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

Scott, Michael Ian

    Related profiles found in government register
  • Scott, Michael Ian
    British chartered accountant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Couchman Green Lane, Staplehurst, Tonbridge, Kent, TN12 0RS, England

      IIF 1
    • icon of address The Granary, Turley Farm, Couchman Green Lane, Staplehurst, Tonbridge, Kent, TN12 0RS, United Kingdom

      IIF 2
  • Scott, Mike
    British chief financial officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Hall Park, Headcorn, Ashford, TN27 9EW, England

      IIF 3
  • Scott, Joanne
    British chartered accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Hall Park, Headcorn, Ashford, Kent, TN27 9EW, England

      IIF 4
  • Scott, Michael Ian
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Michael Ian
    British chartered accountant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Michael Ian
    British chief financial controller born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT, England

      IIF 90
  • Scott, Michael Ian
    British chief financial officer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Hall Park, Headcorn, Ashford, Kent, TN27 9EW, England

      IIF 91
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT

      IIF 92 IIF 93 IIF 94
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT, United Kingdom

      IIF 95
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, CM13 3AT, England

      IIF 96 IIF 97 IIF 98
    • icon of address Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 99 IIF 100 IIF 101
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 102
    • icon of address Countryside House, The Drive, Warley, Brentwood, Essex, CM13 3AT, England

      IIF 103
    • icon of address Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

      IIF 104
    • icon of address Countryside House, The Drive, Warley, Essex, CM13 3AT, England

      IIF 105
  • Scott, Michael Ian
    British financial controller born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Michael Ian
    British group chief financial officer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT, United Kingdom

      IIF 142
  • Mr Mike Scott
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Hall Park, Headcorn, Ashford, Kent, TN27 9EW, England

      IIF 143
  • Mrs Joanne Scott
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Turley Farm, Couchman Green Lane, Staplehurst, Tonbridge, Kent, TN12 0RS, United Kingdom

      IIF 144
  • Mrs Joanne Scott
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Turley Farm, Couchman Green Lane, Staplehurst, Tonbridge, Kent, TN12 0RS, United Kingdom

      IIF 145
  • Scott, Joanne
    British buyer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1EG, United Kingdom

      IIF 146
  • Scott, Joanne

    Registered addresses and corresponding companies
    • icon of address 6, Old Hall Park, Headcorn, Ashford, Kent, TN27 9EW, England

      IIF 147
  • Scott, Mike

    Registered addresses and corresponding companies
    • icon of address 8, Old Hall Park, Headcorn, Ashford, TN27 9EW, England

