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 Jason Redford

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Room 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 3
    • 144, Birmingham Road, Walsall, WS1 2NJ, England

      IIF 4
  • 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 5
  • 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 6
  • Redford, Michael Jason
    British chairman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 7
  • Redford, Michael Jason
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 16
  • 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 17
    • Office 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 18
    • Unit 1, Woodwards Road, Walsall, WS2 9SL, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23 IIF 24 IIF 25
    • Unit D5, Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 26
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 27 IIF 28
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX, United Kingdom

      IIF 29
    • Unit D5, Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire, TF1 7GX

      IIF 30
    • Room 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 31
    • Room 12, Brook House, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

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

      IIF 33 IIF 34
  • Redford, Michael Jason
    British consultant born in December 1968

    Registered addresses and corresponding companies
  • 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 39
  • Redford, Michael
    British consultant born in December 1968

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

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 14 - director → ME
  • 2
    Unit 3 Joseph Ash Works, Seven Stars Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 38 - 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 9 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 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 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - 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 8 - 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 32 - director → ME
  • 7
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 13 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 9
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -8,798 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 7 - director → ME
  • 10
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,497,605 GBP2023-12-31
    Officer
    2019-05-29 ~ now
    IIF 11 - director → ME
  • 11
    Unit 1 Woodwards Road, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 19 - director → ME
  • 12
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 15 - director → ME
  • 13
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 12 - director → ME
  • 14
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-12-07 ~ now
    IIF 18 - director → ME
  • 15
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-07 ~ now
    IIF 34 - director → ME
  • 16
    Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-07 ~ now
    IIF 33 - director → ME
  • 17
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    LIVING POWER LIMITED - 2016-12-20
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    2023-07-24 ~ now
    IIF 10 - director → ME
  • 18
    Unit 5 100 Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 20 - director → ME
  • 19
    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 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 20
    Unit D5 Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 27 - director → ME
  • 21
    Unit D5 Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 26 - director → ME
  • 22
    Unit D5 Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 30 - director → ME
  • 23
    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 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 24
    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 23 - director → ME
  • 25
    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 21 - 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 16 - 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 36 - 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 17 - 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 22 - 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
    2015-04-30 ~ 2015-06-13
    IIF 28 - director → ME
    2014-03-24 ~ 2014-06-10
    IIF 29 - director → ME
    2013-04-12 ~ 2014-03-24
    IIF 39 - 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 35 - 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 37 - director → ME
  • 8
    The Roundabout Garage, Honeyborough, Neyland, Pembrokeshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-13 ~ 2009-10-15
    IIF 40 - 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 6 - director → 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.