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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 50
  • 1
    Maceachrane, Roderick
    Consultant born in July 1944
    Individual (6 offsprings)
    Officer
    2006-05-01 ~ 2013-11-13
    OF - Director → CIF 0
  • 2
    Akers, Richard John
    Chartered Surveyor born in August 1961
    Individual (75 offsprings)
    Officer
    2012-04-02 ~ 2021-05-04
    OF - Director → CIF 0
  • 3
    Thomas, David Fraser
    Born in January 1963
    Individual (159 offsprings)
    Officer
    2009-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Cooper, Neil
    Chief Financial Officer born in July 1967
    Individual (395 offsprings)
    Officer
    2015-11-23 ~ 2017-01-19
    OF - Director → CIF 0
  • 5
    Bains, Kamalprit Kaur
    Individual (34 offsprings)
    Officer
    2016-01-01 ~ 2026-01-29
    OF - Secretary → CIF 0
  • 6
    Tait, Andrew Wilson
    Director born in September 1922
    Individual (2 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 7
    Clare, Mark Sydney
    Chief Executive born in August 1957
    Individual (149 offsprings)
    Officer
    2006-10-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 8
    Toner, Charles Gerard
    Company Director born in January 1942
    Individual (23 offsprings)
    Officer
    2002-05-15 ~ 2008-06-30
    OF - Director → CIF 0
  • 9
    Barratt, Lawrence Arthur, Sir
    Director born in November 1927
    Individual (2 offsprings)
    Officer
    ~ 1997-11-20
    OF - Director → CIF 0
  • 10
    Pretty, David Andrew
    Director born in November 1944
    Individual (26 offsprings)
    Officer
    ~ 2006-12-31
    OF - Director → CIF 0
  • 11
    Bamford, Tessa Elizabeth
    Director born in June 1959
    Individual (8 offsprings)
    Officer
    2009-07-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 12
    Rolfe, Mark Edward
    Company Director born in November 1958
    Individual (21 offsprings)
    Officer
    2008-05-01 ~ 2016-11-16
    OF - Director → CIF 0
  • 13
    Gieron, Paul Robert
    Accountant born in June 1954
    Individual (30 offsprings)
    Officer
    1997-07-01 ~ 2006-01-01
    OF - Director → CIF 0
  • 14
    Keevil, Thomas Stephen
    Individual (75 offsprings)
    Officer
    2011-04-01 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 15
    Pratt, Matthew John
    Born in July 1975
    Individual (45 offsprings)
    Officer
    2024-10-04 ~ 2025-07-01
    OF - Director → CIF 0
  • 16
    Brown, Fred
    Individual (11 offsprings)
    Officer
    ~ 2000-04-30
    OF - Secretary → CIF 0
  • 17
    Dearlove, Colin Albert
    Director born in October 1951
    Individual (26 offsprings)
    Officer
    1992-12-01 ~ 2006-06-30
    OF - Director → CIF 0
    Dearlove, Colin Albert
    Director
    Individual (26 offsprings)
    Officer
    2000-05-01 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 18
    Hogarth, Ian
    Individual (2 offsprings)
    Officer
    2011-01-01 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 19
    Shannon, William Mervyn Frew Carey
    Retailer born in November 1949
    Individual (22 offsprings)
    Officer
    2005-09-01 ~ 2010-10-21
    OF - Director → CIF 0
  • 20
    Eaton, Frank
    Director born in June 1950
    Individual (33 offsprings)
    Officer
    ~ 2002-10-07
    OF - Director → CIF 0
  • 21
    Scott, Michael Ian
    Born in January 1977
    Individual (140 offsprings)
    Officer
    2021-12-06 ~ 2025-11-13
    OF - Director → CIF 0
  • 22
    Crawley, Frederick William
    Director born in June 1926
    Individual (6 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 23
    Bean, Basil
    Retired born in July 1931
    Individual (6 offsprings)
    Officer
    1997-05-01 ~ 2001-11-15
    OF - Director → CIF 0
  • 24
    Silver, Caroline Louise
    Born in December 1962
    Individual (11 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 25
    Kilburn, Alan Edward
    Company Director born in April 1936
    Individual (9 offsprings)
    Officer
    1998-04-01 ~ 2006-11-28
    OF - Director → CIF 0
  • 26
    Norton, Michael
    Director born in December 1940
    Individual (23 offsprings)
    Officer
    ~ 1999-12-31
    OF - Director → CIF 0
  • 27
    James, Robert William Rennie
    Director born in March 1941
    Individual (8 offsprings)
    Officer
    ~ 1992-10-30
    OF - Director → CIF 0
  • 28
    Hudson, Kathryn Barbara
    Individual (50 offsprings)
    Officer
    2026-02-25 ~ now
    OF - Secretary → CIF 0
  • 29
    White, Jessica Elizabeth
