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

Redman, Stephen Michael

    Related profiles found in government register
  • Redman, Stephen Michael
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ, United Kingdom

      IIF 1
  • Redman, Stephen Michael
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office Village, Chester Business Park, Chester, CH4 9QZ

      IIF 2 IIF 3 IIF 4
    • Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ

      IIF 5
    • 3, Cecilian Court, Cecilian Avenue, Worthing, West Sussex, BN14 8AP, United Kingdom

      IIF 6
  • Redman, Stephen Michael
    British legal adviser born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Field Place, The Boulevard, Worthing, West Sussex, BN13 1NP

      IIF 7
  • Redman, Stephen Michael
    British legal director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Office Village, Chester Business Park, Chester, CH4 9QZ, England

      IIF 8
    • The Office Village, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England

      IIF 9
  • Redman, Stephen Michael
    British legal adviser born in December 1958

    Registered addresses and corresponding companies
    • Schering Health Care Ltd, The Brow, Burgess Hill, West Sussex, RH15 9NE

      IIF 10
  • Redman, Stephen Michael
    British legal counsel born in December 1958

    Registered addresses and corresponding companies
    • Schering Health Care Ltd, The Brow, Burgess Hill, West Sussex, RH15 9NE

      IIF 11
  • Redman, Stephen Michael
    British legal director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Village, Chester Business Park, Chester, CH4 9QZ, England

      IIF 12
  • Mr Stephen Michael Redman
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cecilian Court, Cecilian Avenue, Worthing, West Sussex, BN14 8AP

      IIF 13 IIF 14
  • Redman, Stephen Michael
    British

    Registered addresses and corresponding companies
    • Schering Health Care Ltd, The Brow, Burgess Hill, West Sussex, RH15 9NE

      IIF 15 IIF 16
    • 10 Longfellow Road, Worthing, West Sussex, BN11 4NU

      IIF 17 IIF 18 IIF 19
  • Redman, Stephen Michael
    British legal counsel

    Registered addresses and corresponding companies
    • Schering Health Care Ltd, The Brow, Burgess Hill, West Sussex, RH15 9NE

      IIF 20
  • Redman, Stephen Michael

    Registered addresses and corresponding companies
    • Schering Health Care Ltd, The Brow, Burgess Hill, West Sussex, RH15 9NE

      IIF 21 IIF 22 IIF 23
    • Office Village, Chester Business Park, Chester, CH4 9QZ

      IIF 24 IIF 25 IIF 26
    • Office Village, Chester Business Park, Chester, Cheshire, CH4 9QZ

      IIF 27
    • The Office Village, Chester Business Park, Chester, CH4 9QZ, England

      IIF 28
    • The Office Village, Sandpiper Court, Chester Business Park, Chester, CH4 9QZ, England

      IIF 29
    • Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, England

      IIF 30
    • Whitfield Court, 30 -32 Whitfield Street, London, W1T 2RQ, England

      IIF 31
    • Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ, United Kingdom

