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

child relation
Offspring entities and appointments
Active 5
Ceased 202
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-23 ~ 2018-05-17
    IIF 124 - Secretary → ME
  • 2
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2023-11-30
    IIF 154 - Secretary → ME
  • 3
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2023-11-30
    IIF 117 - Secretary → ME
  • 4
    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 211 - Director → ME
    icon of calendar 2016-02-16 ~ 2016-09-16
    IIF 149 - Secretary → ME
  • 5
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-30 ~ 2017-10-30
    IIF 138 - Secretary → ME
  • 6
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2018-10-25
    IIF 183 - Secretary → ME
  • 7
    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 143 - Secretary → ME
  • 8
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2020-09-22
    IIF 165 - Secretary → ME
  • 9
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-05-09
    IIF 109 - Secretary → ME
  • 10
    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 12 - Secretary → ME
  • 11
    ASHOWN VALE MANAGEMENT COMPANY (BARNHAM) LIMITED - 2016-10-11
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2022-11-25
    IIF 163 - Secretary → ME
  • 12
    icon of address Desg 11 -13 Penhill Road, Pontcanna, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-01
    Officer
    icon of calendar 2016-03-07 ~ 2019-04-12
    IIF 194 - Secretary → ME
  • 13
    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 GBP2024-03-31
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-03
    IIF 28 - Secretary → ME
  • 14
    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 93 - Secretary → ME
  • 15
    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 107 - Secretary → ME
  • 16
    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 152 - Secretary → ME
  • 17
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ 2023-11-30
    IIF 118 - Secretary → ME
  • 18
    CADORCO (16) LIMITED - 1993-05-11
    icon of address Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 210 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 38 - Secretary → ME
  • 19
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2018-06-21
    IIF 196 - Secretary → ME
  • 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 GBP2023-12-31
    Officer
    icon of calendar 2004-07-30 ~ 2007-01-10
    IIF 100 - Secretary → ME
  • 21
    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 20 - Secretary → ME
  • 22
    icon of address Redrow House, Saint Davids Park, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 48 - Secretary → ME
  • 23
    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 26 - Secretary → ME
  • 24
    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 ~ 2020-02-28
    IIF 153 - Secretary → ME
  • 25
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-09-28 ~ 2006-01-31
    IIF 105 - Secretary → ME
  • 26
    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 90 - Secretary → ME
  • 27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-02-15 ~ 2007-04-26
    IIF 103 - Secretary → ME
  • 28
    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 32 - Secretary → ME
  • 29
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-03-07
    IIF 189 - Secretary → ME
  • 30
    icon of address Managers Office Avonlea Court, Longwell Green, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-12-22
    IIF 202 - Secretary → ME
  • 31
    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 18 - Secretary → ME
  • 32
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2023-11-30
    IIF 171 - Secretary → ME
  • 33
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2023-11-30
    IIF 170 - Secretary → ME
  • 34
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-11-30
    IIF 172 - Secretary → ME
  • 35
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-11-30
    IIF 137 - Secretary → ME
  • 36
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2023-11-30
    IIF 169 - Secretary → ME
  • 37
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2023-11-30
    IIF 173 - Secretary → ME
  • 38
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2023-11-30
    IIF 175 - Secretary → ME
  • 39
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-13 ~ 2023-11-30
    IIF 176 - Secretary → ME
  • 40
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2023-11-30
    IIF 174 - Secretary → ME
  • 41
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2023-11-30
    IIF 131 - Secretary → ME
  • 42
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2023-11-30
    IIF 177 - Secretary → ME
  • 43
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,581 GBP2023-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-04-20
    IIF 187 - Secretary → ME
  • 44
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2023-08-03
    IIF 19 - Secretary → ME
  • 45
    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 75 - Secretary → ME
  • 46
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-11-30
    IIF 146 - Secretary → ME
  • 47
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-07-17
    IIF 212 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-07-17
    IIF 110 - Secretary → ME
  • 48
    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 51 - Secretary → ME
  • 49
    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 96 - Secretary → ME
  • 50
    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 25 - Secretary → ME
  • 51
    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 GBP2024-06-30
    Officer
    icon of calendar 2003-11-20 ~ 2006-01-31
    IIF 94 - Secretary → ME
  • 52
    icon of address 53 Old Railway Close, Lechlade, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,685 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2019-08-07
