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

Redwood, Nigel

    Related profiles found in government register
  • Redwood, Nigel
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 1
    • Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 2
    • Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, United Kingdom

      IIF 3
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 4
  • Redwood, Nigel
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 5
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, England

      IIF 6
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 7
    • Network House, Caton Road, Lancaster, LA1 3PE, England

      IIF 8 IIF 9
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 10
    • 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

      IIF 11
    • Unit 3 Frankland Commerce Park, Harrier Way, Yaxley, Peterborough, PE7 3NN, England

      IIF 12
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 13
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 14
    • Datapoint House, 400 Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 15
    • Datapoint House, Queensway, 400 Queensway Business Park, Telford, TF1 7UL, England

      IIF 16
    • Unit 2 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, PE7 3NN, United Kingdom

      IIF 17
    • Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, PE7 3NN, England

      IIF 18
  • Redwood, Nigel
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Faintree, Bridgnorth, Shropshire, WV16 6RH, United Kingdom

      IIF 19
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 20
  • Redwood, Nigel
    British none born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 21
    • Regency House 45-53, Chorley New Road, Bolton, United Kingdom, BL1 4QR, United Kingdom

      IIF 22
  • Redwood, Nigel
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 23
  • Redwood, Nigel
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 895 Hagley Road West, Halesowen, West Midlands, B62 9AX

      IIF 24
  • Mr Nigel Redwood
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH, England

      IIF 25 IIF 26 IIF 27
    • 895 Hagley Road West, Halesowne, West Midlands, B62 9AX, England

      IIF 29
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, United Kingdom

      IIF 30
    • Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, PE7 3NN, England

      IIF 31
  • Redwood, Nigel

    Registered addresses and corresponding companies
    • The Stocking Farm, Faintree, Bridgnorth, Shropshire, WV16 6RH

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 2 Frankland Commerce Park Harrier Way, Eagle Business Centre, Yaxley, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -2,599,788 GBP2023-10-31
    Officer
    2024-08-20 ~ now
    IIF 17 - director → ME
  • 2
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Corporate (6 parents)
    Equity (Company account)
    -64,617 GBP2023-06-30
    Officer
    2020-04-22 ~ now
    IIF 11 - director → ME
  • 3
    Tanners Bow Ranters Bank, Buckeridge, Nr Bewdley, Worcestershire
    Corporate (6 parents)
    Current Assets (Company account)
    84,200 GBP2024-03-31
    Officer
    2009-06-16 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    SLIM IMAGES LIMITED - 2024-04-04
    KONA GOLD LIMITED - 1988-12-19
    VENICE LIMITED - 1985-05-29
    Unit 3 Frankland Commerce Park Harrier Way, Yaxley, Peterborough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    286,759 GBP2024-02-29
    Officer
    2024-04-10 ~ now
    IIF 12 - director → ME
  • 5
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Peartree House, Bolham Lane, Retford, Notts
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2004-06-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-15 ~ now
    IIF 18 - director → ME
  • 8
    PIVIGO ACADEMY LIMITED - 2015-05-29
    Electric Works, 3 Concourse Way, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    792,261 GBP2021-08-31
    Officer
    2022-09-01 ~ now
    IIF 13 - director → ME
  • 9
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2021-05-01 ~ now
    IIF 21 - director → ME
  • 10
    Jactin House 24 Hood Street, Ancoats, Manchester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    528,219 GBP2023-12-31
    Officer
    2021-05-01 ~ now
    IIF 3 - director → ME
  • 11
    Regency House 45-53 Chorley New Road, Bolton, United Kingdom, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-05-01 ~ dissolved
    IIF 22 - director → ME
  • 12
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    77,707 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    SCOTT DANIELS 2 LTD - 2025-03-19
    Network House, Caton Road, Lancaster, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 8 - director → ME
  • 14
    SCOTT DANIELS 1 LTD - 2025-03-19
    Network House, Caton Road, Lancaster, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 9 - director → ME
  • 15
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 15 - director → ME
  • 16
    Datapoint House 400 Queensway Business Park, Queensway, Telford, Shropshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    120 GBP2019-02-28
    Officer
    2011-02-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Tanners Bow Buckeridge, Rock, Near Bewdley, Worcestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    120 GBP2019-02-28
    Officer
    2011-02-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    AGS DORMANT 35 LIMITED - 2004-02-03
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2004-07-01 ~ 2020-02-29
    IIF 1 - director → ME
  • 2
    AGS DORMANT 34 LIMITED - 2004-01-27
    19-25 Nuffield Road, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2004-07-01 ~ 2020-02-29
    IIF 19 - director → ME
  • 3
    Unit 3 Frankland Commerce Park, Harrier Way, Eagle Business Centre, Yaxley, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-02-15 ~ 2024-02-15
    IIF 31 - Has significant influence or control OE
  • 4
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2014-01-10 ~ 2020-02-29
    IIF 4 - director → ME
  • 5
    KAMANCHI LTD - 2016-12-05
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2014-07-24 ~ 2020-02-29
    IIF 14 - director → ME
  • 6
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC - 2020-03-10
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2014-01-10 ~ 2020-02-29
    IIF 2 - director → ME
  • 7
    MODRUS LIMITED - 2017-05-26
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-09-02 ~ 2020-02-29
    IIF 16 - director → ME
  • 8
    NASSTAR GROUP LTD - 2021-03-16
    E-KNOW.NET LIMITED - 2016-07-28
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2004-01-13 ~ 2020-02-29
    IIF 20 - director → ME
    2005-04-23 ~ 2014-01-10
    IIF 32 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.