ALNERY NO. 2944 LIMITED - 2010-10-29
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-29 ~ 2017-03-09
    IIF 19 - Director → ME
  • 15
    icon of address 1st Floor 6 New Bridge Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-14 ~ 2017-03-09
    IIF 16 - Director → ME
  • 16
    VUE INTERNATIONAL BIDCO PLC - 2023-05-15
    VOUGEOT BIDCO LIMITED - 2013-07-01
    ALNERY NO. 3098 LIMITED - 2013-06-06
    VOUGEOT BIDCO P.L.C. - 2016-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2020-03-31
    IIF 23 - Director → ME
  • 17
    ALNERY NO. 3100 LIMITED - 2013-06-06
    VOUGEOT FINCO LIMITED - 2016-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ 2020-03-31
    IIF 10 - Director → ME
  • 18
    VOUGEOT MIDCO LIMITED - 2016-08-12
    ALNERY NO. 3099 LIMITED - 2013-06-06
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ 2020-03-31
    IIF 24 - Director → ME
  • 19
    WUZO LTD
    - now
    HAMPSHIRE FINTECH SOLUTION LTD - 2021-08-30
    icon of address Opus Restructuring, 1 Radian Court, Milton Keynes
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,058,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-12-16
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.