      IIF 148
child relation
Offspring entities and appointments
Active 92
  • 1
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 21 - Director → ME
  • 2
    HACKREMCO (NO. 1991) LIMITED - 2002-10-21
    WBD (BLACKPOOL) LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 30 - Director → ME
  • 3
    EVER 1583 LIMITED - 2002-01-14
    THE WATER GARDENS CENTRE HARLOW LIMITED - 2002-02-11
    WBD (HARLOW) LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 70 - Director → ME
  • 4
    TYERS BROS. (OAKHAM) LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 56 - Director → ME
  • 5
    WB WALTON LIMITED - 2008-06-27
    HACKREMCO (NO. 2050) LIMITED - 2003-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 75 - Director → ME
  • 6
    WILSON BOWDEN PROPERTIES (CONSTRUCTION) LIMITED - 1990-04-03
    A.H. WILSON DEVELOPMENTS LIMITED - 1989-10-11
    WILSON BOWDEN PROPERTIES CONSTRUCTION LIMITED - 1992-11-19
    WILSON BOWDEN CONSTRUCTION LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 54 - Director → ME
  • 7
    WILSON BOWDEN PROPERTIES (SOUTHERN) LIMITED - 1989-10-11
    COPT OAK DEVELOPMENTS LIMITED - 1988-01-26
    WILSON BOWDEN PROPERTIES SOUTHERN LIMITED - 1999-09-17
    WB DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) SOUTHERN LIMITED - 1990-04-03
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 11 - Director → ME
  • 8
    WILSON BOWDEN BUSINESS PARKS LIMITED - 1989-10-10
    CHARNWOOD PROPERTIES LIMITED - 1988-04-28
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) CENTRAL LIMITED - 1990-04-03
    WILSON BOWDEN DEVELOPMENTS LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES CENTRAL LIMITED - 1992-11-19
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 13 - Director → ME
  • 9
    CALDERLODGE DEVELOPMENTS LIMITED - 1982-06-28
    BARRATT ESSEX LIMITED - 1985-04-16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 81 - Director → ME
  • 10
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 104 - Director → ME
  • 11
    BARRATT DEVELOPMENTS (PROPERTIES) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 82 - Director → ME
  • 12
    BARRATT REDROW LIMITED - 2024-10-04
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 18 - Director → ME
  • 13
    BARRATT DEVELOPMENTS P L C - 2024-10-04
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (11 parents, 31 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 42 - Director → ME
  • 14
    JANSEL PROPERTIES LIMITED - 1976-12-31
    BARRATT DEVELOPMENTS (INVESTMENTS) LIMITED - 1981-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 60 - Director → ME
  • 15
    DAVID WILSON HOMES LAND (NO 3) LIMITED - 2009-01-27
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 62 - Director → ME
  • 16
    DAVID WILSON HOMES LAND (NO 2) LIMITED - 2008-11-07
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 9 - Director → ME
  • 17
    BARRATT HOMES LIMITED - 2007-11-30
    HOODCO 460 LIMITED - 1995-05-25
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (6 parents, 450 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 71 - Director → ME
  • 18
    CHOQS 396 LIMITED - 2001-06-26
    CHIGWELL OAKS LIMITED - 2003-11-24
    CAUSEWAY HOUSE (STAINES) LIMITED - 2001-11-21
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 114 - Director → ME
  • 19
    WILSON BOWDEN ENGINEERING DESIGN SERVICES LIMITED - 1998-05-08
    DAVID WILSON ESTATES (SOUTHERN) LIMITED - 1988-06-20
    A.H. WILSON ESTATES LIMITED - 1986-07-03
    DAVID WILSON HOMES (CENTRAL) LIMITED - 1990-01-24
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 72 - Director → ME
  • 20
    CASTLE VILLAGE LIMITED - 2005-02-08
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address Redrow House, Saint Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 20 - Director → ME
  • 22
    LANESIDE PROPERTIES LIMITED - 1977-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 130 - Director → ME
  • 23
    COUNTRYSIDE BUILD (SOUTHERN) LIMITED - 1984-11-19
    MADMILD LIMITED - 1978-12-31
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 129 - Director → ME
  • 24
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 123 - Director → ME
  • 25
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 128 - Director → ME
  • 26
    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 2021-12-06 ~ now
    IIF 64 - Director → ME
  • 27
    TALLOWBAY LIMITED - 2004-11-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 67 - Director → ME
  • 29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address Gladman House Alexandria Way, Congleton Business Park, Congleton, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    85,995,623 GBP2021-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 27 - Director → ME
  • 31
    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 2025-08-21 ~ now
    IIF 51 - Director → ME
  • 32
    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 2025-08-21 ~ now
    IIF 80 - Director → ME
