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

Lord Rupert Bertram Redesdale

    Related profiles found in government register
  • Lord Rupert Bertram Redesdale
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 1 IIF 2
    • icon of address 116, St. Georges Avenue, London, N7 0AH, England

      IIF 3 IIF 4 IIF 5
    • icon of address N105 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 7
    • icon of address Suite 77, 95 Mortimer Street, London, W1W 7GB, United Kingdom

      IIF 8
    • icon of address Unit 15, 83 Crampton Street, London, SE17 3BQ, England

      IIF 9
  • Redesdale, Rupert Bertram, Lord
    British ceo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St. Georges Avenue, London, N7 0AH, England

      IIF 10
    • icon of address Unit 15, 83 Crampton Street, London, SE17 3BQ, England

      IIF 11
  • Redesdale, Rupert Bertram, Lord
    British ceo ema born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 St Georges Avenue, London, N7 0AH, England

      IIF 12
  • Redesdale, Rupert Bertram, Lord
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St. Georges Avenue, London, N7 0AH, England

      IIF 13
  • Redesdale, Rupert Bertram, Lord
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 14 IIF 15
    • icon of address 116, St George's Avenue, London, N7 0AH

      IIF 16 IIF 17 IIF 18
    • icon of address 116 St Georges Avenue, London, N7 0AH, England

      IIF 19
    • icon of address 116, St George's Avenue, London, N7 0AH, United Kingdom

      IIF 20 IIF 21
    • icon of address 18, Regents Park Terrace, London, NW1 7ED, United Kingdom

      IIF 22
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 23
    • icon of address Canterbury Court, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE

      IIF 24
    • icon of address N105 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 25
    • icon of address Suite 77, 95 Mortimer Street, London, W1W 7GB, United Kingdom

      IIF 26
  • Redesdale, Rupert Bertram, Lord
    British life peer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St George's Avenue, London, N7 0AH

      IIF 27
  • Redesdale, Rupert Bertram, Lord
    British member of house of lords born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, PR25 3GR, England

      IIF 28
  • Redesdale, Rupert Bertram, Lord
    British member of parliament born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildwoods, Bearswood End, Beaconsfield, Buckinghamshire, HP9 2NR, England

      IIF 29
  • Redesdale, Rupert Bertram, Lord
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Cbtc2 Off Parkway, Capital Business Park, Cardiff, Cardiff, CF3 2PU, Wales

      IIF 30
  • Redesdale, Rupert Bertram, Lord
    British peer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St George's Avenue, London, N7 0AH

      IIF 31
  • Redesdale, Rupert Bertram, Lord
    British self employed born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, St George's Avenue, London, N7 0AH

      IIF 32
  • Redesdale, Rupert Bertram, Lord
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104-108 Wallgate, Wigan, Lancashire, WN3 4AB, England

      IIF 33
  • Redesdale, Rupert Bertram, Lord
    British member of the house of lords born in July 1967

    Registered addresses and corresponding companies
    • icon of address Old School House, Rochester, Newcastle Upon Tyne, Northumberland, NE19 1RH

      IIF 34
  • Redesdale, Rupert Bertram, Lord
    British self-employed born in July 1967

    Registered addresses and corresponding companies
    • icon of address Old School House, Rochester, Newcastle Upon Tyne, Northumberland, NE19 1RH

      IIF 35
  • Redesdale, Rupert, Lord
    British director born in July 1967

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 116, St Georges Avenue, London, N7 0AH, United Kingdom

      IIF 36
  • Redesdale, Rupert, Lord
    British politician born in July 1967

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Redesdale Cottage, Rochester, Newcastle Upon Tyne, NE19 1TA, Great Britain

      IIF 37
  • Redesdale, Rupert, Lord
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Whitechapel High Street, London, E1 7PL

      IIF 38
  • Redesdale, Lord
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, St. Georges Avenue, Tufnell Park, London, N7 0AH, England

      IIF 39
  • Redesdale, Rupert

    Registered addresses and corresponding companies
    • icon of address Unit 15, 83 Crampton Street, London, SE17 3BQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address N105 Westminster Business Square, Durham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 119 Monks Walk, Buntingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 104-108 Wallgate, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97 GBP2024-04-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    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
  • 4
    icon of address 47 Bloomfield Avenue, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,299 GBP2020-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address N105 Vox Studios 1-45 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 116 St. Georges Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address 116 St Georges Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,120 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    HADRIAN'S WALL HERITAGE LIMITED - 2011-12-14
    icon of address East Peterel Field, Dipton Mill Road, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Unit 15 83 Crampton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,771 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-07-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address N 105 Westminster Business Square Durham Street, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 20 - Director → ME
Ceased 20
  • 1
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2012-03-01
    IIF 17 - Director → ME
  • 2
    MM&S (5702) LIMITED - 2012-07-17
    icon of address 18 Regents Park Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2013-11-15
    IIF 22 - Director → ME
  • 3
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-01 ~ 2013-12-31
    IIF 38 - Director → ME
  • 4
    icon of address Suite 77 95 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,727 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2020-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address 28 Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2016-01-25 ~ 2018-01-17
    IIF 28 - Director → ME
  • 6
    icon of address Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,898 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2012-07-01
    IIF 24 - Director → ME
  • 7
    icon of address St Judes Church, Dulwich Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,524 GBP2021-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2022-06-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    5,477,567 GBP2023-03-31
    Officer
    icon of calendar 1994-11-09 ~ 2009-07-22
    IIF 31 - Director → ME
  • 9
    icon of address Goulds House, Horsington, Templecombe, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1997-12-10 ~ 2004-05-11
    IIF 35 - Director → ME
  • 10
    icon of address 116 St Georges Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,120 GBP2022-06-30
    Officer
    icon of calendar 2019-03-23 ~ 2023-06-09
    IIF 19 - Director → ME
  • 11
    DIGITAL SURFACE RESEARCH LIMITED - 2011-09-14
    icon of address Southgate High Street, Caerleon, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-11-29
    IIF 16 - Director → ME
  • 12
    icon of address Little Birches, Bockleton, Tenbury Wells, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406,291 GBP2018-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2011-11-29
    IIF 30 - Director → ME
  • 13
    THE ANAEROBIC DIGESTION AND BIOGAS ASSOCIATION LIMITED - 2014-10-01
    icon of address Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-09-30
    IIF 23 - Director → ME
  • 14
    icon of address 1 Gough Square, London
    Active Corporate (11 parents)
    Equity (Company account)
    179,707 GBP2025-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2009-02-26
    IIF 34 - Director → ME
  • 15
    icon of address Second Floor Regal House, 70 London Road, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,209 GBP2024-10-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-12-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2024-12-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2013-05-20
    IIF 18 - Director → ME
  • 17
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-05-20
    IIF 21 - Director → ME
  • 18
    MAGNA CARTA EDUCATION LIMITED - 2012-08-28
    icon of address Wildwoods, Bearswood End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2017-10-10
    IIF 29 - Director → ME
  • 19
    GROUDLY LIMITED - 2015-02-05
    icon of address Spectrum, Bond Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    718,416 GBP2024-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2018-12-05
    IIF 10 - Director → ME
  • 20
    icon of address 47 Aldwark, York, North Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-10 ~ 2013-12-06
    IIF 32 - 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.