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
Active 6
  • 1
    Stone, Timothy Huw
    Born in September 1978
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Lilley, Christopher David
    Born in February 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Scott, Michael Ian
    Born in January 1977
    Individual (92 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 4
    Thomas, David Fraser
    Born in January 1963
    Individual (100 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 5
    Bains, Kamalprit Kaur
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Secretary → CIF 0
  • 6
    REDROW GROUP PLC - 1994-02-10
    GODDENMART LIMITED - 1986-03-11
    REDROW HOLDINGS LIMITED - 2010-07-01
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 35
  • 1
    Boyes, Steven John
    Group Executive Director born in August 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ 2025-09-06
    OF - Director → CIF 0
  • 2
    Fitzsimmons, Neil
    Accountant born in February 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 1997-08-06 ~ 2009-04-30
    OF - Director → CIF 0
  • 3
    Geekie, John Finlay
    Southern Reg Architectural Dir born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2001-05-10
    OF - Director → CIF 0
  • 4
    Locke, Gregson Horace
    Chairman Southern Region born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-09-16 ~ 2002-11-12
    OF - Director → CIF 0
  • 5
    Thompson, Warren
    Company Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2019-12-01
    OF - Director → CIF 0
  • 6
    Harvey, Barry Kendrick
    Quantity Surveyor born in May 1945
    Individual
    Officer
    icon of calendar 1996-03-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 7
    Grundy, Andrew James
    Accountant born in July 1966
    Individual
    Officer
    icon of calendar 2005-09-05 ~ 2010-02-28
    OF - Director → CIF 0
  • 8
    Stiles, Barry Graham
    Company Director born in January 1969
    Individual
    Officer
    icon of calendar 2015-06-10 ~ 2018-03-20
    OF - Director → CIF 0
  • 9
    Pratt, Matthew John
    Quantity Surveyor born in July 1975
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2025-07-01
    OF - Director → CIF 0
  • 10
    Brand, William John
    Accountant born in December 1953
    Individual
    Officer
    icon of calendar 2001-05-10 ~ 2010-06-25
    OF - Director → CIF 0
  • 11
    Donovan, Adrian
    Land Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-01-26
    OF - Director → CIF 0
  • 12
    Pedley, Paul Louis
    Accountant born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2007-09-30
    OF - Director → CIF 0
  • 13
    Walker, Rhiannon Ellis
    Lawyer born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-12-31
    OF - Director → CIF 0
    Walker, Rhiannon Ellis
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-12-31
    OF - Secretary → CIF 0
  • 14
    Dew, Beverley Edward John
    Accountant born in March 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-07-23 ~ 2005-09-06
    OF - Director → CIF 0
  • 15
    Cleary, Michael Peter
    Accountant born in July 1973
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-02-17 ~ 2009-03-17
    OF - Director → CIF 0
  • 16
    Crisp, Gary Charles
    Director born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2024-10-31
    OF - Director → CIF 0
  • 17
    Milligan, Stuart Anthony
    Town Planner born in July 1954
    Individual
    Officer
    icon of calendar ~ 2010-06-25
    OF - Director → CIF 0
  • 18
    Campbell Kelly, David John
    Accountant born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2009-11-26
    OF - Director → CIF 0
  • 19
    Cope, Graham Anthony
    Solicitor born in February 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2023-12-31
    OF - Director → CIF 0
    Cope, Graham Anthony
    Legal Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 20
    Arnold, David Llewelyn
    Accountant born in January 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-07-22 ~ 2010-03-31
    OF - Director → CIF 0
  • 21
    Robinson, Neil
    Solicitor born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2025-06-27
    OF - Director → CIF 0
  • 22
    Tutte, John Frederick
    Civil Engineer born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2020-11-06
    OF - Director → CIF 0
  • 23
    Morgan, Stephen Peter
    Chairman born in November 1952
    Individual (25 offsprings)
    Officer
    icon of calendar ~ 2000-10-13
    OF - Director → CIF 0
  • 24
    Powell, Michael Robert
    Accountant born in October 1956
    Individual
    Officer
    icon of calendar 1993-09-27 ~ 2007-02-17
    OF - Director → CIF 0
  • 25
    Nicholls, Leslie
    Director born in August 1948
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 26
    Ford, Bethany
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 27
    Lewis, Colin Edward
    Born in September 1956
    Individual (107 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2009-09-30
    OF - Director → CIF 0
  • 28
    Parrett, Keith Joseph
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2019-08-29
    OF - Director → CIF 0
  • 29
    Richmond, Barbara Mary
    Chartered Accountant born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2025-08-21
    OF - Director → CIF 0
  • 30
    Davies, Helen
    Accountant born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2022-07-04
    OF - Director → CIF 0
  • 31
    Heath, William Robert
    Chartered Surveyor born in September 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2020-10-31
    OF - Director → CIF 0
  • 32
    Hornby, Ian
    Technical Director born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2001-05-10
    OF - Director → CIF 0
  • 33
    Dawson, Jeremy
    Financial Director born in June 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-01-27 ~ 1996-01-07
    OF - Director → CIF 0
  • 34
    Baron, Thomas
    Retired born in March 1925
    Individual
    Officer
    icon of calendar ~ 1994-03-14
    OF - Director → CIF 0
  • 35
    Jones, Robert Brannock
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 1997-07-10 ~ 2001-05-28
    OF - Director → CIF 0
parent relation
Company in focus

REDROW HOMES LIMITED

Previous names
DUALREST LIMITED - 1986-03-13
REDROW DEVELOPMENTS LIMITED - 1987-07-29
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
child relation
Offspring entities and appointments
Active 293
  • 1
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 100 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRedrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    CIF 167 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressRedrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 155 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address11 Tower View, West Malling, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    CIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    CIF 361 - Right to appoint or remove directorsOE
    CIF 361 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 144 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 236 - Ownership of voting rights - 75% or moreOE
    CIF 236 - Right to appoint or remove directorsOE
  • 9
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 353 - Ownership of voting rights - 75% or moreOE
    CIF 353 - Right to appoint or remove directorsOE
  • 10
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 131 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    CIF 359 - Right to appoint or remove directorsOE
