1
Unit 7 Portal Business Park, Eaton Lane, Tarporley, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2016-11-09 ~ nowCIF 100 - Ownership of voting rights - 75% or more → OE
2
Redrow House, St David's Park, Flintshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-09-09 ~ nowCIF 167 - Ownership of voting rights - 75% or more → OE
3
Redrow House, St David's Park, Ewloe, Flintshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2016-04-06 ~ nowCIF 155 - Ownership of voting rights - 75% or more → OE
4
Unit 7 Portal Business Park, Eaton Lane, Tarporley, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2016-11-09 ~ nowCIF 99 - Ownership of voting rights - 75% or more → OE
5
11 Tower View, West Malling, Kent, EnglandActive Corporate (10 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2016-06-29 ~ nowCIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Person with significant control
2018-10-15 ~ nowCIF 361 - Right to appoint or remove directors → OE
CIF 361 - Ownership of voting rights - 75% or more → OE
7
Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 144 - Ownership of voting rights - 75% or more → OE
8
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-04-30
Person with significant control
2021-04-22 ~ nowCIF 236 - Ownership of voting rights - 75% or more → OE
CIF 236 - Right to appoint or remove directors → OE
9
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2019-08-09 ~ nowCIF 353 - Ownership of voting rights - 75% or more → OE
CIF 353 - Right to appoint or remove directors → OE
10
Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-04-06 ~ nowCIF 131 - Ownership of voting rights - 75% or more → OE
11
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomDissolved Corporate (6 parents)
Equity (Company account)
0 GBP2022-05-31
Person with significant control
2019-05-23 ~ dissolvedCIF 359 - Right to appoint or remove directors → OE
CIF 359 - Ownership of voting rights - 75% or more → OE
12
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2021-03-16 ~ nowCIF 239 - Ownership of voting rights - 75% or more → OE
CIF 239 - Right to appoint or remove directors → OE
13
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (4 parents)
Person with significant control
2018-06-08 ~ nowCIF 365 - Ownership of voting rights - 75% or more → OE
CIF 365 - Right to appoint or remove directors → OE
14
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Person with significant control
2019-10-11 ~ nowCIF 358 - Right to appoint or remove directors → OE
CIF 358 - Ownership of voting rights - 75% or more → OE
15
41a Beach Road, Littlehampton, West Sussex, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2023-12-31
Person with significant control
2019-12-23 ~ nowCIF 355 - Ownership of voting rights - 75% or more → OE
CIF 355 - Right to appoint or remove directors → OE
16
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (4 parents)
Person with significant control
2017-04-06 ~ nowCIF 59 - Ownership of voting rights - 75% or more as a member of a firm → OE
17
Redrow Homes Limited, Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2024-06-24 ~ nowCIF 270 - Ownership of voting rights - 75% or more → OE
CIF 270 - Right to appoint or remove directors → OE
18
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (8 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2023-05-26 ~ nowCIF 320 - Ownership of voting rights - 75% or more → OE
CIF 320 - Right to appoint or remove directors → OE
19
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2022-01-27 ~ nowCIF 230 - Ownership of voting rights - 75% or more → OE
CIF 230 - Right to appoint or remove directors → OE
20
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2022-09-30 ~ nowCIF 329 - Right to appoint or remove directors → OE
CIF 329 - Ownership of voting rights - 75% or more → OE
21
Hertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2022-05-31 ~ nowCIF 219 - Ownership of voting rights - 75% or more → OE
CIF 219 - Right to appoint or remove directors → OE
22
18 Badminton Road, Downend, Bristol, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2019-05-22 ~ nowCIF 376 - Ownership of voting rights - 75% or more → OE
CIF 376 - Right to appoint or remove directors → OE
23
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Person with significant control
2023-05-23 ~ nowCIF 211 - Ownership of voting rights - 75% or more → OE
CIF 211 - Right to appoint or remove directors → OE
24
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Person with significant control
2023-05-19 ~ nowCIF 212 - Ownership of voting rights - 75% or more → OE
CIF 212 - Right to appoint or remove directors → OE
25
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2018-05-11 ~ nowCIF 317 - Right to appoint or remove directors → OE
CIF 317 - Ownership of voting rights - 75% or more → OE
26
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2023-05-23 ~ nowCIF 323 - Right to appoint or remove directors → OE
CIF 323 - Ownership of voting rights - 75% or more → OE
27
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2023-02-14 ~ nowCIF 285 - Ownership of voting rights - 75% or more → OE
CIF 285 - Right to appoint or remove directors → OE
28
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2018-02-14 ~ nowCIF 390 - Right to appoint or remove directors → OE
CIF 390 - Ownership of voting rights - 75% or more → OE
29
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2017-11-30 ~ nowCIF 70 - Ownership of voting rights - 75% or more → OE
CIF 70 - Right to appoint or remove directors → OE
30
18 Badminton Road, Downend, Bristol, EnglandActive Corporate (11 parents)
Equity (Company account)
0 GBP2024-01-31
Person with significant control
2017-01-20 ~ nowCIF 94 - Right to appoint or remove directors → OE
CIF 94 - Ownership of voting rights - 75% or more → OE
31
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (7 parents)
Person with significant control
2024-06-16 ~ nowCIF 272 - Right to appoint or remove directors → OE
CIF 272 - Ownership of voting rights - 75% or more → OE
32
Rmg House, Essex Road, Hoddesdon, United KingdomActive Corporate (7 parents)
Person with significant control
2024-03-24 ~ nowCIF 279 - Ownership of voting rights - 75% or more → OE
CIF 279 - Right to appoint or remove directors → OE
33
Redrow House, St. David's Park, Ewloe, FlintshireActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 244 - Ownership of voting rights - 75% or more → OE
34
Redrow House, Saint Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2017-03-10 ~ nowCIF 160 - Ownership of shares – 75% or more → OE
35
HERITAGE GARDENS (TIPTON) MANAGEMENT COMPANY LIMITED - 2010-10-25
Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United KingdomDissolved Corporate (4 parents)
Equity (Company account)
0 GBP2023-10-31
Person with significant control
2016-04-06 ~ dissolvedCIF 129 - Ownership of voting rights - 75% or more → OE
36
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2022-06-22 ~ nowCIF 293 - Right to appoint or remove directors → OE
CIF 293 - Ownership of voting rights - 75% or more → OE
37
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2017-07-17 ~ nowCIF 80 - Ownership of voting rights - 75% or more → OE
