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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Louis Pedley

    Related profiles found in government register
  • Mr Paul Louis Pedley
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dtm Legal Llp, Archway House, Station Road, Chester, Cheshire, CH1 3DR, England

      IIF 1
    • The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 2 IIF 3
  • Pedley, Paul Louis
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 4 IIF 5
    • The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, CH3 7LF, England

      IIF 6
    • The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, CH3 7LF, United Kingdom

      IIF 7
  • Pedley, Paul Louis
    British accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pedley, Paul Louis
    British chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 16
  • Pedley, Paul Louis
    British chartered accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 17
  • Pedley, Paul Louis
    British cheif executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 18
  • Pedley, Paul Louis
    British chief executive born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pedley, Paul Louis
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hilbre Walk, Alpraham, Tarporley, Cheshire, CW6 9JF, England

      IIF 33
  • Pedley, Paul Louis
    British deputy chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pedley, Paul Louis
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom

      IIF 37
    • Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 38 IIF 39
  • Pedley, Paul Louis
    British director - residential develop born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Lodge, Briardale Road, Neston, Merseyside, CH64 1TD, Uk

      IIF 40
  • Pedley, Paul Louis
    British house building born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 41
  • Pedley, Paul Louis
    British accountant born in May 1954

    Registered addresses and corresponding companies
  • Pedley, Paul Lou
    British accountant born in May 1954

    Registered addresses and corresponding companies
    • Oakdene, Llanfair Road, Abergele, Clwyd, LL22 8BY

      IIF 44
  • Pedley, Paul Lou
    British director born in May 1954

    Registered addresses and corresponding companies
    • Oakdene, Llanfair Road, Abergele, Clwyd, LL22 8BY

      IIF 45
  • Pedley, Paul Louis
    British

    Registered addresses and corresponding companies
    • Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD

      IIF 46
child relation
Offspring entities and appointments 37
  • 1
    17-18 BUCKINGHAM STREET FREEHOLD LIMITED
    - now 08514672
    18 BUCKINGHAM STREET FREEHOLD LIMITED
    - 2013-05-15 08514672
    Flat 6 18 Buckingham Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2013-05-02 ~ 2013-08-01
    IIF 40 - Director → ME
  • 2
    ARCHWAY GROUNDWORKS LTD
    - now 10114928
    ARCHWAY STRATEGIC LAND LTD
    - 2017-11-03 10114928
    ARCHWAY HOMES 2016 LTD
    - 2016-08-11 10114928 10136884, 07261140
    ARCHWAY HOMES HOLDINGS LTD
    - 2016-05-07 10114928 10136884
    The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    15,909 GBP2024-05-31
    Officer
    2016-04-10 ~ 2017-10-27
    IIF 41 - Director → ME
    2021-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-10 ~ 2016-08-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARCHWAY HOLDINGS LTD
    - now 10136884
    ARCHWAY HOMES HOLDINGS LTD
    - 2018-04-13 10136884 10114928
    ARCHWAY HOMES 2016 LTD
    - 2016-05-07 10136884 10114928, 07261140
    The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,871,292 GBP2024-05-31
    Officer
    2016-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARCHWAY HOMES LTD
    07261140 10136884, 10114928
    The East Barn, Hollowmoor Heath, Great Barrow, Cheshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    115,697 GBP2024-05-31
    Officer
    2010-05-21 ~ now
    IIF 7 - Director → ME
  • 5
    BARROWMORE INVESTMENTS LIMITED
    11005692
    The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,144,093 GBP2024-05-31
    Officer
    2017-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-11-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    BONNERDALE LIMITED
    03722918
    St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    133,691 GBP2024-06-30
    Officer
    2000-09-11 ~ 2002-12-20
    IIF 24 - Director → ME
  • 7
    HB (1995) LIMITED - now
    REDROW HOMES (SCOTLAND 1995) LIMITED - 2010-07-01
    REDROW HOMES (SCOTLAND) LIMITED
    - 2002-02-15 SC155021 SC074732, SC231364
    Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (28 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 27 - Director → ME
  • 8
    HB (CD) LIMITED - now
    REDROW COMMERCIAL DEVELOPMENTS LIMITED
    - 2010-07-14 02034733
    LALORMEAD LIMITED
    - 1986-07-25 02034733
    Redrow House, St David's Park, Flintshire
    Active Corporate (31 parents, 6 offsprings)
    Officer
    ~ 2007-06-20
    IIF 14 - Director → ME
  • 9
    HB (CPTS) LIMITED - now
    REDROW CORPORATE SERVICES LIMITED
    - 2010-07-01 01079513
    TAY HOMES LIMITED
    - 2002-06-10 01079513
    TAY DEVELOPMENTS (AIREDALE) LIMITED - 1983-06-09
    AIREDALE DEVELOPMENTS (LEEDS) LIMITED - 1976-12-31
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (34 parents, 8 offsprings)
    Officer
    2002-01-09 ~ 2007-06-20
    IIF 9 - Director → ME
  • 10
    HB (ESTN) LIMITED - now
    REDROW HOMES (EASTERN) LIMITED - 2010-07-01
    REDROW HOMES (SOUTH EAST) LIMITED
    - 2002-06-27 04017345 00537405, 03988594, 03522335... (more)
    BIRCHMILE LIMITED - 2000-06-26
    Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (29 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 28 - Director → ME
  • 11
    HB (GRPS) LIMITED - now
    REDROW GROUP SERVICES LIMITED
    - 2010-07-01 02898913 02877315, 01990709
    Redrow House, St.david's Park, Flintshire
    Active Corporate (47 parents, 1 offspring)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 32 - Director → ME
  • 12
    HB (HDG) LIMITED - now
    REDROW HOLDINGS LIMITED
    - 2010-07-01 01990709
    REDROW GROUP PLC
    - 1994-02-10 01990709 02877315, 02898913
    GODDENMART LIMITED
    - 1986-03-11 01990709
    Redrow House, St.david's Park, Flintshire
    Active Corporate (17 parents, 4 offsprings)
    Officer
    ~ 2007-09-30
    IIF 8 - Director → ME
  • 13
    HB (LCS) LIMITED - now