    CIF 359 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    CIF 239 - Ownership of voting rights - 75% or moreOE
    CIF 239 - Right to appoint or remove directorsOE
  • 13
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    CIF 365 - Ownership of voting rights - 75% or moreOE
    CIF 365 - Right to appoint or remove directorsOE
  • 14
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    CIF 358 - Right to appoint or remove directorsOE
    CIF 358 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address41a Beach Road, Littlehampton, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    CIF 355 - Ownership of voting rights - 75% or moreOE
    CIF 355 - Right to appoint or remove directorsOE
  • 16
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of addressRedrow Homes Limited, Redrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    CIF 270 - Ownership of voting rights - 75% or moreOE
    CIF 270 - Right to appoint or remove directorsOE
  • 18
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    CIF 320 - Ownership of voting rights - 75% or moreOE
    CIF 320 - Right to appoint or remove directorsOE
  • 19
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 230 - Ownership of voting rights - 75% or moreOE
    CIF 230 - Right to appoint or remove directorsOE
  • 20
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 329 - Right to appoint or remove directorsOE
    CIF 329 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressHertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 219 - Ownership of voting rights - 75% or moreOE
    CIF 219 - Right to appoint or remove directorsOE
  • 22
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    CIF 376 - Ownership of voting rights - 75% or moreOE
    CIF 376 - Right to appoint or remove directorsOE
  • 23
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 211 - Ownership of voting rights - 75% or moreOE
    CIF 211 - Right to appoint or remove directorsOE
  • 24
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 212 - Ownership of voting rights - 75% or moreOE
    CIF 212 - Right to appoint or remove directorsOE
  • 25
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    CIF 317 - Right to appoint or remove directorsOE
    CIF 317 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 323 - Right to appoint or remove directorsOE
    CIF 323 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    CIF 285 - Ownership of voting rights - 75% or moreOE
    CIF 285 - Right to appoint or remove directorsOE
  • 28
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    CIF 390 - Right to appoint or remove directorsOE
    CIF 390 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 30
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    CIF 272 - Right to appoint or remove directorsOE
    CIF 272 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressRmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    CIF 279 - Ownership of voting rights - 75% or moreOE
    CIF 279 - Right to appoint or remove directorsOE
  • 33
    icon of addressRedrow House, St. David's Park, Ewloe, Flintshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 244 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressRedrow House, Saint Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    CIF 160 - Ownership of shares – 75% or moreOE
  • 35
    HERITAGE GARDENS (TIPTON) MANAGEMENT COMPANY LIMITED - 2010-10-25
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 129 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    CIF 293 - Right to appoint or remove directorsOE
    CIF 293 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 38
    CASTLE DONNINGTON RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-03-04
    icon of address2 Centro Place, Pride Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 350 - Right to appoint or remove directorsOE
    CIF 350 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    CIF 269 - Right to appoint or remove directorsOE
    CIF 269 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 266 - Right to appoint or remove directorsOE
    CIF 266 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressBetts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 384 - Right to appoint or remove directorsOE
    CIF 384 - Ownership of voting rights - 75% or moreOE
  • 44
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    CIF 373 - Ownership of voting rights - 75% or moreOE
    CIF 373 - Right to appoint or remove directorsOE
  • 45
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    CIF 232 - Right to appoint or remove directorsOE
    CIF 232 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    CIF 262 - Right to appoint or remove directorsOE
    CIF 262 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    CIF 263 - Ownership of voting rights - 75% or moreOE
    CIF 263 - Right to appoint or remove directorsOE
  • 48
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    CIF 370 - Ownership of voting rights - 75% or moreOE
    CIF 370 - Right to appoint or remove directorsOE
  • 49
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    CIF 215 - Right to appoint or remove directorsOE
    CIF 215 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    CIF 166 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressRedrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 186 - Ownership of voting rights - 75% or moreOE
  • 53
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 182 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 238 - Ownership of voting rights - 75% or moreOE
    CIF 238 - Right to appoint or remove directorsOE
  • 55
    icon of addressPremier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 295 - Ownership of voting rights - 75% or moreOE
    CIF 295 - Right to appoint or remove directorsOE
  • 57
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    CIF 273 - Right to appoint or remove directorsOE
    CIF 273 - Ownership of voting rights - 75% or moreOE
  • 58
    DARENTH HOUSE MANAGEMENT COMPANY LIMITED - 2022-05-30
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 234 - Right to appoint or remove directorsOE
    CIF 234 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    CIF 121 - Ownership of voting rights - 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
  • 60
    SURRENDEN COURT (EBBSFLEET) MANAGEMENT COMPANY LIMITED - 2021-12-20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    CIF 235 - Ownership of voting rights - 75% or moreOE
    CIF 235 - Right to appoint or remove directorsOE
  • 61
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 246 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 249 - Ownership of voting rights - 75% or moreOE
  • 63
    TALLOWBAY LIMITED - 2004-11-11
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 178 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 65
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    CIF 316 - Right to appoint or remove directorsOE
    CIF 316 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 185 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    CIF 213 - Ownership of voting rights - 75% or moreOE
    CIF 213 - Right to appoint or remove directorsOE
  • 70
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 267 - Right to appoint or remove directorsOE