CIF 80 - Right to appoint or remove directors → OE
38
CASTLE DONNINGTON RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-03-04
2 Centro Place, Pride Park, Derby, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2019-03-01 ~ nowCIF 254 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
Chiltern House, 72-74 King Edward Street, Macclesfield, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2021-04-15 ~ nowCIF 350 - Right to appoint or remove directors → OE
CIF 350 - Ownership of voting rights - 75% or more → OE
40
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-08-03 ~ nowCIF 269 - Right to appoint or remove directors → OE
CIF 269 - Ownership of voting rights - 75% or more → OE
41
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2024-10-09 ~ nowCIF 266 - Right to appoint or remove directors → OE
CIF 266 - Ownership of voting rights - 75% or more → OE
42
Betts Estates, Bank House, Martley, Worcestershire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2023-12-31
Person with significant control
2017-12-19 ~ nowCIF 69 - Right to appoint or remove directors → OE
CIF 69 - Ownership of voting rights - 75% or more → OE
43
Unit 7 Portal Business Park, Eaton Lane, Tarporley, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2018-12-17 ~ nowCIF 384 - Right to appoint or remove directors → OE
CIF 384 - Ownership of voting rights - 75% or more → OE
44
COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
C/o Rendall And Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2019-11-13 ~ nowCIF 373 - Ownership of voting rights - 75% or more → OE
CIF 373 - Right to appoint or remove directors → OE
45
C/o Rendall And Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2021-11-17 ~ nowCIF 232 - Right to appoint or remove directors → OE
CIF 232 - Ownership of voting rights - 75% or more → OE
46
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2025-01-09 ~ nowCIF 262 - Right to appoint or remove directors → OE
CIF 262 - Ownership of voting rights - 75% or more → OE
47
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2025-01-09 ~ nowCIF 263 - Ownership of voting rights - 75% or more → OE
CIF 263 - Right to appoint or remove directors → OE
48
C/o Rendall And Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2020-10-09 ~ nowCIF 370 - Ownership of voting rights - 75% or more → OE
CIF 370 - Right to appoint or remove directors → OE
49
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2023-03-27 ~ nowCIF 215 - Right to appoint or remove directors → OE
CIF 215 - Ownership of voting rights - 75% or more → OE
50
C/o Rendall And Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2016-09-15 ~ nowCIF 166 - Ownership of voting rights - 75% or more → OE
51
C/o Rendall And Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2018-02-07 ~ nowCIF 50 - Right to appoint or remove directors → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
52
Redrow House, St David's Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-02-29
Person with significant control
2016-04-06 ~ nowCIF 186 - Ownership of voting rights - 75% or more → OE
53
COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
C/o Rendall And Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ nowCIF 182 - Ownership of voting rights - 75% or more → OE
54
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2021-03-26 ~ nowCIF 238 - Ownership of voting rights - 75% or more → OE
CIF 238 - Right to appoint or remove directors → OE
55
Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2017-11-08 ~ nowCIF 73 - Right to appoint or remove directors → OE
CIF 73 - Ownership of voting rights - 75% or more → OE
56
Fisher House, 84 Fisherton Street, Salisbury, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2022-04-08 ~ nowCIF 295 - Ownership of voting rights - 75% or more → OE
CIF 295 - Right to appoint or remove directors → OE
57
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-05-25 ~ nowCIF 273 - Right to appoint or remove directors → OE
CIF 273 - Ownership of voting rights - 75% or more → OE
58
DARENTH HOUSE MANAGEMENT COMPANY LIMITED - 2022-05-30
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2021-08-04 ~ nowCIF 234 - Right to appoint or remove directors → OE
CIF 234 - Ownership of voting rights - 75% or more → OE
59
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2020-12-06 ~ nowCIF 121 - Ownership of voting rights - 75% or more → OE
CIF 121 - Right to appoint or remove directors → OE
60
SURRENDEN COURT (EBBSFLEET) MANAGEMENT COMPANY LIMITED - 2021-12-20
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2021-05-28 ~ nowCIF 235 - Ownership of voting rights - 75% or more → OE
CIF 235 - Right to appoint or remove directors → OE
61
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2016-04-06 ~ nowCIF 246 - Ownership of voting rights - 75% or more → OE
62
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2016-04-06 ~ nowCIF 249 - Ownership of voting rights - 75% or more → OE
63
TALLOWBAY LIMITED - 2004-11-11
Redrow House, St Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 178 - Ownership of shares – 75% or more → OE
64
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2018-02-27 ~ nowCIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Right to appoint or remove directors → OE
65
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2018-06-11 ~ nowCIF 316 - Right to appoint or remove directors → OE
CIF 316 - Ownership of voting rights - 75% or more → OE
66
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (10 parents)
Person with significant control
2022-05-20 ~ nowCIF 221 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2017-05-18 ~ nowCIF 85 - Ownership of voting rights - 75% or more → OE
68
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 185 - Ownership of voting rights - 75% or more → OE
69
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2023-05-19 ~ nowCIF 213 - Ownership of voting rights - 75% or more → OE
CIF 213 - Right to appoint or remove directors → OE
70
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2024-10-09 ~ nowCIF 267 - Right to appoint or remove directors → OE
CIF 267 - Ownership of voting rights - 75% or more → OE
71
Redrow House, St. Davids Park, Flintshire, Clwyd, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2019-05-17 ~ nowCIF 377 - Ownership of voting rights - 75% or more → OE
CIF 377 - Right to appoint or remove directors → OE
72
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2016-04-06 ~ nowCIF 391 - Ownership of voting rights - 75% or more as a member of a firm → OE
73
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2018-02-27 ~ nowCIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
74
18 Badminton Road, Downend, Bristol, United KingdomActive Corporate (3 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2021-03-25 ~ nowCIF 305 - Right to appoint or remove directors → OE
CIF 305 - Ownership of voting rights - 75% or more → OE
75
18 Badminton Road, Bristol, Gloucestershire, EnglandActive Corporate (3 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2021-03-25 ~ nowCIF 306 - Ownership of voting rights - 75% or more → OE
CIF 306 - Right to appoint or remove directors → OE
76
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomDissolved Corporate (5 parents)
