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

Cope, Graham Anthony

    Related profiles found in government register
  • Cope, Graham Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Clwys, Flintshire, CH5 3RX

      IIF 1
    • icon of address Redrow House, St Davids Park, Ewloe, Deeside, CH5 3RX

      IIF 2
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3RX, United Kingdom

      IIF 6 IIF 7
    • icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 8
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 9 IIF 10
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX

      IIF 18
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, Berkshire, RG10 0RQ, England

      IIF 23
    • icon of address Turnberry House, 12 Swallow Drive, Kelsall, Cheshire, CW6 0GD

      IIF 24
  • Cope, Graham Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, Glasgow, G2 6SE, United Kingdom

      IIF 25
  • Cope, Graham Anthony
    British group company secretary

    Registered addresses and corresponding companies
  • Cope, Graham Anthony
    British legal director

    Registered addresses and corresponding companies
  • Cope, Graham Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Cope, Graham Anthony

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 103
    • icon of address Redrow House, St Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, United Kingdom

      IIF 104
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 105
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 106
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, United Kingdom

      IIF 107
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3RX, England

      IIF 108
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 114
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, Wales

      IIF 120
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 121 IIF 122
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX, Wales

      IIF 127 IIF 128 IIF 129
    • icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RQ, England

      IIF 134 IIF 135
  • Cope, Graham Anthony
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, Glasgow, G2 6SE, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address Pls House, 2 Aegean Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5UW

      IIF 140
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX

      IIF 141 IIF 142
  • Cope, Graham Anthony
    British solicitor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 143
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 144
  • Cope, Graham Anthony
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, Glasgow, G2 6SE, United Kingdom

      IIF 145
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 146
    • icon of address Redrow House, St Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, United Kingdom

      IIF 147
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 148 IIF 149
    • icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 150
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 151 IIF 152 IIF 153
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 154
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX, United Kingdom

      IIF 155
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 156 IIF 157
    • icon of address Redrow House, St.david's Park, Flintshire, CH5 3RX

      IIF 158
    • icon of address Turnberry House, 12 Swallow Drive, Kelsall, Cheshire, CW6 0GD

