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

Redford, Michael Jason

    Related profiles found in government register
  • 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
    • Rock House, The Green, Pembroke, Dyfed, SA71 4NU, Wales

      IIF 8
  • Redford, Michael Jason
    British company director born in December 1968

    Resident in United Kingdom

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

      IIF 9
    • 144, Birmingham Road, Walsall, WS1 2NJ, England

      IIF 10
  • 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 11
  • 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 12
    • Office 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 13
    • Unit 1, Woodwards Road, Walsall, WS2 9SL, England

      IIF 14
  • 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 15
  • Redford, Michael Jason
    British born in December 1968

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18 IIF 19 IIF 20
    • Unit D5, Horton Park Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 21
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX

      IIF 22 IIF 23
    • Unit D5, Hortonpark Industrial Estate, Hortonwood 7, Telford, Shropshire, TF1 7GX, United Kingdom

      IIF 24
    • Unit D5, Hortonpark Industrial Estate, Hortonwood, Telford, Shropshire, TF1 7GX

      IIF 25
    • Room 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 26
    • Room 12, Brook House, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 27
    • Office 3e, Townend House, Park Street, Walsall, West Midlands, WS1 1NS, United Kingdom

      IIF 28 IIF 29
  • Redford, Michael Jason
    British consultant born in December 1968

    Registered addresses and corresponding companies
  • Mr Michael Jason Redford
    British born in December 1968

    Resident in United Kingdom

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

      IIF 33
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 34 IIF 35
    • Room 12, Brook House, 54a Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 36
    • 144, Birmingham Road, Walsall, WS1 2NJ, England

      IIF 37
  • 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
  • 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 41
  • 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 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)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 6 - 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 38 - Director → ME
  • 3
    CHINTHAY LTD
    12024001
    144 Birmingham Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    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
  • 4
    DOLFORGAN GROUP LIMITED
    10261132
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -10,927 GBP2017-07-31
    Officer
    2016-11-04 ~ 2019-06-19
    IIF 11 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - 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 9 - Director → ME
  • 6
    DRG BIOFUELS LIMITED
    06522667
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2008-03-04 ~ 2008-12-21
    IIF 31 - 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)
    Current Assets (Company account)
    6,451 GBP2016-09-30
    Officer
    2014-10-06 ~ dissolved
    IIF 27 - Director → ME
  • 8
    GH BIO-POWER LIMITED
    12211914
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 5 - 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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - 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 16 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 33 - 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)
    Equity (Company account)
    -8,798 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 4 - Director → ME
  • 12
    LIFECYCLE OILS LTD
    11374746
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -3,497,605 GBP2023-12-31
    Officer
    2019-05-29 ~ now
    IIF 1 - Director → ME
  • 13
    LIFESTYLE OILS LTD
    12529258
    Unit 1 Woodwards Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 14
    LIVING BIO-POWER LIMITED
    - now 06360004
    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)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 7 - 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)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    2023-07-24 ~ now
    IIF 3 - 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 13 - 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 29 - 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 28 - Director → ME
  • 19
    LIVING POWER LIMITED
    - now 05946946
    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)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    2023-07-24 ~ now
    IIF 2 - 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 15 - Director → ME
    2010-07-14 ~ 2010-07-27
    IIF 12 - Director → ME
  • 21
    REGENESIS BIOENERGY LIMITED
    08381478
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -485,795 GBP2016-09-30
    Officer
    2014-12-17 ~ dissolved
    IIF 19 - Director → ME
    2014-01-17 ~ 2014-06-11
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - 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 22 - 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 21 - 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 25 - 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)
    Fixed Assets (Company account)
    358,835 GBP2016-09-30
    Officer
    2015-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 26
    REGENESIS BIOFUELS PRODUCTION LIMITED
    08459707
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    86,492 GBP2016-09-30
    Officer
    2015-04-30 ~ 2015-06-13
    IIF 23 - Director → ME
    2013-04-12 ~ 2014-03-24
    IIF 39 - Director → ME
    2014-03-24 ~ 2014-06-10
    IIF 24 - Director → ME
    2015-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 27
    SENSITIVE RECORDINGS LIMITED
    06411948
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2007-10-29 ~ 2008-12-21
    IIF 30 - Director → ME
  • 28
    THE COLOUR OF WATER LIMITED
    06305470
    20 Loxley Court, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2007-07-09 ~ 2009-07-26
    IIF 32 - 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 40 - Director → ME
  • 30
    XIII WHITLAND LIMITED
    07132123
    20 Loxley Court, Crane Mead, Ware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2020-01-31
    Officer
    2010-02-12 ~ 2010-03-26
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - 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.