Person with significant control
2022-07-29 ~ dissolvedCIF 291 - Ownership of voting rights - 75% or more → OE
CIF 291 - Right to appoint or remove directors → OE
77
18 Badminton Road, Bristol, Gloucestershire, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-04-30
Person with significant control
2021-04-23 ~ nowCIF 344 - Right to appoint or remove directors → OE
CIF 344 - Ownership of voting rights - 75% or more → OE
78
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomDissolved Corporate (5 parents)
Person with significant control
2021-08-27 ~ dissolvedCIF 338 - Right to appoint or remove directors → OE
CIF 338 - Ownership of voting rights - 75% or more → OE
79
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomDissolved Corporate (5 parents)
Person with significant control
2021-08-27 ~ dissolvedCIF 339 - Ownership of voting rights - 75% or more → OE
CIF 339 - Right to appoint or remove directors → OE
80
Redrow House, St David's Park, Flintshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-12-14 ~ nowCIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
81
Rmg House, Essex Road, Hoddesdon, United KingdomActive Corporate (9 parents)
Person with significant control
2024-04-20 ~ nowCIF 278 - Ownership of voting rights - 75% or more → OE
CIF 278 - Right to appoint or remove directors → OE
82
THE WILLOWS MANAGEMENT COMPANY (GLOUCESTER) LIMITED - 2020-08-20
18 Badminton Road, Downend, Bristol, EnglandActive Corporate (7 parents)
Person with significant control
2019-12-17 ~ nowCIF 301 - Ownership of voting rights - 75% or more → OE
CIF 301 - Right to appoint or remove directors → OE
83
Vantage Point, 23 Mark Road, Hemel Hempstead, HertfordshireActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2017-12-07 ~ nowCIF 33 - Ownership of voting rights - 75% or more → OE
84
Hertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2022-05-31 ~ nowCIF 218 - Right to appoint or remove directors → OE
CIF 218 - Ownership of voting rights - 75% or more → OE
85
Trustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-01-31
Person with significant control
2022-01-19 ~ nowCIF 296 - Ownership of voting rights - 75% or more → OE
CIF 296 - Right to appoint or remove directors → OE
86
Redrow House, St. Davids Park, Flintshire, Clwyd, United KingdomActive Corporate (5 parents)
Person with significant control
2019-06-05 ~ nowCIF 400 - Right to appoint or remove directors → OE
CIF 400 - Ownership of voting rights - 75% or more → OE
87
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-10-09 ~ nowCIF 265 - Right to appoint or remove directors → OE
CIF 265 - Ownership of voting rights - 75% or more → OE
88
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2019-12-12 ~ nowCIF 302 - Ownership of voting rights - More than 25% but not more than 50% → OE
89
Redrow House St. Davids Park, Ewloe, Deeside, United KingdomActive Corporate (3 parents)
Equity (Company account)
-5,937 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 392 - Has significant influence or control over the trustees of a trust → OE
90
2 Centro Place, Pride Park, Derby, DerbyshireActive Corporate (6 parents)
Equity (Company account)
0 GBP2019-09-30
Person with significant control
2018-09-27 ~ nowCIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
91
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2023-06-28 ~ nowCIF 210 - Ownership of voting rights - 75% or more → OE
CIF 210 - Right to appoint or remove directors → OE
92
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2023-05-17 ~ nowCIF 214 - Right to appoint or remove directors → OE
CIF 214 - Ownership of voting rights - 75% or more → OE
93
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2023-05-24 ~ nowCIF 322 - Ownership of voting rights - 75% or more → OE
CIF 322 - Right to appoint or remove directors → OE
94
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2023-06-27 ~ nowCIF 319 - Ownership of voting rights - 75% or more → OE
CIF 319 - Right to appoint or remove directors → OE
95
HAYES GREEN MANGEMENT COMPANY LIMITED - 2011-01-04
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 397 - Has significant influence or control → OE
96
REDROW HOMES (SCOTLAND) LIMITED - 2002-02-15
REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
Blairton House Old Aberdeen Road, Balmedie, Aberdeen, ScotlandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 187 - Ownership of shares – 75% or more → OE
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
Redrow House, Saint Davids Park, Ewloe, FlintshireActive Corporate (5 parents)
Officer
2002-03-25 ~ nowCIF 14 - Director → ME
98
REDROW HOMES (EASTERN) LIMITED - 2010-07-01
REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
BIRCHMILE LIMITED - 2000-06-26
Redrow House, Saint Davids Park, Ewloe, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 176 - Ownership of shares – 75% or more → OE
99
REDROW GROUP SERVICES LIMITED - 2010-07-01
Redrow House, St.david's Park, FlintshireActive Corporate (4 parents)
Person with significant control
2018-04-18 ~ nowCIF 252 - Ownership of voting rights - 75% or more → OE
CIF 252 - Right to appoint or remove directors → OE
CIF 252 - Ownership of shares – 75% or more → OE
100
NEWMAQUINN PROPERTIES LTD - 2016-04-24
Redrow House, St. Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 181 - Ownership of shares – 75% or more → OE
101
NEWMAQUINN DEVELOPMENTS LIMITED - 2016-04-24
Redrow House, St Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 154 - Ownership of shares – 75% or more → OE
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
Blairton House Old Aberdeen Road, Balmedie, Aberdeen, ScotlandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 105 - Ownership of shares – 75% or more → OE
103
REDROW HOMES (MIDLANDS) LIMITED - 2010-07-01
REDROW HOMES (EAST MIDLANDS) LIMITED - 1991-04-16
DRAYFORGE LIMITED - 1990-04-05
Redrow House, St. Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 169 - Ownership of shares – 75% or more → OE
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
Redrow House, St. Davids Park, Ewloe, FlintshireActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 117 - Ownership of shares – 75% or more → OE
105
HARWOOD HOMES (YORKSHIRE) LIMITED - 2002-06-27
REDROW HOMES (SOUTH EAST) LIMITED - 2010-07-16
Redrow House, Saint Davids Park Ewloe, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 175 - Ownership of shares – 75% or more → OE
106
REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
NORTONDELL LIMITED - 2000-06-26
REDROW HOMES (LONDON) LIMITED - 2002-04-16
Redrow House, St Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 173 - Ownership of shares – 75% or more → OE
107
REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
COSTAIN HOMES LIMITED - 1993-07-30
REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
Redrow House, St Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 203 - Ownership of shares – 75% or more → OE
108
REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
NORBRELL LIMITED - 2000-06-26
Redrow House, St Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 174 - Ownership of shares – 75% or more → OE
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