    CIF 267 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of addressRedrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    CIF 377 - Ownership of voting rights - 75% or moreOE
    CIF 377 - Right to appoint or remove directorsOE
  • 72
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 391 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 73
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 74
    icon of address18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    CIF 305 - Right to appoint or remove directorsOE
    CIF 305 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    CIF 306 - Ownership of voting rights - 75% or moreOE
    CIF 306 - Right to appoint or remove directorsOE
  • 76
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    CIF 291 - Ownership of voting rights - 75% or moreOE
    CIF 291 - Right to appoint or remove directorsOE
  • 77
    icon of address18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    CIF 344 - Right to appoint or remove directorsOE
    CIF 344 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 338 - Right to appoint or remove directorsOE
    CIF 338 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 339 - Ownership of voting rights - 75% or moreOE
    CIF 339 - Right to appoint or remove directorsOE
  • 80
    icon of addressRedrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    CIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of addressRmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    CIF 278 - Ownership of voting rights - 75% or moreOE
    CIF 278 - Right to appoint or remove directorsOE
  • 82
    THE WILLOWS MANAGEMENT COMPANY (GLOUCESTER) LIMITED - 2020-08-20
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 301 - Ownership of voting rights - 75% or moreOE
    CIF 301 - Right to appoint or remove directorsOE
  • 83
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of addressHertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 218 - Right to appoint or remove directorsOE
    CIF 218 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of addressTrustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    CIF 296 - Ownership of voting rights - 75% or moreOE
    CIF 296 - Right to appoint or remove directorsOE
  • 86
    icon of addressRedrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    CIF 400 - Right to appoint or remove directorsOE
    CIF 400 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    CIF 265 - Right to appoint or remove directorsOE
    CIF 265 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of addressRedrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 392 - Has significant influence or control over the trustees of a trustOE
  • 90
    icon of address2 Centro Place, Pride Park, Derby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    CIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 210 - Ownership of voting rights - 75% or moreOE
    CIF 210 - Right to appoint or remove directorsOE
  • 92
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 214 - Right to appoint or remove directorsOE
    CIF 214 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    CIF 322 - Ownership of voting rights - 75% or moreOE
    CIF 322 - Right to appoint or remove directorsOE
  • 94
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 319 - Ownership of voting rights - 75% or moreOE
    CIF 319 - Right to appoint or remove directorsOE
  • 95
    HAYES GREEN MANGEMENT COMPANY LIMITED - 2011-01-04
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 397 - Has significant influence or controlOE
  • 96
    REDROW HOMES (SCOTLAND) LIMITED - 2002-02-15
    REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 187 - Ownership of shares – 75% or moreOE
  • 97
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-25 ~ now
    CIF 14 - Director → ME
  • 98
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    BIRCHMILE LIMITED - 2000-06-26
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 176 - Ownership of shares – 75% or moreOE
  • 99
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of addressRedrow House, St.david's Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    CIF 252 - Ownership of voting rights - 75% or moreOE
    CIF 252 - Right to appoint or remove directorsOE
    CIF 252 - Ownership of shares – 75% or moreOE
  • 100
    NEWMAQUINN PROPERTIES LTD - 2016-04-24
    icon of addressRedrow House, St. Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 181 - Ownership of shares – 75% or moreOE
  • 101
    NEWMAQUINN DEVELOPMENTS LIMITED - 2016-04-24
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 154 - Ownership of shares – 75% or moreOE
  • 102
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    WHELMAR HOMES LIMITED - 1991-08-01
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Ownership of shares – 75% or moreOE
  • 103
    REDROW HOMES (MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (EAST MIDLANDS) LIMITED - 1991-04-16
    DRAYFORGE LIMITED - 1990-04-05
    icon of addressRedrow House, St. Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 169 - Ownership of shares – 75% or moreOE
  • 104
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW LIMITED - 1983-07-08
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 117 - Ownership of shares – 75% or moreOE
  • 105
    HARWOOD HOMES (YORKSHIRE) LIMITED - 2002-06-27
    REDROW HOMES (SOUTH EAST) LIMITED - 2010-07-16
    icon of addressRedrow House, Saint Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 175 - Ownership of shares – 75% or moreOE
  • 106
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    NORTONDELL LIMITED - 2000-06-26
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 173 - Ownership of shares – 75% or moreOE
  • 107
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    COSTAIN HOMES LIMITED - 1993-07-30
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 203 - Ownership of shares – 75% or moreOE
  • 108
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 174 - Ownership of shares – 75% or moreOE
  • 109
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    HAYFINE LIMITED - 1988-04-06
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 168 - Ownership of shares – 75% or moreOE
  • 110
    REDROW HOMES (WEST COUNTRY) LIMITED - 2010-07-01
    PERFECT RED LIMITED - 2004-01-16
    icon of addressRedrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 179 - Ownership of shares – 75% or moreOE
  • 111
    HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
    ORCATEC LIMITED - 1997-06-16
    REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 170 - Ownership of shares – 75% or moreOE
  • 112
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 118 - Ownership of shares – 75% or moreOE
  • 113
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 374 - Right to appoint or remove directorsOE
    CIF 374 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    CIF 394 - Right to appoint or remove directorsOE
    CIF 394 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of addressRedrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    CIF 357 - Right to appoint or remove directorsOE
    CIF 357 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    CIF 366 - Right to appoint or remove directorsOE
    CIF 366 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of addressTrinity Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    CIF 268 - Ownership of voting rights - 75% or moreOE
    CIF 268 - Right to appoint or remove directorsOE
  • 118
