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
    Company Secretary
    Individual (254 offsprings)
    Officer
    icon of calendar 2001-10-22 ~ 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
    icon of addressPersimmon House, Fulford, York, England
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    White, John
    Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2009-12-31
    OF - Director → CIF 0
  • 2
    Baseley, Stewart Antony
    Director born in November 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 1998-06-26
    OF - Director → CIF 0
  • 3
    Armstrong, Brian
    Individual
    Officer
    icon of calendar ~ 1994-02-25
    OF - Secretary → CIF 0
    icon of calendar ~ 1995-02-20
    OF - Secretary → CIF 0
    icon of calendar 1996-08-01 ~ 2001-10-22
    OF - Secretary → CIF 0
  • 4
    Fairburn, Jeffrey
    Director born in May 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 5
    Grewer, Geoffrey
    Director born in April 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2002-05-01
    OF - Director → CIF 0
  • 6
    Millar, John
    Divisional Chief Executive born in February 1944
    Individual
    Officer
    icon of calendar 2001-03-15 ~ 2006-04-30
    OF - Director → CIF 0
  • 7
    Webb, Dennis Michael
    Company Director born in February 1940
    Individual
    Officer
    icon of calendar ~ 1999-10-28
    OF - Director → CIF 0
  • 8
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2013-04-18
    OF - Director → CIF 0
  • 9
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2022-01-14
    OF - Director → CIF 0
  • 10
    Bryant, David George
    Regional Chairman born in April 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-05-03 ~ 2009-12-31
    OF - Director → CIF 0
  • 11
    Calvert, Andrew Richard John
    Chartered Accountant born in September 1951
    Individual
    Officer
    icon of calendar 1997-02-12 ~ 1998-08-27
    OF - Director → CIF 0
  • 12
    Priest, David Norman
    Accountant born in September 1947
    Individual
    Officer
    icon of calendar ~ 1994-02-25
    OF - Director → CIF 0
  • 13
    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
  • 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
    Murray, Stephen
    Managing Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-16 ~ 1994-01-20
    OF - Director → CIF 0
  • 16
    Macfarlane, Robert Longmuir
    Company Director born in December 1940
    Individual
    Officer
    icon of calendar ~ 1993-11-16
    OF - Director → CIF 0
  • 17
    Smith, Nicholas Howard
    Company Director born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-02 ~ 2001-05-11
    OF - Director → CIF 0
  • 18
    Cadwallader, John Stuart
    Chartered Accountant born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 2001-10-05
    OF - Director → CIF 0
  • 19
    Jenkinson, David
    Director born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 20
    Low, John David
    Company Director born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-15 ~ 2001-06-01
    OF - Director → CIF 0
  • 21
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 22
    Smith, David John
    Accountant born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1997-02-12
    OF - Director → CIF 0
  • 23
    Hamshaw Thomas, Charles William
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-25 ~ 1996-07-31
    OF - Secretary → CIF 0
parent relation
Company in focus

BEAZER HOMES LIMITED

Previous names
WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
WILLIAM LEECH LIMITED - 1997-05-21
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 74
  • 1
    TORWOOD LIMITED - 2001-10-12
    BELSCO 1007 LIMITED - 1993-11-10
    TORWOOD HOMES (SCOTLAND) LIMITED - 1999-10-13
    icon of address180 Findochty Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    COMPANY DEVELOPMENTS (HOMES) LIMITED - 1977-12-31
    MONSELL YOUELL CONTRACTS DIVISION LIMITED - 1987-10-22
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 4
    WATERY PROPERTIES LIMITED - 1995-11-21
    LIFTPOLE LIMITED - 1988-01-04
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    RISLEYCOURT LIMITED - 1989-09-05
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 6
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    STAGBASE LIMITED - 1987-05-18
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 7
    PROFITEARN LIMITED - 1990-02-26
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    EVEFADE LIMITED - 1982-11-01
