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

Redfearn, Simon John

    Related profiles found in government register
  • Redfearn, Simon John
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45, Albemarle Street, London, W1S 4JL, England

      IIF 1
    • icon of address 16, Harrogate Road, Lytham St. Annes, FY8 3QQ, England

      IIF 2
  • Redfearn, Simon John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harrogate Road, Lytham St. Annes, FY8 3QQ, England

      IIF 3
    • icon of address Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, England

      IIF 4 IIF 5
    • icon of address Summerdale, Head Dyke Lane, Pilling, Preston, Lancashire, PR3 6SJ, England

      IIF 6
  • Redfearn, Simon John
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, United Kingdom

      IIF 7
    • icon of address 13 Micklegate, Suite 210, 13 Micklegate, York, YO1 6RA, United Kingdom

      IIF 8
  • Redfearn, Simon John
    British surveyor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Snowdon Road, Lytham St Annes, FY8 3DP, United Kingdom

      IIF 9
    • icon of address 16, Harrogate Road, Lytham St. Annes, FY8 3QQ, England

      IIF 10
  • Redfearn, Simon John
    British technical director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road London, Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 11
  • Redfearn, Simon
    British construction born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Arnold Avenue, Blackpool, Lancs, FY4 2BQ

      IIF 12
  • Redfearn, Simon
    British construction manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 13
  • Redfearn, Simon
    British construction mgr born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Arnold Avenue, Blackpool, Lancashire, FY4 2BQ

      IIF 14
  • Redfearn, Simon John
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, England

      IIF 15
  • Redfearn, Simon
    British quantity surveyor born in February 1970

    Registered addresses and corresponding companies
    • icon of address 48 Annesley Avenue, Blackpool, Lancashire, FY3 7HX

      IIF 16
  • Redfearn, Simon
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, United Kingdom

      IIF 17
  • Mr Simon John Redfearn
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Raikes Parade, Blackpool, FY1 4EY, England

      IIF 18
    • icon of address 3rd Floor, 45, Albemarle Street, London, W1S 4JL, England

      IIF 19
    • icon of address Kemp House 160, City Road London, Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address Freedom House, Snowdon Road, Lytham St Annes, FY8 3DP, United Kingdom

      IIF 21
    • icon of address Freedom House, Snowdon Road, Lytham St Annes, Lancashire, FY8 3DP

      IIF 22
    • icon of address 16, Harrogate Road, Lytham St. Annes, FY8 3QQ, England

      IIF 23 IIF 24
    • icon of address 16, Harrogate Road, Lytham St. Annes, Lancashire, FY8 3QQ

      IIF 25
    • icon of address 4th Floor, Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, United Kingdom

      IIF 26
    • icon of address 13 Micklegate, Suite 210, 13 Micklegate, York, YO1 6RA, United Kingdom

      IIF 27
  • Simon John Redfearn
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freedom House, Snowdon Road, Lytham St. Annes, FY8 3DP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    RUNWAY BUILDERS LTD - 2012-04-03
    BROOK TERM CONTRACTS LIMITED - 2012-01-27
    BROOK BUILDING PROJECTS BLACKPOOL LIMITED - 1992-10-26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Freedom House, Snowdon Road, Lytham St Annes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address Freedom House, Snowdon Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    11,004 GBP2018-10-31
    Officer
    icon of calendar 2018-12-08 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    icon of address 4385, 12745041: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BTC (NORTH WEST) LIMITED - 2012-11-23
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 Micklegate Suite 210, 13 Micklegate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,142 GBP2024-03-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Freedom House, Snowdon Road, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,225 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Freedom House, Snowdon Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor Dudley House, 169 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,862 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    LAI HOLDINGS LTD - 2017-11-30
    icon of address 16 Harrogate Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,349 GBP2024-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor Nathaniel House, David Street, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,449 GBP2019-10-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 16 Harrogate Road, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor, 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    646 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Harrogate Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,229 GBP2024-05-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Freedom House, Snowdon Road, Lytham St. Annes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    CAVITY CLAIM UK LIMITED - 2016-10-27
    icon of address Rfm Fylde Limited, Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,785 GBP2022-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2016-04-19
    IIF 6 - Director → ME
  • 2
    icon of address Freedom House, Snowdon Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    11,004 GBP2018-10-31
    Officer
    icon of calendar 2016-06-17 ~ 2017-05-29
    IIF 17 - LLP Designated Member → ME
  • 3
    BTC (NORTH WEST) LIMITED - 2012-11-23
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2012-01-02
    IIF 14 - Director → ME
  • 4
    icon of address Cavendish House Stafford Thursz, Clarke Street, Poulton Le Fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2003-03-01
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.