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 25
  • 1
    Grewer, Geoffrey
    Company Secretary born in April 1942
    Individual (217 offsprings)
    Officer
    1999-08-31 ~ 2002-05-01
    OF - Director → CIF 0
    Grewer, Geoffrey
    Individual (217 offsprings)
    Officer
    1996-05-31 ~ 2001-07-20
    OF - Secretary → CIF 0
  • 2
    Greenaway, Nigel Peter
    Managing Director born in May 1960
    Individual (301 offsprings)
    Officer
    2013-04-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 3
    Taylor, Brian David
    Group Finance Director born in May 1947
    Individual (65 offsprings)
    Officer
    1996-02-26 ~ 1999-03-31
    OF - Director → CIF 0
  • 4
    White, John
    Director born in March 1951
    Individual (271 offsprings)
    Officer
    1996-02-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 5
    Smith, Michael John
    Born in January 1975
    Individual (308 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 6
    Nichols, Julia
    Born in December 1974
    Individual (308 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 7
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual (319 offsprings)
    Officer
    2002-05-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 8
    Jenkinson, David
    Director born in September 1967
    Individual (301 offsprings)
    Officer
    2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 9
    Coker, John Edwin
    Born in May 1946
    Individual (49 offsprings)
    Officer
    ~ 1996-02-26
    OF - Director → CIF 0
  • 10
    Fairburn, Jeffrey
    Born in May 1966
    Individual (345 offsprings)
    Officer
    2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Lowes, Richard Phillip
    Financial Director born in February 1954
    Individual (72 offsprings)
    Officer
    ~ 1995-01-18
    OF - Director → CIF 0
  • 12
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (317 offsprings)
    Officer
    1999-03-31 ~ 2022-01-14
    OF - Director → CIF 0
  • 13
    Myers, Barry
    Company Director born in November 1944
    Individual (28 offsprings)
    Officer
    1994-07-06 ~ 1996-02-05
    OF - Director → CIF 0
  • 14
    Bryant, David George
    Regional Chairman born in April 1952
    Individual (48 offsprings)
    Officer
    1997-01-02 ~ 2000-08-21
    OF - Director → CIF 0
  • 15
    Calverley, David
    Chartered Accountant born in October 1941
    Individual (103 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 16
    King, John Ernest
    Accountant born in June 1947
    Individual (53 offsprings)
    Officer
    ~ 1995-01-31
    OF - Director → CIF 0
  • 17
    Davison, Tracy Lazelle
    Individual (275 offsprings)
    Officer
    2001-07-20 ~ now
    OF - Secretary → CIF 0
  • 18
    Stenhouse, Richard Paul, Mr
    Accountant born in January 1971
    Individual (336 offsprings)
    Officer
    2016-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 19
    Sankey, Patricia Valerie
    Individual (88 offsprings)
    Officer
    ~ 1996-05-31
    OF - Secretary → CIF 0
  • 20
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (297 offsprings)
    Officer
    2010-01-01 ~ 2013-04-18
    OF - Director → CIF 0
  • 21
    Low, John David
    Executive Director born in August 1944
    Individual (158 offsprings)
    Officer
    ~ 1996-02-26
    OF - Director → CIF 0
  • 22
    Miller, Barry
    Managing Director born in February 1954
    Individual (67 offsprings)
    Officer
    1994-10-24 ~ 1996-02-26
    OF - Director → CIF 0
  • 23
    Henderson, Donald Cruden
    Solicitor born in February 1944
    Individual (46 offsprings)
    Officer
    ~ 1996-02-26
    OF - Director → CIF 0
    1996-02-27 ~ 1996-05-10
    OF - Director → CIF 0
  • 24
    Storer, James Martin
    Financial Director born in September 1957
    Individual (71 offsprings)
    Officer
    1995-08-21 ~ 1996-02-26
    OF - Director → CIF 0
  • 25
    PERSIMMON PLC
    PERSIMMON PUBLIC LIMITED COMPANY - now 01818486
    PERSIMMON (1984) LIMITED - 1984-07-09
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (42 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

IDEAL HOMES HOLDINGS LIMITED

Period: 1985-01-09 ~ now
Company number: 00288115
Registered names
IDEAL HOMES HOLDINGS LIMITED - now
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
    Persimmon House, Fulford, York YO19 4FE
    PRIVATE LIMITED COMPANY incorporated on 1934-05-15 (91 years 10 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
    Persimmon 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 32
  • 1
    A. MONK & COMPANY DEVELOPMENTS (S.W.) LIMITED
    - now 00897527
    GERWYN DAVIES & SONS LIMITED - 1983-03-01
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ANJOK 157 LIMITED
    - now 00676458 01244467... (more)
    IDEAL HOMES SOLENT LIMITED - 1994-07-25
    BADGER FARM LIMITED - 1989-08-15
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    ANJOK 171 LIMITED
    - now SC034689 00205495... (more)
    SCOTTISH IDEAL HOMES LIMITED - 1994-08-09
    180 Findochty Street,garthamlock, Glasgow
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 4
    ANJOK 172 LIMITED
    - now 01244467 SC034689... (more)
    TRAFALGAR HOUSING LIMITED - 1994-07-25
    DOWNGLADE LIMITED - 1991-06-13
    LEGIBUS TWENTY LIMITED - 1976-12-31
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    ANJOK 173 LIMITED