    C.H. BEAZER (DEVELOPMENTS) LIMITED - 1987-08-24
    BEAZER HOMES LIMITED - 1989-08-09
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 10
    MONSELL YOUELL DEVELOPMENTS LIMITED - 1984-03-01
    BEAZER HOMES (CENTRAL) LIMITED - 1996-07-01
    MONSELL YOUELL HOMES LIMITED - 1990-07-01
    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 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    BLENDAGE LIMITED - 2000-12-20
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 12
    C H BEAZER (DEVELOPMENTS) LIMITED - 1982-11-01
    BEAZER HOMES (WEST) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES WEST) LIMITED - 1987-02-23
    R.M. SMITH (PROPERTIES) 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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    TRENLEIGH PROPERTIES LIMITED - 1984-11-12
    SECOND CITY (SOUTH WALES) LIMITED - 1988-07-20
    TRENLEIGH HOMEBUILD LIMITED - 1986-08-20
    SECOND CITY (SOUTH WEST) LIMITED - 1996-07-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 14
    BEAZER HOMES (WALES) LIMITED - 1996-07-01
    SECOND CITY (SOUTH WEST) LIMITED - 1988-07-20
    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 shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 16
    WALKER HOMES (SCOTLAND) LIMITED - 1996-07-01
    BELSCO 1004 LIMITED - 1993-11-10
    icon of address180 Findochty Street,garthamlock, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 17
    LEECH HOMES(SCOTLAND)LIMITED - 1986-12-31
    BEAZER HOMES (SCOTLAND) LIMITED - 1996-07-22
    icon of address180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 18
    WILLIAM LEECH (MIDLANDS) LIMITED - 1979-12-31
    BEAZER HOMES (MIDLANDS) LIMITED - 2000-08-23
    LEECH HOMES (SOUTHERN) LIMITED - 1987-02-20
    LEECH HOMES (MIDLANDS) LIMITED - 1984-03-16
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    LEECH HOMES (NORTHERN) LIMITED - 1986-08-27
    OWEN PICKFORD & PARTNERS LIMITED - 1985-06-03
    BEAZER HOMES (NORTHERN) LIMITED - 1996-07-01
    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
  • 21
    ABBOTT AND SON (BATH) LIMITED - 1981-12-31
    C.H. BEAZER (HOMES) LIMITED - 1982-10-01
    BEAZER HOMES (SOUTHERN) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES EAST) LIMITED - 1986-12-15
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 22
    FRENCH KIER CONSTRUCTION (GIBRALTAR) LIMITED - 1986-08-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 23
    BEAZER URBAN DEVELOPMENTS (SCOTLAND) LIMITED - 1994-09-22
    icon of address180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 24
    BEAZER URBAN DEVELOPMENTS (WEST MIDLANDS) LIMITED - 1996-04-19
    MINIACTIVE LIMITED - 1988-06-09
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 25
    SWAFFHAM DAIRIES LIMITED - 1988-08-23
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 26
    RABBETTS & COMPANY LIMITED - 1988-11-30
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 27
    J.K.MONSELL(CONTRACTORS)LIMITED - 1988-11-30
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 28
    B.L.S. (44) LIMITED - 1988-05-18
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 29
    SUBURBAN CONVEYANCING LIMITED - 1985-12-06
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 32
    icon of addressPersimmon House, Fulford, York
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of addressPersimmon House, Fulford, York
    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
  • 34
    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
  • 35
    R.M.SMITH LIMITED - 2000-12-19
    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 voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 37
    VILLARISE PROPERTIES LIMITED - 1977-12-31
    CHRISTIAN SALVESEN CONTRACTING (YORKSHIRE) LIMITED - 1986-09-09
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 38
    KENNETH JACKSON (CONTRACTORS) LIMITED - 1976-12-31
    CHRISTIAN SALVESEN CONTRACTORS (YORKSHIRE) LIMITED - 1986-09-09
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 39
    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 shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 40
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 41
    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 shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 42
    M.P. KENT (HOMES) LIMITED - 1986-03-10
    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
  • 43
    DURVEN PROPERTY INVESTMENTS LIMITED - 1982-03-17
