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

Davies, Alison Jayne

    Related profiles found in government register
  • Davies, Alison Jayne
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Upper Maerdy Farm, Usk, Gwent, NP15 1EY

      IIF 1
  • Davies, Alison Jayne
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address David Wilson Homes, 2nd Floor Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 10
    • icon of address David Wilson Homes, 2nd Floor, Aztec Centre, Bristol, BS32 4TD, United Kingdom

      IIF 11
    • icon of address David Wilson Homes (south West), 2nd Floor Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 12
    • icon of address Wellington House, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 13
    • icon of address The Barn, Upper Maerdy Farm, Llangeview, Usk, NP15 1EY, United Kingdom

      IIF 14
  • Davies, Alison Jayne
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address David Wilson Homes (south West) 2nd Floor, Aztec Centre, Aztec West, Bristol, BS32 4UD, United Kingdom

      IIF 15
    • icon of address 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS2 4PY, United Kingdom

      IIF 16
    • icon of address Wellington House, Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, United Kingdom

      IIF 17
    • icon of address 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 18
    • icon of address 2nd Floor, Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Barratt House, 2nd Floor Aztec Centre, Aztec West, Bristol, BS32 4TD, England

      IIF 24 IIF 25
    • icon of address Barratt House, 2nd Floor Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 26
    • icon of address Bdw South West, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Bdw Trading Limited, Second Floor, Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 33
    • icon of address C/o Bdw Trading Limited, Wellington House, 1 West Point Court, Great Park Road, Bristol, BS32 4PY, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Bdw Trading Ltd, 1 West Point Court, Great Park Road, Bristol, BS32 4PY, England

      IIF 43
    • icon of address C/o Bdw Trading Ltd, Wellington House, 1 West Point Court Great Park Road, Bristol, South Gloucestershire, BS32 4PY, England

      IIF 44 IIF 45 IIF 46
    • icon of address David Wilson Homes, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, Gloucestershire, BS32 4PY, England

      IIF 49
    • icon of address Second Floor, Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 50
    • icon of address Unit 1, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 51
    • icon of address Wellington House, 1 West Point Court, Great Park Road, Bristol, BS32 4PY, United Kingdom

      IIF 52
    • icon of address Wellington House, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 53 IIF 54
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 55
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 56 IIF 57
    • icon of address Pinnacle Property Management Ltd, Unit 2 Beech Court, Wokingham Road, Hurst, Reading, Berkshire, RG10 0RU, United Kingdom

      IIF 58
    • icon of address Unit 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 59
    • icon of address Units 1, 2, & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 60
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 61
    • icon of address C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 62
    • icon of address The Barn, Upper Maeroy Farm, Usk, Monmouthshire, NP15 1EY

      IIF 63 IIF 64
  • Davies, Alison Jayne
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 65
  • Davies, Alison Jayne
    British none supplied born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aztec Centre, Aztec West, Almondsbury, Bristol, BS32 4TD, United Kingdom

      IIF 66
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 67
  • Davies, Alison
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aztec Centre, Aztec West, Bradley Stoke, Bristol, BS32 4TD, United Kingdom

      IIF 68
  • Davies, Alison Jayne
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David Wilson Homes (south West), 2nd Floor Aztec Centre, Astec West, Bristol, BS32 4TD, England

      IIF 69
  • Davies, Alison Jayne
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 70
  • Davies, Alison Jayne
    British director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dwr South West, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 71
    • icon of address Unit 1, West Point Court, Great Park Road, Bristol, Gloucestershire, BS32 4PY, England

      IIF 72 IIF 73
    • icon of address Dwr South West, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 74
  • Davies, Alison Jayne
    British finance director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Ms Alison Jayne Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 94
    • icon of address Aztec Centre, Aztec West, Almondsbury, Bristol, BS32 4TD, United Kingdom

      IIF 95
    • icon of address David Wilson Homes, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, Gloucestershire, BS32 4PY, England

      IIF 96
    • icon of address David Wilson Homes (south West), 2nd Floor Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 97
    • icon of address Wellington House, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 98
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 99
    • icon of address Units 1, 2, & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 100
  • Alison Jayne Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 101
    • icon of address Wellington House, 1 West Point Court, Great Park Road, Bristol, BS32 4PY, United Kingdom

      IIF 102
  • Alison Jayne Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aztec Centre, Aztec West, Bristol, BS32 4TD, United Kingdom

      IIF 103 IIF 104
  • Davies, Alison Jayne

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Aztec Centre Aztec West, Bristol, BS32 4TD

