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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Redford, Michael Jason

    Related profiles found in government register
  • 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
    • North Quay Court, Pembroke, SA71 4NQ, United Kingdom

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

    Resident in England

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

      IIF 5
  • Redford, Michael Jason
    British consultant born in December 1968

    Resident in England

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

      IIF 6
  • Redford, Michael Jason
    British director born in December 1968

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • D5, Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 10
    • D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 11 IIF 12
    • D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX, United Kingdom

      IIF 13
    • D5, Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire, TF1 7GX

      IIF 14
    • 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 15
    • 12, Brook House, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 16
    • 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 17 IIF 18
  • 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
    • Chuckery Road, Walsall, WS1 2DS, England

      IIF 20
  • 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
    • House, The Green, Pembroke, Dyfed, SA71 4NU, Wales

      IIF 28
  • Redford, Michael Jason
    British company director born in December 1968

    Resident in United Kingdom

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

      IIF 29
    • Birmingham Road, Walsall, WS1 2NJ, England

      IIF 30
  • Redford, Michael Jason
    British consultant born in December 1968

    Resident in United Kingdom

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

      IIF 31
  • Redford, Michael Jason
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 32
    • 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 33
    • 1, Woodwards Road, Walsall, WS2 9SL, England

      IIF 34
  • Redford, Michael Jason
    British none born in December 1968

    Resident in United Kingdom

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

      IIF 35
  • Mr Michael Redford
    British born in December 1968

    Resident in England

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

      IIF 36
  • Mr Michael Jason Redford
    British born in December 1967

    Resident in England

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

      IIF 37
  • Mr Michael Jason Redford
    British born in December 1968

    Resident in United Kingdom

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

      IIF 38
    • House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 39 IIF 40
    • 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 41
    • Birmingham Road, Walsall, WS1 2NJ, England

      IIF 42
child relation
Offspring entities and appointments 30
  • 1
    BIO NEWCO A LIMITED
    11800174
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-07-24 ~ now
    IIF 26 - Director → ME
  • 2
    BIOSCIENCE FUELS LIMITED
    07524216
    Unit 3 Joseph Ash Works, Seven Stars Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 19 - Director → ME
  • 3
    CHINTHAY LTD
    12024001
    144 Birmingham Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOLFORGAN GROUP LIMITED
    10261132
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2016-11-04 ~ 2019-06-19
    IIF 31 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 5
    DOLFORGAN HOLDINGS LTD
    10812717
    High Laver Hall, High Laver, Ongar, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 29 - Director → ME
  • 6
    DRG BIOFUELS LIMITED
    06522667
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-04 ~ 2008-12-21
    IIF 2 - Director → ME
  • 7
    FUELTECH LTD
    - now 08529967
    REGENESIS FUELTECH LTD
    - 2018-02-13 08529967
    Room 12, Brook House Cowley Mill Road, Cowley, Uxbridge, England
    Dissolved Corporate (7 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 8
    GH BIO-POWER LIMITED
    12211914
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2023-07-07 ~ now
    IIF 25 - Director → ME
  • 9
    HELIOGEN LIMITED
    08380854
    Room 12, Brook House 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 10
    JARJAR LIMITED
    16865049
    1 Coldstream Cottages, Sheepscombe, Stroud, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    LIFECYCLE MANAGEMENT SERVICES LTD
    14870427
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-05-15 ~ now
    IIF 24 - Director → ME
  • 12
    LIFECYCLE OILS LTD
    11374746
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-05-29 ~ now
    IIF 21 - Director → ME
  • 13
    LIFESTYLE OILS LTD
    12529258
    Unit 1 Woodwards Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 14
    LIVING BIO-POWER LIMITED
    - now 06360004 05946946... (more)
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2023-07-24 ~ now
    IIF 27 - Director → ME
  • 15
    LIVING FUELS LIMITED
    - now 05531573
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (18 parents)
    Officer
    2023-07-24 ~ now
    IIF 23 - Director → ME
  • 16
    LIVING POWER BATTERY (HOLDCO) LIMITED
    15333856
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2023-12-07 ~ dissolved
    IIF 33 - Director → ME
  • 17
    LIVING POWER BATTERY (LEEDS) LIMITED
    15334148
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 18
    LIVING POWER BATTERY (WHITEMOOR) LIMITED
    15334424
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 19
    LIVING POWER LIMITED
    - now 05946946 06360004
    LIVING POWER PUBLIC LIMITED COMPANY
    - 2024-07-17 05946946
    LIVING POWER LIMITED - 2016-12-20
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-07-24 ~ now
    IIF 22 - Director → ME
  • 20
    REGENESIS BIO FUEL LIMITED
    07313895
    Unit 5 100 Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 35 - Director → ME
    2010-07-14 ~ 2010-07-27
    IIF 32 - Director → ME
  • 21
    REGENESIS BIOENERGY LIMITED
    08381478
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-12-17 ~ dissolved
    IIF 8 - Director → ME
    2014-01-17 ~ 2014-06-11
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control OE
  • 22
    REGENESIS BIOENERGY NORTH LIMITED
    08565841
    Unit D5 Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 11 - Director → ME
  • 23
    REGENESIS BIOENERGY SOUTH EAST LIMITED
    08604350 08565679
    Unit D5 Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 24
    REGENESIS BIOENERGY SOUTH WEST LIMITED
    08565679 08604350
    Unit D5 Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 14 - Director → ME
  • 25
    REGENESIS BIOFUELS ONGAR LTD
    - now 08081820
    REGENESIS BIOENERGY MIDLANDS LIMITED
    - 2016-08-03 08081820
    REGENESIS BIOFUELS DEVELOPMENT LTD - 2013-06-11
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 26
    REGENESIS BIOFUELS PRODUCTION LIMITED
    08459707
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2015-04-30 ~ 2015-06-13
    IIF 12 - Director → ME
    2013-04-12 ~ 2014-03-24
    IIF 20 - Director → ME
    2014-03-24 ~ 2014-06-10
    IIF 13 - Director → ME
    2015-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 27
    SENSITIVE RECORDINGS LIMITED
    06411948
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-29 ~ 2008-12-21
    IIF 1 - Director → ME
  • 28
    THE COLOUR OF WATER LIMITED
    06305470
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ 2009-07-26
    IIF 3 - Director → ME
  • 29
    THE TILE & BATHROOM CENTRE (TENBY) LIMITED
    06846759
    The Roundabout Garage, Honeyborough, Neyland, Pembrokeshire
    Dissolved Corporate (3 parents)
    Officer
    2009-03-13 ~ 2009-10-15
    IIF 4 - Director → ME
  • 30
    XIII WHITLAND LIMITED
    07132123
    20 Loxley Court, Crane Mead, Ware, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-12 ~ 2010-03-26
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.