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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Redman, Andrew John

    Related profiles found in government register
  • Redman, Andrew John
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 1
    • 14, Beech Hill, Otley, LS21 3AX

      IIF 2
    • 14, Beech Hill, Otley, LS21 3AX, England

      IIF 3
  • Redman, Andrew John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 4
    • 14, Beech Hill, Otley, LS21 3AX, United Kingdom

      IIF 5
  • Redman, Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cairn Avenue, Guiseley, Leeds, LS20 8QQ, United Kingdom

      IIF 6
  • Redman, Andrew John
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 7
  • Mr Andrew John Redman
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 8
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 9
    • 14, Beech Hill, Otley, LS21 3AX

      IIF 10 IIF 11
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 12
    • 53, Netherhall Road, Baildon, Shipley, BD17 6QQ, England

      IIF 13
    • 2a, Glover Industrial Estate, Spire Road, Washington, Tyne And Wear, NE37 3ES

      IIF 14
  • Beardsley, Alexandra
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 15
    • Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 16
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 17 IIF 18
    • 53, Netherhall Road, Baildon, Shipley, BD17 6QQ, England

      IIF 19
    • 53, Netherhall Road, Shipley, West Yorkshire, BD17 6QQ, United Kingdom

      IIF 20
  • Beardsley, Alexandra
    British businesswoman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 9b, Beckshaw House, Lawstreet Cleakheaton, Bradford, West Yorkshire, BD19 3QR, England

      IIF 21
  • Beardsley, Alexandra
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 22
  • Beardsley, Alexandra
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 23
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 24
    • 225, Whitechapel Road, Scholes, Cleckheaton, BD19 6HN, England

      IIF 25
    • 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 26
  • Miss Alex Beardsley
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse 1a Dyehouse Drive, West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 27
  • Ms Alexandra Beardsley
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14 Beech Hill, Otley, LS21 3AX, England

      IIF 28
    • 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 29
  • Miss Alexandra Beardsley
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Dyehouse, 1a Dyehouse Drive, West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire, BD19 4TY

      IIF 30
    • 14, Beech Hill, Otley, LS21 3AX

      IIF 31
    • 53, Netherhall Road, Baildon, Shipley, BD17 6QQ, England

      IIF 32
    • 53, Netherhall Road, Shipley, West Yorkshire, BD17 6QQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 15
  • 1
    ABEARDSLEY LTD
    15505327
    53 Netherhall Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    ABL (NORTH EAST) LTD
    - now 09920833
    ABL BUSINESS SOLUTIONS LIMITED
    - 2021-02-11 09920833 08581196
    ABL BUSINESS INVESTMENTS LIMITED
    - 2018-01-11 09920833
    The Dyehouse, 1a Dyehouse Drive West 26 Business Park, Cleckheaton, Junction 26 M62, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2015-12-17 ~ now
    IIF 1 - Director → ME
    2015-12-17 ~ 2021-04-23
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    ABL (SCOTLAND) LIMITED
    SC738339
    Maxim Business Park Maxim 1 - 1st Floor, 2 Parklands Way, Eurocentral, Lanarskshire, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    ABL (SOUTH WEST) LTD
    - now 11310771
    ABL PRESTIGE LTD
    - 2020-10-16 11310771
    ABL BUSINESS (SOUTHERN) LTD
    - 2019-10-07 11310771
    14 Beech Hill, Otley, England
    Active Corporate (1 parent)
    Officer
    2023-10-22 ~ now
    IIF 7 - Director → ME
    2018-04-16 ~ 2025-11-24
    IIF 17 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2018-04-16 ~ 2025-11-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    ABL BUSINESS LTD
    08774714
    14 Beech Hill, Otley
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-14 ~ 2025-11-24
    IIF 18 - Director → ME
    2013-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2025-11-24
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    ABL BUSINESS SOLUTIONS LTD
    08581196 09920833
    14 Beech Hill, Otley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    ABL CAPITAL LTD
    - now 07935906
    AF CAPITAL LIMITED
    - 2013-05-30 07935906
    14 Beech Hill, Otley
    Active Corporate (1 parent)
    Officer
    2012-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS & ENTERPRISE FINANCE LTD.
    - now 01792109 09360892
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (40 parents, 12 offsprings)
    Officer
    2023-02-08 ~ now
    IIF 15 - Director → ME
    2021-12-13 ~ 2023-02-02
    IIF 22 - Director → ME
  • 9
    CANNA ENTERPRISE (PVT) LTD
    08149365
    Re-centre, Richmond Road, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-04-24 ~ 2013-08-01
    IIF 21 - Director → ME
  • 10
    DEBEO LIMITED
    14747400
    53 Netherhall Road, Baildon, Shipley, England
    Active Corporate (1 parent)
    Officer
    2023-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-03 ~ 2025-11-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-21 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    ENVIRORENTAL PRODUCTS LIMITED
    04353236
    2a Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    REFRESHZONES LIMITED
    09993766
    The Dyehouse 1a Dyehouse Drive West 26 Industrial Estate, Cleckheaton Junction 26 M62, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 24 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RH BUSINESS CAPITAL LTD
    09842190
    Noel Haverly, 1a The Dyehouse Dyehouse Drive, West 26 Industrial Estate, Cleckheaton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ 2015-12-07
    IIF 6 - Director → ME
  • 14
    TALK DIRECT MARKETING LTD
    08721532
    Office 9b Beckshaw House, Law Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    THE WHOLE POINT LTD.
    - now 16420374
    THE LIFTED PROJECT LTD
    - 2026-01-20 16420374
    Nexus, Discovery Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    2026-01-14 ~ now
    IIF 16 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.