    IIF 200 - Secretary → ME
  • 53
    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 81 - Secretary → ME
  • 54
    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
  • 55
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2023-11-30
    IIF 116 - Secretary → ME
  • 56
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-23 ~ 2023-11-30
    IIF 120 - Secretary → ME
  • 57
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2023-11-30
    IIF 192 - Secretary → ME
  • 58
    icon of address 14 Godfrey Court, Longwell Green, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ 2023-11-01
    IIF 122 - Secretary → ME
  • 59
    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 113 - Secretary → ME
  • 60
    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 31 - Secretary → ME
  • 61
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2025-02-03
    IIF 132 - Secretary → ME
  • 62
    HARROW ESTATES LIMITED - 2009-10-23
    BRAND NEW CO (420) LIMITED - 2009-10-23
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2023-11-30
    IIF 128 - Secretary → ME
  • 63
    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 204 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 37 - Secretary → ME
  • 64
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    LALORMEAD LIMITED - 1986-07-25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 54 - Secretary → ME
  • 65
    REDROW CORPORATE SERVICES LIMITED - 2010-07-01
    TAY HOMES LIMITED - 2002-06-10
    TAY HOMES LIMITED - 2002-06-10
    TAY DEVELOPMENTS (AIREDALE) LIMITED - 1983-06-09
    AIREDALE DEVELOPMENTS (LEEDS) LIMITED - 1976-12-31
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 39 - Secretary → ME
  • 66
    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 2021-11-22 ~ 2023-11-30
    IIF 205 - Director → ME
    icon of calendar 2003-01-14 ~ 2009-03-19
    IIF 228 - Director → ME
    icon of calendar 2003-01-14 ~ 2023-11-30
    IIF 30 - Secretary → ME
  • 67
    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 2003-01-01 ~ 2023-11-30
    IIF 45 - Secretary → ME
  • 68
    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 2003-01-01 ~ 2023-11-30
    IIF 40 - Secretary → ME
  • 69
    REDROW GROUP SERVICES LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2023-11-30
    IIF 225 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 64 - Secretary → ME
  • 70
    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 2003-01-01 ~ 2023-12-31
    IIF 65 - Secretary → ME
  • 71
    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 161 - Secretary → ME
  • 72
    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 150 - Secretary → ME
  • 73
    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 2003-01-01 ~ 2023-11-30
    IIF 35 - Secretary → ME
  • 74
    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 2003-01-01 ~ 2023-11-30
    IIF 62 - Secretary → ME
  • 75
    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 2003-01-01 ~ 2023-11-30
    IIF 46 - Secretary → ME
  • 76
    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 207 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 34 - Secretary → ME
  • 77
    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 47 - Secretary → ME
  • 78
    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 2003-01-01 ~ 2023-11-30
    IIF 57 - Secretary → ME
  • 79
    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 2003-01-01 ~ 2023-11-30
    IIF 53 - Secretary → ME
  • 80
    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 52 - Secretary → ME
  • 81
    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 2003-01-01 ~ 2023-11-30
    IIF 63 - Secretary → ME
  • 82
    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 69 - Secretary → ME
  • 83
    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 2003-01-01 ~ 2023-11-30
    IIF 61 - Secretary → ME
  • 84
    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 (5 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 41 - Secretary → ME
  • 85
    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 2003-01-01 ~ 2023-11-30
    IIF 56 - Secretary → ME
  • 86
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-17
    IIF 185 - Secretary → ME
  • 87
    icon of address 137 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ 2014-03-18
    IIF 97 - Secretary → ME
  • 88
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2017-02-01
    IIF 23 - Secretary → ME
  • 89
    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 148 - Secretary → ME
  • 90
    icon of address Bartholemews, 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2013-10-08
    IIF 11 - Secretary → ME
  • 91
    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 87 - Secretary → ME
  • 92
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2007-01-30
    IIF 86 - Secretary → ME
  • 93
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2019-05-31
    IIF 141 - Secretary → ME
  • 94
    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 226 - Director → ME
    icon of calendar 2004-11-12 ~ 2008-07-04
    IIF 106 - Secretary → ME
  • 95
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ 2021-11-02
    IIF 112 - Secretary → ME
  • 96
    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 213 - Director → ME
  • 97
    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 214 - Director → ME
  • 98
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-27
    IIF 215 - Director → ME
  • 99
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2021-04-20
    IIF 181 - Secretary → ME
  • 100
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2021-04-20
    IIF 134 - Secretary → ME
  • 101
    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 2005-06-10 ~ 2007-04-24
    IIF 73 - Secretary → ME
  • 102
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2020-09-22
    IIF 168 - Secretary → ME
  • 103