Redrow House, St Davids Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 168 - Ownership of shares – 75% or more → OE
110
REDROW HOMES (WEST COUNTRY) LIMITED - 2010-07-01
PERFECT RED LIMITED - 2004-01-16
Redrow House, St Davids Park, Ewloe, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 179 - Ownership of shares – 75% or more → OE
111
HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
ORCATEC LIMITED - 1997-06-16
REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
Redrow House, St David's Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 170 - Ownership of shares – 75% or more → OE
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
Redrow House, St David's Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 118 - Ownership of shares – 75% or more → OE
113
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2019-09-25 ~ nowCIF 374 - Right to appoint or remove directors → OE
CIF 374 - Ownership of voting rights - 75% or more → OE
114
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2018-04-24 ~ nowCIF 394 - Right to appoint or remove directors → OE
CIF 394 - Ownership of voting rights - 75% or more → OE
115
Redrow House, St. Davids Park, Flintshire, Clwyd, United KingdomActive Corporate (5 parents)
Person with significant control
2019-11-21 ~ nowCIF 357 - Right to appoint or remove directors → OE
CIF 357 - Ownership of voting rights - 75% or more → OE
116
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2019-02-14 ~ nowCIF 366 - Right to appoint or remove directors → OE
CIF 366 - Ownership of voting rights - 75% or more → OE
117
Trinity Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United KingdomActive Corporate (6 parents)
Person with significant control
2024-08-29 ~ nowCIF 268 - Ownership of voting rights - 75% or more → OE
CIF 268 - Right to appoint or remove directors → OE
118
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-04-30
Person with significant control
2017-04-21 ~ nowCIF 88 - Ownership of voting rights - 75% or more → OE
119
Redrow House, St David's Park, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-01-31
Person with significant control
2018-01-29 ~ nowCIF 68 - Right to appoint or remove directors → OE
CIF 68 - Ownership of voting rights - 75% or more → OE
120
Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2021-04-15 ~ nowCIF 347 - Right to appoint or remove directors → OE
CIF 347 - Ownership of voting rights - 75% or more → OE
121
Redrow House, St Davids Park, FlintshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 172 - Ownership of shares – 75% or more → OE
122
Vantage Point 23 Mark Road, Hp2 7dn, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2021-04-22 ~ nowCIF 237 - Right to appoint or remove directors → OE
CIF 237 - Ownership of voting rights - 75% or more → OE
123
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2018-08-30 ~ nowCIF 386 - Right to appoint or remove directors → OE
CIF 386 - Ownership of voting rights - 75% or more → OE
124
Redrow House, St. Davids Park, Flintshire, Clwyd, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2020-03-25 ~ nowCIF 356 - Ownership of voting rights - 75% or more → OE
CIF 356 - Right to appoint or remove directors → OE
125
Trustmgt (rfs) Limited, Unit 7 Portal Business Par, Eaton Lane, Tarporley, Cheshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2022-05-13 ~ nowCIF 223 - Ownership of voting rights - 75% or more → OE
CIF 223 - Right to appoint or remove directors → OE
126
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2017-03-31 ~ nowCIF 90 - Ownership of voting rights - 75% or more → OE
127
C/o Miller 2 Centro Place, Pride Park, Derby, Derbyshire, United KingdomActive Corporate (6 parents)
Person with significant control
2025-03-19 ~ nowCIF 151 - Ownership of voting rights - More than 25% but not more than 50% → OE
128
C/o Betts Estates, Bank House, Martley, Worcestershire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2018-09-25 ~ nowCIF 256 - Ownership of voting rights - 75% or more → OE
CIF 256 - Right to appoint or remove directors → OE
129
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2021-07-05 ~ nowCIF 342 - Ownership of voting rights - 75% or more → OE
CIF 342 - Right to appoint or remove directors → OE
130
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-04-30
Person with significant control
2017-04-04 ~ nowCIF 89 - Ownership of voting rights - 75% or more → OE
131
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2019-04-16 ~ nowCIF 378 - Ownership of voting rights - 75% or more → OE
CIF 378 - Right to appoint or remove directors → OE
132
Foundry X+why Room 303, 6 Brindleyplace, Birmingham, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2017-07-11 ~ nowCIF 123 - Ownership of voting rights - 75% or more → OE
133
HACKREMCO (NO. 2251) LIMITED - 2005-04-18
Redrow House St. Davids Park, Ewloe, Deeside, United KingdomActive Corporate (3 parents)
Equity (Company account)
-31,568 GBP2024-03-31
Person with significant control
2016-04-06 ~ nowCIF 367 - Has significant influence or control over the trustees of a trust → OE
134
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2017-10-25 ~ nowCIF 74 - Ownership of voting rights - 75% or more → OE
135
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (5 parents)
Person with significant control
2022-01-27 ~ nowCIF 229 - Right to appoint or remove directors → OE
CIF 229 - Ownership of voting rights - 75% or more → OE
136
C/o Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, EnglandActive Corporate (8 parents)
Equity (Company account)
0 GBP2024-01-31
Person with significant control
2016-04-06 ~ nowCIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 112 - Right to appoint or remove directors → OE
137
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2020-09-11 ~ nowCIF 207 - Right to appoint or remove directors → OE
CIF 207 - Ownership of voting rights - 75% or more → OE
138
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2024-03-23 ~ nowCIF 280 - Right to appoint or remove directors → OE
CIF 280 - Ownership of voting rights - 75% or more → OE
139
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2025-01-31
Person with significant control
2021-01-08 ~ nowCIF 206 - Right to appoint or remove directors → OE
CIF 206 - Ownership of voting rights - 75% or more → OE
140
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2017-03-17 ~ nowCIF 91 - Ownership of voting rights - 75% or more → OE
141
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2023-02-28 ~ nowCIF 325 - Right to appoint or remove directors → OE
CIF 325 - Ownership of voting rights - 75% or more → OE
142
Fisher House, 84 Fisherton Street, Salisbury, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2020-02-28 ~ nowCIF 125 - Right to appoint or remove directors → OE
CIF 125 - Ownership of voting rights - 75% or more → OE
143
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (5 parents)
Person with significant control
2021-04-16 ~ nowCIF 346 - Ownership of voting rights - 75% or more → OE
CIF 346 - Right to appoint or remove directors → OE
144
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-05-19 ~ nowCIF 275 - Right to appoint or remove directors → OE
CIF 275 - Ownership of voting rights - 75% or more → OE