    REDROW HOMES (LANCASHIRE) LIMITED - 2010-07-01
    REDROW HOMES (NORTH) LIMITED - 2009-05-06
    REDROW HOMES (LANCASHIRE) LIMITED
    - 2008-09-12 SC038052
    WHELMAR HOMES LIMITED
    - 1991-08-01 SC038052 03675479, SC314996
    SALVESEN HOMES LIMITED
    - 1987-01-26 SC038052
    WHELMAR LIMITED
    - 1986-04-01 SC038052
    Blairton House Old Aberdeen Road, Balmedie, Aberdeen, Scotland
    Active Corporate (35 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 22 - Director → ME
    ~ 1991-10-12
    IIF 44 - Director → ME
  • 14
    HB (MID) LIMITED - now
    REDROW HOMES (MIDLANDS) LIMITED
    - 2010-07-01 02469449
    REDROW HOMES (EAST MIDLANDS) LIMITED
    - 1991-04-16 02469449 02827161, 03379746, 04219459
    DRAYFORGE LIMITED
    - 1990-04-05 02469449
    Redrow House, St. Davids Park, Flintshire
    Active Corporate (37 parents)
    Officer
    ~ 1994-02-22
    IIF 36 - Director → ME
    2000-09-11 ~ 2001-05-10
    IIF 29 - Director → ME
    ~ 1994-02-22
    IIF 34 - Director → ME
  • 15
    HB (NW) LIMITED - now
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW HOMES (NORTH WEST) LIMITED
    - 2009-05-07 01189328
    REDROW HOMES (NORTHERN) LIMITED
    - 2001-01-02 01189328
    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
    Redrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (41 parents, 1 offspring)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 18 - Director → ME
  • 16
    HB (SE) LIMITED - now
    REDROW HOMES (SOUTH EAST) LIMITED
    - 2010-07-16 03988594 00537405, 04017345, 03522335... (more)
    HARWOOD HOMES (YORKSHIRE) LIMITED
    - 2002-06-27 03988594
    Redrow House, Saint Davids Park Ewloe, Flintshire
    Active Corporate (19 parents)
    Officer
    2000-09-11 ~ 2002-06-28
    IIF 21 - Director → ME
  • 17
    HB (SM) LIMITED - now
    REDROW HOMES (SOUTH MIDLANDS) LIMITED
    - 2010-07-01 03522321 04395480
    REDROW HOMES (LONDON) LIMITED
    - 2002-04-16 03522321 07472674
    NORTONDELL LIMITED - 2000-06-26
    Redrow House, St Davids Park, Flintshire
    Active Corporate (37 parents)
    Officer
    2000-09-11 ~ 2002-06-11
    IIF 30 - Director → ME
  • 18
    HB (SN) LIMITED - now
    REDROW HOMES (SOUTHERN) LIMITED
    - 2010-07-01 00537405
    REDROW HOMES (SOUTH EAST) LIMITED
    - 2000-06-26 00537405 03988594, 04017345, 03522335... (more)
    COSTAIN HOMES LIMITED
    - 1993-07-30 00537405
    Redrow House, St Davids Park, Flintshire
    Active Corporate (53 parents, 1 offspring)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 23 - Director → ME
    1993-07-16 ~ 1994-02-23
    IIF 35 - Director → ME
  • 19
    HB (SW) LIMITED - now
    REDROW HOMES (SOUTH WEST) LIMITED
    - 2010-07-01 03522335 02230870, 04017345, 03988594... (more)
    NORBRELL LIMITED - 2000-06-26
    Redrow House, St Davids Park, Flintshire
    Active Corporate (44 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 26 - Director → ME
  • 20
    HB (SWA) LIMITED - now
    REDROW HOMES (SOUTH WALES) LIMITED
    - 2010-07-01 02230870 03522335, 03988594, 00537405... (more)
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    Redrow House, St Davids Park, Flintshire
    Active Corporate (42 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 25 - Director → ME
  • 21
    HB (WM) LIMITED - now
    REDROW HOMES (WEST MIDLANDS) LIMITED
    - 2010-07-01 03379746 02827161, 02469449, 04219459
    HARWOOD HOMES (MIDLANDS) LIMITED
    - 2001-01-02 03379746
    ORCATEC LIMITED - 1997-06-16
    Redrow House, St David's Park, Flintshire
    Active Corporate (38 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 19 - Director → ME
  • 22
    HB (Y) LIMITED - now
    REDROW HOMES (YORKSHIRE) LIMITED
    - 2010-07-01 02293006 02308402
    WHELMAR HOMES (YORKSHIRE) LIMITED - 1989-09-20
    REDROW HOMES (YORKSHIRE) LIMITED - 1989-01-13
    DIMCARD LIMITED - 1988-10-11
    Redrow House, St David's Park, Flintshire
