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

    Related profiles found in government register
  • Cope, Graham Anthony
    British solicitor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, Glasgow, G2 6SE, United Kingdom

      IIF 1
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 2
    • icon of address Redrow House, St Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, United Kingdom

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

      IIF 4 IIF 5
    • icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 6
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 7 IIF 8 IIF 9
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 10
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX, United Kingdom

      IIF 11
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 12 IIF 13
    • icon of address Redrow House, St.david's Park, Flintshire, CH5 3RX

      IIF 14
    • icon of address Turnberry House, 12 Swallow Drive, Kelsall, Cheshire, CW6 0GD

      IIF 15 IIF 16 IIF 17
  • Cope, Graham Anthony
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pls House, 2 Aegean Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5UW

      IIF 18
  • Cope, Graham Anthony
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cope, Graham Anthony
    British solicitor born in February 1964

    Resident in England

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

      IIF 25
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 26
  • Cope, Graham Anthony
    British

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

      IIF 27
    • icon of address Redrow House, St Davids Park, Ewloe, Deeside, CH5 3RX

      IIF 28
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3RX, United Kingdom

      IIF 32 IIF 33
    • icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 34
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 35 IIF 36
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX

      IIF 46
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, Berkshire, RG10 0RQ, England

      IIF 51
    • icon of address Turnberry House, 12 Swallow Drive, Kelsall, Cheshire, CW6 0GD

      IIF 52
  • Cope, Graham Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Tlt Llp, Cadworks, 9th Floor, 41 West Campbell Street, Glasgow, G2 6SE, United Kingdom

      IIF 53
  • Cope, Graham Anthony
    British group company secretary

    Registered addresses and corresponding companies
  • Cope, Graham Anthony
    British legal director