145
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2019-03-30 ~ nowCIF 379 - Right to appoint or remove directors → OE
CIF 379 - Ownership of voting rights - 75% or more → OE
146
Redrow Homes Limited Redrow House, St. David's Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2017-09-29 ~ nowCIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
147
Redrow House St Davids Park, Ewloe, FlintshireActive Corporate (4 parents)
Current Assets (Company account)
16,013 GBP2015-05-31
Person with significant control
2016-04-06 ~ nowCIF 247 - Ownership of voting rights - 75% or more → OE
148
Redrow House, St David's Park, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-01-31
Person with significant control
2018-01-30 ~ nowCIF 67 - Ownership of voting rights - 75% or more → OE
CIF 67 - Right to appoint or remove directors → OE
149
Redrow House, St David's Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-04-30
Person with significant control
2017-04-27 ~ nowCIF 62 - Ownership of voting rights - 75% or more → OE
150
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2019-02-01 ~ nowCIF 311 - Right to appoint or remove directors → OE
CIF 311 - Ownership of voting rights - 75% or more → OE
151
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Person with significant control
2022-09-14 ~ nowCIF 216 - Right to appoint or remove directors → OE
CIF 216 - Ownership of voting rights - 75% or more → OE
152
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2021-03-15 ~ nowCIF 240 - Ownership of voting rights - 75% or more → OE
CIF 240 - Right to appoint or remove directors → OE
153
Stonemead House, London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2021-03-15 ~ nowCIF 241 - Ownership of voting rights - 75% or more → OE
CIF 241 - Right to appoint or remove directors → OE
154
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2020-03-16 ~ nowCIF 371 - Ownership of voting rights - 75% or more → OE
CIF 371 - Right to appoint or remove directors → OE
155
Redrow House St. Davids Park, Ewloe, FlintshireActive Corporate (3 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2016-04-06 ~ nowCIF 134 - Ownership of voting rights - 75% or more → OE
156
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (7 parents)
Person with significant control
2021-05-26 ~ nowCIF 299 - Ownership of voting rights - 75% or more → OE
CIF 299 - Right to appoint or remove directors → OE
157
Fisher House, 84 Fisherton Street, Salisbury, EnglandActive Corporate (8 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2025-02-21 ~ nowCIF 128 - Right to appoint or remove directors → OE
CIF 128 - Ownership of voting rights - 75% or more → OE
158
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2021-02-17 ~ nowCIF 300 - Right to appoint or remove directors → OE
CIF 300 - Ownership of voting rights - 75% or more → OE
159
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-04-30
Person with significant control
2021-04-15 ~ nowCIF 348 - Ownership of voting rights - 75% or more → OE
CIF 348 - Right to appoint or remove directors → OE
160
Chiltern House, 72-74 King Edward Street, Macclesfield, CheshireActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2016-04-06 ~ nowCIF 119 - Ownership of voting rights - 75% or more → OE
CIF 119 - Right to appoint or remove directors → OE
161
Vantage Point 23 Mark Road, United Kingdom, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-01-31
Person with significant control
2023-01-20 ~ nowCIF 288 - Ownership of voting rights - 75% or more → OE
CIF 288 - Right to appoint or remove directors → OE
162
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2018-03-01 ~ nowCIF 63 - Right to appoint or remove directors → OE
CIF 63 - Ownership of voting rights - 75% or more → OE
163
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2016-04-06 ~ nowCIF 34 - Ownership of voting rights - 75% or more → OE
164
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2022-04-08 ~ nowCIF 225 - Ownership of voting rights - 75% or more → OE
CIF 225 - Right to appoint or remove directors → OE
165
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2022-03-11 ~ nowCIF 333 - Right to appoint or remove directors → OE
CIF 333 - Ownership of voting rights - 75% or more → OE
166
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2017-05-19 ~ nowCIF 84 - Ownership of voting rights - 75% or more → OE
167
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2016-04-06 ~ nowCIF 248 - Ownership of voting rights - 75% or more → OE
168
Redrow House, St. Davids Park, Flintshire, Clwyd, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2019-05-31 ~ nowCIF 375 - Right to appoint or remove directors → OE
CIF 375 - Ownership of voting rights - 75% or more → OE
169
C/o Rendall & Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2023-11-30
Person with significant control
2016-11-08 ~ nowCIF 46 - Ownership of voting rights - 75% or more → OE
170
C/o Rendall & Rittner Limited, 13b St. George Wharf, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2023-11-30
Person with significant control
2016-11-08 ~ nowCIF 45 - Ownership of voting rights - 75% or more → OE
171
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-01-22 ~ nowCIF 282 - Right to appoint or remove directors → OE
CIF 282 - Ownership of voting rights - 75% or more → OE
172
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2021-12-02 ~ nowCIF 334 - Right to appoint or remove directors → OE
CIF 334 - Ownership of voting rights - 75% or more → OE
173
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2022-08-09 ~ nowCIF 290 - Right to appoint or remove directors → OE
CIF 290 - Ownership of voting rights - 75% or more → OE
174
Fisher House, 84 Fisherton Street, Salisbury, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2022-05-04 ~ nowCIF 224 - Right to appoint or remove directors → OE
CIF 224 - Ownership of voting rights - 75% or more → OE
175
Redrow House, St David's Park, Flintshire, United KingdomActive Corporate (4 parents)
Person with significant control
2016-11-11 ~ nowCIF 98 - Ownership of voting rights - 75% or more → OE
CIF 98 - Right to appoint or remove directors → OE
176
Trinity Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United KingdomActive Corporate (4 parents)
Person with significant control
2025-03-26 ~ nowCIF 261 - Ownership of voting rights - 75% or more → OE
CIF 261 - Right to appoint or remove directors → OE
177
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2018-08-21 ~ nowCIF 314 - Right to appoint or remove directors → OE
CIF 314 - Ownership of voting rights - 75% or more → OE
178
Redrow House, St Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 251 - Ownership of voting rights - 75% or more → OE
179
18 Meridian Way, Norwich, Norfolk, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2023-05-22 ~ nowCIF 284 - Ownership of voting rights - 75% or more → OE
CIF 284 - Right to appoint or remove directors → OE
180
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2022-10-10 ~ nowCIF 328 - Ownership of voting rights - 75% or more → OE
CIF 328 - Right to appoint or remove directors → OE
181
7/8 Windsor Place, Cardiff, WalesActive Corporate (8 parents)
Equity (Company account)
