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

Redshaw, Michael Andrew

    Related profiles found in government register
  • Redshaw, Michael Andrew
    British chartered surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 1
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 2 IIF 3 IIF 4
  • Redshaw, Michael Andrew
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 5
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, Lancashire, PR4 5JQ

      IIF 6
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, Lancashire, PR4 5JQ, United Kingdom

      IIF 7
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 8 IIF 9
  • Redshaw, Michael Andrew
    British surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 10
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 11
  • Mr Michael Andrew Redshaw
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW

      IIF 12
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 13 IIF 14
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, England

      IIF 15
    • Dobson Farm, Liverpool Old Road, Preston, United Kingdom

      IIF 16
  • Redshaw, Michael Andrew
    British

    Registered addresses and corresponding companies
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 17
  • Redshaw, Michael Andrew
    British chartered surveyor

    Registered addresses and corresponding companies
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 18
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 19 IIF 20 IIF 21
  • Redshaw, Michael Andrew
    British director

    Registered addresses and corresponding companies
  • Redshaw, Michael Andrew
    British surveyor

    Registered addresses and corresponding companies
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 26
  • Redshaw, Michael Andrew

    Registered addresses and corresponding companies
    • Dobson Farm, Liverpool Old Road, Much Hoole, Preston, PR4 5JQ

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    The Old Tannery, Eastgate, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 6 - director → ME
    2006-07-18 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Haworths, 2nd Floor, The Old Tannery, Accrington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-03-19 ~ dissolved
    IIF 17 - secretary → ME
  • 3
    Haweswater House, Waterfold Business Park, Bury, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 9 - director → ME
    2007-03-19 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    The Old Tannery, Eastgate, Accrington, Lancashire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,330 GBP2016-12-31
    Officer
    2012-01-18 ~ dissolved
    IIF 7 - director → ME
    2007-04-02 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 10
  • 1
    HEYSHAM LAND LIMITED - 1999-03-22
    The Barrons, Church Road Tarleton, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    931,425 GBP2024-01-31
    Officer
    1997-05-16 ~ 2004-01-30
    IIF 4 - director → ME
    1997-05-16 ~ 1999-08-02
    IIF 19 - secretary → ME
  • 2
    PEACEABLE LIMITED - 2001-01-10
    The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,020,485 GBP2021-04-05
    Officer
    2000-12-05 ~ 2004-01-30
    IIF 11 - director → ME
    2000-12-05 ~ 2004-01-30
    IIF 26 - secretary → ME
  • 3
    Ribby Road, Kirkham, Preston, Lancashire
    Corporate (14 parents)
    Officer
    2008-07-31 ~ 2014-11-29
    IIF 2 - director → ME
  • 4
    Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester
    Corporate (4 parents)
    Officer
    1993-06-01 ~ 2002-01-31
    IIF 3 - director → ME
    1993-06-01 ~ 2002-01-31
    IIF 27 - secretary → ME
  • 5
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    387,189 GBP2024-02-07
    Officer
    2003-09-15 ~ 2020-05-05
    IIF 1 - director → ME
    2003-09-15 ~ 2020-05-05
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PULSE PARTNERSHIP (CHEADLE) LIMITED - 2011-09-09
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -808 GBP2024-03-31
    Officer
    2011-09-07 ~ 2020-05-05
    IIF 5 - director → ME
  • 7
    C/o Bramble Accounting Solutions Limited Fern Court Business Centre, Castlegate, Clitheroe, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    1,841,452 GBP2024-02-29
    Officer
    2003-09-26 ~ 2020-05-05
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-05
    IIF 12 - Has significant influence or control OE
    2016-04-06 ~ 2016-09-22
    IIF 13 - Has significant influence or control OE
  • 8
    Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England
    Corporate (1 parent)
    Current Assets (Company account)
    10,781 GBP2023-12-31
    Officer
    2009-03-10 ~ 2016-09-21
    IIF 8 - director → ME
    2009-03-10 ~ 2015-09-01
    IIF 23 - secretary → ME
  • 9
    Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England
    Corporate (4 parents)
    Current Assets (Company account)
    18,266 GBP2023-12-31
    Officer
    2009-03-10 ~ 2015-09-01
    IIF 25 - secretary → ME
  • 10
    Centric House Centric House, Unit E2, Waterfold Business Park, Bury, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    16,982 GBP2023-12-31
    Officer
    2009-03-10 ~ 2015-09-01
    IIF 24 - 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.