    Active Corporate (52 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 20 - Director → ME
  • 23
    HILBRE VIEW MANAGEMENT COMPANY LTD
    07389719
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,070 GBP2024-09-30
    Officer
    2010-09-28 ~ 2015-09-29
    IIF 33 - Director → ME
  • 24
    HOME BUILDERS FEDERATION LIMITED
    - now 02764757 05443042, 05443042
    HOUSE BUILDERS FEDERATION LIMITED
    - 2006-09-06 02764757 05443042, 05443042
    27 Broadwall, London
    Active Corporate (58 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    2001-03-27 ~ 2014-04-29
    IIF 39 - Director → ME
  • 25
    ILLIUS PROPERTIES LIMITED
    - now 06475331
    GRADIENT PROPERTIES LIMITED - 2008-04-28
    ALNERY NO.2766 LIMITED - 2008-04-18
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2009-05-26 ~ 2011-12-31
    IIF 37 - Director → ME
  • 26
    PAYCAUSE LIMITED
    02177270
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (48 parents)
    Officer
    ~ 1997-04-22
    IIF 45 - Director → ME
  • 27
    POCHE INTERIOR DESIGN LIMITED
    02169473
    Redrow House, St David's Park, Flintshire
    Active Corporate (15 parents)
    Officer
    2000-09-11 ~ 2001-05-10
    IIF 31 - Director → ME
  • 28
    REDROW CONSTRUCTION LIMITED
    - now 01375826 01189328
    REDROW PLANT HIRE LIMITED
    - 1987-10-30 01375826
    Redrow House, St Davids Park, Flintshire
    Active Corporate (18 parents)
    Officer
    ~ 2007-06-20
    IIF 42 - Director → ME
  • 29
    REDROW HOMES LIMITED
    - now 01990710 04395480
    REDROW DEVELOPMENTS LIMITED
    - 1987-07-29 01990710 01189328, 02795088
    DUALREST LIMITED
    - 1986-03-13 01990710
    Redrow House, St Davids Park, Flintshire
    Active Corporate (42 parents, 378 offsprings)
    Officer
    ~ 2007-09-30
    IIF 10 - Director → ME
  • 30
    REDROW LIMITED - now
    REDROW PLC
    - 2024-10-11 02877315 02795088, 01189328
    REDROW GROUP PLC
    - 2000-10-16 02877315 01990709, 02898913
    PURGROVE LIMITED
    - 1994-02-10 02877315
    Redrow House, St Davids Park, Flintshire
    Active Corporate (45 parents, 3 offsprings)
    Officer
    1993-12-06 ~ 2007-09-30
    IIF 11 - Director → ME
  • 31
    REDROW REAL ESTATE LIMITED - now
    REDROW REGENERATION (BARKING) LIMITED
    - 2012-03-07 03996541
    UC (BARKING) LIMITED
    - 2006-01-19 03996541
    ACRE 382 LIMITED - 2000-07-17
    Redrow House, St Davids Park, Flintshire
    Active Corporate (26 parents)
    Officer
    2006-01-11 ~ 2007-09-17
    IIF 12 - Director → ME
  • 32
    REDROW REGENERATION PLC
    05405272
    Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2005-03-29 ~ 2007-09-17
    IIF 13 - Director → ME
  • 33
    ST. DAVID'S PARK LIMITED
    - now 02479183
    CHEDHART LIMITED
    - 1990-05-18 02479183
    Redrow House, St David's Park, Flintshire
    Active Corporate (21 parents)
    Officer
    ~ 2007-06-20
    IIF 43 - Director → ME
    ~ 1994-02-16
    IIF 46 - Secretary → ME
  • 34
    THE WATERFORD PARK COMPANY (BALMORAL) LIMITED
    - now 06047122
    SPRINT 1168 LIMITED - 2007-03-16
    Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (17 parents)
    Officer
    2007-03-20 ~ 2007-08-13
    IIF 38 - Director → ME
  • 35
    THE WATERFORD PARK COMPANY LIMITED
    - now 05429823
    IBIS (924) LIMITED - 2005-04-26
    Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    2005-09-01 ~ 2007-08-13
    IIF 15 - Director → ME
  • 36
    VUR ST DAVIDS HOTEL LIMITED - now
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    ST. DAVID'S HOTELS LIMITED
    - 2010-11-29 02350872
    YARDLENT LIMITED
    - 1989-04-28 02350872
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (27 parents)
    Officer
    ~ 1997-05-19
    IIF 17 - Director → ME
  • 37
    WHITE GABLES (UPTON) RESIDENTS MANAGEMENT COMPANY LIMITED
    13925908
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-18 ~ 2024-11-19
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.