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 44
    MIDSOMER NORTON BUILDING SERVICES LIMITED - 1984-02-10
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 45
    BRADVIEW LIMITED - 1991-08-06
    icon of addressPersimmon House, Fulford, York
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    STEELHAVEN (8) LIMITED - 1982-02-02
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 47
    HUGH OWEN & SON(WALES)LIMITED - 1977-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 48
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 49
    J.M. BLACK LIMITED - 1979-12-31
    LEECH HOMES (NORTH EAST) LIMITED - 1987-03-30
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 50
    DEEDVEND LIMITED - 1980-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 51
    BEAZER URBAN DEVELOPMENTS (NORTH EAST) LIMITED - 1994-06-20
    STEELHAVEN (12) LIMITED - 1988-10-11
    STEELHAVEN (12) LIMITED - 1985-11-13
    BEAZER HOMES (YORKSHIRE) LIMITED - 1986-09-03
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 52
    BOMMER DEVELOPMENTS LIMITED - 1992-03-04
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 53
    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 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    KINTSFAST INVESTMENTS LIMITED - 1981-12-31
    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 shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 55
    MAYCLOSE LIMITED - 1997-07-07
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 56
    MONSELL YOUELL HOMES LIMITED - 1984-03-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 57
    COMPANY DEVELOPMENTS LIMITED - 1983-11-16
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    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 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 58
    ACTMODE LIMITED - 1989-05-16
    NORTH HAVEN DEVELOPMENTS (NORTH EAST) LIMITED - 1989-06-15
    icon of addressPersimmon House, Fulford, York
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    TAVONPARK LIMITED - 1987-02-13
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 60
    BEAZER URBAN DEVELOPMENTS (NORTHERN) LIMITED - 1998-04-02
    TRIUMPHWEALTH LIMITED - 1988-04-19
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 61
    BEAZER HOMES (EAST) LIMITED - 1996-07-01
    RODACK DEVELOPMENTS LIMITED - 1979-12-31
    BEAZER HOMES COLCHESTER LIMITED - 2001-03-23
    KIER (R.B.W.) LIMITED - 1978-12-31
    FRENCH KIER HOMES LIMITED - 1987-01-12
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 62
    BEAZER HOMES PRESTON LIMITED - 2001-03-23
    LEECH HOMES (NORTH WEST) LIMITED - 2000-08-23
    HUGH OWEN & SON (ESTATES) LIMITED - 1978-12-31
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 63
    BEAZER HOMES REDDITCH LIMITED - 2001-03-23
    BRANCHFORGE LIMITED - 1988-04-06
    BEAZER HOMES (MERCIA) LIMITED - 1996-07-01
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 64
    BEAZER HOMES BIRMINGHAM LIMITED - 2001-03-23
    SECOND CITY DEVELOPMENTS LIMITED - 1984-01-03
    SECOND CITY HOMES LIMITED - 1996-07-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 65
    PERSIMMON HOMES PARTNERSHIPS (NORTH) LIMITED - 2001-05-03
    BEAZER URBAN DEVELOPMENTS LIMITED - 1994-02-22
    PERSIMMON PARTNERSHIPS (NORTH) LIMITED - 2001-09-26
    BEAZER PARTNERSHIP HOMES LIMITED - 2001-04-02
    FRENCH KIER CONSTRUCTION EUROPE (ONE) LIMITED - 1986-07-23
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 67
    LIPPIATT (BATH) LIMITED - 1985-02-28
    SECOND CITY (WESTON SUPER MARE) LIMITED - 1996-07-11
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 68
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressGate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    COLLEGIUM 154 LIMITED - 1996-07-15
    icon of address180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 72
    icon of addressPersimmon House, Fulford, York
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    HUGH OWEN & SON LIMITED - 1978-12-31
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    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
  • 74
    LEECH HOMES (HUMBERSIDE) LIMITED - 1996-10-11
    BEAZER HOMES LIMITED - 1997-05-21
    BEAZER GROUP LIMITED - 1996-11-14
    WILKINSON & HOUGHTON,LIMITED - 1982-01-27
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressUnit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    CIF 67 - Has significant influence or control OE

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.