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 Glyn Stuart Redgrave

    Related profiles found in government register
  • Mr Glyn Stuart Redgrave
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, SK2 6PT, England

      IIF 3 IIF 4 IIF 5
  • Mr Glyn Redgrave
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 6
  • Glyn Stuart Redgrave
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 7
  • Redgrave, Glyn Stuart
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Edgware Road, London, W2 2AP, United Kingdom

      IIF 8
    • icon of address Unit 55 Westbrook Trading Estate, Trafford Park, Manchester, M17 1AY, United Kingdom

      IIF 9 IIF 10
  • Glyn Redgrave
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 11
  • Redgrave, Glyn
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 12
  • Redgrave, Glyn Stuart
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Buckhurst Avenue, Carshalton, Surrey, SM5 1PE, England

      IIF 13
    • icon of address 66, Buckhurst Avenue, Carshalton, Surrey, SM5 1PF, England

      IIF 14 IIF 15
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 16 IIF 17
  • Redgrave, Glyn Stuart
    British born in January 1971

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, SK2 6PT, England

      IIF 18
  • Redgrave, Glyn Stuart
    British director born in January 1971

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Ribasol Ski Park Apt 5-1-3, Arinsal, La Massana, Andorra

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Regency House Westminster Place, York Business Park, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Regency House Westminster Place, York Business Park, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,955 GBP2022-07-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    11155973 LIMITED - 2020-09-22
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,281 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    406,806 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,577 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,703 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ 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
  • 9
    PDQ ASSISTANCE LIMITED - 2007-07-25
    icon of address Regency House Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,955 GBP2022-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2014-08-28
    IIF 8 - Director → ME
    icon of calendar 2023-06-06 ~ 2023-07-13
    IIF 19 - Director → ME
  • 2
    11155973 LIMITED - 2020-09-22
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,281 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2022-12-21
    IIF 10 - Director → ME
  • 3
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,351 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2021-08-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-08-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit G1 Hallam Mill, Hallam Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,703 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2022-12-21
    IIF 9 - Director → ME
  • 5
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,164 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2021-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2021-08-19
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.