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 88 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of addressRedrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 347 - Right to appoint or remove directorsOE
    CIF 347 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of addressRedrow House, St Davids Park, Flintshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 172 - Ownership of shares – 75% or moreOE
  • 122
    icon of addressVantage Point 23 Mark Road, Hp2 7dn, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    CIF 237 - Right to appoint or remove directorsOE
    CIF 237 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    CIF 386 - Right to appoint or remove directorsOE
    CIF 386 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of addressRedrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 356 - Ownership of voting rights - 75% or moreOE
    CIF 356 - Right to appoint or remove directorsOE
  • 125
    icon of addressTrustmgt (rfs) Limited, Unit 7 Portal Business Par, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    CIF 223 - Ownership of voting rights - 75% or moreOE
    CIF 223 - Right to appoint or remove directorsOE
  • 126
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 90 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of addressC/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    icon of addressC/o Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    CIF 256 - Ownership of voting rights - 75% or moreOE
    CIF 256 - Right to appoint or remove directorsOE
  • 129
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    CIF 342 - Ownership of voting rights - 75% or moreOE
    CIF 342 - Right to appoint or remove directorsOE
  • 130
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    CIF 89 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    CIF 378 - Ownership of voting rights - 75% or moreOE
    CIF 378 - Right to appoint or remove directorsOE
  • 132
    icon of addressFoundry X+why Room 303, 6 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    CIF 123 - Ownership of voting rights - 75% or moreOE
  • 133
    HACKREMCO (NO. 2251) LIMITED - 2005-04-18
    icon of addressRedrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,568 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 367 - Has significant influence or control over the trustees of a trustOE
  • 134
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 229 - Right to appoint or remove directorsOE
    CIF 229 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of addressC/o Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 112 - Right to appoint or remove directorsOE
  • 137
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    CIF 207 - Right to appoint or remove directorsOE
    CIF 207 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 280 - Right to appoint or remove directorsOE
    CIF 280 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    CIF 206 - Right to appoint or remove directorsOE
    CIF 206 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    CIF 91 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    CIF 325 - Right to appoint or remove directorsOE
    CIF 325 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 125 - Right to appoint or remove directorsOE
    CIF 125 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 346 - Ownership of voting rights - 75% or moreOE
    CIF 346 - Right to appoint or remove directorsOE
  • 144
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    CIF 275 - Right to appoint or remove directorsOE
    CIF 275 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    CIF 379 - Right to appoint or remove directorsOE
    CIF 379 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of addressRedrow Homes Limited Redrow House, St. David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 147
    icon of addressRedrow House St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Current Assets (Company account)
    16,013 GBP2015-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 247 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of addressRedrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 149
    icon of addressRedrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 311 - Right to appoint or remove directorsOE
    CIF 311 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    CIF 216 - Right to appoint or remove directorsOE
    CIF 216 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    CIF 240 - Ownership of voting rights - 75% or moreOE
    CIF 240 - Right to appoint or remove directorsOE
  • 153
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    CIF 241 - Ownership of voting rights - 75% or moreOE
    CIF 241 - Right to appoint or remove directorsOE
  • 154
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    CIF 371 - Ownership of voting rights - 75% or moreOE
    CIF 371 - Right to appoint or remove directorsOE
  • 155
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 134 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    CIF 299 - Ownership of voting rights - 75% or moreOE
    CIF 299 - Right to appoint or remove directorsOE
  • 157
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    CIF 128 - Right to appoint or remove directorsOE
    CIF 128 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 300 - Right to appoint or remove directorsOE
    CIF 300 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 348 - Ownership of voting rights - 75% or moreOE
    CIF 348 - Right to appoint or remove directorsOE
  • 160
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Right to appoint or remove directorsOE
  • 161
    icon of addressVantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    CIF 288 - Ownership of voting rights - 75% or moreOE
    CIF 288 - Right to appoint or remove directorsOE
  • 162
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 225 - Ownership of voting rights - 75% or moreOE
    CIF 225 - Right to appoint or remove directorsOE
  • 165
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    CIF 333 - Right to appoint or remove directorsOE
    CIF 333 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    CIF 84 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 248 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of addressRedrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 375 - Right to appoint or remove directorsOE
    CIF 375 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of addressC/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    CIF 282 - Right to appoint or remove directorsOE
    CIF 282 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    CIF 334 - Right to appoint or remove directorsOE
    CIF 334 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    CIF 290 - Right to appoint or remove directorsOE
    CIF 290 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    CIF 224 - Right to appoint or remove directorsOE
    CIF 224 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of addressRedrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
  • 176
    icon of addressTrinity Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 261 - Ownership of voting rights - 75% or moreOE
    CIF 261 - Right to appoint or remove directorsOE
  • 177
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    CIF 314 - Right to appoint or remove directorsOE
    CIF 314 - Ownership of voting rights - 75% or moreOE
  • 178