    Registered addresses and corresponding companies
  • Cope, Graham Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Cope, Graham Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Redrow House, St Davids Park, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 2
    icon of address Pls House 2 Aegean Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,019,804 GBP2024-09-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Redrow House, St David's Park, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 151
  • 1
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2023-11-30
    IIF 157 - Secretary → ME
  • 2
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2023-11-30
    IIF 138 - Secretary → ME
  • 3
    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 2 - Director → ME
    icon of calendar 2016-02-16 ~ 2016-09-16
    IIF 152 - Secretary → ME
  • 4
    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 146 - Secretary → ME
  • 5
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2016-05-09
    IIF 131 - Secretary → ME
  • 6
    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 38 - Secretary → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-03
    IIF 52 - Secretary → ME
  • 8
    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 2007-05-29 ~ 2008-04-10
    IIF 116 - Secretary → ME
    icon of calendar 2012-01-26 ~ 2018-01-16
    IIF 35 - Secretary → ME
  • 9
    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 130 - Secretary → ME
  • 10
    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 155 - Secretary → ME
  • 11
    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 2010-04-12 ~ 2023-11-30
    IIF 1 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 61 - Secretary → ME
  • 12
    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 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ 2007-01-10
    IIF 123 - Secretary → ME
  • 13
    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 45 - Secretary → ME
  • 14
    icon of address Redrow House, Saint Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 71 - Secretary → ME
  • 15
    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 50 - Secretary → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-02-28
    IIF 156 - Secretary → ME
  • 17
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-09-28 ~ 2006-01-31
    IIF 128 - Secretary → ME
  • 18
    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 113 - Secretary → ME
  • 19
    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 2006-02-15 ~ 2007-04-26
    IIF 126 - Secretary → ME
  • 20
    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 55 - Secretary → ME
  • 21
    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 43 - Secretary → ME
  • 22
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    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 167 - Secretary → ME
  • 23
    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 166 - Secretary → ME
  • 24
    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 168 - Secretary → ME
  • 25
    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 143 - Secretary → ME
  • 26
    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 165 - Secretary → ME
  • 27
    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 169 - Secretary → ME
  • 28
    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 171 - Secretary → ME
  • 29
    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 172 - Secretary → ME
  • 30
    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 170 - Secretary → ME
  • 31
    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 142 - Secretary → ME
  • 32
    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 173 - Secretary → ME
  • 33
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2023-08-03
    IIF 44 - Secretary → ME
  • 34
    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 98 - Secretary → ME
  • 35
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-11-30
    IIF 149 - Secretary → ME
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-07-17
    IIF 3 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-07-17
    IIF 132 - Secretary → ME
  • 37
    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 74 - Secretary → ME
  • 38
    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 119 - Secretary → ME
  • 39
    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 49 - Secretary → ME
  • 40
    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 GBP2025-06-30
    Officer
    icon of calendar 2003-11-20 ~ 2006-01-31
    IIF 117 - Secretary → ME
  • 41
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2007-09-13
    IIF 104 - Secretary → ME
  • 42
    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 31 - Secretary → ME
  • 43
    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 135 - Secretary → ME
  • 44
    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 54 - Secretary → ME
  • 45
    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 2015-12-31 ~ 2023-11-30
    IIF 141 - Secretary → ME
  • 46
    REDROW HOMES (SCOTLAND) LIMITED - 2002-02-15
    REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
    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 19 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 60 - Secretary → ME
  • 47
    LALORMEAD LIMITED - 1986-07-25
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 77 - Secretary → ME
  • 48
    TAY HOMES LIMITED - 2002-06-10
    TAY DEVELOPMENTS (AIREDALE) LIMITED - 1983-06-09
    REDROW CORPORATE SERVICES LIMITED - 2010-07-01
    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 62 - Secretary → ME
  • 49
    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 20 - Director → ME
    icon of calendar 2003-01-14 ~ 2009-03-19
    IIF 17 - Director → ME
    icon of calendar 2003-01-14 ~ 2023-11-30
    IIF 53 - Secretary → ME
  • 50
    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 2003-01-01 ~ 2023-11-30
    IIF 68 - Secretary → ME
  • 51
    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 63 - Secretary → ME
  • 52
    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 2002-11-18 ~ 2023-11-30
    IIF 14 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 87 - Secretary → ME
  • 53
    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 2003-01-01 ~ 2023-12-31
    IIF 88 - Secretary → ME
  • 54
    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 164 - Secretary → ME
  • 55
    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 153 - Secretary → ME
  • 56
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    SALVESEN HOMES LIMITED - 1987-01-26
    WHELMAR LIMITED - 1986-04-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    WHELMAR HOMES LIMITED - 1991-08-01
    REDROW HOMES (LANCASHIRE) LIMITED - 2008-09-12
    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 58 - Secretary → ME
  • 57
    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 85 - Secretary → ME
  • 58
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW LIMITED - 1983-07-08
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    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 69 - Secretary → ME
  • 59
    TAY HOMES (SCOTLAND) LIMITED - 2002-02-22
    REDROW HOMES (SCOTLAND) LIMITED - 2010-07-01
    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 22 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 57 - Secretary → ME
  • 60
    HARWOOD HOMES (YORKSHIRE) LIMITED - 2002-06-27
    REDROW HOMES (SOUTH EAST) LIMITED - 2010-07-16
    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 70 - Secretary → ME
  • 61
    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 2003-01-01 ~ 2023-11-30
    IIF 80 - Secretary → ME
  • 62
    REDROW HOMES (SOUTHERN) LIMITED - 2010-07-01
    COSTAIN HOMES LIMITED - 1993-07-30
    REDROW HOMES (SOUTH EAST) 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 76 - Secretary → ME
  • 63
    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 75 - Secretary → ME
  • 64
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    REDROW HOMES (SW) LIMITED - 2000-06-26
    HAYFINE LIMITED - 1988-04-06
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 86 - Secretary → ME
  • 65
    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 92 - Secretary → ME
  • 66
    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 2003-01-01 ~ 2023-11-30
    IIF 84 - Secretary → ME
  • 67
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    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 64 - Secretary → ME
  • 68
    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 2003-01-01 ~ 2023-11-30
    IIF 79 - Secretary → ME
  • 69
    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 2006-03-08 ~ 2014-03-18
    IIF 120 - Secretary → ME
  • 70
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-22 ~ 2017-02-01
    IIF 47 - Secretary → ME
  • 71
    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 151 - Secretary → ME
  • 72
    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 37 - Secretary → ME
  • 73
    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 110 - Secretary → ME
  • 74