86,455 GBP2024-03-31
Person with significant control
2016-11-18 ~ nowCIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
182
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2022-02-09 ~ nowCIF 227 - Right to appoint or remove directors → OE
CIF 227 - Ownership of voting rights - 75% or more → OE
183
Redrow House, St David's Park, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 152 - Ownership of shares – 75% or more → OE
184
Queensway House, 11 Queensway, New Milton, Hampshire, United KingdomActive Corporate (8 parents)
Person with significant control
2023-05-11 ~ nowCIF 324 - Right to appoint or remove directors → OE
CIF 324 - Ownership of voting rights - 75% or more → OE
185
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2023-02-06 ~ nowCIF 287 - Ownership of voting rights - 75% or more → OE
CIF 287 - Right to appoint or remove directors → OE
186
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2022-05-13 ~ nowCIF 222 - Right to appoint or remove directors → OE
CIF 222 - Ownership of voting rights - 75% or more → OE
187
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-06-17 ~ nowCIF 271 - Ownership of voting rights - 75% or more → OE
CIF 271 - Right to appoint or remove directors → OE
188
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2023-12-20 ~ nowCIF 283 - Ownership of voting rights - 75% or more → OE
CIF 283 - Right to appoint or remove directors → OE
189
Redrow House, St Davids Park, Flintshire, United KingdomActive Corporate (4 parents)
Person with significant control
2017-05-30 ~ nowCIF 83 - Ownership of voting rights - 75% or more → OE
190
Chiltern House, 72-74 King Edward Street, Macclesfield, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2021-04-15 ~ nowCIF 349 - Right to appoint or remove directors → OE
CIF 349 - Ownership of voting rights - 75% or more → OE
191
NELCO14 LIMITED - 2014-04-01
Redrow House, St Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2017-02-03 ~ nowCIF 165 - Ownership of shares – 75% or more → OE
192
ARK CAPITAL (HACKWOOD) LIMITED - 2017-02-03
Redrow House, St Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2017-02-03 ~ nowCIF 164 - Ownership of shares – 75% or more → OE
193
YEW CONSTRUCTION LIMITED - 2001-09-20
Redrow House, St Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2017-02-03 ~ nowCIF 162 - Ownership of shares – 75% or more → OE
194
RADLEIGH HOMES LIMITED - 2001-09-20
STANAGE HOMES LIMITED - 2017-01-26
Redrow House, St Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 177 - Ownership of shares – 75% or more → OE
195
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (4 parents)
Person with significant control
2017-04-06 ~ nowCIF 58 - Ownership of voting rights - 75% or more as a member of a firm → OE
196
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 60 - Ownership of voting rights - 75% or more as a member of a firm → OE
197
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 36 - Ownership of voting rights - 75% or more as a member of a firm → OE
198
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2018-08-29 ~ nowCIF 387 - Ownership of voting rights - 75% or more → OE
CIF 387 - Right to appoint or remove directors → OE
199
MARCONOAK LIMITED - 1999-03-05
Redrow House, St Davids Park Ewloe, FlintshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 171 - Ownership of shares – 75% or more → OE
200
ASHWELL (SUDBURY) LIMITED - 2009-12-10
BROOKGATE (SUDBURY) LIMITED - 2010-11-10
PINCO 1833 LIMITED - 2002-11-04
Redrow House St Davids Park, Ewloe, DeesideActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 110 - Ownership of shares – 75% or more → OE
CIF 110 - Right to appoint or remove directors → OE
CIF 110 - Ownership of voting rights - 75% or more → OE
201
REDROW PLANT HIRE LIMITED - 1987-10-30
Redrow House, St Davids Park, FlintshireActive Corporate (5 parents)
Officer
2001-01-08 ~ nowCIF 16 - Director → ME
202
Redrow House, St David's Park, FlintshireDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 180 - Ownership of shares – 75% or more → OE
203
REDROW HOUSE SALES (SCOTLAND) LIMITED - 2009-12-15
Blairton House Old Aberdeen Road, Balmedie, Aberdeen, ScotlandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 188 - Ownership of shares – 75% or more → OE
204
YEW HOMES LIMITED - 2001-09-20
RADLEIGH HOMES LIMITED - 2008-10-27
RADLEIGH GROUP LIMITED - 2017-02-08
Redrow House, St Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2017-02-03 ~ nowCIF 161 - Ownership of shares – 75% or more → OE
205
RADBOURNE EDGE LIMITED - 2017-02-08
Redrow House, St Davids Park, Flintshire, WalesActive Corporate (4 parents)
Person with significant control
2017-02-03 ~ nowCIF 163 - Ownership of shares – 75% or more → OE
206
Redrow House, St Davids Park, Ewloe, FlintshireActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 153 - Ownership of shares – 75% or more → OE
207
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2018-10-05 ~ nowCIF 312 - Right to appoint or remove directors → OE
CIF 312 - Ownership of voting rights - 75% or more → OE
208
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2016-04-06 ~ nowCIF 35 - Ownership of voting rights - 75% or more → OE
209
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2018-07-05 ~ nowCIF 389 - Ownership of voting rights - 75% or more → OE
CIF 389 - Right to appoint or remove directors → OE
210
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (4 parents)
Person with significant control
2018-06-18 ~ nowCIF 364 - Ownership of voting rights - 75% or more → OE
CIF 364 - Right to appoint or remove directors → OE
211
18 Badminton Road, Downend, Bristol, Gloucestershire, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2019-02-13 ~ nowCIF 382 - Right to appoint or remove directors → OE
CIF 382 - Ownership of voting rights - 75% or more → OE
212
Fisher House, 84 Fisherton Street, Salisbury, EnglandActive Corporate (9 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2021-08-19 ~ nowCIF 127 - Ownership of voting rights - More than 25% but not more than 50% → OE
213
ROTHELY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-10-05
Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2021-04-16 ~ nowCIF 345 - Ownership of voting rights - 75% or more → OE
CIF 345 - Right to appoint or remove directors → OE
214
Trustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2022-06-17 ~ nowCIF 294 - Right to appoint or remove directors → OE
CIF 294 - Ownership of voting rights - 75% or more → OE
215
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2018-08-21 ~ nowCIF 315 - Right to appoint or remove directors → OE
CIF 315 - Ownership of voting rights - 75% or more → OE
216
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2016-04-06 ~ nowCIF 114 - Ownership of voting rights - 75% or more → OE
217
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-02-28
Person with significant control
2019-02-05 ~ nowCIF 310 - Right to appoint or remove directors → OE
CIF 310 - Ownership of voting rights - 75% or more → OE
218
Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2021-10-14 ~ nowCIF 233 - Ownership of voting rights - 75% or more → OE
CIF 233 - Right to appoint or remove directors → OE
219