      IIF 159 IIF 160 IIF 161
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Redrow House, St Davids Park, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Pls House 2 Aegean Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,019,804 GBP2024-09-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 140 - Director → ME
  • 3
    icon of address Redrow House, St David's Park, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 137
  • 1
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2023-11-30
    IIF 126 - Secretary → ME
  • 2
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2023-11-30
    IIF 109 - Secretary → ME
  • 3
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-09-19 ~ 2021-12-20
    IIF 146 - Director → ME
    icon of calendar 2016-02-16 ~ 2016-09-16
    IIF 121 - Secretary → ME
  • 4
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2023-11-30
    IIF 115 - Secretary → ME
  • 5
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2016-05-09
    IIF 103 - Secretary → ME
  • 6
    icon of address C/o Allres Ltd, 54 Guildford Road, Horsham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2016-01-07
    IIF 11 - Secretary → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-03
    IIF 24 - Secretary → ME
  • 8
    icon of address C/o Block Management Uk Ltd 5 Stour Valley, Brundon Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-01-26 ~ 2018-01-16
    IIF 9 - Secretary → ME
    icon of calendar 2007-05-29 ~ 2008-04-10
    IIF 88 - Secretary → ME
  • 9
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2008-04-10
    IIF 102 - Secretary → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2022-11-25
    IIF 124 - Secretary → ME
  • 11
    CADORCO (16) LIMITED - 1993-05-11
    icon of address Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 145 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 33 - Secretary → ME
  • 12
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ 2007-01-10
    IIF 95 - Secretary → ME
  • 13
    icon of address Redrow House, St. David's Park, Ewloe, Flintshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2023-11-30
    IIF 17 - Secretary → ME
  • 14
    icon of address Redrow House, Saint Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 43 - Secretary → ME
  • 15
    HERITAGE GARDENS (TIPTON) MANAGEMENT COMPANY LIMITED - 2010-10-25
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2018-11-16
    IIF 22 - Secretary → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-02-28
    IIF 125 - Secretary → ME
  • 17
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-09-28 ~ 2006-01-31
    IIF 100 - Secretary → ME
  • 18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-04-28 ~ 2008-07-01
    IIF 85 - Secretary → ME
  • 19
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-02-15 ~ 2007-04-26
    IIF 98 - Secretary → ME
  • 20
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2005-09-20
    IIF 27 - Secretary → ME
  • 21
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2019-05-23
    IIF 15 - Secretary → ME
  • 22
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2023-08-03
    IIF 16 - Secretary → ME
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-09 ~ 2008-07-01
    IIF 70 - Secretary → ME
  • 24
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-11-30
    IIF 118 - Secretary → ME
  • 25
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-07-17
    IIF 147 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-07-17
    IIF 104 - Secretary → ME
  • 26
    TALLOWBAY LIMITED - 2004-11-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2023-11-30
    IIF 46 - Secretary → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-05-05 ~ 2007-03-07
    IIF 91 - Secretary → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2014-09-18
    IIF 21 - Secretary → ME
  • 29
    ALTOLUSSO MANAGEMENT COMPANY LIMITED - 2004-01-28
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2003-11-20 ~ 2006-01-31
    IIF 89 - Secretary → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2007-09-13
    IIF 76 - Secretary → ME
  • 31
    STANILAND PLASTERING COMPANY LIMITED - 1981-12-31
    icon of address 5 Grove Court, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2013-02-28
    IIF 5 - Secretary → ME
  • 32
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-12-31
    IIF 106 - Secretary → ME
  • 33
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2007-08-20
    IIF 26 - Secretary → ME
  • 34
    BRAND NEW CO (420) LIMITED - 2009-10-23
    HARROW ESTATES LIMITED - 2009-10-23
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2023-11-30
    IIF 112 - Secretary → ME
  • 35
    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 2021-11-22 ~ 2023-11-30
    IIF 136 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 32 - Secretary → ME
  • 36
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    LALORMEAD LIMITED - 1986-07-25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 49 - Secretary → ME
  • 37
    REDROW CORPORATE SERVICES LIMITED - 2010-07-01
    TAY DEVELOPMENTS (AIREDALE) LIMITED - 1983-06-09
    TAY HOMES LIMITED - 2002-06-10
    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 2003-01-01 ~ 2023-11-30
    IIF 34 - Secretary → ME
  • 38
    PARK LANE CITY LIMITED - 2003-02-05
    REDROW HOMES (CITY SCOTLAND) LIMITED - 2010-07-01
    BLP 2002-31 LIMITED - 2002-06-28
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2009-03-19
    IIF 161 - Director → ME
    icon of calendar 2021-11-22 ~ 2023-11-30
    IIF 137 - Director → ME
    icon of calendar 2003-01-14 ~ 2023-11-30
    IIF 25 - Secretary → ME
  • 39
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 40 - Secretary → ME
  • 40
    BIRCHMILE LIMITED - 2000-06-26
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 35 - Secretary → ME
  • 41
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2023-11-30
    IIF 158 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 59 - Secretary → ME
  • 42
    GODDENMART LIMITED - 1986-03-11
    REDROW GROUP PLC - 1994-02-10
    REDROW HOLDINGS LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-12-31
    IIF 60 - Secretary → ME
  • 43
    NEWMAQUINN PROPERTIES LTD - 2016-04-24
    icon of address Redrow House, St. Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2023-11-30
    IIF 133 - Secretary → ME
  • 44
    NEWMAQUINN DEVELOPMENTS LIMITED - 2016-04-24
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2023-11-30
    IIF 122 - Secretary → ME
  • 45
