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

Redesdale, Rupert Bertram, Lord

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

    Resident in England

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

      IIF 1
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 2
    • 116, St George's Avenue, London, N7 0AH

      IIF 3
    • 116, St. Georges Avenue, London, N7 0AH, England

      IIF 4 IIF 5
    • 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 6
  • Redesdale, Rupert Bertram, Lord
    British ceo born in July 1967

    Resident in England

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

      IIF 7
    • Unit 15, 83 Crampton Street, London, SE17 3BQ, England

      IIF 8
  • Redesdale, Rupert Bertram, Lord
    British director born in July 1967

    Resident in England

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

      IIF 9
    • 116, St George's Avenue, London, N7 0AH

      IIF 10 IIF 11 IIF 12
    • 116 St Georges Avenue, London, N7 0AH, England

      IIF 13
    • 116, St George's Avenue, London, N7 0AH, United Kingdom

      IIF 14 IIF 15
    • 18, Regents Park Terrace, London, NW1 7ED, United Kingdom

      IIF 16
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 17
    • Canterbury Court, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE

      IIF 18
    • N105 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 19
    • Suite 77, 95 Mortimer Street, London, W1W 7GB, United Kingdom

      IIF 20
  • Redesdale, Rupert Bertram, Lord
    British life peer born in July 1967

    Resident in England

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

      IIF 21
  • Redesdale, Rupert Bertram, Lord
    British member of house of lords born in July 1967

    Resident in England

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

      IIF 22
  • Redesdale, Rupert Bertram, Lord
    British member of parliament born in July 1967

    Resident in England

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

      IIF 23
  • Redesdale, Rupert Bertram, Lord
    British none born in July 1967

    Resident in England

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

      IIF 24
  • Redesdale, Rupert Bertram, Lord
    British self employed born in July 1967

    Resident in England

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

      IIF 25
  • Redesdale, Rupert Bertram, Lord
    English director born in July 1967

    Resident in England

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

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

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

      IIF 27
  • Redesdale, Rupert Bertram, Lord
    British self-employed born in July 1967

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

      IIF 28
  • Redesdale, Rupert, Lord
    British director born in July 1967

    Resident in Britain

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

      IIF 29
  • Redesdale, Rupert, Lord
    British politician born in July 1967

    Resident in Britain

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

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

    Resident in England

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

      IIF 31 IIF 32
    • 116, St. Georges Avenue, London, N7 0AH, England

      IIF 33 IIF 34 IIF 35
    • N105 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 37
    • Suite 77, 95 Mortimer Street, London, W1W 7GB, United Kingdom

      IIF 38
    • Unit 15, 83 Crampton Street, London, SE17 3BQ, England

      IIF 39
  • Redesdale, Rupert, Lord
    British consultant born in July 1967

    Resident in United Kingdom

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

      IIF 40
  • Redesdale, Lord
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 41
  • Redesdale, Rupert