  • 33
    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 2025-08-21 ~ now
    IIF 39 - Director → ME
  • 34
    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 2025-08-21 ~ now
    IIF 28 - Director → ME
  • 35
    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 2025-08-21 ~ now
    IIF 41 - Director → ME
  • 36
    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 2025-08-21 ~ now
    IIF 36 - Director → ME
  • 37
    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 2025-10-01 ~ now
    IIF 22 - Director → ME
  • 38
    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 2025-08-21 ~ now
    IIF 29 - Director → ME
  • 39
    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 2025-08-21 ~ now
    IIF 79 - Director → ME
  • 40
    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 2025-08-21 ~ now
    IIF 46 - Director → ME
  • 41
    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 2025-08-21 ~ now
    IIF 50 - Director → ME
  • 42
    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 2025-08-21 ~ now
    IIF 61 - Director → ME
  • 43
    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 2025-08-21 ~ now
    IIF 45 - Director → ME
  • 44
    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 2025-08-21 ~ now
    IIF 44 - Director → ME
  • 45
    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 2025-08-21 ~ now
    IIF 74 - Director → ME
  • 46
    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 2025-08-21 ~ now
    IIF 63 - Director → ME
  • 47
    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 2025-08-21 ~ now
    IIF 6 - Director → ME
  • 48
    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 2025-08-21 ~ now
    IIF 12 - Director → ME
  • 49
    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 2025-08-21 ~ now
    IIF 84 - Director → ME
  • 50
    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 2025-08-21 ~ now
    IIF 8 - Director → ME
  • 51
    icon of address 6 Old Hall Park, Headcorn, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-11-13 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 52
    NORFOLK GARDEN ESTATES LIMITED - 1988-01-25
    BARRATT DEVELOPMENTS (ANGLIA) LIMITED - 1981-12-31
    BARRATT BRADFORD LIMITED - 1988-02-19
    CHARNWOOD ESTATES LIMITED - 1977-12-31
    BARRATT ANGLIA LIMITED - 1982-06-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 76 - Director → ME
  • 53
    WARD HOMES GROUP LIMITED - 2002-12-17
    INTERCEDE 1572 LIMITED - 2000-06-06
    KEALOHA LIMITED - 2000-12-12
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 16 - Director → ME
  • 54
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 107 - Director → ME
  • 55
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 133 - Director → ME
  • 56
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 121 - Director → ME
  • 57
    MILTON PARK HOMES PUBLIC LIMITED COMPANY - 2008-06-27
    VICTORIA HOMES LIMITED - 1999-07-07
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 66 - Director → ME
  • 58
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 47 - Director → ME
  • 59
    NELCO14 LIMITED - 2014-04-01
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 38 - Director → ME
  • 60
    YEW CONSTRUCTION LIMITED - 2001-09-20
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 26 - Director → ME
  • 61
    MARCONOAK LIMITED - 1999-03-05
    icon of address Redrow House, St Davids Park Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 35 - Director → ME
  • 62
    REDROW PLANT HIRE LIMITED - 1987-10-30
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 53 - Director → ME
  • 63
    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 2025-08-21 ~ now
    IIF 59 - Director → ME
  • 64
    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 2025-08-21 ~ now
    IIF 49 - Director → ME
  • 65
    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 2024-10-04 ~ now
    IIF 7 - Director → ME
  • 66
    RADBOURNE EDGE LIMITED - 2017-02-08
    icon of address Redrow House, St Davids Park, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 58 - Director → ME
  • 67
    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 2024-10-04 ~ now
    IIF 73 - Director → ME
  • 68
    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 2025-08-21 ~ now
    IIF 55 - Director → ME
  • 69
    icon of address Redrow House, St Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 25 - Director → ME
  • 70
    HALLCO 1021 LIMITED - 2004-07-22
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 19 - Director → ME
  • 71
    icon of address 10 Queen Street, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 146 - Director → ME
  • 72
    CHEDHART LIMITED - 1990-05-18
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 43 - Director → ME
  • 73
    PIPECROWN LIMITED - 1988-02-19
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 34 - Director → ME
  • 74
    TROWMARSH LIMITED - 1988-02-22