      IIF 105
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 73 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 72 - Director → ME
  • 4
    icon of address Wellington House, 1 West Point Court Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 83 - Director → ME
  • 7
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 76 - Director → ME
  • 10
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 71 - Director → ME
  • 11
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 86 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 65 - Director → ME
  • 15
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 81 - Director → ME
  • 16
    icon of address Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Redrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 74 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address Units 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    DELAMERE PARK (NUNNEY) MANAGEMENT COMPANY LIMITED - 2021-10-26
    icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address Wellington House, 1 West Point Court Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 93 - Director → ME
  • 25
    icon of address Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 85 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 6 - Director → ME
  • 28
    THE WILLOWS MANAGEMENT COMPANY (GLOUCESTER) LIMITED - 2020-08-20
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 89 - Director → ME
  • 29
    icon of address Wellington House C/o Bdw South West, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 36 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 41 - Director → ME
  • 34
    icon of address Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 70 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 46 - Director → ME
  • 37
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 28 - Director → ME
  • 38
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 55 - Director → ME
  • 40
    icon of address Units 1, 2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 54 - Director → ME
  • 42
    icon of address Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 5 - Director → ME
  • 43
    icon of address Wellington House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 34 - Director → ME
  • 45
    icon of address 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 17 - Director → ME
  • 46
    icon of address Wellington House 1 West Point Court, Great Park Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 7 - Director → ME
  • 48
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 62 - Director → ME
  • 49
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 97 - Has significant influence or controlOE
  • 50
    icon of address Unit 1, Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 51 - Director → ME
  • 51
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-11 ~ now
    IIF 15 - Director → ME
  • 52
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 95 - Has significant influence or controlOE
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 44 - Director → ME
  • 54
    icon of address Unit 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 59 - Director → ME
  • 55
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 88 - Director → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 35 - Director → ME
  • 58
    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 2025-05-01 ~ now
    IIF 87 - Director → ME
  • 59
    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 2025-05-01 ~ now
    IIF 92 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 47 - Director → ME
  • 61
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 30 - Director → ME
  • 62
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 82 - Director → ME
  • 63
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 75 - Director → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 56 - Director → ME
  • 65
    icon of address Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2 - Director → ME
  • 66
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 24 - Director → ME
  • 67
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 39 - Director → ME
  • 68
    icon of address C/o Bdw South West 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 23 - Director → ME
  • 69
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 18 - Director → ME
  • 70
    icon of address C/o Ashfords Llp Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 43 - Director → ME
  • 71
    icon of address 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 16 - Director → ME
  • 72
    icon of address Pinnacle Property Management Ltd Unit 2 Beech Court, Wokingham Road, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 10 - Director → ME
  • 73
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 79 - Director → ME
Ceased 21
  • 1
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-10-12
    IIF 61 - Director → ME
  • 2
    icon of address 17 Kent Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2013-05-17
    IIF 11 - Director → ME
  • 3
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2022-05-13
    IIF 68 - Director → ME
  • 4
    icon of address Wellington House, 1 West Point Court Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2018-02-21
    IIF 105 - Secretary → ME
  • 5
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2021-10-14
    IIF 58 - Director → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2017-03-06
    IIF 25 - Director → ME
  • 7
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-01
    IIF 78 - Director → ME
  • 8
    icon of address 18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-01
    IIF 77 - Director → ME
  • 9
    icon of address 18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-01
    IIF 90 - Director → ME
  • 10
    icon of address 18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-01
    IIF 91 - Director → ME
  • 11
    icon of address 18 Badminton Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ 2025-07-01
    IIF 84 - Director → ME
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2010-09-22
    IIF 63 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-07-17
    IIF 40 - Director → ME
  • 14
    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 2005-07-01 ~ 2006-01-24
    IIF 1 - Director → ME
  • 15
    STROUD ROAD MANAGEMENT LIMITED - 2013-05-10
    icon of address 1 Ivy Mews, Stroud Road, Gloucester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ 2013-07-24
    IIF 14 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-07-17
    IIF 38 - Director → ME
  • 17
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-05-01 ~ 2025-08-27
    IIF 80 - Director → ME
  • 18
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2021-08-17
    IIF 12 - Director → ME
  • 19
    icon of address 134 Cheltenham Road, Gloucester, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2022-02-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2022-02-21
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 1 Hawkins Way, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2012-09-23
    IIF 50 - Director → ME
  • 21
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-12-14 ~ 2009-04-21
    IIF 64 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.