    Chief Financial Officer born in November 1978
    Individual (15 offsprings)
    Officer
    2017-06-22 ~ 2021-06-30
    OF - Director → CIF 0
  • 30
    Nanda, Geeta
    Born in July 1965
    Individual (124 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 31
    Boyes, Steven John
    Group Executive Director born in August 1960
    Individual (129 offsprings)
    Officer
    2001-07-01 ~ 2025-09-06
    OF - Director → CIF 0
  • 32
    Pescod, Michael
    Director born in January 1946
    Individual (13 offsprings)
    Officer
    2001-10-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 33
    Lennox, John Fyfe
    Born in September 1956
    Individual (13 offsprings)
    Officer
    2016-07-01 ~ 2025-11-05
    OF - Director → CIF 0
  • 34
    Halai, Jasi Hari
    Born in May 1978
    Individual (76 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 35
    Weston, Christopher Phillip Anthony
    Born in January 1964
    Individual (23 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 36
    Bibby, Nina Stephanie
    Marketing And Consumer Director born in April 1965
    Individual (3 offsprings)
    Officer
    2012-12-03 ~ 2022-10-17
    OF - Director → CIF 0
  • 37
    Walker, Harold
    Born in August 1945
    Individual (18 offsprings)
    Officer
    1996-07-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 38
    Bickerstaffe, Katie
    Born in April 1967
    Individual (15 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 39
    Allan, John Murray
    Director born in August 1948
    Individual (44 offsprings)
    Officer
    2014-08-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 40
    Webb, Nigel Mark
    Born in November 1963
    Individual (344 offsprings)
    Officer
    2023-10-01 ~ now
    OF - Director → CIF 0
  • 41
    Lawson, Robert Arthur
    Company Director born in December 1944
    Individual (20 offsprings)
    Officer
    2008-06-01 ~ 2014-11-12
    OF - Director → CIF 0
  • 42
    Dulieu, Nicola Joy
    Born in December 1963
    Individual (27 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 43
    Davies, Robert John
    Chief Executive born in October 1948
    Individual (49 offsprings)
    Officer
    2004-05-05 ~ 2012-11-14
    OF - Director → CIF 0
  • 44
    Hester, Geoffrey Kenneth
    Company Director born in April 1945
    Individual (20 offsprings)
    Officer
    1999-11-29 ~ 2007-01-15
    OF - Director → CIF 0
  • 45
    Ruppel, Louise
    Individual (4 offsprings)
    Officer
    2026-01-29 ~ 2026-02-25
    OF - Secretary → CIF 0
  • 46
    Dent, Laurence
    Individual (205 offsprings)
    Officer
    2001-01-01 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 47
    Ashworth, Peter Herbert
    Solicitor born in January 1938
    Individual (1 offspring)
    Officer
    1997-05-01 ~ 2005-11-17
    OF - Director → CIF 0
  • 48
    White, Sharon Michele, Dame
    Chief Executive - Ofcom born in April 1967
    Individual (21 offsprings)
    Officer
    2018-01-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 49
    Fenton, Clive
    Group Executive Director born in May 1958
    Individual (140 offsprings)
    Officer
    2003-07-01 ~ 2012-07-05
    OF - Director → CIF 0
  • 50
    Pain, Mark Andrew
    Director born in June 1961
    Individual (296 offsprings)
    Officer
    2006-03-01 ~ 2009-07-21
    OF - Director → CIF 0
parent relation
Company in focus

BARRATT REDROW PLC

Period: 2024-10-04 ~ now
Company number: 00604574
Registered names
BARRATT REDROW PLC - now 15470952
Standard Industrial Classification
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • BARRATT REDROW PLC
    Info
    BARRATT DEVELOPMENTS P L C - 2024-10-04
    BARRATT DEVELOPMENTS LIMITED - 2024-10-04
    Registered number 00604574
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire LE67 1UF
    PUBLIC LIMITED COMPANY incorporated on 1958-05-14 (67 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-02
    CIF 0
  • BARRATT REDROW PLC
    S
    Registered number 00604574
    Barratt House, Carwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF
    CIF 1
  • BARRATT DEVELOPMENTS PLC
    S
    Registered number 00604574
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
    CIF 2
  • BARRATT REDROW PLC
    S
    Registered number 00604574
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, England, LE67 1UF
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 41
  • 1
    ADRIATIC LAND 8 (GR1) LIMITED - now
    CITYSTYLE DEVELOPMENTS LIMITED
    - 2018-07-09 04441175 04441179
