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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Davison, Tracy Lazelle
    Individual (254 offsprings)
    Officer
    icon of calendar 2001-07-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Smith, Michael John
    Born in January 1975
    Individual (306 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 3
    Nichols, Julia
    Born in December 1974
    Individual (307 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    OF - Director → CIF 0
  • 4
    PERSIMMON PUBLIC LIMITED COMPANY - now
    PERSIMMON (1984) LIMITED - 1984-07-09
    icon of addressPersimmon House, Fulford, York, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    White, John
    Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 2
    Fairburn, Jeffrey
    Director born in May 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Grewer, Geoffrey
    Company Secretary born in April 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2002-05-01
    OF - Director → CIF 0
    Grewer, Geoffrey
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 2001-07-20
    OF - Secretary → CIF 0
  • 4
    King, John Ernest
    Accountant born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
  • 5
    Miller, Barry
    Managing Director born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 1996-02-26
    OF - Director → CIF 0
  • 6
    Taylor, Brian David
    Group Finance Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-26 ~ 1999-03-31
    OF - Director → CIF 0
  • 7
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2013-04-18
    OF - Director → CIF 0
  • 8
    Lowes, Richard Phillip
    Financial Director born in February 1954
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 1995-01-18
    OF - Director → CIF 0
  • 9
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 2022-01-14
    OF - Director → CIF 0
  • 10
    Bryant, David George
    Regional Chairman born in April 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-01-02 ~ 2000-08-21
    OF - Director → CIF 0
  • 11
    Sankey, Patricia Valerie
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-05-31
    OF - Secretary → CIF 0
  • 12
    Stenhouse, Richard Paul, Mr
    Accountant born in January 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 13
    Henderson, Donald Cruden
    Solicitor born in February 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-02-26
    OF - Director → CIF 0
    icon of calendar 1996-02-27 ~ 1996-05-10
    OF - Director → CIF 0
  • 14
    Greenaway, Nigel Peter
    Managing Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 15
    Myers, Barry
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-06 ~ 1996-02-05
    OF - Director → CIF 0
  • 16
    Coker, John Edwin
    Regional Managing Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 1996-02-26
    OF - Director → CIF 0
  • 17
    Storer, James Martin
    Financial Director born in September 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-08-21 ~ 1996-02-26
    OF - Director → CIF 0
  • 18
    Jenkinson, David
    Director born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 19
    Low, John David
    Executive Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-02-26
    OF - Director → CIF 0
  • 20
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 21
    Calverley, David
    Chartered Accountant born in October 1941
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
parent relation
Company in focus

IDEAL HOMES HOLDINGS LIMITED

Previous names
NEW IDEAL HOLDINGS P. L. C. - 1985-01-09
IDEAL BUILDING CORPORATION LIMITED - 1982-01-15
Standard Industrial Classification
41100 - Development Of Building Projects
70100 - Activities Of Head Offices

Related profiles found in government register
  • IDEAL HOMES HOLDINGS LIMITED
    Info
    NEW IDEAL HOLDINGS P. L. C. - 1985-01-09
    IDEAL BUILDING CORPORATION LIMITED - 1985-01-09
    Registered number 00288115
    icon of addressPersimmon House, Fulford, York YO19 4FE
    PRIVATE LIMITED COMPANY incorporated on 1934-05-15 (91 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • IDEAL HOMES HOLDINGS LIMITED
    S
    Registered number 288115
    icon of addressPersimmon House, Fulford, York, England, YO19 4FE
    Company Limited By Shares in Registrar Of Companies, Companies House, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    GERWYN DAVIES & SONS LIMITED - 1983-03-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    BADGER FARM LIMITED - 1989-08-15
    IDEAL HOMES SOLENT LIMITED - 1994-07-25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    SCOTTISH IDEAL HOMES LIMITED - 1994-08-09
    icon of address180 Findochty Street,garthamlock, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 4
    TRAFALGAR HOUSING LIMITED - 1994-07-25
    LEGIBUS TWENTY LIMITED - 1976-12-31
    DOWNGLADE LIMITED - 1991-06-13
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    IDEAL HOMES LONDON LIMITED - 1994-07-25
    EURO CONSTRUCTION LIMITED - 1989-11-20
    CUNARD INTERNATIONAL HOTEL LIMITED (THE) - 1981-12-31
    DOWNES ESTATES LIMITED - 1990-10-01
    TRANS CONTINENTAL HOTELS LIMITED - 1989-05-25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    BRUCE FLETCHER (CHESTER) LIMITED - 1991-03-21
    S.C.DEVELOPMENTS(CHESHIRE)LIMITED - 1976-12-31
    IDEAL HOMES THAMES LIMITED - 1994-07-25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    IDEAL HOMES WESTERN LIMITED - 1994-07-25
    NORMAN C. ASHTON LIMITED - 1990-10-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    COMBEN HOMES (SCOTLAND LIMITED - 1985-08-13
    icon of address180 Findochty Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 9
    COMBEN GROUP SERVICES LIMITED - 1979-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    MUIRPORT LIMITED - 1980-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 14
    CRAGLANE LIMITED - 1978-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    NEW IDEAL DEVELOPMENTS LIMITED - 1987-01-13
    BAR HILL DEVELOPMENTS LIMITED - 1983-03-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    ANJOK NINE LIMITED - 1986-08-01
    COMBEN HOMES (ANGLIA) LIMITED - 1985-08-09
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 18
    COMBEN LAND HOLDINGS LIMITED - 1990-10-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    IDEAL HOMES (THAMES) LIMITED - 1985-08-23
    IDEAL HOMES THAMES LIMITED - 1991-02-01
    S.R. & W.D. WHITEMORE LIMITED - 1983-03-31
    CENTRAL IDEAL HOMES LIMITED - 1984-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    COMBEN HOMES LIMITED - 1990-10-01
    COMBEN HOMES (WESTERN) LIMITED - 1978-12-31
    COMBEN HOMES (WESSEX) LIMITED - 1976-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 22
    BROSELEY ESTATES LIMITED - 1990-10-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 23
    IDEAL HOMES (NORTHERN) LIMITED - 1985-08-23
    NORTHERN IDEAL HOMES LIMITED - 1984-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 24
    IDEAL HOMES WHETSTONE LIMITED - 1990-10-01
    WILLIAM WHITTINGHAM,LIMITED - 1989-03-08
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 25
    TRAFALGAR HOUSE GROUP LIMITED - 1992-06-02
    ANJOK 330 LIMITED - 1994-02-11
    ADVENT DEVELOPMENTS LIMITED - 1985-06-11
    ADVENT HOMES LIMITED - 1979-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    IDEAL HOMES (SOUTHERN) LIMITED - 1985-08-23
    WILLETT HOMES LIMITED - 1982-01-01
    SOUTHERN IDEAL HOMES LIMITED - 1984-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 27
    EVENSCAN LIMITED - 1990-06-06
    icon of addressPersimmon House, Fulford, York
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    INTERCEDE 658 LIMITED - 1989-05-15
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 29
    TRAFALGAR HOUSE RESIDENTIAL LIMITED - 1996-03-27
    BRIDGE WALKER HOMES LIMITED - 1987-07-08
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 30
    icon of address137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    FLAIRQUEST LIMITED - 1988-11-21
    icon of addressPersimmon House, Fulford, York
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    SHAREVALE LIMITED - 1990-10-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE

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.