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    WHELMAR LIMITED - 1986-04-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    WHELMAR HOMES LIMITED - 1991-08-01
    SALVESEN HOMES LIMITED - 1987-01-26
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 30 - Secretary → ME
  • 46
    REDROW HOMES (MIDLANDS) LIMITED - 2010-07-01
    DRAYFORGE LIMITED - 1990-04-05
    REDROW HOMES (EAST MIDLANDS) LIMITED - 1991-04-16
    icon of address Redrow House, St. Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 57 - Secretary → ME
  • 47
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    REDROW LIMITED - 1983-07-08
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 41 - Secretary → ME
  • 48
    REDROW HOMES (SCOTLAND) LIMITED - 2010-07-01
    TAY HOMES (SCOTLAND) LIMITED - 2002-02-22
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-22 ~ 2023-11-30
    IIF 139 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 29 - Secretary → ME
  • 49
    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 2003-01-01 ~ 2023-11-30
    IIF 42 - Secretary → ME
  • 50
    NORTONDELL LIMITED - 2000-06-26
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 52 - Secretary → ME
  • 51
    COSTAIN HOMES LIMITED - 1993-07-30
    REDROW HOMES (SOUTH EAST) LIMITED - 2000-06-26
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 48 - Secretary → ME
  • 52
    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 2003-01-01 ~ 2023-11-30
    IIF 47 - Secretary → ME
  • 53
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 58 - Secretary → ME
  • 54
    REDROW HOMES (WEST COUNTRY) LIMITED - 2010-07-01
    PERFECT RED LIMITED - 2004-01-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2023-11-30
    IIF 64 - Secretary → ME
  • 55
    REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
    ORCATEC LIMITED - 1997-06-16
    HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 56 - Secretary → ME
  • 56
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    CROSSHOLDS LIMITED - 1985-09-16
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 36 - Secretary → ME
  • 57
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    DIMCARD LIMITED - 1988-10-11
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 51 - Secretary → ME
  • 58
    icon of address 137 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ 2014-03-18
    IIF 92 - Secretary → ME
  • 59
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2017-02-01
    IIF 19 - Secretary → ME
  • 60
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2021-01-06 ~ 2023-11-30
    IIF 120 - Secretary → ME
  • 61
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2007-01-29
    IIF 82 - Secretary → ME
  • 62
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2007-01-30
    IIF 81 - Secretary → ME
  • 63
    DEBUT MANAGEMENT COMPANY LIMITED - 2008-07-28
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2008-07-04
    IIF 159 - Director → ME
    icon of calendar 2004-11-12 ~ 2008-07-04
    IIF 101 - Secretary → ME
  • 64
    HACKREMCO (NO. 2251) LIMITED - 2005-04-18
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,568 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2023-12-31
    IIF 143 - Director → ME
  • 65
    icon of address C/o Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-02-16
    IIF 148 - Director → ME
  • 66
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-27
    IIF 149 - Director → ME
  • 67
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-10 ~ 2007-04-24
    IIF 68 - Secretary → ME
  • 68
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-03-28
    IIF 114 - Secretary → ME
  • 69
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-04-20 ~ 2023-11-30
    IIF 13 - Secretary → ME
  • 70
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-06-24 ~ 2023-11-30
    IIF 18 - Secretary → ME
  • 71
    icon of address Redrow House, St Davids Park, Clwys, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-06-24 ~ 2023-11-30
    IIF 1 - Secretary → ME
  • 72
    icon of address Redrow House, St David's Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-09-19 ~ 2023-11-30
    IIF 10 - Secretary → ME
  • 73
    EVER 1902 LIMITED - 2004-01-28
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-06-24 ~ 2023-11-30
    IIF 14 - Secretary → ME
  • 74
    MENTA REDROW LIMITED - 2020-10-03
    MENTA CROYDON (III) LIMITED - 2013-02-13
    icon of address Estates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,226 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2020-09-22
    IIF 4 - Secretary → ME
  • 75
    MENTA REDROW (II) LIMITED - 2020-10-02
    icon of address Estates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,870,442 GBP2024-03-31
    Officer
    icon of calendar 2014-06-27 ~ 2020-09-22
    IIF 108 - Secretary → ME
  • 76
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ 2004-09-15
    IIF 87 - Secretary → ME
  • 77
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-07-20 ~ 2007-04-05
    IIF 93 - Secretary → ME
  • 78
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2005-11-15
    IIF 71 - Secretary → ME
  • 79
    icon of address Unit 1a Canalside, Union Wharf Leicester Road, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2013-02-28
    IIF 3 - Secretary → ME
  • 80
    icon of address C/o John D Wood 34-35 Clarges Street, Mayfair, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2014-11-28
    IIF 6 - Secretary → ME
  • 81
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2020-07-07
    IIF 7 - Secretary → ME
  • 82
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2020-10-21
    IIF 134 - Secretary → ME
  • 83
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2020-10-21
    IIF 135 - Secretary → ME
  • 84
    icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2004-12-16 ~ 2008-05-09
    IIF 79 - Secretary → ME
  • 85
    SHERWOOD MANAGEMENT (HELSBY) LIMITED - 2004-12-20
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-29 ~ 2008-05-09
    IIF 80 - Secretary → ME
  • 86
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-02-13 ~ 2006-02-21
    IIF 83 - Secretary → ME
  • 87
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-06-19 ~ 2006-09-27
    IIF 78 - Secretary → ME
  • 88
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2024-01-05
    IIF 144 - Director → ME
  • 89
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2023-11-30
    IIF 113 - Secretary → ME
  • 90
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-27
    IIF 155 - Director → ME
  • 91
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2007-04-04
