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

Redmond, Philip, Professor

    Related profiles found in government register
  • Redmond, Philip, Professor
    British tv producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth, Mallows Way, Willington, Tarporley, Cheshire, CW6 0RQ, England

      IIF 1 IIF 2 IIF 3
  • Redmond, Philip, Professor
    British tv writer-producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, India Buildings Water Street, Liverpool, L2 ONH, United Kingdom

      IIF 4
  • Redmond, Philip, Professor
    British writer tv producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth, Mallows Way, Willington, Tarporley, Cheshire, CW6 0RQ, England

      IIF 5 IIF 6
  • Redmond, Phil, Professor
    British writer / producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dsg/43, Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 7
  • Redmond, Philip, Sir
    British writer tv producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth, Mallows Way, Willington, Cheshire, CW6 0RQ, United Kingdom

      IIF 8 IIF 9
  • Redmond, Phil
    British writer tv producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth John Street, Utkinton, Tarporley, Cheshire, CW6 0LZ

      IIF 10 IIF 11 IIF 12
    • icon of address Tirley Garth, Mallows Way, Willington, Tarporley, Cheshire, CW6 0RQ, United Kingdom

      IIF 14
  • Redmond, Phil
    British writer-producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth John Street, Utkinton, Tarporley, Cheshire, CW6 0LZ

      IIF 15
  • Redmond, Phil
    British writer/producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth John Street, Utkinton, Tarporley, Cheshire, CW6 0LZ

      IIF 16
  • Redmond, Phil
    British writer/tv producer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Redmond, Phil, Professor
    British writer producer born in June 1949

    Registered addresses and corresponding companies
    • icon of address 43 Brookside, West Derby, Liverpool, Merseyside, L12 0BA

      IIF 26
  • Redmond, Phil, Professor
    British writer television producer born in June 1949

    Registered addresses and corresponding companies
    • icon of address 43 Brookside, West Derby, Liverpool, Merseyside, L12 0BA

      IIF 27
  • Redmond, Phil, Professor
    British writer/ television producer born in June 1949

    Registered addresses and corresponding companies
    • icon of address 43 Brookside, West Derby, Liverpool, Merseyside, L12 0BA

      IIF 28
  • Redmond, Phil, Professor
    British writer/television producer born in June 1949

    Registered addresses and corresponding companies
    • icon of address 43 Brookside, West Derby, Liverpool, Merseyside, L12 0BA

      IIF 29 IIF 30
  • Redmond, Phil, Professor
    British writer/tv producer born in June 1949

    Registered addresses and corresponding companies
  • Sir Philip Redmond
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth, Mallows Way, Willington, Cheshire, CW6 0RQ, United Kingdom

      IIF 35 IIF 36
  • Mr Phil Redmond
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Professor Philip Redmond
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Professor Phil Redmond
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth John Street, Utkinton, Tarporley, CW6 0LZ, United Kingdom

      IIF 48 IIF 49
    • icon of address Tirley Garth, Mallows Way, Willington, Tarporley, Cheshire, CW6 0RQ

      IIF 50
  • Redmond, Phil
    born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth, Utkinton, Tarporley, CW6 0LZ

