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

Turnbull, Pauline Anne

    Related profiles found in government register
  • Turnbull, Pauline Anne
    British sales director born in November 1952

    Resident in United Kingdom

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

      IIF 1
  • Turnbull, Pauline Anne
    British sales/marketing director born in November 1952

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 8
  • Turnbull, Pauline Anne
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Leonards Street, Mundford, Thetford, Norfolk, IP26 5DW, United Kingdom

      IIF 9
  • Turnbull, Pauline Anne
    British sales director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 10 IIF 11
    • icon of address 29, St. Leonards Street, Mundford, Thetford, Norfolk, IP26 5DW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 18
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, England

      IIF 19
  • Turnbull, Pauline Anne
    British sales person born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 20
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX

      IIF 21 IIF 22
    • icon of address 29, St. Leonards Street, Mundford, Thetford, Norfolk, IP26 5DW, United Kingdom

      IIF 23
  • Turnbull, Pauline Anne
    British group marketing & customer car born in November 1952

    Registered addresses and corresponding companies
    • icon of address 10 King Edward Court, Cedar Avenue West, Chelmsford, Essex, CM1 2XA

      IIF 24
  • Turnbull, Pauline Anne
    British sales director dwh home counti born in November 1952

    Registered addresses and corresponding companies
    • icon of address 10 King Edward Court, Cedar Avenue West, Chelmsford, Essex, CM1 2XA

      IIF 25
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2020-01-14
    IIF 1 - Director → ME
  • 2
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2020-01-14
    IIF 4 - Director → ME
  • 3
    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 2007-06-30 ~ 2010-07-07
    IIF 14 - Director → ME
  • 4
    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 2007-06-30 ~ 2014-03-04
    IIF 12 - Director → ME
  • 5
    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 13 - Director → ME
  • 6
    DAVID WILSON RETIREMENT HOMES LIMITED - 1991-09-11
    A.H. WILSON PROPERTIES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-08-01
    IIF 25 - Director → ME
  • 7
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    A. H. WILSON GROUP LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1997-07-28 ~ 2002-10-31
    IIF 24 - Director → ME
  • 8
    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 20 - Director → ME
  • 9
    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 22 - Director → ME
  • 10
    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 2009-03-20 ~ 2010-06-25
    IIF 21 - Director → ME
  • 11
    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 23 - Director → ME
  • 12
    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 2007-10-02 ~ 2014-10-20
    IIF 19 - Director → ME
  • 13
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2011-09-30
    IIF 9 - Director → ME
  • 14
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-01-14
    IIF 8 - Director → ME
  • 15
    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 ~ 2020-02-11
    IIF 18 - Director → ME
  • 16
    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 2007-10-02 ~ 2012-01-04
    IIF 17 - Director → ME
  • 17
    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 2007-10-02 ~ 2010-10-18
    IIF 16 - Director → ME
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-02 ~ 2019-09-23
    IIF 11 - Director → ME
  • 19
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2020-01-14
    IIF 7 - Director → ME
  • 20
    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 2007-10-02 ~ 2010-07-19
    IIF 15 - Director → ME
  • 21
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2020-01-14
    IIF 3 - Director → ME
  • 22
    icon of address Redrow House, St Davids Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-30 ~ 2020-01-14
    IIF 6 - Director → ME
  • 23
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2020-01-14
    IIF 2 - Director → ME
  • 24
    icon of address 155 Marston Road, Stafford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-10-02 ~ 2012-03-27
    IIF 10 - Director → ME
  • 25
    icon of address Redrow House, St Davids Park, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2020-01-14
    IIF 5 - 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.