    - now 00205495 SC034689... (more)
    IDEAL HOMES LONDON LIMITED - 1994-07-25
    DOWNES ESTATES LIMITED - 1990-10-01
    EURO CONSTRUCTION LIMITED - 1989-11-20
    TRANS CONTINENTAL HOTELS LIMITED - 1989-05-25
    CUNARD INTERNATIONAL HOTEL LIMITED (THE) - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    ANJOK 28 LIMITED
    - now 00847116 00341374... (more)
    IDEAL HOMES THAMES LIMITED - 1994-07-25
    BRUCE FLETCHER (CHESTER) LIMITED - 1991-03-21
    S.C.DEVELOPMENTS(CHESHIRE)LIMITED - 1976-12-31
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    ANJOK 31 LIMITED
    - now 00341374 01065023... (more)
    IDEAL HOMES WESTERN LIMITED - 1994-07-25
    NORMAN C. ASHTON LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    ANJOK TWENTY LIMITED
    - now SC046582
    COMBEN HOMES (SCOTLAND LIMITED - 1985-08-13
    180 Findochty Street, Glasgow
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    ANJOK TWO LIMITED
    - now 01099781
    COMBEN GROUP SERVICES LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 10
    ASPECT HOMES LIMITED
    00813396
    Persimmon House, Fulford, York
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    BENTWATERS HOUSING LIMITED
    - now 01503940
    MUIRPORT LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    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
    BRUCE FLETCHER (LEICESTER) LIMITED
    00653897
    Persimmon House, Fulford, York
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 13
    DATBLYGWYR DOROTHEA LIMITED
    01052492
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    E.F.G.H. LIMITED
    - now 01326790
    CRAGLANE LIMITED - 1978-12-31
    Persimmon House, Fulford, York
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    GLAMFORD BUILDING COMPANY LIMITED
    00589738
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    IDEAL DEVELOPMENTS LIMITED
    - now 00818490
    NEW IDEAL DEVELOPMENTS LIMITED - 1987-01-13
    BAR HILL DEVELOPMENTS LIMITED - 1983-03-31
    Persimmon House, Fulford, York
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    IDEAL HOMES (UK) LIMITED
    - now 01074381
    ANJOK NINE LIMITED - 1986-08-01
    COMBEN HOMES (ANGLIA) LIMITED - 1985-08-09
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 18
    IDEAL HOMES ANGLIA LIMITED
    - now 01046302
    COMBEN LAND HOLDINGS LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    IDEAL HOMES CENTRAL LIMITED
    - now 00563848
    IDEAL HOMES THAMES LIMITED - 1991-02-01
    IDEAL HOMES (THAMES) LIMITED - 1985-08-23
    CENTRAL IDEAL HOMES LIMITED - 1984-12-31
    S.R. & W.D. WHITEMORE LIMITED - 1983-03-31
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    IDEAL HOMES LIMITED
    - now 00243565 01065023
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    Persimmon House, Fulford, York
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 21
    IDEAL HOMES MIDLANDS LIMITED
    - now 00732722
    COMBEN HOMES LIMITED - 1990-10-01
    COMBEN HOMES (WESTERN) LIMITED - 1978-12-31
    COMBEN HOMES (WESSEX) LIMITED - 1976-12-31
    Persimmon House, Fulford, York
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    IDEAL HOMES NORTH WEST LIMITED
    - now 00155892
    BROSELEY ESTATES LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 23
    IDEAL HOMES NORTHERN LIMITED
    - now 00257668
    IDEAL HOMES (NORTHERN) LIMITED - 1985-08-23
    NORTHERN IDEAL HOMES LIMITED - 1984-12-31
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 24
    IDEAL HOMES SCOTLAND LIMITED
    - now 00324584
    IDEAL HOMES WHETSTONE LIMITED - 1990-10-01
    WILLIAM WHITTINGHAM,LIMITED - 1989-03-08
    Persimmon House, Fulford, York
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    IDEAL HOMES SERVICES LIMITED
    - now 01065023 00243565
    ANJOK 330 LIMITED - 1994-02-11
    TRAFALGAR HOUSE GROUP LIMITED - 1992-06-02
    ADVENT DEVELOPMENTS LIMITED - 1985-06-11
    ADVENT HOMES LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 26
    IDEAL HOMES SOUTHERN LIMITED
    - now 00723737
    IDEAL HOMES (SOUTHERN) LIMITED - 1985-08-23
    SOUTHERN IDEAL HOMES LIMITED - 1984-12-31
    WILLETT HOMES LIMITED - 1982-01-01
    Persimmon House, Fulford, York
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 27
    LOCKING CASTLE LIMITED
    - now 02493065
    EVENSCAN LIMITED - 1990-06-06
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    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
    MONK HOMES LIMITED
    - now 02331326
    INTERCEDE 658 LIMITED - 1989-05-15
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 29
    PERSIMMON RESIDENTIAL LIMITED
    - now 00737634
    TRAFALGAR HOUSE RESIDENTIAL LIMITED - 1996-03-27
    BRIDGE WALKER HOMES LIMITED - 1987-07-08
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 30
    ROTHLEY TEMPLE ESTATES LIMITED
    00202945
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    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
    TRAFALGAR METROPOLITAN HOMES LIMITED
    - now 02306906
    FLAIRQUEST LIMITED - 1988-11-21
    Persimmon House, Fulford, York
    Active Corporate (35 parents)
    Person with significant control
    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
    TUDOR JENKINS & COMPANY LIMITED
    - now 01043560
    SHAREVALE LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.