    SANDCO 749 LIMITED - 2002-08-02
    140 Aldersgate Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-13
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 2
    AVIVA INVESTORS GR SPV17 LIMITED - now
    CITYSTYLE LIMITED
    - 2017-07-27 04441176
    SANDCO 748 LIMITED - 2002-08-02
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-13
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 3
    BARRATT BRISTOL LIMITED
    - now 00418440
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    BARRATT CENTRAL LIMITED
    - now 00733443
    BARRATT MIDLANDS LIMITED - 1988-03-09
    BARRATT DEVELOPMENTS (MIDLANDS) LIMITED - 1981-12-31
    SAWDON SIMPSON (LAND) LIMITED - 1979-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    BARRATT CHESTER LIMITED
    - now 00616308 00658155... (more)
    BARRATT DEVELOPMENTS (CHESTER) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    BARRATT COMMERCIAL LIMITED
    - now 00168039 00928058
    BARRATT SOUTHERN LIMITED - 1995-07-03
    BARRATT DEVELOPMENTS (SOUTHERN) LIMITED - 1981-12-31
    H C JANES LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (19 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    - now 05698395
    HIGHMERE HOMES LIMITED - 2011-05-10
    SANDCO 947 LIMITED - 2006-05-03
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (19 parents, 265 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 8
    BARRATT DEVELOPMENTS (INTERNATIONAL) LIMITED
    - now 01473595
    BABLIN LIMITED - 1980-12-31
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 9
    BARRATT EAST MIDLANDS LIMITED
    - now 00528396 00595244... (more)
    BARRATT NOTTINGHAM LIMITED - 1984-09-03
    BARRATT DEVELOPMENTS (NOTTINGHAM) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    BARRATT LEEDS LIMITED
    - now 00760277
    BARRATT DEVELOPMENTS (LEEDS) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (ARMLEY) LIMITED - 1978-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 11
    BARRATT LONDON LIMITED
    - now 01720598
    BARRATT EAST LONDON LIMITED - 1991-04-15
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    BARRATT METROPOLITAN LLP
    OC320725
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-07-04 ~ now
    CIF 1 - LLP Member → ME
  • 13
    BARRATT NORTH LONDON LIMITED
    - now 01558442 00929652... (more)
    BARRATT CENTRAL LONDON LIMITED - 1993-11-19
    WHITEGLOW LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 14
    BARRATT NORTHAMPTON LIMITED
    - now 00473222 00929652... (more)
    CALDERLODGE DEVELOPMENTS LIMITED - 1994-06-10
    BARRATT LEICESTER LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (EASTERN) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (LINCOLN) LIMITED - 1978-12-31
    PAT PATEMAN & SON LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 15
    BARRATT NORTHERN LIMITED
    - now 00237977 00168039... (more)
    BARRATT DEVELOPMENTS (NORTHERN ENGLAND) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (23 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    BARRATT PENSION TRUSTEE LIMITED
    07739284
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    BARRATT REDROW HOLDINGS LIMITED
    - now 15470952
    BARRATT REDROW LIMITED
    - 2024-10-04 15470952 00604574
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2024-07-01 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    BARRATT SOUTH LONDON LIMITED
    - now 00929652 00247295... (more)
    BARRATT SOUTHAMPTON LIMITED - 1993-11-26
    BARRATT SOUTH WALES LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTH WALES) LIMITED - 1981-12-31
    BARRATT DEVELOPMENTS (CARDIFF) LIMITED - 1978-12-31
    BARRATT DEVELOPMENTS (SOUTHERN HOMES) LIMITED - 1978-12-31
    H.C. JANES (SERVICES ) LIMITED - 1977-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 19
    BARRATT SOUTH WALES LIMITED
    - now 00733454 00929652
    BARRATT SOUTHAMPTON LIMITED - 1992-02-18
    BARRATT DEVELOPMENTS (SOUTHAMPTON) LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    BARRATT SOUTHERN COUNTIES LIMITED
    - now 00760490 00247295... (more)
    BARRATT SOUTHERN COUNTIES LTD. - 1992-10-06
    BARRATT EAST ANGLIA LIMITED - 1992-09-01
    BARRATT ANGLIA LIMITED - 1985-04-16
    NORFOLK GARDEN ESTATES LIMITED - 1982-06-28
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    BARRATT SOUTHERN LIMITED
    - now 00928058 00168039... (more)
    BARRATT COMMERCIAL LIMITED - 1995-07-03
    BARRATT SCOTTISH PROPERTIES LIMITED - 1984-07-12
