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

Mr Andrew Redmond

    Related profiles found in government register
  • Mr Andrew Redmond
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, PR7 6TE, United Kingdom

      IIF 1
    • icon of address Hamilton Grange, Ripon Road, Killinghall, Harrogate, HG3 2AY, England

      IIF 2
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE

      IIF 3
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 8
    • icon of address C/o Mjg Goldman, Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, England

      IIF 9
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 10
    • icon of address 10/12, Upper Dicconson Street, Wigan, WN1 2AD, England

      IIF 11
  • Andrew Redmond
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowton Business Park, Newton Road, Lowton St Marys, Warrington, WA3 2AP, England

      IIF 12
  • Redmond, Andrew
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Franklin Square, Harrogate, North Yorkshire, HG1 5EL, England

      IIF 13 IIF 14
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 15
  • Redmond, Andrew
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Franklin Square, Harrogate, North Yorkshire, HG1 5EL, United Kingdom

      IIF 16
    • icon of address Hamilton Grange, Ripon Road, Killinghall, Harrogate, HG3 2AY, England

      IIF 17
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 18
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 19
  • Redmond, Andrew
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire, LS19 7UG

      IIF 20
    • icon of address C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 21
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE

      IIF 22
    • icon of address Studio 1.19, One Silk Street, Ancoats Urban Village, Manchester, M4 6LZ, England

      IIF 23
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 24
    • icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 27
    • icon of address C/o Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, Manchester, OL8 3QL, United Kingdom

      IIF 28
    • icon of address M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 29
    • icon of address C/o Mjg Goldman, Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, England

      IIF 30
    • icon of address Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, Lancashire, WN3 6GL, England

      IIF 31
  • Redmond, Andrew
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 32
  • Redmond, Andrew
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taylors Solicitors Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN

      IIF 33
    • icon of address Lodge Farm, Helmshore Road, Holcombe, Bury, Lancashire, BL8 4PQ

      IIF 34 IIF 35 IIF 36
  • Redmond, Andrew
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dalesford, Haslingden, Rossendale, Lancashire, BB4 6QH

      IIF 37
  • Redmond, Andrew
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Redmond, Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 206, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE

      IIF 51
  • Redmond, Andrew
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Commerce Park, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 52
  • Redmond, Andrew
    British non executive director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridge House, London Bridge, London, SE1 9QR, United Kingdom

      IIF 53
  • Redmond, Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Helmshore Road, Holcombe, Bury, Lancashire, BL8 4PQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    650,993 GBP2024-04-02
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hamilton Grange Ripon Road, Killinghall, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2020-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    703,627 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,000 GBP2024-03-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address C/o Mj Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 8
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 9
    icon of address 6 Anchor Court, Commercial Road, Darwen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 10
    BRANCHING OUT DIGITAL LIMITED - 2020-04-14
    EDISTRIBUTE CONSULTING LIMITED - 2020-01-10
    SUSTAINABLY RUN LIMITED - 2023-01-25
    icon of address Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,700,332 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    PURPLE TITLE LIMITED - 2005-07-27
    B&H VENTURES LIMITED - 2012-08-14
    icon of address Lowton Business Park Newton Road, Lowton St Marys, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,235,600 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,344 GBP2024-06-30
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 10/12 Upper Dicconson Street, Wigan, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 15
    CENBUD LIMITED - 1979-12-31
    icon of address 10/12 Upper Dicconson Street, Wigan, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,013 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,580 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address M J Goldman, Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 23
    icon of address Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,103 GBP2018-03-31
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address C/o Mjg Goldman Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Studio 1.19 One Silk Street, Ancoats Urban Village, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,670,015 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 23 - Director → ME
Ceased 18
  • 1
    UP AND UP LIMITED - 2011-05-31
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2008-05-02
    IIF 41 - Director → ME
  • 2
    BC TAYCO LIMITED - 2011-11-23
    icon of address Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-19 ~ 2015-09-28
    IIF 20 - Director → ME
  • 3
    DEBT FREE DIRECT PARTNERSHIPS LIMITED - 2008-07-31
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-11 ~ 2008-05-02
    IIF 44 - Director → ME
  • 4
    SPRING CLEAR LIMITED - 2005-06-08
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2008-05-02
    IIF 43 - Director → ME
  • 5
    icon of address 1 Anchor Court, Commercial Road, Darwen, Blackburn
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-05-16
    IIF 50 - Director → ME
  • 6
    TREEGROVE LIMITED - 2007-06-19
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2008-12-22
    IIF 40 - Director → ME
  • 7
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2008-05-02
    IIF 47 - Director → ME
  • 8
    LATIVA LIMITED - 2002-06-06
    EVER 1502 LIMITED - 2002-02-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2008-05-02
    IIF 39 - Director → ME
  • 9
    DFD EQUITY RELEASE LIMITED - 2006-10-05
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2008-05-02
    IIF 46 - Director → ME
  • 10
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    YPCS 120 PLC - 2002-05-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2009-04-28
    IIF 42 - Director → ME
  • 11
    SOCIAL HOMES LIMITED - 2010-01-25
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2011-05-26
    IIF 53 - Director → ME
  • 12
    ITSMYCLAIM LIMITED - 2011-08-10
    icon of address Imc House Imc House, 8 Brian Avenue, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-03-01
    IIF 52 - Director → ME
  • 13
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    SQUARE DEAL LOANS AND MORTGAGES LIMITED - 2004-06-10
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ 2008-05-02
    IIF 48 - Director → ME
    icon of calendar 2004-05-07 ~ 2008-05-02
    IIF 54 - Secretary → ME
  • 14
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,013 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-08-04
    IIF 19 - Director → ME
  • 15
    icon of address Chapel House, Gill Lane Longton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2001-07-17
    IIF 37 - Director → ME
  • 16
    WE ARE DISCOUNTS LIMITED - 2020-11-05
    BRINC LIMITED - 2017-12-18
    icon of address Huckletree Ancoats The Express Building, 9 Great Ancoats Street, Manchester, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-20 ~ 2018-11-29
    IIF 31 - Director → ME
  • 17
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2008-05-02
    IIF 49 - Director → ME
  • 18
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2008-05-02
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.