      IIF 32
    • 3, Cecilian Court, Cecilian Avenue, Worthing, West Sussex, BN14 8AP, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    Office Village, Chester Business Park, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 12 - director → ME
    2010-11-30 ~ dissolved
    IIF 30 - secretary → ME
  • 2
    3 Cecilian Court, Cecilian Avenue, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    17,484 GBP2024-01-31
    Officer
    2013-10-25 ~ now
    IIF 6 - director → ME
    2013-10-25 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 5b Plato Business Park, Damastown, Mulhuddart, Dublin 15, Ireland
    Corporate (3 parents)
    Officer
    2013-06-14 ~ now
    IIF 1 - director → ME
    2013-06-14 ~ now
    IIF 32 - secretary → ME
  • 4
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    The Office Village, Chester Business Park, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 8 - director → ME
    2010-02-01 ~ dissolved
    IIF 28 - secretary → ME
  • 5
    Field Place, The Boulevard, Worthing, West Sussex
    Corporate (11 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 7 - director → ME
Ceased 16
  • 1
    ALFACELL INTERNATIONAL LIMITED - 2000-10-20
    PINFIELD HOMES LIMITED - 2000-07-17
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2011-05-20 ~ 2014-01-21
    IIF 5 - director → ME
    2011-05-20 ~ 2014-01-21
    IIF 27 - secretary → ME
  • 2
    CLAIMS SERVICES EUROPE LIMITED - 1992-04-16
    Milton Court, Dorking, Surrey
    Corporate (5 parents)
    Officer
    ~ 2002-01-21
    IIF 19 - secretary → ME
  • 3
    3 Cecilian Court, Cecilian Avenue, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    17,484 GBP2024-01-31
    Person with significant control
    2016-10-23 ~ 2023-05-23
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    UK RADIOPHARMA LIMITED - 2006-08-29
    INTERCEDE 1867 LIMITED - 2003-07-03
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,160,588 GBP2023-12-31
    Officer
    2003-08-04 ~ 2003-08-21
    IIF 10 - director → ME
    2003-08-22 ~ 2006-04-30
    IIF 22 - secretary → ME
  • 5
    IS PHARMA PLC - 2011-05-20
    MAELOR PLC - 2008-04-24
    BRIGHTBELL ENTERPRISES LIMITED - 1997-09-30
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-05-20 ~ 2014-01-21
    IIF 3 - director → ME
    2011-05-20 ~ 2014-01-21
    IIF 26 - secretary → ME
  • 6
    MAELOR PHARMACEUTICALS LIMITED - 2008-04-24
    MAELOR PHARMACEUTICAL SUPPLIES LIMITED - 1998-02-17
    Eden House Lakeside, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Officer
    2011-05-20 ~ 2014-01-21
    IIF 2 - director → ME
    2011-05-20 ~ 2014-01-21
    IIF 25 - secretary → ME
  • 7
    N'REACH LIMITED - 1997-11-12
    Avonbridge House, Bath Road, Chippenham, Wiltshire, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    2011-05-20 ~ 2014-01-21
    IIF 4 - director → ME
    2011-05-20 ~ 2014-01-21
    IIF 24 - secretary → ME
  • 8
    INTERCEDE 774 LIMITED - 1990-05-01
    400 South Oak Way, Reading, Berkshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2002-03-05 ~ 2007-05-18
    IIF 23 - secretary → ME
  • 9
    SCHERING CHEMICALS LIMITED - 1986-09-16
    400 South Oak Way, Reading, Berkshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2002-03-05 ~ 2007-05-18
    IIF 21 - secretary → ME
  • 10
    CENTRALTEAM LIMITED - 1989-01-01
    Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2002-03-05 ~ 2007-05-18
    IIF 16 - secretary → ME
  • 11
    Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2002-03-05 ~ 2007-05-18
    IIF 15 - secretary → ME
  • 12
    Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2002-03-18 ~ 2007-06-12
    IIF 11 - director → ME
    2002-03-05 ~ 2007-06-29
    IIF 20 - secretary → ME
  • 13
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA PLC - 2011-06-23
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    Whitfield Court, 30 -32 Whitfield Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2014-01-21
    IIF 31 - secretary → ME
  • 14
    Eden House Lakeside, Chester Business Park, Chester, England
    Corporate (3 parents)
    Officer
    2009-12-22 ~ 2014-01-21
    IIF 9 - director → ME
    2010-02-01 ~ 2014-01-21
    IIF 29 - secretary → ME
  • 15
    Milton Court, Dorking, Surrey
    Corporate (8 parents, 6 offsprings)
    Officer
    ~ 2002-01-21
    IIF 17 - secretary → ME
  • 16
    N.E.L.PERMANENT HEALTH INSURANCES LIMITED - 1991-11-01
    Milton Court, Dorking, Surrey
    Corporate (8 parents, 1 offspring)
    Officer
    1991-09-25 ~ 2002-01-21
    IIF 18 - 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.