    icon of addressRedrow House, St Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 251 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address18 Meridian Way, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    CIF 284 - Ownership of voting rights - 75% or moreOE
    CIF 284 - Right to appoint or remove directorsOE
  • 180
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    CIF 328 - Ownership of voting rights - 75% or moreOE
    CIF 328 - Right to appoint or remove directorsOE
  • 181
    icon of address7/8 Windsor Place, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    86,455 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 227 - Right to appoint or remove directorsOE
    CIF 227 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 152 - Ownership of shares – 75% or moreOE
  • 184
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    CIF 324 - Right to appoint or remove directorsOE
    CIF 324 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 287 - Ownership of voting rights - 75% or moreOE
    CIF 287 - Right to appoint or remove directorsOE
  • 186
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    CIF 222 - Right to appoint or remove directorsOE
    CIF 222 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    CIF 271 - Ownership of voting rights - 75% or moreOE
    CIF 271 - Right to appoint or remove directorsOE
  • 188
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 283 - Ownership of voting rights - 75% or moreOE
    CIF 283 - Right to appoint or remove directorsOE
  • 189
    icon of addressRedrow House, St Davids Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 349 - Right to appoint or remove directorsOE
    CIF 349 - Ownership of voting rights - 75% or moreOE
  • 191
    NELCO14 LIMITED - 2014-04-01
    icon of addressRedrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 165 - Ownership of shares – 75% or moreOE
  • 192
    ARK CAPITAL (HACKWOOD) LIMITED - 2017-02-03
    icon of addressRedrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 164 - Ownership of shares – 75% or moreOE
  • 193
    YEW CONSTRUCTION LIMITED - 2001-09-20
    icon of addressRedrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 162 - Ownership of shares – 75% or moreOE
  • 194
    RADLEIGH HOMES LIMITED - 2001-09-20
    STANAGE HOMES LIMITED - 2017-01-26
    icon of addressRedrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 177 - Ownership of shares – 75% or moreOE
  • 195
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 196
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 197
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 198
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 387 - Ownership of voting rights - 75% or moreOE
    CIF 387 - Right to appoint or remove directorsOE
  • 199
    MARCONOAK LIMITED - 1999-03-05
    icon of addressRedrow House, St Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 171 - Ownership of shares – 75% or moreOE
  • 200
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    PINCO 1833 LIMITED - 2002-11-04
    icon of addressRedrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 110 - Ownership of shares – 75% or moreOE
    CIF 110 - Right to appoint or remove directorsOE
    CIF 110 - Ownership of voting rights - 75% or moreOE
  • 201
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ now
    CIF 16 - Director → ME
  • 202
    icon of addressRedrow House, St David's Park, Flintshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 180 - Ownership of shares – 75% or moreOE
  • 203
    REDROW HOUSE SALES (SCOTLAND) LIMITED - 2009-12-15
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 188 - Ownership of shares – 75% or moreOE
  • 204
    YEW HOMES LIMITED - 2001-09-20
    RADLEIGH HOMES LIMITED - 2008-10-27
    RADLEIGH GROUP LIMITED - 2017-02-08
    icon of addressRedrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 161 - Ownership of shares – 75% or moreOE
  • 205
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of addressRedrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    CIF 163 - Ownership of shares – 75% or moreOE
  • 206
    icon of addressRedrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 153 - Ownership of shares – 75% or moreOE
  • 207
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 312 - Right to appoint or remove directorsOE
    CIF 312 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    CIF 389 - Ownership of voting rights - 75% or moreOE
    CIF 389 - Right to appoint or remove directorsOE
  • 210
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    CIF 364 - Ownership of voting rights - 75% or moreOE
    CIF 364 - Right to appoint or remove directorsOE
  • 211
    icon of address18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    CIF 382 - Right to appoint or remove directorsOE
    CIF 382 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    CIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    ROTHELY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-10-05
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 345 - Ownership of voting rights - 75% or moreOE
    CIF 345 - Right to appoint or remove directorsOE
  • 214
    icon of addressTrustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    CIF 294 - Right to appoint or remove directorsOE
    CIF 294 - Ownership of voting rights - 75% or moreOE
  • 215
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    CIF 315 - Right to appoint or remove directorsOE
    CIF 315 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 114 - Ownership of voting rights - 75% or moreOE
  • 217
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    CIF 310 - Right to appoint or remove directorsOE
    CIF 310 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of addressSuite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    CIF 233 - Ownership of voting rights - 75% or moreOE
    CIF 233 - Right to appoint or remove directorsOE
  • 219
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 205 - Ownership of shares – 75% or moreOE
    CIF 205 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 250 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    CIF 138 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of addressRedrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 226 - Ownership of voting rights - 75% or moreOE
    CIF 226 - Right to appoint or remove directorsOE
  • 223
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 243 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of addressRedrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 225
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 229
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 230
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    CIF 318 - Right to appoint or remove directorsOE
    CIF 318 - Ownership of voting rights - 75% or moreOE
  • 232
    icon of addressWestern Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    CIF 142 - Ownership of voting rights - 75% or moreOE
  • 233
    icon of addressTrustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    CIF 257 - Right to appoint or remove directorsOE
    CIF 257 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    CIF 341 - Ownership of voting rights - 75% or moreOE
    CIF 341 - Right to appoint or remove directorsOE
  • 235
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 326 - Ownership of voting rights - 75% or moreOE
    CIF 326 - Right to appoint or remove directorsOE
  • 236
