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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Redmond

    Related profiles found in government register
  • Mr Andrew Redmond
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, PR7 6TE, United Kingdom

      IIF 1
    • Hamilton Grange, Ripon Road, Killinghall, Harrogate, HG3 2AY, England

      IIF 2
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE

      IIF 3
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 8
    • C/o Mjg Goldman, Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, England

      IIF 9
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 10
    • 10/12, Upper Dicconson Street, Wigan, WN1 2AD, England

      IIF 11
  • Andrew Redmond
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lowton Business Park, Newton Road, Lowton St Marys, Warrington, WA3 2AP, England

      IIF 12
  • Redmond, Andrew
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE

      IIF 13
    • Studio 1.19, One Silk Street, Ancoats Urban Village, Manchester, M4 6LZ, England

      IIF 14
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Redmond, Andrew
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Franklin Square, Harrogate, North Yorkshire, HG1 5EL, England

      IIF 19 IIF 20
  • Redmond, Andrew
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Franklin Square, Harrogate, North Yorkshire, HG1 5EL, United Kingdom

      IIF 21
    • Hamilton Grange, Ripon Road, Killinghall, Harrogate, HG3 2AY, England

      IIF 22
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 23
  • Redmond, Andrew
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 24
    • C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 25
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 26
    • C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 27
    • C/o Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, Manchester, OL8 3QL, United Kingdom

      IIF 28
    • M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 29
    • C/o Mjg Goldman, Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, England

      IIF 30
    • Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, Lancashire, WN3 6GL, England

      IIF 31
  • Redmond, Andrew
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 32
  • Redmond, Andrew
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taylors Solicitors Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN

      IIF 33
    • Lodge Farm, Helmshore Road, Holcombe, Bury, Lancashire, BL8 4PQ

      IIF 34 IIF 35 IIF 36
  • Redmond, Andrew
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire, PR7 7NA

      IIF 37
  • Redmond, Andrew
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dalesford, Haslingden, Rossendale, Lancashire, BB4 6QH

      IIF 38
  • Redmond, Andrew
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Redmond, Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 206, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE

      IIF 51
  • Redmond, Andrew
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Commerce Park, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 52
  • Redmond, Andrew
    British non executive director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridge House, London Bridge, London, SE1 9QR, United Kingdom

