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

Irons, Suzanne

    Related profiles found in government register
  • Irons, Suzanne
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 1
    • Unit 2, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 2
  • Irons, Suzanne
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden Homes Thames Valley, Mallams Court, 18a Milton Park, Abingdon, Oxfordshire, England And Wales, OX14 4RP, United Kingdom

      IIF 3
    • Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, United Kingdom

      IIF 4
  • Irons, Suzanne
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18d Croft Drive, Milton Park, Abingdon, OX14 4RP, United Kingdom

      IIF 5
    • Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 6
    • Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 12 IIF 13
  • Irons, Suzanne
    British sales & marketing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18d, Croft Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RP, United Kingdom

      IIF 14 IIF 15
    • Linden Homes Thames Valley, 18d Croft Drive, Milton Park, Abingdon, OX14 4RP, United Kingdom

      IIF 16
    • Taylor Wimpey Uk Limited, Unit 2 The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 17
    • Unit 2, The Osiers Business Centre, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 2, The Osiers Business Park, Laversall Way, Leicester, Leicestershire, LE19 1DX, United Kingdom

      IIF 26
  • Irons, Suzanne
    British sales director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • C/o Firstport Property Services Limited, Marlborough House, Wigmmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 30
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 31
    • Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 32 IIF 33
  • Irons, Suzanne
    British sales person born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redrow House, St Davids Park, Ewloe, Deeside, CH5 3RX

      IIF 34
    • Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 35
  • Miss Suzanne Irons
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18d Croft Drive, Milton Park, Abingdon, OX14 4RP, United Kingdom

      IIF 36
    • Linden Homes Thames Valley, 18d Croft Drive, Milton Park, Abingdon, OX14 4RP, United Kingdom

      IIF 37
  • Irons, Suzanne
    British sales director born in October 1964

    Registered addresses and corresponding companies
  • Irons, Suzanne
    British sales person born in October 1964

    Registered addresses and corresponding companies
    • 57 Alexandra Road, Northampton, Northamptonshire, NN1 5QP

      IIF 41
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 39
  • 1
    11 Tower View, West Malling, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-30 ~ 2019-04-30
    IIF 14 - Director → ME
  • 2
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-22 ~ 2023-01-10
    IIF 28 - Director → ME
  • 3
    C/o Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2020-10-14 ~ 2022-11-15
    IIF 8 - Director → ME
  • 4
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-20 ~ 2020-12-09
    IIF 33 - Director → ME
  • 5
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-04-20 ~ 2021-07-27
    IIF 32 - Director → ME
  • 6
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 9 - Director → ME
  • 7
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-12-08 ~ 2020-12-11
    IIF 5 - Director → ME
    Person with significant control
    2017-12-08 ~ 2020-12-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 12 - Director → ME
  • 9
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2011-08-01 ~ 2013-06-03
    IIF 26 - Director → ME
  • 10
    2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2011-07-01 ~ 2013-06-03
    IIF 19 - Director → ME
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-04-20 ~ 2020-12-11
    IIF 31 - Director → ME
  • 12
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2021-03-26 ~ 2023-01-10
    IIF 27 - Director → ME
  • 13
    2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2011-07-01 ~ 2013-05-20
    IIF 18 - Director → ME
  • 14
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED - 2002-06-27
    BIRCHMILE LIMITED - 2000-06-26
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    2009-11-26 ~ 2010-06-25
    IIF 35 - Director → ME
  • 15
    REDROW HOMES (SOUTH MIDLANDS) LIMITED - 2010-07-01
    REDROW HOMES (LONDON) LIMITED - 2002-04-16
    NORTONDELL LIMITED - 2000-06-26
    Redrow House, St Davids Park, Flintshire
    Active Corporate (3 parents)
    Officer
    2004-08-23 ~ 2006-12-31
    IIF 41 - Director → ME
  • 16
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 13 - Director → ME
  • 17
    York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2011-07-01 ~ 2012-03-05
    IIF 2 - Director → ME
  • 18
    2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-07-01 ~ 2013-06-03
    IIF 23 - Director → ME
  • 19
    Vantage Point 23 Mark Road, Hp2 7dn, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2021-04-22 ~ 2023-01-10
    IIF 29 - Director → ME
  • 20
    2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2011-07-01 ~ 2013-06-03
    IIF 24 - Director → ME
  • 21
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 6 - Director → ME
  • 22
    Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 1 - Director → ME
  • 23
    Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 11 - Director → ME
  • 24
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    2017-11-21 ~ 2018-12-21
    IIF 4 - Director → ME
  • 25
    Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 10 - Director → ME
  • 26
    C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Officer
    2005-08-02 ~ 2007-04-23
    IIF 39 - Director → ME
  • 27
    48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2011-07-01 ~ 2013-06-03
    IIF 22 - Director → ME
  • 28
    2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-07-01 ~ 2012-02-16
    IIF 20 - Director → ME
  • 29
    The Shires Estate Management Ltd, 48a Bunyan Road, Kempston, Beds
    Active Corporate (3 parents)
    Equity (Company account)
    2,817 GBP2024-03-31
    Officer
    2004-08-23 ~ 2006-06-19
    IIF 40 - Director → ME
  • 30
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2020-10-14 ~ 2023-01-10
    IIF 7 - Director → ME
  • 31
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    PINCO 1833 LIMITED - 2002-11-04
    Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (3 parents)
    Officer
    2010-11-04 ~ 2012-04-02
    IIF 34 - Director → ME
  • 32
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2005-08-02 ~ 2008-04-28
    IIF 38 - Director → ME
  • 33
    48a Bunyan Road, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2011-07-01 ~ 2012-11-22
    IIF 25 - Director → ME
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-04-20 ~ 2020-12-11
    IIF 30 - Director → ME
  • 35
    Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-08-10 ~ 2020-10-01
    IIF 3 - Director → ME
  • 36
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2017-06-23 ~ 2018-12-21
    IIF 15 - Director → ME
  • 37
    48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2011-07-01 ~ 2011-12-30
    IIF 21 - Director → ME
  • 38
    2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-12-16 ~ 2017-07-27
    IIF 17 - Director → ME
  • 39
    Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2018-04-19 ~ 2021-04-30
    IIF 16 - Director → ME
    Person with significant control
    2018-04-19 ~ 2018-12-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.