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

Redman, John Maybin Vivian

    Related profiles found in government register
  • Redman, John Maybin Vivian
    British co director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lamberts Road, Tunbridge Wells, Kent, TN2 3EH

      IIF 1
  • Redman, John Maybin Vivian
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 2 IIF 3
    • icon of address 5, New Square, Bedfont Lakes Business Park, Feltham, TW14 8HA, United Kingdom

      IIF 4
    • icon of address 83, Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 5 IIF 6
    • icon of address C4di@thedock, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 7
    • icon of address Merck Central Services, 1305 Hedon Road, Hull, HU9 5NJ, England

      IIF 8
    • icon of address Seven Seas Limited, 1301 Hedon Road, Hull, East Yorkshire, HU9 5NJ, United Kingdom

      IIF 9
    • icon of address Unit 6-8, Euro Way, Blagrove, Swindon, Wiltshire, SN5 8YW

      IIF 10
  • Redman, John Maybin Vivian
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 11
  • Redman, John Maybin Vivian
    British retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 12
  • Redman, John Maybin Vivian
    British

    Registered addresses and corresponding companies
    • icon of address Frant Lodge, 52 Frant Road, Tunbridge Wells, Kent, TN2 5LJ

      IIF 13
  • Redman, John Maybin Vivian
    British company director born in June 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Hedon Road, Hull, East Yorkshire, HU9 5NJ

      IIF 14 IIF 15 IIF 16
    • icon of address ., Hedon Road, Marfleet, Hull, Humberside, HU9 5NJ

      IIF 17
    • icon of address 1301, Hedon Road, Hull, HU9 5NJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 1305 Hedon Road, Marfleet, Hull, HU9 5NJ

      IIF 20
    • icon of address Hedon Road, Marfleet, Hull, East Yorkshire, HU9 5NJ

      IIF 21
    • icon of address Hedon Road, Marfleet, Hull, HU9 5NJ

      IIF 22
    • icon of address Frant Lodge, 52 Frant Road, Tunbridge Wells, Kent, TN2 5LJ

      IIF 23 IIF 24 IIF 25
    • icon of address Natures Best, Century Place, Tunbridge Wells, Kent, TN3 3BE, Great Britain

      IIF 26
  • Redman, John Maybin Vivian
    British director born in June 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Frant Lodge, 52 Frant Road, Tunbridge Wells, Kent, TN2 5LJ

      IIF 27 IIF 28
  • Mr John Maybin Vivian Redman
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Hymers Avenue, Hull, East Yorkshire, HU3 1LW

      IIF 29
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 30
    • icon of address Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Merck Central Services, 1301 Hedon Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    SEVEN SEAS LIMITED - 1988-03-31
    NEW ERA HOLDINGS LIMITED - 1988-02-25
    HODGKINS ALLEN LIMITED - 1984-09-05
    LEGIBUS 382 LIMITED - 1984-06-07
    icon of address Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    PATACROWN LIMITED - 1990-12-03
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Merck Central Services, 1305 Hedon Road, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,073 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HULL COD LIVER OILS LIMITED - 1982-03-25
    icon of address Hedon Road, Marfleet, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 7
    LAMBERTS LIBRARY TRUST - 2003-03-28
    icon of address Century Place, Lamberts Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Princes House, Wright Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,003 GBP2025-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-03 ~ 2003-08-18
    IIF 23 - Director → ME
  • 2
    RFBCO 85 LIMITED - 1999-09-07
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    986,215 GBP2024-08-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 3 - Director → ME
  • 3
    icon of address 1305 Hedon Road, Marfleet, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2013-08-07
    IIF 20 - Director → ME
  • 4
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-05-15 ~ 2025-07-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    IIF 29 - Has significant influence or control OE
  • 5
    PETER BLACK DIRECT MARKETING LIMITED - 2003-08-27
    icon of address 1 Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-18 ~ 2013-02-21
    IIF 1 - Director → ME
  • 6
    CROWN VITAMINS LIMITED - 2007-08-22
    HYMOSA OF LONDON LIMITED - 1994-02-01
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2013-08-22
    IIF 24 - Director → ME
  • 7
    PATACROWN LIMITED - 1990-12-03
    icon of address 5 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-08-22
    IIF 19 - Director → ME
  • 8
    CHALLON LIMITED - 1984-04-02
    GILBERT'S HEALTH FOODS LIMITED - 2003-09-02
    icon of address Century Place, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2013-02-21
    IIF 26 - Director → ME
  • 9
    icon of address Second Floor, 4-5 Gough Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2013-08-07
    IIF 14 - Director → ME
  • 10
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    RAWPOWER LIMITED - 1991-12-10
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-08-18
    IIF 25 - Director → ME
  • 11
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    ENGLISH GRAINS LIMITED - 1981-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-06 ~ 2003-08-18
    IIF 27 - Director → ME
  • 12
    icon of address Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2013-08-07
    IIF 15 - Director → ME
  • 13
    icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2013-02-07
    IIF 17 - Director → ME
  • 14
    HEALTHCRAFTS LIMITED - 1992-01-21
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-12-22 ~ 2003-08-18
    IIF 28 - Director → ME
  • 15
    HERBALISTICS LTD. - 2020-11-03
    icon of address C4di@thedock, 31-38 Queen Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,730,140 GBP2024-12-31
    Officer
    icon of calendar 2023-05-02 ~ 2025-06-18
    IIF 7 - Director → ME
  • 16
    MARFLEET REFINING COMPANY LIMITED - 1988-03-31
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2013-08-07
    IIF 21 - Director → ME
  • 17
    ADAPTFORM LIMITED - 1991-04-12
    icon of address 83, Hymers Avenue, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,547 GBP2024-08-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 6 - Director → ME
  • 18
    LAMBERTS LIBRARY TRUST - 2003-03-28
    icon of address Century Place, Lamberts Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-20 ~ 1996-11-15
    IIF 13 - Secretary → ME
  • 19
    BLAYBASE LIMITED - 1989-04-25
    icon of address 83 Hymers Avenue, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -30,270 GBP2024-08-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 5 - Director → ME
  • 20
    icon of address Unit 6-8 Euro Way, Blagrove, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    24,400,051 GBP2024-04-30
    Officer
    icon of calendar 2015-07-31 ~ 2016-07-31
    IIF 10 - 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.