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 23 - Director → ME
  • 75
    BESTSIMPLE LIMITED - 1992-08-28
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 78 - Director → ME
  • 76
    PROVITECH LIMITED - 1993-07-13
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 33 - Director → ME
  • 77
    LAKEDELL LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 14 - Director → ME
  • 78
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 17 - Director → ME
  • 79
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 10 - Director → ME
  • 80
    WARDS CONSTRUCTION (LONDON) LIMITED - 1998-10-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 83 - Director → ME
  • 81
    WARD HOMES ANGLIA LIMITED - 2002-05-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 77 - Director → ME
  • 82
    KEALOHA II LIMITED - 2002-12-17
    INTERCEDE 1794 LIMITED - 2002-07-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 57 - Director → ME
  • 83
    WARDS CONSTRUCTION (MEDWAY) LIMITED - 1998-10-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 37 - Director → ME
  • 84
    WARDS CONSTRUCTION DEVELOPMENTS LIMITED - 1988-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 24 - Director → ME
  • 85
    WARDS CONSTRUCTION (INDUSTRIAL) LIMITED - 1988-11-30
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 52 - Director → ME
  • 86
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 116 - Director → ME
  • 87
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 65 - Director → ME
  • 88
    WILSON BOWDEN DEVELOPMENTS (RAVENSCRAIG) LIMITED - 2001-06-08
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 68 - Director → ME
  • 89
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 48 - Director → ME
  • 90
    TRENCHERWOOD PLC - 1999-08-05
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 69 - Director → ME
  • 91
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    WILSON-BOWDEN PLC - 1987-02-02
    WILSON BOWDEN PLC - 2007-04-26
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 31 - Director → ME
  • 92
    icon of address Countryside House, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 94 - Director → ME
Ceased 49
  • 1
    BROOMCO (791) LIMITED - 2010-03-18
    icon of address Countryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,687,662 GBP2021-03-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-02-26
    IIF 105 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-11-29
    IIF 103 - Director → ME
  • 2
    CHOQS 164 LIMITED - 1989-07-20
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 110 - Director → ME
  • 3
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-29
    IIF 99 - Director → ME
  • 4
    COUNTRYSIDE TWO LIMITED - 2004-10-11
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 125 - Director → ME
  • 5
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 108 - Director → ME
  • 6
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 139 - Director → ME
  • 7
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 135 - Director → ME
  • 8
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 132 - Director → ME
  • 9
    HACKPLIMCO (NO.121) PLC - 2016-01-07
    COUNTRYSIDE PARTNERSHIPS PLC - 2022-12-02
    COUNTRYSIDE PROPERTIES PLC - 2022-01-28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-29
    IIF 95 - Director → ME
  • 10
    COUNTRYSIDE NINE LIMITED - 2003-04-24
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 126 - Director → ME
  • 11
    CHOQS 401 LIMITED - 2002-05-30
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 106 - Director → ME
  • 12
    PENTON ASSETS PLC - 1989-10-25
    COUNTRYSIDE COMMERCIAL PLC - 1997-05-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 131 - Director → ME
  • 13
    COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED - 2020-12-24
    COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY - 2005-09-07
    COUNTRYSIDE PROPERTIES PLC - 2016-01-07
    COUNTRYSIDE PROPERTIES LIMITED - 2016-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-29
    IIF 93 - Director → ME
  • 14
    COUNTRYSIDE IN PARTNERSHIP PUBLIC LIMITED COMPANY - 2004-04-30
    VALUEGROWTH PUBLIC LIMITED COMPANY - 1994-09-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 113 - Director → ME
  • 15
    BACKPENCIL LIMITED - 2006-03-24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-11-29
    IIF 115 - Director → ME
  • 16
    COPTHORN HOMES LIMITED - 2004-04-30
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 111 - Director → ME
  • 17
    COUNTRYSIDE SIX LIMITED - 2003-09-12
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,121 GBP2021-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 124 - Director → ME
  • 18
    OFFERCAPITAL PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-09-29
    COUNTRYSIDE RESIDENTIAL (NORTH WEST) LIMITED - 2004-04-30
    COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED - 1999-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2021-11-29