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2019-05-01 ~ nowCIF 205 - Ownership of shares – 75% or more → OE
CIF 205 - Ownership of voting rights - 75% or more → OE
220
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2016-04-06 ~ nowCIF 250 - Ownership of voting rights - 75% or more → OE
221
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2016-08-09 ~ nowCIF 138 - Ownership of voting rights - 75% or more → OE
222
Redrow House St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Person with significant control
2022-02-24 ~ nowCIF 226 - Ownership of voting rights - 75% or more → OE
CIF 226 - Right to appoint or remove directors → OE
223
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2016-04-06 ~ nowCIF 243 - Ownership of voting rights - 75% or more → OE
224
Redrow House, St David's Park, Ewloe, Flintshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2017-11-29 ~ nowCIF 71 - Right to appoint or remove directors → OE
CIF 71 - Ownership of voting rights - 75% or more → OE
225
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (3 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2016-04-06 ~ nowCIF 40 - Ownership of voting rights - 75% or more → OE
226
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2016-04-06 ~ nowCIF 41 - Ownership of voting rights - 75% or more → OE
227
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2017-07-03 ~ nowCIF 39 - Ownership of voting rights - 75% or more → OE
228
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2016-08-10 ~ nowCIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
229
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2016-08-10 ~ nowCIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
230
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2017-08-09 ~ nowCIF 53 - Ownership of voting rights - 75% or more → OE
231
Stonemead House, 95 London Road, Croydon, Surrey, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2018-03-15 ~ nowCIF 318 - Right to appoint or remove directors → OE
CIF 318 - Ownership of voting rights - 75% or more → OE
232
Western Permanent Property, 46 Whitchurch Road, Cardiff, WalesActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-06-30
Person with significant control
2016-06-03 ~ nowCIF 142 - Ownership of voting rights - 75% or more → OE
233
Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2018-08-30 ~ nowCIF 257 - Right to appoint or remove directors → OE
CIF 257 - Ownership of voting rights - 75% or more → OE
234
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2021-07-12 ~ nowCIF 341 - Ownership of voting rights - 75% or more → OE
CIF 341 - Right to appoint or remove directors → OE
235
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2022-12-13 ~ nowCIF 326 - Ownership of voting rights - 75% or more → OE
CIF 326 - Right to appoint or remove directors → OE
236
Carvers Warehouse, Suite 2b, Dale Street, Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2018-08-23 ~ nowCIF 313 - Ownership of voting rights - 75% or more → OE
CIF 313 - Right to appoint or remove directors → OE
237
Trustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-02-29
Person with significant control
2020-02-28 ~ nowCIF 253 - Ownership of voting rights - 75% or more → OE
CIF 253 - Right to appoint or remove directors → OE
238
Chiltern House, 72-74 King Edward Street, Macclesfield, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-04-30
Person with significant control
2021-04-15 ~ nowCIF 351 - Ownership of voting rights - 75% or more → OE
CIF 351 - Right to appoint or remove directors → OE
239
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2021-09-21 ~ nowCIF 337 - Ownership of voting rights - 75% or more → OE
CIF 337 - Right to appoint or remove directors → OE
240
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2017-08-04 ~ nowCIF 54 - Right to appoint or remove directors → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
241
Rmg House, Essex Road, Hoddesdon, Hertfordshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2023-12-31
Person with significant control
2020-12-02 ~ nowCIF 308 - Right to appoint or remove directors → OE
CIF 308 - Ownership of voting rights - 75% or more → OE
242
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2021-07-05 ~ nowCIF 343 - Ownership of voting rights - 75% or more → OE
CIF 343 - Right to appoint or remove directors → OE
243
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2022-09-30 ~ nowCIF 289 - Ownership of voting rights - 75% or more → OE
CIF 289 - Right to appoint or remove directors → OE
244
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2018-02-27 ~ nowCIF 65 - Right to appoint or remove directors → OE
CIF 65 - Ownership of voting rights - 75% or more → OE
245
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2017-07-26 ~ nowCIF 79 - Ownership of voting rights - 75% or more → OE
246
Vantage Point, 23 Mark Road, Hemel Hempstead, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2022-05-25 ~ nowCIF 220 - Ownership of voting rights - 75% or more → OE
CIF 220 - Right to appoint or remove directors → OE
247
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2017-03-09 ~ nowCIF 92 - Ownership of voting rights - 75% or more → OE
CIF 92 - Right to appoint or remove directors → OE
248
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 61 - Ownership of voting rights - 75% or more as a member of a firm → OE
249
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2016-10-19 ~ nowCIF 57 - Ownership of voting rights - 75% or more → OE
250
Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2016-04-06 ~ nowCIF 130 - Ownership of voting rights - 75% or more → OE
251
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2022-03-16 ~ nowCIF 331 - Ownership of voting rights - 75% or more → OE
CIF 331 - Right to appoint or remove directors → OE
252
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2018-12-17 ~ nowCIF 360 - Ownership of voting rights - 75% or more → OE
CIF 360 - Right to appoint or remove directors → OE
253
Redrow Homes Limited, Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2024-05-25 ~ nowCIF 274 - Right to appoint or remove directors → OE
CIF 274 - Ownership of voting rights - 75% or more → OE
254
Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2016-04-06 ~ nowCIF 116 - Ownership of voting rights - 75% or more → OE
255
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-02-23 ~ nowCIF 281 - Ownership of voting rights - 75% or more → OE
CIF 281 - Right to appoint or remove directors → OE
256
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2019-07-12 ~ nowCIF 309 - Right to appoint or remove directors → OE
CIF 309 - Ownership of voting rights - 75% or more → OE
257
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2016-04-06 ~ nowCIF 242 - Ownership of voting rights - 75% or more → OE
258
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2016-08-03 ~ nowCIF 139 - Ownership of voting rights - 75% or more → OE
259
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-09-30
Person with significant control
2022-09-08 ~ nowCIF 217 - Ownership of voting rights - 75% or more → OE
CIF 217 - Right to appoint or remove directors → OE
260
Queensway House, Queensway, New Milton, Hampshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-08-31
