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 Michael Redford

    Related profiles found in government register
  • Mr Michael Redford
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Loxley Court, Crane Mead, Ware, SG12 9FF, England

      IIF 1
  • Mr Michael Jason Redford
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 2
  • Redford, Michael Jason
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Coldstream Cottages, Sheepscombe, Stroud, GL6 7RQ, England

      IIF 3
  • Redford, Michael Jason
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX, United Kingdom

      IIF 4
  • Redford, Michael Jason
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 5 IIF 6 IIF 7
    • Unit D5, Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 8
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 9 IIF 10
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX, United Kingdom

      IIF 11
    • Unit D5, Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire, TF1 7GX

      IIF 12
    • Room 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 13
    • Room 12, Brook House, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 14
    • Office 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 15 IIF 16
  • Redford, Michael
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redford, Michael
    British warrior poet born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 65, Chuckery Road, Walsall, WS1 2DS, England

      IIF 18
  • Mr Michael Jason Redford
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Coldstream Cottages, Sheepscombe, Stroud, GL6 7RQ, England

      IIF 19
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 20 IIF 21
    • Room 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 22
    • 144, Birmingham Road, Walsall, WS1 2NJ, England

      IIF 23
  • Redford, Michael Jason
    British consultant born in December 1968

    Registered addresses and corresponding companies
  • Redford, Michael
    British consultant born in December 1968

    Registered addresses and corresponding companies
    • 13, North Quay Court, Pembroke, SA71 4NQ, United Kingdom

      IIF 27
  • Redford, Michael Jason
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Redford, Michael Jason
    British business consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, The Green, Pembroke, Dyfed, SA71 4NU, Wales

      IIF 35
  • Redford, Michael Jason
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Laver Hall, High Laver, Ongar, Essex, CM5 0DU, United Kingdom

      IIF 36
    • 144, Birmingham Road, Walsall, WS1 2NJ, England

      IIF 37
  • Redford, Michael Jason
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 12, Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 38
  • Redford, Michael Jason
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rockhouse, The Green, Pembroke, Pembrokeshire, SA71 4NU, Wales

      IIF 39
    • Office 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 40
    • Unit 1, Woodwards Road, Walsall, WS2 9SL, England

      IIF 41
  • Redford, Michael Jason
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 100 Seven Stars Road, Oldbury, West Midlands, B69 4LR

      IIF 42
child relation
Offspring entities and appointments
Active 26
  • 1
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 33 - Director → ME
  • 2
    Unit 3 Joseph Ash Works, Seven Stars Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    144 Birmingham Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    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
  • 4
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -10,927 GBP2017-07-31
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 5
    High Laver Hall, High Laver, Ongar, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 36 - Director → ME
  • 6
    REGENESIS FUELTECH LTD - 2018-02-13
    Room 12, Brook House Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,451 GBP2016-09-30
    Officer
    2014-10-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 32 - Director → ME
  • 8
    Room 12, Brook House 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 9
    1 Coldstream Cottages, Sheepscombe, Stroud, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,798 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 31 - Director → ME
  • 11
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,497,605 GBP2023-12-31
    Officer
    2019-05-29 ~ now
    IIF 28 - Director → ME
  • 12
    Unit 1 Woodwards Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 41 - Director → ME
  • 13
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 34 - Director → ME
  • 14
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 30 - Director → ME
  • 15
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2023-12-07 ~ dissolved
    IIF 40 - Director → ME
  • 16
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 17
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 18
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    LIVING POWER LIMITED - 2016-12-20
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    2023-07-24 ~ now
    IIF 29 - Director → ME
  • 19
    Unit 5 100 Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 42 - Director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -485,795 GBP2016-09-30
    Officer
    2014-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 21
    Unit D5 Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 9 - Director → ME
  • 22
    Unit D5 Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 23
    Unit D5 Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 24
    REGENESIS BIOENERGY MIDLANDS LIMITED - 2016-08-03
    REGENESIS BIOFUELS DEVELOPMENT LTD - 2013-06-11
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    358,835 GBP2016-09-30
    Officer
    2015-05-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 25
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    86,492 GBP2016-09-30
    Officer
    2015-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 26
    20 Loxley Court, Crane Mead, Ware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -10,927 GBP2017-07-31
    Officer
    2016-11-04 ~ 2019-06-19
    IIF 38 - Director → ME
  • 2
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2008-03-04 ~ 2008-12-21
    IIF 25 - Director → ME
  • 3
    Unit 5 100 Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-14 ~ 2010-07-27
    IIF 39 - Director → ME
  • 4
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -485,795 GBP2016-09-30
    Officer
    2014-01-17 ~ 2014-06-11
    IIF 4 - Director → ME
  • 5
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    86,492 GBP2016-09-30
    Officer
    2013-04-12 ~ 2014-03-24
    IIF 18 - Director → ME
    2015-04-30 ~ 2015-06-13
    IIF 10 - Director → ME
    2014-03-24 ~ 2014-06-10
    IIF 11 - Director → ME
  • 6
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2007-10-29 ~ 2008-12-21
    IIF 24 - Director → ME
  • 7
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2007-07-09 ~ 2009-07-26
    IIF 26 - Director → ME
  • 8
    The Roundabout Garage, Honeyborough, Neyland, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-13 ~ 2009-10-15
    IIF 27 - Director → ME
  • 9
    20 Loxley Court, Crane Mead, Ware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-01-31
    Officer
    2010-02-12 ~ 2010-03-26
    IIF 35 - 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.