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

      IIF 42
child relation
Offspring entities and appointments 32
  • 1
    BEST BAR NONE PROFESSIONAL AND SAFER VENUES
    06362442
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (30 parents)
    Officer
    2008-06-25 ~ 2012-03-01
    IIF 11 - Director → ME
  • 2
    CARBON MANAGEMENT ASSOCIATION
    07831184
    N105 Westminster Business Square, Durham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CARBON MANAGEMENT COMPANY (QATAR) LIMITED
    - now 08020526
    MM&S (5702) LIMITED
    - 2012-07-17 08020526 SC441296... (more)
    18 Regents Park Terrace, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-06-07 ~ 2013-11-15
    IIF 16 - Director → ME
  • 4
    CARBON NET ZERO LTD
    14258580
    119 Monks Walk, Buntingford, England
    Active Corporate (2 parents)
    Officer
    2022-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CITY OF LONDON COLLEGE (CLC) INTERNATIONAL LIMITED
    03714051
    71 Whitechapel High Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-07-01 ~ 2013-12-31
    IIF 40 - Director → ME
  • 6
    CLIMATE CHANGE PROFESSIONALS LTD
    12770512
    104-108 Wallgate, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CRANBERRY UK LIMITED
    03733476
    47 Bloomfield Avenue, Bath, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 8
    DETA GROUP LIMITED
    11110820
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (1 parent)
    Officer
    2017-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    ENERGY MANAGERS ASSOCIATION
    07943728
    Suite 77 95 Mortimer Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2012-02-09 ~ 2020-12-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 38 - Right to appoint or remove directors OE
  • 10
    ENERGY SAVING CONSORTIUM SERVICE COMPANY LTD
    09921262
    Office 16 Strawberry Fields Digital Hub, Euxton Lane, Chorley, England
    Active Corporate (6 parents)
    Officer
    2016-01-25 ~ 2018-01-17
    IIF 22 - Director → ME
  • 11
    GREEN GAS TRADING LIMITED
    08055400
    Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-05-02 ~ 2012-07-01
    IIF 18 - Director → ME
  • 12
    HEELEC LIMITED
    08785975
    St Judes Church, Dulwich Road, London, England
    Active Corporate (5 parents)
    Officer
    2013-11-21 ~ 2022-06-13
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)
    00562530 05889513
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (88 parents)
    Officer
    1994-11-09 ~ 2009-07-22
    IIF 3 - Director → ME
  • 14
    LOW ENERGY (UK) LIMITED
    08442822
    N105 Vox Studios 1-45 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
  • 15
    MUININ HOLDINGS LIMITED
    14759714
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-06-20 ~ now
    IIF 6 - Director → ME
  • 16
    NATURAL GAS VEHICLE ASSOCIATION LIMITED
    02750125
    Goulds House, Horsington, Templecombe, Somerset
    Active Corporate (64 parents)
    Officer
    1997-12-10 ~ 2004-05-11
    IIF 28 - Director → ME
  • 17
    RED SQUIRREL PROTECTION PARTNERSHIP
    05862728
    116 St. Georges Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 41 - Director → ME
  • 18
    RIVER WATER STRATEGIC INVESTMENTS LIMITED
    - now 14527324
    MUININ STRATEGIC INVESTMENTS LIMITED - 2025-06-27
    MUININ EQ1 LIMITED - 2023-07-03
    Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (6 parents)
    Officer
    2025-07-07 ~ now
    IIF 2 - Director → ME
  • 19
    SECR REPORTING LIMITED
    11901873
    116 St Georges Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2023-06-09
    IIF 13 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 20
    SOLAVEIL LTD
    - now 05983812 06444856
    DIGITAL SURFACE RESEARCH LIMITED
    - 2011-09-14 05983812
    Southgate High Street, Caerleon, Newport, Gwent
    Dissolved Corporate (6 parents)
    Officer
    2009-07-01 ~ 2011-11-29
    IIF 10 - Director → ME
  • 21
    SOLIPCO LTD
    07478161
    Little Birches, Bockleton, Tenbury Wells, Worcestershire
    Dissolved Corporate (8 parents)
    Officer
    2011-04-27 ~ 2011-11-29
    IIF 24 - Director → ME
  • 22
    THE ANAEROBIC DIGESTION AND BIORESOURCES ASSOCIATION LIMITED - now
    THE ANAEROBIC DIGESTION AND BIOGAS ASSOCIATION LIMITED
    - 2014-10-01 07015240
    Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-04-28 ~ 2012-09-30
    IIF 17 - Director → ME
  • 23
    THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING
    05047247
    1 Gough Square, London
    Active Corporate (46 parents)
    Officer
    2004-02-17 ~ 2009-02-26
    IIF 27 - Director → ME
  • 24
    THE HADRIAN'S WALL TRUST
    - now 05820376
    HADRIAN'S WALL HERITAGE LIMITED - 2011-12-14
    East Peterel Field, Dipton Mill Road, Hexham, Northumberland
    Dissolved Corporate (19 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 30 - Director → ME
  • 25
    THE WATER RETAIL COMPANY LIMITED
    10277311
    Unit 15 83 Crampton Street, London, England
    Active Corporate (9 parents)
    Officer
    2016-07-13 ~ 2025-07-09
    IIF 8 - Director → ME
    2016-07-13 ~ 2025-07-09
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    UK METALS EXPO LIMITED
    13396215
    Second Floor Regal House, 70 London Road, Twickenham, England
    Active Corporate (8 parents)
    Officer
    2021-05-14 ~ 2024-12-17
    IIF 9 - Director → ME
    Person with significant control
    2021-05-14 ~ 2024-12-17
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED
    07787509
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (8 parents)
    Officer
    2012-12-20 ~ 2013-05-20
    IIF 12 - Director → ME
  • 28
    WATERTIGHT INTERNATIONAL LTD
    05303251
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (12 parents)
    Officer
    2010-03-01 ~ 2013-05-20
    IIF 15 - Director → ME
  • 29
    WECUK
    07639557
    N 105 Westminster Business Square Durham Street, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 14 - Director → ME
  • 30
    WOODSTOCK COLLEGE LTD
    - now 07231343
    MAGNA CARTA EDUCATION LIMITED - 2012-08-28
    Wildwoods, Bearswood End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2013-09-03 ~ 2017-10-10
    IIF 23 - Director → ME
  • 31
    YELLOWDOG LIMITED
    - now 09381071
    GROUDLY LIMITED - 2015-02-05
    51-52 St. John's Square, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-15 ~ 2018-12-05
    IIF 7 - Director → ME
  • 32
    YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED
    01430801
    47 Aldwark, York, North Yorkshire
    Active Corporate (50 parents, 2 offsprings)
    Officer
    2004-12-10 ~ 2013-12-06
    IIF 25 - 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.