    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 142 - Secretary → ME
  • 104
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-12-16
    IIF 186 - Secretary → ME
  • 105
    icon of address Thamesbourn Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-01 ~ 2020-05-26
    IIF 17 - Secretary → ME
  • 106
    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 15 - Secretary → ME
  • 107
    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 22 - Secretary → ME
  • 108
    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
  • 109
    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
  • 110
    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 16 - Secretary → ME
  • 111
    icon of address 22 The Square, Stonehouse, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    652 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2013-05-03
    IIF 13 - Secretary → ME
  • 112
    MENTA REDROW LIMITED - 2020-10-03
    MENTA CROYDON (III) LIMITED - 2013-02-13
    icon of address Estate Office, 8 Park Village West, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    821,226 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2020-09-22
    IIF 4 - Secretary → ME
  • 113
    MENTA REDROW (II) LIMITED - 2020-10-02
    icon of address Estate Office, 8 Park Village West, London
    Active Corporate (3 parents)
    Equity (Company account)
    11,870,442 GBP2024-03-31
    Officer
    icon of calendar 2014-06-27 ~ 2020-09-22
    IIF 115 - Secretary → ME
  • 114
    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 92 - Secretary → ME
  • 115
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2023-11-30
    IIF 184 - Secretary → ME
  • 116
    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 98 - Secretary → ME
  • 117
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2005-11-15
    IIF 76 - Secretary → ME
  • 118
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2020-09-22
    IIF 164 - Secretary → ME
  • 119
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-26 ~ 2023-11-30
    IIF 140 - Secretary → ME
  • 120
    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
  • 121
    DOWNTON (WICK LANE) MANAGEMENT COMPANY LIMITED - 2010-02-17
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-12-02 ~ 2012-03-12
    IIF 108 - Secretary → ME
  • 122
    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
  • 123
    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
  • 124
    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 178 - Secretary → ME
  • 125
    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 179 - Secretary → ME
  • 126
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-11-30
    IIF 133 - Secretary → ME
  • 127
    icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-12-16 ~ 2008-05-09
    IIF 84 - Secretary → ME
  • 128
    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 GBP2023-12-31
    Officer
    icon of calendar 2004-09-29 ~ 2008-05-09
    IIF 85 - Secretary → ME
  • 129
    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 88 - Secretary → ME
  • 130
    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 83 - Secretary → ME
  • 131
    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 220 - Director → ME
  • 132
    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 139 - Secretary → ME
  • 133
    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 222 - Director → ME
  • 134
    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 74 - Secretary → ME
  • 135
    icon of address 7/8 Windsor Place, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    86,455 GBP2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ 2019-10-21
    IIF 197 - Secretary → ME
  • 136
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-11 ~ 2006-10-03
    IIF 77 - Secretary → ME
  • 137
    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 209 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 55 - Secretary → ME
  • 138
    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 101 - Secretary → ME
  • 139
    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 2023-02-06 ~ 2023-11-30
    IIF 123 - Secretary → ME
  • 140
    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 145 - Secretary → ME
  • 141
    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 144 - Secretary → ME
  • 142
    icon of address Field House, 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 91 - Secretary → ME
  • 143
    icon of address Graham Fergyson, 10 Stock Close, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-11-01 ~ 2009-05-05
    IIF 33 - Secretary → ME
  • 144
    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 159 - Secretary → ME
  • 145
    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 160 - Secretary → ME
  • 146
    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 158 - Secretary → ME
  • 147
    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 156 - Secretary → ME
  • 148
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2020-09-22
    IIF 166 - Secretary → ME
  • 149
    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 114 - Secretary → ME
  • 150
    MARCONOAK LIMITED - 1999-03-05
    icon of address Redrow House, St Davids Park Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 49 - Secretary → ME
  • 151
    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 2010-11-04 ~ 2023-11-30
    IIF 2 - Secretary → ME
  • 152
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2023-11-30
    IIF 71 - Secretary → ME
  • 153
    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 206 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 36 - Secretary → ME
  • 154
    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 2017-02-03 ~ 2023-11-30
    IIF 157 - Secretary → ME
  • 155
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    DUALREST LIMITED - 1986-03-13