      IIF 51
  • Phil Redmond
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tirley Garth, John Street, Utkinton, Tarporley, Cheshire, CW6 0LZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    TIRLEY GARTH HOUSEHOLD LIMITED - 2015-07-17
    NEW MEDIA AGE LIMITED - 2013-06-28
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-10-31
    Officer
    icon of calendar 2005-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE MERSEY VIDEO COMPANY LIMITED - 2013-06-28
    TIRLEY GARTH GARDENS LIMITED - 2015-07-17
    SANDARN LIMITED - 1982-07-16
    MERSEY VIDEO CO. LIMITED(THE) - 1988-01-22
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -32 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    SHELF COMPANY A LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tirley Garth, Mallows Way, Willington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    MERSEYSIDE MEDIA CENTRE - 1991-05-23
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,876,398 GBP2023-03-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 7 - Director → ME
  • 10
    THE CONSORTIUM FOR THE FIFTH CHANNEL LIMITED - 1996-04-17
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 7th Floor, India Buildings Water Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 12
    THE MERSEY CABLE VISION COMPANY LIMITED - 1998-10-21
    CHIMELODGE LIMITED - 1982-07-16
    MERSEY CABLE VISION LIMITED - 1988-01-22
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    MERSEY SOUND COMPANY LIMITED(THE) - 1996-10-16
    CHEERVIEW LIMITED - 1982-07-16
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 14
    LONDON PICTURE COMPANY LIMITED - 1988-01-22
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    LIME PICTURES LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Tirley Garth, Mallows Way, Willington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LIME PICTURES GROUP LIMITED - 2006-11-21
    THE LIME PICTURE COMPANY LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SHELF COMPANY B LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BROOMCO (3018) LIMITED - 2002-11-25
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,939 GBP2024-10-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BROOMCO (3021) LIMITED - 2002-11-25
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,869,027 GBP2024-10-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NATIONWIDE BROADCASTING LIMITED - 2016-07-29
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,104 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TIRLEY GARTH ESTATES LIMITED - 2015-07-17
    BLUE STREAK PRODUCTIONS LIMITED - 2013-06-28
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,074 GBP2024-11-30
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MERSEY TELEVISION COMPANY LIMITED - 1982-04-08
    LEJEANS LIMITED - 1981-12-31
    MERSEY VIDEO COMPANY LIMITED (THE) - 1981-12-31
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-06-21
    IIF 32 - Director → ME
  • 2
    TIRLEY GARTH HOUSEHOLD LIMITED - 2015-07-17
    NEW MEDIA AGE LIMITED - 2013-06-28
    icon of address Tirley Garth Mallows Way, Willington, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-10-31
    Officer
    icon of calendar ~ 2005-06-21
    IIF 17 - Director → ME
  • 3
    MERS-E-TV LIMITED - 2004-06-03
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2005-06-21
    IIF 30 - Director → ME
  • 4
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2013-06-07
    IIF 51 - LLP Member → ME
  • 5
    GRANGE HILL PRODUCTIONS LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2002-01-24 ~ 2005-06-21
    IIF 27 - Director → ME
  • 6
    CAMPUS MANOR PRODUCTIONS LIMITED - 2006-11-29
    ACME PRODUCTIONS LIMITED - 1996-01-30
    THE BEAT PRODUCTIONS LIMITED - 1996-01-22
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-20 ~ 2005-06-21
    IIF 28 - Director → ME
  • 7
    THE MERSEY TELEVISION GROUP LIMITED - 2006-11-21
    EVER 1767 LIMITED - 2003-01-17
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    646,669 GBP2023-12-31
    Officer
    icon of calendar 2002-11-05 ~ 2005-06-21
    IIF 26 - Director → ME
  • 8
    LIME PICTURES (HOLLYOAKS) LIMITED - 2007-05-15
    HOLLYOAKS PRODUCTIONS LIMITED - 2006-12-06
    TEEN SOAP LIMITED - 1995-09-22
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1995-06-14 ~ 2005-06-21
    IIF 29 - Director → ME
  • 9
    PYLBROOK LIMITED - 1980-12-31
    THE PUBLISHING AND LICENSING AGENCY LIMITED - 2002-11-25
    PHIL REDMOND ENTERPRISES LIMITED - 1998-07-29
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-06-21
    IIF 33 - Director → ME
  • 10
    NMGM ENTERPRISES LIMITED - 2006-06-07
    icon of address World Museum, William Brown Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    301,424 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-02-26 ~ 2017-01-02
    IIF 16 - Director → ME
  • 11
    icon of address 152 Grosvenor Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    348,747 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2008-01-01
    IIF 15 - Director → ME
  • 12
    SURFDEAN LIMITED - 1981-12-31
    MEADOWCROFT PRODUCTIONS LIMITED - 1982-04-08
    MERSEY TELEVISION COMPANY LIMITED - 1988-01-22
    LIME PICTURES LIMITED - 2007-05-15
    THE MERSEY TELEVISION COMPANY LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2005-06-21
    IIF 31 - Director → ME
  • 13
    MERSEY MUSIC CO. LIMITED(THE) - 1988-01-22
    LINKART LIMITED - 1982-07-16
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 2005-06-21
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.