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

Pratt, Matthew John

    Related profiles found in government register
  • Pratt, Matthew John
    British company director born in July 1975

    Resident in England

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

      IIF 1
  • Pratt, Matthew John
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Pratt, Matthew John
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF

      IIF 15
  • Pratt, Matthew John
    British quantity surveyor born in July 1975

    Resident in England

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

      IIF 16
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 17
  • Pratt, Matthew John
    British commercial director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 100 Mear Drive, Borrowash, Derby, Derbyshire, DE72 3QW

      IIF 18
  • Pratt, Matthew John
    British quantity surveyor born in July 1975

    Registered addresses and corresponding companies
    • icon of address 100 Mear Drive, Borrowash, Derby, Derbyshire, DE72 3QW

      IIF 19
  • Pratt, Matthew John
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Tree House, 2 Tuckwood Court Wysall, Nottingham, Nottinghamshire, NG12 5PP

      IIF 20
  • Pratt, Matthew John
    British quantity surveyor born in July 1975

    Resident in United Kingdom

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

      IIF 21
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 22 IIF 23
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 24
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 25
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 26
    • icon of address Plum Tree House, 2 Tuckwood Court Wysall, Nottingham, Nottinghamshire, NG12 5PP

      IIF 27 IIF 28 IIF 29
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 37
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 38
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, England

      IIF 39
  • Pratt, Matthew
    British quantity surveyor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 100 Mear Drive, Derby, Derbyshire, DE72 3QW

      IIF 40
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 39
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-06-30 ~ 2010-07-07
    IIF 35 - Director → ME
  • 2
    BARRATT DEVELOPMENTS P L C - 2024-10-04
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (11 parents, 31 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ 2025-07-01
    IIF 15 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2014-03-04
    IIF 33 - Director → ME
  • 4
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-06-30 ~ 2011-09-30
    IIF 31 - Director → ME
  • 5
    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 GBP2024-05-31
    Officer
    icon of calendar 2009-03-03 ~ 2010-09-15
    IIF 34 - Director → ME
  • 6
    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 ~ 2015-07-13
    IIF 22 - Director → ME
  • 7
    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 2024-11-05 ~ 2025-07-01
    IIF 2 - Director → ME
  • 8
    TAY HOMES (NORTH MIDLANDS) LIMITED - 2002-02-01
    GAVETTE LIMITED - 1993-07-19
    REDROW HOMES (EAST MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (MERCIA) LIMITED - 2004-09-08
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-06-25
    IIF 21 - Director → ME
  • 9
    REDROW GROUP PLC - 1994-02-10
    GODDENMART LIMITED - 1986-03-11
    REDROW HOLDINGS LIMITED - 2010-07-01
    icon of address Redrow House, St.david's Park, Flintshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 14 - Director → ME
  • 10
    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 2007-10-01 ~ 2010-06-25
    IIF 30 - Director → ME
  • 11
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    NORTONDELL LIMITED - 2000-06-26
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-10-01
    IIF 40 - Director → ME
    icon of calendar 2009-03-20 ~ 2010-06-25
    IIF 24 - Director → ME
  • 12
    HARWOOD HOMES (MIDLANDS) LIMITED - 2001-01-02
    ORCATEC LIMITED - 1997-06-16
    REDROW HOMES (WEST MIDLANDS) LIMITED - 2010-07-01
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-11 ~ 2010-06-25
    IIF 32 - Director → ME
  • 13
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    REDROW HOMES (YORKSHIRE) LIMITED - 2010-07-01
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-06-25
    IIF 36 - Director → ME
  • 14
    icon of address 137 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2014-10-20
    IIF 39 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2016-06-28
    IIF 38 - Director → ME
  • 16
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2011-09-30
    IIF 20 - Director → ME
  • 17
    icon of address Foundry X+why Room 303, 6 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-13 ~ 2016-06-28
    IIF 37 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2012-01-04
    IIF 29 - Director → ME
  • 19
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2010-10-18
    IIF 28 - Director → ME
  • 20
    icon of address Redrow House St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Current Assets (Company account)
    16,013 GBP2015-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2015-03-05
    IIF 23 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2015-07-08
    IIF 25 - Director → ME
  • 22
    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 2008-06-30 ~ 2010-07-19
    IIF 27 - Director → ME
  • 23
    NELCO14 LIMITED - 2014-04-01
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 12 - Director → ME
  • 24
    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 2020-11-06 ~ 2025-07-01
    IIF 9 - Director → ME
  • 25
    YEW CONSTRUCTION LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 8 - Director → ME
  • 26
    RADLEIGH HOMES LIMITED - 2001-09-20
    STANAGE HOMES LIMITED - 2017-01-26
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 10 - Director → ME
  • 27
    YEW HOMES LIMITED - 2001-09-20
    RADLEIGH HOMES LIMITED - 2008-10-27
    RADLEIGH GROUP LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 11 - Director → ME
  • 28
    DUALREST LIMITED - 1986-03-13
    REDROW DEVELOPMENTS LIMITED - 1987-07-29
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (6 parents, 293 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2025-07-01
    IIF 17 - Director → ME
  • 29
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 13 - Director → ME
  • 30
    PURGROVE LIMITED - 1994-02-10
    REDROW GROUP PLC - 2000-10-16
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2025-07-01
    IIF 1 - Director → ME
  • 31
    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 2020-11-06 ~ 2025-07-01
    IIF 7 - Director → ME
  • 32
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 6 - Director → ME
  • 33
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2009-11-27
    IIF 18 - Director → ME
  • 34
    icon of address 155 Marston Road, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-06-30 ~ 2012-03-27
    IIF 26 - Director → ME
  • 35
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-05 ~ 2025-07-01
    IIF 3 - Director → ME
  • 36
    FORAY 1057 LIMITED - 1997-12-05
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2015-06-15
    IIF 16 - Director → ME
  • 37
    SPRINT 1168 LIMITED - 2007-03-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-01
    IIF 4 - Director → ME
  • 38
    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 2020-11-06 ~ 2025-07-01
    IIF 5 - Director → ME
  • 39
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2009-11-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.