    icon of addressCarvers Warehouse, Suite 2b, Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 313 - Ownership of voting rights - 75% or moreOE
    CIF 313 - Right to appoint or remove directorsOE
  • 237
    icon of addressTrustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 253 - Ownership of voting rights - 75% or moreOE
    CIF 253 - Right to appoint or remove directorsOE
  • 238
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 351 - Ownership of voting rights - 75% or moreOE
    CIF 351 - Right to appoint or remove directorsOE
  • 239
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    CIF 337 - Ownership of voting rights - 75% or moreOE
    CIF 337 - Right to appoint or remove directorsOE
  • 240
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    CIF 308 - Right to appoint or remove directorsOE
    CIF 308 - Ownership of voting rights - 75% or moreOE
  • 242
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    CIF 343 - Ownership of voting rights - 75% or moreOE
    CIF 343 - Right to appoint or remove directorsOE
  • 243
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 289 - Ownership of voting rights - 75% or moreOE
    CIF 289 - Right to appoint or remove directorsOE
  • 244
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    CIF 220 - Ownership of voting rights - 75% or moreOE
    CIF 220 - Right to appoint or remove directorsOE
  • 247
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 248
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 249
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 130 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 331 - Ownership of voting rights - 75% or moreOE
    CIF 331 - Right to appoint or remove directorsOE
  • 252
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 360 - Ownership of voting rights - 75% or moreOE
    CIF 360 - Right to appoint or remove directorsOE
  • 253
    icon of addressRedrow Homes Limited, Redrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    CIF 274 - Right to appoint or remove directorsOE
    CIF 274 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 116 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 281 - Ownership of voting rights - 75% or moreOE
    CIF 281 - Right to appoint or remove directorsOE
  • 256
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 309 - Right to appoint or remove directorsOE
    CIF 309 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 242 - Ownership of voting rights - 75% or moreOE
  • 258
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    CIF 139 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    CIF 217 - Ownership of voting rights - 75% or moreOE
    CIF 217 - Right to appoint or remove directorsOE
  • 260
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 140 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    CIF 101 - Ownership of voting rights - 75% or moreOE
  • 262
    icon of addressRedrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 332 - Ownership of voting rights - 75% or moreOE
    CIF 332 - Right to appoint or remove directorsOE
  • 263
    FORAY 1057 LIMITED - 1997-12-05
    icon of addressRedrow House St. Davids Park, Ewloe, Deeside, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 149 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    CIF 354 - Right to appoint or remove directorsOE
    CIF 354 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    CIF 126 - Ownership of voting rights - 75% or moreOE
    CIF 126 - Right to appoint or remove directorsOE
  • 266
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    CIF 102 - Right to appoint or remove directorsOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of addressTrustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    CIF 327 - Ownership of voting rights - 75% or moreOE
    CIF 327 - Right to appoint or remove directorsOE
  • 269
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 270
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    CIF 286 - Ownership of voting rights - 75% or moreOE
    CIF 286 - Right to appoint or remove directorsOE
  • 271
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 148 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    CIF 321 - Ownership of voting rights - 75% or moreOE
    CIF 321 - Right to appoint or remove directorsOE
  • 273
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    CIF 385 - Right to appoint or remove directorsOE
    CIF 385 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 108 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of addressRedrow House, St Davids Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 184 - Ownership of voting rights - 75% or moreOE
  • 277
    icon of addressUnits 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 183 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    CIF 228 - Right to appoint or remove directorsOE
    CIF 228 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 204 - Ownership of voting rights - 75% or moreOE
    CIF 204 - Right to appoint or remove directorsOE
  • 281
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    CIF 297 - Right to appoint or remove directorsOE
    CIF 297 - Ownership of voting rights - 75% or moreOE
  • 282
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    CIF 276 - Ownership of voting rights - 75% or moreOE
    CIF 276 - Right to appoint or remove directorsOE
  • 283
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    CIF 399 - Right to appoint or remove directorsOE
    CIF 399 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    CIF 264 - Right to appoint or remove directorsOE
    CIF 264 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of addressHomer House, 8 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    CIF 259 - Ownership of voting rights - 75% or moreOE
    CIF 259 - Right to appoint or remove directorsOE
  • 287
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 87 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    CIF 336 - Ownership of voting rights - 75% or moreOE
    CIF 336 - Right to appoint or remove directorsOE
  • 289
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    CIF 298 - Ownership of voting rights - 75% or moreOE
    CIF 298 - Right to appoint or remove directorsOE
  • 290
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 122 - Right to appoint or remove directorsOE
    CIF 122 - Ownership of voting rights - 75% or moreOE
  • 291
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 401 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 292
    icon of addressHertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 293
    icon of addressRedrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    CIF 277 - Ownership of voting rights - 75% or moreOE
    CIF 277 - Right to appoint or remove directorsOE
Ceased 104
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-23 ~ 2016-02-03
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    CIF 157 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-29
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-04-01
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 189 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressC/o Allres Ltd, 54 Guildford Road, Horsham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2016-03-24
    CIF 6 - Director → ME
  • 6
    ASHOWN VALE MANAGEMENT COMPANY (BARNHAM) LIMITED - 2016-10-11
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2023-03-23