      IIF 53
  • Redmond, Andrew
    British company director

    Registered addresses and corresponding companies
    • Lodge Farm, Helmshore Road, Holcombe, Bury, Lancashire, BL8 4PQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 42
  • 1
    A REDMOND SERVICES LIMITED
    07257179 01264042
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    ADLINGTON HOUSE LIMITED - now
    UP AND UP LIMITED
    - 2011-05-31 06371812
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2007-09-14 ~ 2008-05-02
    IIF 41 - Director → ME
  • 3
    ASDH FINANCE LIMITED
    09876156
    Hamilton Grange Ripon Road, Killinghall, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASTCT 2021 LTD
    13213970
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIDME.COM LIMITED
    05337278
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-10-22 ~ now
    IIF 37 - Director → ME
  • 6
    BOUNDLESS COMMUNICATIONS HOLDINGS LIMITED
    - now 07779178 07416644
    BC TAYCO LIMITED
    - 2011-11-23 07779178
    Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-09-19 ~ 2015-09-28
    IIF 24 - Director → ME
  • 7
    CARBON FREE DINING
    12441291
    C/o Mj Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 28 - Director → ME
  • 8
    CLEAR START PARTNERSHIPS LIMITED - now
    DEBT FREE DIRECT PARTNERSHIPS LIMITED
    - 2008-07-31 06563333
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2008-04-11 ~ 2008-05-02
    IIF 44 - Director → ME
  • 9
    CLEAR START UK LIMITED
    - now 05384991
    SPRING CLEAR LIMITED - 2005-06-08
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2007-06-25 ~ 2008-05-02
    IIF 43 - Director → ME
  • 10
    DASH FINANCIAL LIMITED
    08023057
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 11
    DEBT ADVICE FOUNDATION
    08039416 06195065
    1 Anchor Court, Commercial Road, Darwen, Blackburn
    Active Corporate (10 parents)
    Officer
    2012-04-20 ~ 2012-05-16
    IIF 50 - Director → ME
  • 12
    DEBT ADVICE TRUST LIMITED
    - now 06232066 06195065
    TREEGROVE LIMITED
    - 2007-06-19 06232066 06195065
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2007-04-30 ~ 2008-12-22
    IIF 40 - Director → ME
  • 13
    DEBT FREE DIRECT (AUSTRALIA) LIMITED
    05817103
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2006-05-15 ~ 2008-05-02
    IIF 47 - Director → ME
  • 14
    DEBT FREE DIRECT LIMITED
    - now 04160038
    LATIVA LIMITED
    - 2002-06-06 04160038
    EVER 1502 LIMITED
    - 2002-02-22 04160038 04160057... (more)
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2001-04-27 ~ 2008-05-02
    IIF 39 - Director → ME
  • 15
    DFD MORTGAGES LIMITED
    - now 05375343
    DFD EQUITY RELEASE LIMITED
    - 2006-10-05 05375343 04992828
    Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    2005-02-24 ~ 2008-05-02
    IIF 46 - Director → ME
  • 16
    DRDC LLP
    OC346392
    6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-06-15 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 17
    ETERNITAS INVESTMENTS LLP
    OC342091
    6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-12-15 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 18
    ETERNITAS LLP
    OC341369
    6 Anchor Court, Commercial Road, Darwen
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-11-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 19
    FAIRPOINT GROUP PLC
    - now 04425339
    DEBT FREE DIRECT GROUP PLC
    - 2008-01-03 04425339
    YPCS 120 PLC
    - 2002-05-22 04425339 04638110... (more)
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (23 parents, 10 offsprings)
    Officer
    2002-05-22 ~ 2009-04-28
    IIF 42 - Director → ME
  • 20
    FAST TRAK SOLUTIONS LIMITED
    - now 06676820
    SOCIAL HOMES LIMITED
    - 2010-01-25 06676820
    141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (6 parents)
    Officer
    2009-11-04 ~ 2011-05-26
    IIF 53 - Director → ME
  • 21
    GIFTTREES PARTNERS LIMITED
    - now 08887943
    SUSTAINABLY RUN LIMITED
    - 2023-01-25 08887943
    BRANCHING OUT DIGITAL LIMITED
    - 2020-04-14 08887943
    EDISTRIBUTE CONSULTING LIMITED
    - 2020-01-10 08887943
    Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (8 parents)
    Officer
    2019-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    HUTCHINSON COMMODITIES LTD
    - now 05490053
    B&H VENTURES LIMITED - 2012-08-14
    PURPLE TITLE LIMITED - 2005-07-27
    Lowton Business Park Newton Road, Lowton St Marys, Warrington, England
    Active Corporate (8 parents)
    Person with significant control
    2024-07-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 23
    INTELLIGENT CALL COMPANY LIMITED
    07230432
    C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 27 - Director → ME
  • 24
    INTERRISK SOLUTIONS LTD
    - now 06934378
    ITSMYCLAIM LIMITED
    - 2011-08-10 06934378
    Imc House Imc House, 8 Brian Avenue, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ 2014-03-01
    IIF 52 - Director → ME
  • 25
    L. REDMOND (SERVICES) LIMITED
    01264042 07257179
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    L.C. (ESTATES & FINANCE) LIMITED
    01023568
    10/12 Upper Dicconson Street, Wigan, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-01-27 ~ dissolved
    IIF 20 - Director → ME
  • 27
    L.C. PROPERTIES (NORTHERN) LIMITED
    - now 01447296
    CENBUD LIMITED - 1979-12-31
    10/12 Upper Dicconson Street, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    2001-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 28
    LAWRENCE CHARLTON LIMITED
    - now 04992828
    DFD EQUITY RELEASE LIMITED
    - 2004-08-27 04992828 05375343
    SQUARE DEAL LOANS AND MORTGAGES LIMITED
    - 2004-06-10 04992828
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2004-05-07 ~ 2008-05-02
    IIF 48 - Director → ME
    2004-05-07 ~ 2008-05-02
    IIF 54 - Secretary → ME
  • 29
    LONGHORN PUBS LIMITED
    12307630
    3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (3 parents)
    Officer
    2020-11-18 ~ 2022-08-04
    IIF 23 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LONGTON FINANCE LIMITED
    01096598
    Chapel House, Gill Lane Longton, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2000-12-20 ~ 2001-07-17
    IIF 38 - Director → ME
  • 31
    MELBOURNE FUNDING LTD
    10766960
    M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 29 - Director → ME
  • 32
    NETWORK DIGITAL MARKETING LIMITED - now
    WE ARE DISCOUNTS LIMITED
    - 2020-11-05 04009390 11088185... (more)
    BRINC LIMITED
    - 2017-12-18 04009390 11088185... (more)
    Huckletree Ancoats The Express Building, 9 Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2008-10-20 ~ 2018-11-29
    IIF 31 - Director → ME
  • 33
    REDHIND LLP
    OC431149
    C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    REDOAK SUPPORT LIMITED
    07848978
    C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 35
    RENOVER LIMITED
    07701233
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 51 - Director → ME
  • 36
    ROSE & CROWN PROPERTIES LIMITED
    12961611
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    S.H. VEHICLE LLP
    OC349808
    M J Goldman, Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 38
    SKIDL LIMITED
    09793527
    Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    SUSTAINABLE MEETINGS LTD
    11889440
    C/o Mjg Goldman Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 40
    THE DEBT ADVICE & MONEY SOLUTIONS GROUP LIMITED
    05479918
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2005-06-16 ~ 2008-05-02
    IIF 49 - Director → ME
  • 41
    UP AND UP GROUP PLC
    06373868
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-09-18 ~ 2008-05-02
    IIF 45 - Director → ME
  • 42
    WI-Q LIMITED
    09209151
    Studio 1.19 One Silk Street, Ancoats Urban Village, Manchester, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2022-09-01 ~ now
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.