    IIF 69 - Secretary → ME
  • 92
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-11 ~ 2006-10-03
    IIF 72 - Secretary → ME
  • 93
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-11-30
    IIF 142 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 50 - Secretary → ME
  • 94
    FOREST LEA MANAGEMENT (STREETLY) LIMITED - 2005-11-17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-03-18 ~ 2009-02-11
    IIF 96 - Secretary → ME
  • 95
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2023-01-25
    IIF 117 - Secretary → ME
  • 96
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2023-01-25
    IIF 116 - Secretary → ME
  • 97
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2008-07-08
    IIF 86 - Secretary → ME
  • 98
    icon of address Graham Fergyson, 10 Stock Close, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-11-01 ~ 2009-05-05
    IIF 28 - Secretary → ME
  • 99
    NELCO14 LIMITED - 2014-04-01
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-30
    IIF 131 - Secretary → ME
  • 100
    ARK CAPITAL (HACKWOOD) LIMITED - 2017-02-03
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-30
    IIF 132 - Secretary → ME
  • 101
    YEW CONSTRUCTION LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-30
    IIF 130 - Secretary → ME
  • 102
    STANAGE HOMES LIMITED - 2017-01-26
    RADLEIGH HOMES LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-30
    IIF 128 - Secretary → ME
  • 103
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2023-11-30
    IIF 107 - Secretary → ME
  • 104
    MARCONOAK LIMITED - 1999-03-05
    icon of address Redrow House, St Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 44 - Secretary → ME
  • 105
    PINCO 1833 LIMITED - 2002-11-04
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2023-11-30
    IIF 2 - Secretary → ME
  • 106
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2023-11-30
    IIF 66 - Secretary → ME
  • 107
    REDROW HOUSE SALES (SCOTLAND) LIMITED - 2009-12-15
    icon of address Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-11-30
    IIF 138 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 31 - Secretary → ME
  • 108
    RADLEIGH HOMES LIMITED - 2008-10-27
    YEW HOMES LIMITED - 2001-09-20
    RADLEIGH GROUP LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-30
    IIF 129 - Secretary → ME
  • 109
    DUALREST LIMITED - 1986-03-13
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 294 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2023-12-31
    IIF 157 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-12-31
    IIF 55 - Secretary → ME
  • 110
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2023-11-30
    IIF 127 - Secretary → ME
  • 111
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-12-31
    IIF 53 - Secretary → ME
  • 112
    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 (4 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-01-12
    IIF 160 - Director → ME
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 156 - Director → ME
    icon of calendar 2006-01-11 ~ 2023-11-30
    IIF 67 - Secretary → ME
  • 113
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 151 - Director → ME
    icon of calendar 2005-03-29 ~ 2023-11-30
    IIF 65 - Secretary → ME
  • 114
    icon of address 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,935 GBP2025-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-20
    IIF 77 - Secretary → ME
  • 115
    icon of address 18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2022-02-01
    IIF 119 - Secretary → ME
  • 116
    icon of address 1 Market Place, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,016 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-06-08
    IIF 61 - Secretary → ME
  • 117
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-04-27 ~ 2007-03-01
    IIF 73 - Secretary → ME
  • 118
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-11-30
    IIF 141 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 54 - Secretary → ME
  • 119
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2023-03-08
    IIF 105 - Secretary → ME
  • 120
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2008-07-01
    IIF 90 - Secretary → ME
  • 121
    PIPECROWN LIMITED - 1988-02-19
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 39 - Secretary → ME
  • 122
    TROWMARSH LIMITED - 1988-02-22
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 37 - Secretary → ME
  • 123
    BESTSIMPLE LIMITED - 1992-08-28
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 8 - Secretary → ME
  • 124
    PROVITECH LIMITED - 1993-07-13
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2023-11-30
    IIF 150 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 38 - Secretary → ME
  • 125
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2017-05-09
    IIF 12 - Secretary → ME
  • 126
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2019-03-15
    IIF 23 - Secretary → ME
  • 127
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-07-15 ~ 2007-04-24
    IIF 75 - Secretary → ME
  • 128
    SPRINT 1168 LIMITED - 2007-03-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2023-11-30
    IIF 153 - Director → ME
    icon of calendar 2007-03-20 ~ 2023-11-30
    IIF 62 - Secretary → ME
  • 129
    IBIS (924) LIMITED - 2005-04-26
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2023-11-30
    IIF 152 - Director → ME
    icon of calendar 2005-06-23 ~ 2023-11-30
    IIF 63 - Secretary → ME
  • 130
    icon of address 1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2006-09-26 ~ 2008-10-20
    IIF 84 - Secretary → ME
  • 131
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-07-16
    IIF 123 - Secretary → ME
  • 132
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-20
    IIF 74 - Secretary → ME
  • 133
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    icon of address Fisher House, Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-06-13 ~ 2008-01-30
    IIF 99 - Secretary → ME
  • 134
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2018-02-19
    IIF 111 - Secretary → ME
  • 135
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-05-28
    IIF 154 - Director → ME
    icon of calendar 2015-05-27 ~ 2018-02-19
    IIF 110 - Secretary → ME
  • 136
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-21
    IIF 97 - Secretary → ME
  • 137
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-03-16 ~ 2008-03-15
    IIF 94 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.