logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Louis Pedley

    Related profiles found in government register
  • Mr Paul Louis Pedley
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dtm Legal Llp, Archway House, Station Road, Chester, Cheshire, CH1 3DR, England

      IIF 1
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 2 IIF 3
  • Pedley, Paul Louis
    British accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pedley, Paul Louis
    British chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 12
  • Pedley, Paul Louis
    British chartered accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 13
  • Pedley, Paul Louis
    British cheif executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 14
  • Pedley, Paul Louis
    British chief executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pedley, Paul Louis
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hilbre Walk, Alpraham, Tarporley, Cheshire, CW6 9JF, England

      IIF 29
  • Pedley, Paul Louis
    British deputy chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pedley, Paul Louis
    British developer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, CH3 7LF, United Kingdom

      IIF 33
  • Pedley, Paul Louis
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 34
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, CH3 7LF, England

      IIF 35
    • icon of address C/o Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom

      IIF 36
    • icon of address Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 37 IIF 38
  • Pedley, Paul Louis
    British director - residential develop born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Briardale Road, Neston, Merseyside, CH64 1TD, Uk

      IIF 39
  • Pedley, Paul Louis
    British house building born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 40 IIF 41
  • Pedley, Paul Louis
    British accountant born in May 1954

    Registered addresses and corresponding companies
  • Pedley, Paul Lou
    British accountant born in May 1954

    Registered addresses and corresponding companies
    • icon of address Oakdene, Llanfair Road, Abergele, Clwyd, LL22 8BY

      IIF 44
  • Pedley, Paul Lou
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address Oakdene, Llanfair Road, Abergele, Clwyd, LL22 8BY

      IIF 45
  • Pedley, Paul Louis
    British

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 46
child relation
Offspring entities and appointments
Active 4
  • 1
    ARCHWAY STRATEGIC LAND LTD - 2017-11-03
    ARCHWAY HOMES 2016 LTD - 2016-08-11
    ARCHWAY HOMES HOLDINGS LTD - 2016-05-07
    icon of address The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,909 GBP2024-05-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 34 - Director → ME
  • 2
    ARCHWAY HOMES HOLDINGS LTD - 2018-04-13
    ARCHWAY HOMES 2016 LTD - 2016-05-07
    icon of address The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,871,292 GBP2024-05-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    115,697 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,144,093 GBP2024-05-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 35 - Director → ME
Ceased 35
  • 1
    18 BUCKINGHAM STREET FREEHOLD LIMITED - 2013-05-15
    icon of address Flat 6 18 Buckingham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-08-01
    IIF 39 - Director → ME
  • 2
    ARCHWAY STRATEGIC LAND LTD - 2017-11-03
    ARCHWAY HOMES 2016 LTD - 2016-08-11
    ARCHWAY HOMES HOLDINGS LTD - 2016-05-07
    icon of address The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,909 GBP2024-05-31
    Officer
    icon of calendar 2016-04-10 ~ 2017-10-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2016-08-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,144,093 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    icon of calendar 2000-09-11 ~ 2002-12-20
    IIF 20 - Director → ME
  • 5
    REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
    REDROW HOMES (SCOTLAND) LIMITED - 2002-02-15
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 23 - Director → ME
  • 6
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    LALORMEAD LIMITED - 1986-07-25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2007-06-20
    IIF 10 - Director → ME
  • 7
    REDROW CORPORATE SERVICES LIMITED - 2010-07-01
    TAY HOMES LIMITED - 2002-06-10
    TAY HOMES LIMITED - 2002-06-10
    TAY DEVELOPMENTS (AIREDALE) LIMITED - 1983-06-09
    AIREDALE DEVELOPMENTS (LEEDS) LIMITED - 1976-12-31
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2007-06-20
    IIF 5 - Director → ME
  • 8
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    BIRCHMILE LIMITED - 2000-06-26
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 24 - Director → ME
  • 9
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 28 - Director → ME
  • 10
    REDROW HOLDINGS LIMITED - 2010-07-01
    REDROW GROUP PLC - 1994-02-10
    GODDENMART LIMITED - 1986-03-11
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2007-09-30
    IIF 4 - Director → ME
  • 11
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    WHELMAR HOMES LIMITED - 1991-08-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 18 - Director → ME
    icon of calendar ~ 1991-10-12
    IIF 44 - Director → ME
  • 12
    REDROW HOMES (MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (EAST MIDLANDS) LIMITED - 1991-04-16
    DRAYFORGE LIMITED - 1990-04-05
    icon of address Redrow House, St. Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 25 - Director → ME
    icon of calendar ~ 1994-02-22
    IIF 32 - Director → ME
    IIF 30 - Director → ME
  • 13
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW LIMITED - 1983-07-08
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 14 - Director → ME
  • 14
    REDROW HOMES (SOUTH EAST) LIMITED - 2010-07-16
    HARWOOD HOMES (YORKSHIRE) LIMITED - 2002-06-27
    icon of address Redrow House, Saint Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2002-06-28
    IIF 17 - Director → ME
  • 15
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    NORTONDELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2002-06-11
    IIF 26 - Director → ME
  • 16
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    COSTAIN HOMES LIMITED - 1993-07-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 19 - Director → ME
    icon of calendar 1993-07-16 ~ 1994-02-23
    IIF 31 - Director → ME
  • 17
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 22 - Director → ME
  • 18
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 21 - Director → ME
  • 19
    REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
    HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
    ORCATEC LIMITED - 1997-06-16
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 15 - Director → ME
  • 20
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 16 - Director → ME
  • 21
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2015-09-29
    IIF 29 - Director → ME
  • 22
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    icon of address 27 Broadwall, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2014-04-29
    IIF 38 - Director → ME
  • 23
    GRADIENT PROPERTIES LIMITED - 2008-04-28
    ALNERY NO.2766 LIMITED - 2008-04-18
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2011-12-31
    IIF 36 - Director → ME
  • 24
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-04-22
    IIF 45 - Director → ME
  • 25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2001-05-10
    IIF 27 - Director → ME
  • 26
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-06-20
    IIF 42 - Director → ME
  • 27
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    DUALREST LIMITED - 1986-03-13
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (10 parents, 303 offsprings)
    Officer
    icon of calendar ~ 2007-09-30
    IIF 6 - Director → ME
  • 28
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-06 ~ 2007-09-30
    IIF 7 - Director → ME
  • 29
    REDROW REGENERATION (BARKING) LIMITED - 2012-03-07
    UC (BARKING) LIMITED - 2006-01-19
    ACRE 382 LIMITED - 2000-07-17
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2007-09-17
    IIF 8 - Director → ME
  • 30
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2007-09-17
    IIF 9 - Director → ME
  • 31
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-06-20
    IIF 43 - Director → ME
    icon of calendar ~ 1994-02-16
    IIF 46 - Secretary → ME
  • 32
    SPRINT 1168 LIMITED - 2007-03-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2007-08-13
    IIF 37 - Director → ME
  • 33
    IBIS (924) LIMITED - 2005-04-26
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2007-08-13
    IIF 11 - Director → ME
  • 34
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    YARDLENT LIMITED - 1989-04-28
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 13 - Director → ME
  • 35
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2024-11-19
    IIF 12 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.