    CIF 137 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    CIF 245 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressDesg 11 -13 Penhill Road, Pontcanna, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    CIF 396 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressC/o Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    CIF 194 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-18 ~ 2024-04-22
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2025-08-21
    CIF 388 - Ownership of voting rights - 75% or more OE
    CIF 388 - Right to appoint or remove directors OE
  • 12
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-03 ~ 2021-04-25
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Right to appoint or remove directors OE
  • 13
    icon of address2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressManagers Office Avonlea Court, Longwell Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-04 ~ 2025-10-03
    CIF 352 - Ownership of voting rights - 75% or more OE
    CIF 352 - Right to appoint or remove directors OE
  • 16
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-23
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2024-07-05
    CIF 380 - Ownership of voting rights - 75% or more OE
    CIF 380 - Right to appoint or remove directors OE
  • 18
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 369 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2024-07-05
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2016-02-03
    CIF 4 - Director → ME
  • 21
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2020-10-01
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 22
    icon of address5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2016-02-03
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-03
    CIF 202 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressWestern Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2024-01-25
    CIF 231 - Right to appoint or remove directors OE
    CIF 231 - Ownership of voting rights - 75% or more OE
  • 24
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-11 ~ 2023-10-11
    CIF 111 - Ownership of shares – 75% or more OE
  • 25
    icon of address53 Old Railway Close, Lechlade, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,685 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-27 ~ 2025-07-04
    CIF 340 - Ownership of voting rights - 75% or more OE
    CIF 340 - Right to appoint or remove directors OE
  • 27
    icon of address18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2025-07-04
    CIF 292 - Ownership of voting rights - 75% or more OE
    CIF 292 - Right to appoint or remove directors OE
  • 28
    icon of address14 Godfrey Court, Longwell Green, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-11-01
    CIF 330 - Ownership of voting rights - 75% or more OE
    CIF 330 - Right to appoint or remove directors OE
  • 29
    REDROW HOMES (SCOTLAND) LIMITED - 2002-02-15
    REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2021-11-22
    CIF 28 - Director → ME
  • 30
    LALORMEAD LIMITED - 1986-07-25
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 17 - Director → ME
  • 31
    REDROW HOMES (CITY SCOTLAND) LIMITED - 2010-07-01
    PARK LANE CITY LIMITED - 2003-02-05
    BLP 2002-31 LIMITED - 2002-06-28
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2016-05-09
    CIF 23 - Director → ME
  • 32
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    CIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    BIRCHMILE LIMITED - 2000-06-26
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2016-06-18
    CIF 27 - Director → ME
  • 34
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of addressRedrow House, St.david's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 30 - Director → ME
  • 35
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    WHELMAR HOMES LIMITED - 1991-08-01
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 19 - Director → ME
  • 36
    REDROW HOMES (MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (EAST MIDLANDS) LIMITED - 1991-04-16
    DRAYFORGE LIMITED - 1990-04-05
    icon of addressRedrow House, St. Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 29 - Director → ME
  • 37
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW LIMITED - 1983-07-08
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 10 - Director → ME
  • 38
    TAY HOMES (SCOTLAND) LIMITED - 2002-02-22
    REDROW HOMES (SCOTLAND) LIMITED - 2010-07-01
    icon of addressBlairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-25 ~ 2021-11-22
    CIF 1 - Director → ME
  • 39
    HARWOOD HOMES (YORKSHIRE) LIMITED - 2002-06-27
    REDROW HOMES (SOUTH EAST) LIMITED - 2010-07-16
    icon of addressRedrow House, Saint Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2016-05-08
    CIF 25 - Director → ME
  • 40
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    NORTONDELL LIMITED - 2000-06-26
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2016-03-04
    CIF 26 - Director → ME
  • 41
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    COSTAIN HOMES LIMITED - 1993-07-30
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2016-02-27
    CIF 20 - Director → ME
  • 42
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2016-03-04
    CIF 22 - Director → ME
  • 43
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    HAYFINE LIMITED - 1988-04-06
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    icon of addressRedrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 18 - Director → ME
  • 44
    REDROW HOMES (WEST COUNTRY) LIMITED - 2010-07-01
    PERFECT RED LIMITED - 2004-01-16
    icon of addressRedrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2025-07-31
    CIF 13 - Director → ME
  • 45
    HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
    ORCATEC LIMITED - 1997-06-16
    REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2016-06-01
    CIF 21 - Director → ME
  • 46
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2025-07-31
    CIF 15 - Director → ME
  • 47
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2025-07-31
    CIF 11 - Director → ME
  • 48
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2023-09-01
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 49
    icon of addressC/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-27
    CIF 200 - Ownership of voting rights - 75% or more OE
  • 50
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-15
    CIF 135 - Ownership of voting rights - 75% or more OE
  • 51
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-11 ~ 2021-11-29
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 52
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-03 ~ 2025-01-10
    CIF 143 - Ownership of voting rights - 75% or more OE
  • 53
    icon of addressRmg House Essex Road, United Kingdom, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2024-10-09
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2022-07-20
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 55
    icon of addressC/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-18
    CIF 159 - Ownership of shares – 75% or more OE
  • 56
    icon of addressMiddlesex House, 130 College Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-18
    CIF 158 - Ownership of shares – 75% or more OE
  • 57
    icon of address349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 190 - Ownership of voting rights - 75% or more OE
  • 58
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-26 ~ 2024-05-06