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (10 parents, 303 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2023-12-31
    IIF 224 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-12-31
    IIF 60 - Secretary → ME
  • 156
    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 155 - Secretary → ME
  • 157
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-12-31
    IIF 58 - Secretary → ME
  • 158
    REDROW REGENERATION (BARKING) LIMITED - 2012-03-07
    UC (BARKING) LIMITED - 2006-01-19
    ACRE 382 LIMITED - 2000-07-17
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 223 - Director → ME
    icon of calendar 2006-01-11 ~ 2006-01-12
    IIF 227 - Director → ME
    icon of calendar 2006-01-11 ~ 2023-11-30
    IIF 72 - Secretary → ME
  • 159
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 217 - Director → ME
    icon of calendar 2005-03-29 ~ 2023-11-30
    IIF 70 - Secretary → ME
  • 160
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2014-06-25
    IIF 29 - Secretary → ME
  • 161
    icon of address 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,523 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-20
    IIF 82 - Secretary → ME
  • 162
    icon of address 18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2022-02-01
    IIF 147 - Secretary → ME
  • 163
    icon of address 266 Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2020-09-22
    IIF 167 - Secretary → ME
  • 164
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-04-20
    IIF 180 - Secretary → ME
  • 165
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-04-20
    IIF 182 - Secretary → ME
  • 166
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2019-05-02
    IIF 190 - Secretary → ME
  • 167
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-06-03
    IIF 21 - Secretary → ME
  • 168
    icon of address 1 Market Place, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-06-08
    IIF 66 - Secretary → ME
  • 169
    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 78 - Secretary → ME
  • 170
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2021-09-23
    IIF 198 - Secretary → ME
  • 171
    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 2014-06-24 ~ 2019-03-20
    IIF 201 - Secretary → ME
  • 172
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-11-30
    IIF 208 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 59 - Secretary → ME
  • 173
    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 111 - Secretary → ME
  • 174
    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 GBP2023-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2008-07-01
    IIF 95 - Secretary → ME
  • 175
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,263 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ 2017-10-25
    IIF 191 - Secretary → ME
  • 176
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2022-05-01
    IIF 188 - Secretary → ME
  • 177
    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 2022-09-30 ~ 2023-03-23
    IIF 130 - Secretary → ME
  • 178
    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 44 - Secretary → ME
  • 179
    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 42 - Secretary → ME
  • 180
    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
  • 181
    PROVITECH LIMITED - 1993-07-13
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2023-11-30
    IIF 216 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 43 - Secretary → ME
  • 182
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2017-05-09
    IIF 14 - Secretary → ME
  • 183
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2019-03-15
    IIF 27 - Secretary → ME
  • 184
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2022-11-25
    IIF 162 - Secretary → ME
  • 185
    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 2022-09-08 ~ 2024-10-08
    IIF 125 - Secretary → ME
  • 186
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ 2020-02-28
    IIF 199 - Secretary → ME
  • 187
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2019-10-15
    IIF 193 - Secretary → ME
  • 188
    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 80 - Secretary → ME
  • 189
    SPRINT 1168 LIMITED - 2007-03-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2023-11-30
    IIF 219 - Director → ME
    icon of calendar 2007-03-20 ~ 2023-11-30
    IIF 67 - Secretary → ME
  • 190
    IBIS (924) LIMITED - 2005-04-26
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2023-11-30
    IIF 218 - Director → ME
    icon of calendar 2005-06-23 ~ 2023-11-30
    IIF 68 - Secretary → ME
  • 191
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2021-12-01
    IIF 129 - Secretary → ME
  • 192
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2021-12-01
    IIF 126 - Secretary → ME
  • 193
    icon of address 1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-26 ~ 2008-10-20
    IIF 89 - Secretary → ME
  • 194
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-07-16
    IIF 151 - Secretary → ME
  • 195
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-20
    IIF 79 - Secretary → ME
  • 196
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-06-13 ~ 2008-01-30
    IIF 104 - Secretary → ME
  • 197
    icon of address Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,049 GBP2023-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2019-08-06
    IIF 195 - Secretary → ME
  • 198
    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 127 - Secretary → ME
  • 199
    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 221 - Director → ME
    icon of calendar 2015-05-27 ~ 2018-02-19
    IIF 119 - Secretary → ME
  • 200
    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 102 - Secretary → ME
  • 201
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2023-03-28
    IIF 203 - Secretary → ME
  • 202
    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 99 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.