    IIF 136 - Director → ME
  • 19
    COUNTRYSIDE FIVE LIMITED - 2002-09-16
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 134 - Director → ME
  • 20
    COUNTRYSIDE RESIDENTIAL (NORTH THAMES) LIMITED - 2004-04-30
    INCOMERISE PUBLIC LIMITED COMPANY - 1997-02-03
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 140 - Director → ME
  • 21
    STOCKSPIRAL PUBLIC LIMITED COMPANY - 1995-11-17
    COUNTRYSIDE STRATEGIC PROJECTS PUBLIC LIMITED COMPANY - 2003-10-28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 141 - Director → ME
  • 22
    COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED - 2016-05-09
    COUNTRYSIDE FIFTEEN LIMITED - 2006-12-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2021-11-29
    IIF 100 - Director → ME
  • 23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-11-29
    IIF 142 - Director → ME
  • 24
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (9 parents, 108 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-11-29
    IIF 92 - Director → ME
  • 25
    ENSCO 1176 LIMITED - 2016-09-11
    WESTLEIGH GROUP LIMITED - 2018-11-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2021-11-29
    IIF 98 - Director → ME
  • 26
    WESTLEIGH HOLDINGS LIMITED - 2018-11-19
    ENSCO 1179 LIMITED - 2016-09-12
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2021-11-29
    IIF 96 - Director → ME
  • 27
    ABUNDANT RESOURCE LTD - 2014-03-07
    WESTLEIGH PARTNERSHIPS LIMITED - 2018-11-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2021-11-29
    IIF 90 - Director → ME
  • 28
    ALNERY NO.2532 LIMITED - 2005-09-13
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 109 - Director → ME
  • 29
    ALNERY NO.2533 LIMITED - 2005-09-13
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 112 - Director → ME
  • 30
    CAPITALSHARE PUBLIC LIMITED COMPANY - 1997-01-30
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 137 - Director → ME
  • 31
    CAPITALSTOCK PUBLIC LIMITED COMPANY - 1996-09-04
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-10-01
    COUNTRYSIDE PROPERTIES (SOUTH WESTERN) LIMITED - 1999-09-29
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 138 - Director → ME
  • 32
    WELGATE ASSETS PLC - 1989-10-24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 122 - Director → ME
  • 33
    icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 120 - Director → ME
  • 34
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-29
    IIF 127 - Director → ME
  • 35
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-07-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-11-29
    IIF 5 - Director → ME
  • 36
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2014-07-15
    IIF 89 - Director → ME
  • 37
    icon of address 6 Old Hall Park, Headcorn, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2018-11-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-13
    IIF 145 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-13 ~ 2018-11-13
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 38
    BURGINHALL 681 LIMITED - 1993-03-31
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-11-20
    IIF 86 - Director → ME
  • 39
    J SAINSBURY EXECUTIVE PENSION SCHEME TRUSTEES LIMITED - 2010-06-17
    BURGINHALL 629 LIMITED - 1992-08-26
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2014-11-20
    IIF 87 - Director → ME
  • 40
    J. SAINSBURY TRUSTEES LIMITED - 2008-07-01
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-26 ~ 2014-11-20
    IIF 85 - Director → ME
  • 41
    WHITE KNIGHT PROPERTY DEVELOPMENT CONSULTANCY LIMITED - 2014-05-29
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-11-29
    IIF 102 - Director → ME
  • 42
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2021-11-29
    IIF 101 - Director → ME
  • 43
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2021-11-29
    IIF 97 - Director → ME
  • 44
    WEAVERS PARK MANAGEMENT LIMITED - 2018-04-11
    icon of address 8 Old Hall Park, Headcorn, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-06-12
    IIF 3 - Director → ME
    icon of calendar 2021-11-01 ~ 2023-06-12
    IIF 148 - Secretary → ME
  • 45
    icon of address 33 Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2014-11-20
    IIF 88 - Director → ME
  • 46
    icon of address Lavender Cottage Couchman Green Lane, Staplehurst, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-16
    IIF 91 - Director → ME
    icon of calendar 2015-11-24 ~ 2020-01-21
    IIF 1 - Director → ME
  • 47
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-04-12 ~ 2021-11-29
    IIF 118 - Director → ME
  • 48
    WESTLEIGH RETAIL LIMITED - 1998-01-14
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-04-12 ~ 2021-11-29
    IIF 117 - Director → ME
  • 49
    AMPCO 121 LIMITED - 2016-10-11
    icon of address Countryside House The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2021-11-29
    IIF 119 - 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.