    CIF 395 - Right to appoint or remove directors OE
    CIF 395 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2022-08-01
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 60
    icon of addressThamesbourn Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-23
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address22 The Square, Stonehouse, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    652 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2013-10-22
    CIF 9 - Director → ME
  • 62
    MENTA REDROW LIMITED - 2020-10-03
    MENTA CROYDON (III) LIMITED - 2013-02-13
    icon of addressEstates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,226 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-22
    CIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    MENTA REDROW (II) LIMITED - 2020-10-02
    icon of addressEstates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,870,442 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-22
    CIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address349 Royal College Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 193 - Ownership of voting rights - 75% or more OE
  • 65
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2025-02-21
    CIF 335 - Ownership of voting rights - 75% or more OE
    CIF 335 - Right to appoint or remove directors OE
  • 66
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-04 ~ 2025-02-21
    CIF 372 - Right to appoint or remove directors OE
    CIF 372 - Ownership of voting rights - 75% or more OE
  • 67
    icon of addressJfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-02-03
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    CIF 199 - Ownership of voting rights - 75% or more OE
  • 68
    icon of addressJfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-20 ~ 2016-02-03
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    CIF 198 - Ownership of voting rights - 75% or more OE
  • 69
    icon of addressCalder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-22
    CIF 201 - Ownership of voting rights - 75% or more OE
  • 70
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ 2023-01-18
    CIF 258 - Right to appoint or remove directors OE
    CIF 258 - Ownership of voting rights - 75% or more OE
  • 71
    icon of addressErskine House, Buckeridge Road, Wilton, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    CIF 106 - Ownership of shares – More than 50% but less than 75% OE
    CIF 106 - Right to appoint or remove directors OE
    CIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 72
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 73
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ 2025-01-10
    CIF 393 - Ownership of voting rights - 75% or more OE
    CIF 393 - Right to appoint or remove directors OE
  • 74
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,647 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2025-07-23
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Right to appoint or remove directors OE
  • 75
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2021-11-22
    CIF 31 - Director → ME
  • 76
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2023-01-25
    CIF 363 - Ownership of voting rights - 75% or more OE
    CIF 363 - Right to appoint or remove directors OE
  • 77
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2023-01-25
    CIF 362 - Ownership of voting rights - 75% or more OE
    CIF 362 - Right to appoint or remove directors OE
  • 78
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-18
    CIF 209 - Ownership of voting rights - 75% or more OE
  • 79
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2024-02-05
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 80
    icon of address349 Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 191 - Ownership of voting rights - 75% or more OE
  • 81
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2018-08-03
    CIF 7 - Director → ME
  • 82
    icon of addressHertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2024-10-04
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Right to appoint or remove directors OE
  • 83
    icon of address349 Royal College Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 192 - Ownership of voting rights - 75% or more OE
  • 84
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-12-03
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 85
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-12-03
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 86
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-23
    CIF 146 - Ownership of voting rights - 75% or more OE
  • 87
    CHEDHART LIMITED - 1990-05-18
    icon of addressRedrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2016-03-01
    CIF 24 - Director → ME
  • 88
    icon of address18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 89
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2024-06-17
    CIF 398 - Ownership of voting rights - 75% or more OE
  • 90
    TROWMARSH LIMITED - 1988-02-22
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    CIF 368 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    PROVITECH LIMITED - 1993-07-13
    icon of addressRedrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    CIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of addressWestern Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2022-08-15
    CIF 260 - Ownership of voting rights - 75% or more OE
    CIF 260 - Right to appoint or remove directors OE
  • 93
    icon of addressTrustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2023-03-14
    CIF 255 - Right to appoint or remove directors OE
    CIF 255 - Ownership of voting rights - 75% or more OE
  • 94
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2025-01-13
    CIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 95
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2025-01-14
    CIF 383 - Ownership of voting rights - 75% or more OE
    CIF 383 - Right to appoint or remove directors OE
  • 96
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2025-08-22
    CIF 208 - Ownership of voting rights - 75% or more OE
  • 97
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ 2024-08-22
    CIF 304 - Ownership of voting rights - 75% or more OE
    CIF 304 - Right to appoint or remove directors OE
  • 98
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-06
    CIF 147 - Ownership of voting rights - 75% or more OE
  • 99
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2025-03-29
    CIF 381 - Right to appoint or remove directors OE
    CIF 381 - Ownership of voting rights - 75% or more OE
  • 100
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 101
    icon of addressRedrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-11-24 ~ 2024-11-13
    CIF 12 - Secretary → ME
  • 102
    icon of addressUnit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,623 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-06 ~ 2021-03-19
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 103
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-08-07
    CIF 307 - Right to appoint or remove directors OE
    CIF 307 - Ownership of voting rights - 75% or more OE
  • 104
    icon of addressRmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2023-06-28
    CIF 303 - Right to appoint or remove directors OE
    CIF 303 - Ownership of voting rights - 75% or more OE

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.