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

Redman, Andrew

    Related profiles found in government register
  • Redman, Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cairn Avenue, Guiseley, Leeds, LS20 8QQ, United Kingdom

      IIF 1
  • Redman, Andrew John
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 2
    • 14, Beech Hill, Otley, LS21 3AX

      IIF 3
    • 14, Beech Hill, Otley, LS21 3AX, England

      IIF 4
  • Redman, Andrew John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 5
    • 14, Beech Hill, Otley, LS21 3AX, United Kingdom

      IIF 6
  • Beardsley, Alexandra
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 7
    • 53, Netherhall Road, Baildon, Shipley, BD17 6QQ, England

      IIF 8
    • 53, Netherhall Road, Shipley, West Yorkshire, BD17 6QQ, United Kingdom

      IIF 9
  • Redman, Andrew John
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 10
  • Miss Alexandra Beardsley
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Netherhall Road, Baildon, Shipley, BD17 6QQ, England

      IIF 11
    • 53, Netherhall Road, Shipley, West Yorkshire, BD17 6QQ, United Kingdom

      IIF 12
  • Beardsley, Alexandra
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Beardsley, Alexandra
    British businesswoman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 9b, Beckshaw House, Lawstreet Cleakheaton, Bradford, West Yorkshire, BD19 3QR, England

      IIF 15
  • Beardsley, Alexandra
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 16
  • Beardsley, Alexandra
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 17
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 18
    • 225, Whitechapel Road, Scholes, Cleckheaton, BD19 6HN, England

      IIF 19
    • 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 20
  • Miss Alex Beardsley
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 21
  • Mr Andrew John Redman
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 22
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 23
    • 14, Beech Hill, Otley, LS21 3AX

      IIF 24 IIF 25
    • 53, Netherhall Road, Baildon, Shipley, BD17 6QQ, England

      IIF 26
    • 2a, Glover Industrial Estate, Spire Road, Washington, Tyne And Wear, NE37 3ES

      IIF 27
  • Ms Alexandra Beardsley
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 28
    • 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 29
  • Miss Alexandra Beardsley
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 30
    • 14, Beech Hill, Otley, LS21 3AX

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    53 Netherhall Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    ABL BUSINESS SOLUTIONS LIMITED - 2021-02-11
    ABL BUSINESS INVESTMENTS LIMITED - 2018-01-11
    The Dyehouse, 1a Dyehouse Drive West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -56,608 GBP2024-05-30
    Officer
    2015-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Maxim Business Park Maxim 1 - 1st Floor, 2 Parklands Way, Eurocentral, Lanarskshire, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    ABL PRESTIGE LTD - 2020-10-16
    ABL BUSINESS (SOUTHERN) LTD - 2019-10-07
    14 Beech Hill, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,156 GBP2024-05-30
    Officer
    2023-10-22 ~ now
    IIF 10 - Director → ME
    2018-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    14 Beech Hill, Otley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,443 GBP2023-08-31
    Officer
    2013-11-14 ~ now
    IIF 4 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    14 Beech Hill, Otley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 7
    AF CAPITAL LIMITED - 2013-05-30
    14 Beech Hill, Otley
    Active Corporate (1 parent)
    Equity (Company account)
    7,293 GBP2023-08-31
    Officer
    2012-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    2023-02-08 ~ now
    IIF 7 - Director → ME
  • 9
    53 Netherhall Road, Baildon, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,444 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    2023-03-21 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    2a Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,038 GBP2016-03-31
    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
  • 11
    The Dyehouse 1a Dyehouse Drive West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 5 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Office 9b Beckshaw House, Law Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    ABL BUSINESS SOLUTIONS LIMITED - 2021-02-11
    ABL BUSINESS INVESTMENTS LIMITED - 2018-01-11
    The Dyehouse, 1a Dyehouse Drive West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -56,608 GBP2024-05-30
    Officer
    2015-12-17 ~ 2021-04-23
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-12-13 ~ 2023-02-02
    IIF 16 - Director → ME
  • 3
    Re-centre, Richmond Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,552 GBP2019-07-31
    Officer
    2013-04-24 ~ 2013-08-01
    IIF 15 - Director → ME
  • 4
    Noel Haverly, 1a The Dyehouse Dyehouse Drive, West 26 Industrial Estate, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2015-12-07
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.