    JAMES HARRISON HOLDINGS LIMITED - 1979-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    BARRATT WEST MIDLANDS LIMITED
    - now 00595244 00528396... (more)
    BARRATT BIRMINGHAM LIMITED - 1984-10-01
    BARRATT DEVELOPMENTS (BIRMINGHAM) LIMITED - 1981-12-31
    MANOR ESTATES (YORK) LIMITED - 1978-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    BARRATT WEST SCOTLAND LIMITED
    - now SC037338 SC063253... (more)
    BARRATT SCOTLAND LIMITED - 1994-07-01
    BARRATT ABERDEEN LIMITED - 1987-03-16
    Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 24
    BARRATT YORK LIMITED
    - now 00783323 00861918... (more)
    BARRATT EASTERN COUNTIES LIMITED - 1992-02-10
    BARRATT LUTON LIMITED - 1991-04-30
    BARRATT DEVELOPMENTS (LUTON) LIMITED - 1981-12-31
    H C JANES (HOMES) LIMITED - 1976-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 25
    BDW NORTH SCOTLAND LIMITED
    - now SC027535
    BDW EAST SCOTLAND LIMITED - 2013-08-05
    BARRATT NORTH SCOTLAND LIMITED - 2008-09-23
    BARRATT CONSTRUCTION LIMITED - 2006-11-06
    Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 26
    BDW TRADING LIMITED
    - now 03018173
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (48 parents, 549 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-24
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 27
    ENGLISH OAK HOMES LIMITED
    - now 01557721
    BARRATT COMMERCIAL (CHEPSTOW) LIMITED - 2000-01-11
    JANELLIS (NO. 1) LIMITED - 1990-07-20
    BARRATT LEICESTER LIMITED - 1988-02-19
    CALDERLODGE DEVELOPMENTS LIMITED - 1988-01-25
    BARRATT ESSEX LIMITED - 1982-06-28
    BARRATT DEVELOPMENTS (ESSEX) LIMITED - 1981-12-31
    STAYTOP LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 28
    HELME RIDGE (MELTHAM) MANAGEMENT COMPANY LIMITED
    10359789
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-09-05 ~ 2021-08-25
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 29
    KINGSOAK HOMES LIMITED
    - now 01993976
    TULIP GREY LIMITED - 2000-02-21
    BARRATT URBAN RENEWAL (CENTRAL LONDON) LIMITED - 1987-07-13
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    KNIGHTSDALE HOMES LIMITED
    - now 05698398
    SANDCO 946 LIMITED - 2006-05-03
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 31
    MOUNTDALE HOMES LIMITED
    - now 05698402
    SANDCO 948 LIMITED - 2006-05-03
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 32
    REDROW LIMITED
    - now 02877315 01189328... (more)
    REDROW PLC
    - 2024-10-11 02877315 01189328... (more)
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    Redrow House, St Davids Park, Flintshire
    Active Corporate (46 parents, 3 offsprings)
    Person with significant control
    2024-08-21 ~ 2024-11-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 33
    ROSE SHARED EQUITY LLP
    OC385080
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2013-05-13 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 34
    SAUNDERSON GARDENS MANAGEMENT CO LTD
    06001045
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-16
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 35
    SILKWOOD GATE (WAKEFIELD) MANAGEMENT COMPANY LIMITED
    09064504
    Gateway House Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-26
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    ST JAMES MANAGEMENT COMPANY LIMITED
    09959304
    Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    ST. JOHN'S WALK (HOYLANDSWAINE) MANAGEMENT COMPANY LIMITED
    - now 10046937
    ST.JOHN'S (HOYLANDSWAINE) MANAGEMENT COMPANY LIMITED - 2016-03-08
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-12
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 38
    ST. OSWALD'S VIEW (METHLEY) MANAGEMENT COMPANY LIMITED
    10359859
    C/o Gateway Property Management Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-09-05 ~ 2020-08-26
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 39
    TEMPLAR'S CHASE (WETHERBY) MANAGEMENT COMPANY LIMITED
    10359814
    Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-09-05 ~ 2020-09-03
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 40
    WILSON BOWDEN (RAVENSCRAIG) LIMITED
    - now 04199662
    WILSON BOWDEN DEVELOPMENTS (RAVENSCRAIG) LIMITED - 2001-06-08
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 41
    WILSON BOWDEN LIMITED
    - now 02059194
    WILSON BOWDEN PLC - 2007-04-26
    WILSON-BOWDEN PLC - 1987-02-02
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (35 parents, 33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.