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
    • C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, PR7 6TE, United Kingdom

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

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

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

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

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

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

      IIF 10
    • 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
    • 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
    • 12a, Franklin Square, Harrogate, North Yorkshire, HG1 5EL, England

      IIF 13 IIF 14
    • 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
    • 12a, Franklin Square, Harrogate, North Yorkshire, HG1 5EL, United Kingdom

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

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

      IIF 18
    • 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
    • Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire, LS19 7UG

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

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

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

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

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

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

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

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

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

      IIF 30
    • 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
    • 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
    • Taylors Solicitors Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN

      IIF 33
    • 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
    • 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
    • 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
    • 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
    • 1 Bridge House, London Bridge, London, SE1 9QR, United Kingdom

      IIF 53
  • Redmond, Andrew
    British company director

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

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    651,093 GBP2024-04-02
    Officer
    2010-05-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Hamilton Grange Ripon Road, Killinghall, Harrogate, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    76,653 GBP2019-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,203,629 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    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
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,250 GBP2024-03-31
    Officer
    2008-10-22 ~ now
    IIF 38 - director → ME
  • 5
    C/o Mj Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-04 ~ dissolved
    IIF 28 - director → ME
  • 6
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 24 - director → ME
  • 7
    6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-06-15 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 8
    6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-12-15 ~ dissolved
    IIF 36 - llp-designated-member → ME
  • 9
    6 Anchor Court, Commercial Road, Darwen
    Dissolved corporate (5 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 10
    SUSTAINABLY RUN LIMITED - 2023-01-25
    BRANCHING OUT DIGITAL LIMITED - 2020-04-14
    EDISTRIBUTE CONSULTING LIMITED - 2020-01-10
    Piccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,700,332 GBP2023-12-31
    Officer
    2019-12-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    B&H VENTURES LIMITED - 2012-08-14
    PURPLE TITLE LIMITED - 2005-07-27
    Lowton Business Park Newton Road, Lowton St Marys, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -986,004 GBP2023-03-31
    Person with significant control
    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
    C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham
    Dissolved corporate (4 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 27 - director → ME
  • 13
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    211,424 GBP2023-06-30
    Officer
    2000-12-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    10/12 Upper Dicconson Street, Wigan, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,100 GBP2019-12-17
    Officer
    2001-01-27 ~ dissolved
    IIF 14 - director → ME
  • 15
    CENBUD LIMITED - 1979-12-31
    10/12 Upper Dicconson Street, Wigan, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    115,854 GBP2019-12-17
    Officer
    2001-01-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    3 The Cross, Nympsfield, Stonehouse, England
    Corporate (1 parent)
    Equity (Company account)
    -63,009 GBP2021-11-30
    Person with significant control
    2020-11-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 29 - director → ME
  • 18
    C/o Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 21 - director → ME
  • 20
    Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (9 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 51 - director → ME
  • 21
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -81,212 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    M J Goldman, Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved corporate (11 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 23
    Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -38,003 GBP2018-03-31
    Officer
    2015-09-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    C/o Mjg Goldman Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-01-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    Studio 1.19 One Silk Street, Ancoats Urban Village, Manchester, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    483,798 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 23 - director → ME
Ceased 18
  • 1
    UP AND UP LIMITED - 2011-05-31
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-09-14 ~ 2008-05-02
    IIF 41 - director → ME
  • 2
    BC TAYCO LIMITED - 2011-11-23
    Southside Aviation Centre, Leeds Bradford Airport, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-04-30
    Officer
    2011-09-19 ~ 2015-09-28
    IIF 20 - director → ME
  • 3
    DEBT FREE DIRECT PARTNERSHIPS LIMITED - 2008-07-31
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-04-11 ~ 2008-05-02
    IIF 44 - director → ME
  • 4
    SPRING CLEAR LIMITED - 2005-06-08
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-06-25 ~ 2008-05-02
    IIF 43 - director → ME
  • 5
    1 Anchor Court, Commercial Road, Darwen, Blackburn
    Corporate (6 parents)
    Officer
    2012-04-20 ~ 2012-05-16
    IIF 50 - director → ME
  • 6
    TREEGROVE LIMITED - 2007-06-19
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2008-12-22
    IIF 40 - director → ME
  • 7
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-05-15 ~ 2008-05-02
    IIF 47 - director → ME
  • 8
    LATIVA LIMITED - 2002-06-06
    EVER 1502 LIMITED - 2002-02-22
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-04-27 ~ 2008-05-02
    IIF 39 - director → ME
  • 9
    DFD EQUITY RELEASE LIMITED - 2006-10-05
    Fairclough House, Church Street, Adlington, Lancashire
    Dissolved corporate (2 parents)
    Officer
    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
    C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2002-05-22 ~ 2009-04-28
    IIF 42 - director → ME
  • 11
    SOCIAL HOMES LIMITED - 2010-01-25
    141 Parrock Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-11-04 ~ 2011-05-26
    IIF 53 - director → ME
  • 12
    ITSMYCLAIM LIMITED - 2011-08-10
    Imc House Imc House, 8 Brian Avenue, Wirral, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    245,706 GBP2015-06-30
    Officer
    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
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2004-05-07 ~ 2008-05-02
    IIF 48 - director → ME
    2004-05-07 ~ 2008-05-02
    IIF 54 - secretary → ME
  • 14
    3 The Cross, Nympsfield, Stonehouse, England
    Corporate (1 parent)
    Equity (Company account)
    -63,009 GBP2021-11-30
    Officer
    2020-11-18 ~ 2022-08-04
    IIF 19 - director → ME
  • 15
    Chapel House, Gill Lane Longton, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-12-20 ~ 2001-07-17
    IIF 37 - director → ME
  • 16
    WE ARE DISCOUNTS LIMITED - 2020-11-05
    BRINC LIMITED - 2017-12-18
    Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2008-10-20 ~ 2018-11-29
    IIF 31 - director → ME
  • 17
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-16 ~ 2008-05-02
    IIF 49 - director → ME
  • 18
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-18 ~ 2008-05-02
    IIF 45 - 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.