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

Ford, Bethany

    Related profiles found in government register
  • Ford, Bethany

    Registered addresses and corresponding companies
  • Ford, Bethany Jayne
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Kent Street, Barrow-in-furness, LA13 9QP, England

      IIF 54
  • Ford, Bethany
    English director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15450491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Miss Bethany Ford
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Kent Street, Barrow-in-furness, LA13 9QP, England

      IIF 56
  • Mrs Bethany Ford
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15450491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4385, 15450491 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    PROVITECH LIMITED - 1993-07-13
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 10 - Secretary → ME
Ceased 53
  • 1
    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 2023-11-30 ~ 2025-07-31
    IIF 24 - Secretary → ME
  • 2
    icon of address Redrow House, Saint Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 29 - Secretary → ME
  • 3
    TALLOWBAY LIMITED - 2004-11-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 33 - Secretary → ME
  • 4
    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 2023-12-31 ~ 2025-07-31
    IIF 2 - Secretary → ME
  • 5
    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 2023-11-30 ~ 2025-07-31
    IIF 19 - Secretary → ME
  • 6
    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 2023-11-30 ~ 2025-07-31
    IIF 22 - Secretary → ME
  • 7
    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 2023-11-30 ~ 2025-07-31
    IIF 43 - Secretary → ME
  • 8
    REDROW CORPORATE SERVICES LIMITED - 2010-07-01
    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 2023-11-30 ~ 2025-07-31
    IIF 8 - Secretary → ME
  • 9
    REDROW HOMES (CITY SCOTLAND) LIMITED - 2010-07-01
    PARK LANE CITY LIMITED - 2003-02-05
    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 2023-11-30 ~ 2025-07-31
    IIF 23 - Secretary → ME
  • 10
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 13 - Secretary → ME
  • 11
    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 2023-11-30 ~ 2025-07-31
    IIF 6 - Secretary → ME
  • 12
    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 2023-11-30 ~ 2025-07-31
    IIF 52 - Secretary → ME
  • 13
    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 2023-12-31 ~ 2025-07-31
    IIF 53 - Secretary → ME
  • 14
    NEWMAQUINN PROPERTIES LTD - 2016-04-24
    icon of address Redrow House, St. Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 47 - Secretary → ME
  • 15
    NEWMAQUINN DEVELOPMENTS LIMITED - 2016-04-24
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 42 - Secretary → ME
  • 16
    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 2023-11-30 ~ 2025-07-31
    IIF 20 - Secretary → ME
  • 17
    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 2023-11-30 ~ 2025-07-31
    IIF 36 - Secretary → ME
  • 18
    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 2023-11-30 ~ 2025-07-31
    IIF 14 - Secretary → ME
  • 19
    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 2023-11-30 ~ 2025-07-31
    IIF 21 - Secretary → ME
  • 20
    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 2023-11-30 ~ 2025-07-31
    IIF 28 - Secretary → ME
  • 21
    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 2023-11-30 ~ 2025-07-31
    IIF 37 - Secretary → ME
  • 22
    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 2023-11-30 ~ 2025-07-31
    IIF 31 - Secretary → ME
  • 23
    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 2023-11-30 ~ 2025-07-31
    IIF 39 - Secretary → ME
  • 24
    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 2023-11-30 ~ 2025-07-31
    IIF 41 - Secretary → ME
  • 25
    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 2023-11-30 ~ 2025-07-31
    IIF 17 - Secretary → ME
  • 26
    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 2023-11-30 ~ 2025-07-31
    IIF 40 - Secretary → ME
  • 27
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 7 - Secretary → ME
  • 28
    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 2023-11-30 ~ 2025-07-31
    IIF 32 - Secretary → ME
  • 29
    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 2022-01-17 ~ 2025-07-31
    IIF 4 - Secretary → ME
  • 30
    icon of address 113 Kent Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2024-02-13
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-02-13
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 18 - Secretary → ME
  • 32
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 44 - Secretary → ME
  • 33
    NELCO14 LIMITED - 2014-04-01
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 45 - Secretary → ME
  • 34
    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 2023-11-30 ~ 2025-07-31
    IIF 50 - Secretary → ME
  • 35
    YEW CONSTRUCTION LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 48 - Secretary → ME
  • 36
    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 2023-11-30 ~ 2025-07-31
    IIF 46 - Secretary → ME
  • 37
    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 2023-11-30 ~ 2025-07-31
    IIF 3 - Secretary → ME
  • 38
    MARCONOAK LIMITED - 1999-03-05
    icon of address Redrow House, St Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 30 - Secretary → ME
  • 39
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    PINCO 1833 LIMITED - 2002-11-04
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 1 - Secretary → ME
  • 40
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 35 - Secretary → ME
  • 41
    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 2023-11-30 ~ 2025-07-31
    IIF 25 - Secretary → ME
  • 42
    RADLEIGH GROUP LIMITED - 2017-02-08
    RADLEIGH HOMES LIMITED - 2008-10-27
    YEW HOMES LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 49 - Secretary → ME
  • 43
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    DUALREST LIMITED - 1986-03-13
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 294 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ 2025-07-31
    IIF 5 - Secretary → ME
  • 44
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 51 - Secretary → ME
  • 45
    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 (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-31 ~ 2025-07-31
    IIF 34 - Secretary → ME
  • 46
    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 2023-11-30 ~ 2025-07-31
    IIF 27 - Secretary → ME
  • 47
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 26 - Secretary → ME
  • 48
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 38 - Secretary → ME
  • 49
    PIPECROWN LIMITED - 1988-02-19
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 11 - Secretary → ME
  • 50
    TROWMARSH LIMITED - 1988-02-22
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 12 - Secretary → ME
  • 51
    BESTSIMPLE LIMITED - 1992-08-28
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 9 - Secretary → ME
  • 52
    SPRINT 1168 LIMITED - 2007-03-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2025-07-31
    IIF 15 - Secretary → ME
  • 53
    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 2023-11-30 ~ 2025-07-31
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.