    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 109 - Secretary → ME
  • 75
    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 15 - Director → ME
    icon of calendar 2004-11-12 ~ 2008-07-04
    IIF 129 - Secretary → ME
  • 76
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ 2021-11-02
    IIF 134 - Secretary → ME
  • 77
    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 25 - Director → ME
  • 78
    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 4 - Director → ME
  • 79
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-06-12 ~ 2018-07-27
    IIF 5 - Director → ME
  • 80
    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 2005-06-10 ~ 2007-04-24
    IIF 96 - Secretary → ME
  • 81
    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 145 - Secretary → ME
  • 82
    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 41 - Secretary → ME
  • 83
    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 46 - Secretary → ME
  • 84
    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 27 - Secretary → ME
  • 85
    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 36 - Secretary → ME
  • 86
    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 42 - Secretary → ME
  • 87
    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 39 - Secretary → ME
  • 88
    MENTA REDROW LIMITED - 2020-10-03
    MENTA CROYDON (III) LIMITED - 2013-02-13
    icon of address Estates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,226 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2020-09-22
    IIF 30 - Secretary → ME
  • 89
    MENTA REDROW (II) LIMITED - 2020-10-02
    icon of address Estates Offices, Casina Lodge, 8 Park Village, West London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,870,442 GBP2024-03-31
    Officer
    icon of calendar 2014-06-27 ~ 2020-09-22
    IIF 137 - Secretary → ME
  • 90
    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 115 - Secretary → ME
  • 91
    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 121 - Secretary → ME
  • 92
    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 2004-02-13 ~ 2005-11-15
    IIF 99 - Secretary → ME
  • 93
    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 29 - Secretary → ME
  • 94
    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 32 - Secretary → ME
  • 95
    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 33 - Secretary → ME
  • 96
    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 174 - Secretary → ME
  • 97
    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 175 - Secretary → ME
  • 98
    icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2004-12-16 ~ 2008-05-09
    IIF 107 - Secretary → ME
  • 99
    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 GBP2024-12-31
    Officer
    icon of calendar 2004-09-29 ~ 2008-05-09
    IIF 108 - Secretary → ME
  • 100
    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 111 - Secretary → ME
  • 101
    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 106 - Secretary → ME
  • 102
    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 26 - Director → ME
  • 103
    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 144 - Secretary → ME
  • 104
    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 11 - Director → ME
  • 105
    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 97 - Secretary → ME
  • 106
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-11 ~ 2006-10-03
    IIF 100 - Secretary → ME
  • 107
    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 24 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 78 - Secretary → ME
  • 108
    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 124 - Secretary → ME
  • 109
    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 148 - Secretary → ME
  • 110
    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 147 - Secretary → ME
  • 111
    icon of address One, 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 114 - Secretary → ME
  • 112
    icon of address Graham Fergyson, 10 Stock Close, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-11-01 ~ 2009-05-05
    IIF 56 - Secretary → ME
  • 113
    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 162 - Secretary → ME
  • 114
    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 163 - Secretary → ME
  • 115
    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 161 - Secretary → ME
  • 116
    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 2017-02-03 ~ 2023-11-30
    IIF 159 - Secretary → ME
  • 117
    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 136 - Secretary → ME
  • 118
    MARCONOAK LIMITED - 1999-03-05
    icon of address Redrow House, St Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 72 - Secretary → ME
  • 119
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    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 28 - Secretary → ME
  • 120
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2023-11-30
    IIF 94 - Secretary → ME
  • 121
    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 21 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 59 - Secretary → ME
  • 122
    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 2017-02-03 ~ 2023-11-30
    IIF 160 - Secretary → ME
  • 123
    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 2004-04-01 ~ 2023-12-31
    IIF 13 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-12-31
    IIF 83 - Secretary → ME
  • 124
    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 158 - Secretary → ME
  • 125
    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 2003-01-01 ~ 2023-12-31
    IIF 81 - Secretary → ME
  • 126
    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 2006-01-11 ~ 2006-01-12
    IIF 16 - Director → ME
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 12 - Director → ME
    icon of calendar 2006-01-11 ~ 2023-11-30
    IIF 95 - Secretary → ME
  • 127
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2023-11-30
    IIF 7 - Director → ME
    icon of calendar 2005-03-29 ~ 2023-11-30
    IIF 93 - Secretary → ME
  • 128
    icon of address 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,935 GBP2025-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-20
    IIF 105 - Secretary → ME
  • 129
    icon of address 18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2022-02-01
    IIF 150 - Secretary → ME
  • 130
    icon of address 1 Market Place, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,016 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2005-06-08
    IIF 89 - Secretary → ME
  • 131
    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 101 - Secretary → ME
  • 132
    CHEDHART LIMITED - 1990-05-18
    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 23 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 82 - Secretary → ME
  • 133
    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 133 - Secretary → ME
  • 134
    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 GBP2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2008-07-01
    IIF 118 - Secretary → ME
  • 135
    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 67 - Secretary → ME
  • 136
    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 65 - Secretary → ME
  • 137
    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 34 - Secretary → ME
  • 138
    PROVITECH LIMITED - 1993-07-13
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2023-11-30
    IIF 6 - Director → ME
    icon of calendar 2003-01-01 ~ 2023-11-30
    IIF 66 - Secretary → ME
  • 139
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2017-05-09
    IIF 40 - Secretary → ME
  • 140
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2019-03-15
    IIF 51 - Secretary → ME
  • 141
    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 103 - Secretary → ME
  • 142
    SPRINT 1168 LIMITED - 2007-03-16
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2023-11-30
    IIF 9 - Director → ME
    icon of calendar 2007-03-20 ~ 2023-11-30
    IIF 90 - Secretary → ME
  • 143
    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 2013-02-28 ~ 2023-11-30
    IIF 8 - Director → ME
    icon of calendar 2005-06-23 ~ 2023-11-30
    IIF 91 - Secretary → ME
  • 144
    icon of address 1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2006-09-26 ~ 2008-10-20
    IIF 112 - Secretary → ME
  • 145
    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 ~ 2019-07-16
    IIF 154 - Secretary → ME
  • 146
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2006-09-14 ~ 2008-10-20
    IIF 102 - Secretary → ME
  • 147
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    icon of address Fisher House, Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-06-13 ~ 2008-01-30
    IIF 127 - Secretary → ME
  • 148
    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 140 - Secretary → ME
  • 149
    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 10 - Director → ME
    icon of calendar 2015-05-27 ~ 2018-02-19
    IIF 139 - Secretary → ME
  • 150
    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 125 - Secretary → ME
  • 151
    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 122 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.