Person with significant control
2016-08-01 ~ nowCIF 140 - Ownership of voting rights - 75% or more → OE
261
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2016-10-13 ~ nowCIF 101 - Ownership of voting rights - 75% or more → OE
262
Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-03-31
Person with significant control
2022-03-16 ~ nowCIF 332 - Ownership of voting rights - 75% or more → OE
CIF 332 - Right to appoint or remove directors → OE
263
FORAY 1057 LIMITED - 1997-12-05
Redrow House St. Davids Park, Ewloe, Deeside, ClwydActive Corporate (3 parents)
Equity (Company account)
36 GBP2024-12-31
Person with significant control
2016-04-06 ~ nowCIF 149 - Ownership of voting rights - 75% or more → OE
264
C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2019-10-04 ~ nowCIF 354 - Right to appoint or remove directors → OE
CIF 354 - Ownership of voting rights - 75% or more → OE
265
Queensway House, 11 Queensway, New Milton, Hampshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2019-11-06 ~ nowCIF 126 - Ownership of voting rights - 75% or more → OE
CIF 126 - Right to appoint or remove directors → OE
266
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2017-11-23 ~ nowCIF 72 - Right to appoint or remove directors → OE
CIF 72 - Ownership of voting rights - 75% or more → OE
267
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2017-11-23 ~ nowCIF 102 - Right to appoint or remove directors → OE
CIF 102 - Ownership of voting rights - 75% or more → OE
268
Trustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2022-11-16 ~ nowCIF 327 - Ownership of voting rights - 75% or more → OE
CIF 327 - Right to appoint or remove directors → OE
269
Queensway House, 11 Queensway, New Milton, Hampshire, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-07-31
Person with significant control
2017-07-17 ~ nowCIF 81 - Ownership of voting rights - 75% or more → OE
CIF 81 - Right to appoint or remove directors → OE
270
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (8 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2023-02-10 ~ nowCIF 286 - Ownership of voting rights - 75% or more → OE
CIF 286 - Right to appoint or remove directors → OE
271
Vantage Point, 23 Mark Road, Hemel Hempstead, HertfordshireActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2016-04-06 ~ nowCIF 148 - Ownership of voting rights - 75% or more → OE
272
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2023-05-25 ~ nowCIF 321 - Ownership of voting rights - 75% or more → OE
CIF 321 - Right to appoint or remove directors → OE
273
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (5 parents)
Person with significant control
2018-10-12 ~ nowCIF 385 - Right to appoint or remove directors → OE
CIF 385 - Ownership of voting rights - 75% or more → OE
274
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2016-04-06 ~ nowCIF 108 - Ownership of voting rights - 75% or more → OE
275
Redrow House, St Davids Park, Flintshire, United KingdomActive Corporate (4 parents)
Person with significant control
2017-05-12 ~ nowCIF 86 - Ownership of voting rights - 75% or more → OE
276
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, EnglandActive Corporate (4 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2016-04-06 ~ nowCIF 184 - Ownership of voting rights - 75% or more → OE
277
Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, EnglandActive Corporate (8 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2016-04-06 ~ nowCIF 183 - Ownership of voting rights - 75% or more → OE
278
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2022-02-09 ~ nowCIF 228 - Right to appoint or remove directors → OE
CIF 228 - Ownership of voting rights - 75% or more → OE
279
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-01-31
Person with significant control
2017-01-25 ~ nowCIF 93 - Ownership of voting rights - 75% or more → OE
280
Stonemead House, 95 London Road, Croydon, Surrey, United KingdomActive Corporate (7 parents)
Person with significant control
2022-06-07 ~ nowCIF 204 - Ownership of voting rights - 75% or more → OE
CIF 204 - Right to appoint or remove directors → OE
281
Redrow House, St. Davids Park, Ewloe, Flintshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-01-31
Person with significant control
2022-01-13 ~ nowCIF 297 - Right to appoint or remove directors → OE
CIF 297 - Ownership of voting rights - 75% or more → OE
282
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (6 parents)
Person with significant control
2024-05-14 ~ nowCIF 276 - Ownership of voting rights - 75% or more → OE
CIF 276 - Right to appoint or remove directors → OE
283
Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-06-30
Person with significant control
2019-06-06 ~ nowCIF 399 - Right to appoint or remove directors → OE
CIF 399 - Ownership of voting rights - 75% or more → OE
284
Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2017-02-07 ~ nowCIF 56 - Ownership of voting rights - 75% or more → OE
285
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (7 parents)
Person with significant control
2024-12-16 ~ nowCIF 264 - Right to appoint or remove directors → OE
CIF 264 - Ownership of voting rights - 75% or more → OE
286
Homer House, 8 Homer Road, Solihull, West Midlands, United KingdomActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2018-05-11 ~ nowCIF 259 - Ownership of voting rights - 75% or more → OE
CIF 259 - Right to appoint or remove directors → OE
287
85 Great Portland Street, First Floor, London, EnglandActive Corporate (6 parents)
Equity (Company account)
0 GBP2024-05-31
Person with significant control
2017-05-03 ~ nowCIF 87 - Ownership of voting rights - 75% or more → OE
288
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
0 GBP2024-11-30
Person with significant control
2021-11-18 ~ nowCIF 336 - Ownership of voting rights - 75% or more → OE
CIF 336 - Right to appoint or remove directors → OE
289
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2024-12-31
Person with significant control
2021-12-10 ~ nowCIF 298 - Ownership of voting rights - 75% or more → OE
CIF 298 - Right to appoint or remove directors → OE
290
Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United KingdomActive Corporate (7 parents)
Equity (Company account)
0 GBP2025-03-31
Person with significant control
2020-03-10 ~ nowCIF 122 - Right to appoint or remove directors → OE
CIF 122 - Ownership of voting rights - 75% or more → OE
291
Rmg House, Essex Road, Hoddesdon, EnglandActive Corporate (5 parents)
Equity (Company account)
0 GBP2025-02-28
Person with significant control
2016-04-06 ~ nowCIF 401 - Ownership of voting rights - 75% or more as a member of a firm → OE
292
Hertford Company Secretaries Limited Rmg House, Essex Road, Hoddesdon, Hertfordshire, United KingdomDissolved Corporate (9 parents)
Person with significant control
2018-02-27 ~ dissolvedCIF 66 - Ownership of voting rights - 75% or more → OE
CIF 66 - Right to appoint or remove directors → OE
293
Redrow House, St David's Park, Ewloe, United KingdomActive Corporate (5 parents)
Person with significant control
2024-05-07 ~ nowCIF 277 - Ownership of voting rights - 75% or more → OE
CIF 277 - Right to appoint or remove directors → OE