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 27
  • 1
    Calvert, Andrew Richard John
    Chartered Accountant born in September 1951
    Individual (113 offsprings)
    Officer
    1997-02-12 ~ 1998-08-27
    OF - Director → CIF 0
  • 2
    Webb, Dennis Michael
    Company Director born in February 1940
    Individual (100 offsprings)
    Officer
    ~ 1999-10-28
    OF - Director → CIF 0
  • 3
    Smith, Nicholas Howard
    Company Director born in February 1957
    Individual (33 offsprings)
    Officer
    1998-12-02 ~ 2001-05-11
    OF - Director → CIF 0
  • 4
    Macfarlane, Robert Longmuir
    Company Director born in December 1940
    Individual (24 offsprings)
    Officer
    ~ 1993-11-16
    OF - Director → CIF 0
  • 5
    Greenaway, Nigel Peter
    Managing Director born in May 1960
    Individual (301 offsprings)
    Officer
    2013-04-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 6
    Millar, John
    Divisional Chief Executive born in February 1944
    Individual (26 offsprings)
    Officer
    2001-03-15 ~ 2006-04-30
    OF - Director → CIF 0
  • 7
    Stenhouse, Richard Paul, Mr
    Accountant born in January 1971
    Individual (336 offsprings)
    Officer
    2016-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 8
    Priest, David Norman
    Accountant born in September 1947
    Individual (27 offsprings)
    Officer
    ~ 1994-02-25
    OF - Director → CIF 0
  • 9
    Low, John David
    Company Director born in August 1944
    Individual (158 offsprings)
    Officer
    1997-05-15 ~ 2001-06-01
    OF - Director → CIF 0
  • 10
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (317 offsprings)
    Officer
    2001-03-15 ~ 2022-01-14
    OF - Director → CIF 0
  • 11
    Murray, Stephen
    Managing Director born in October 1956
    Individual (59 offsprings)
    Officer
    1993-11-16 ~ 1994-01-20
    OF - Director → CIF 0
  • 12
    Fairburn, Jeffrey
    Born in May 1966
    Individual (345 offsprings)
    Officer
    2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 13
    Smith, David John
    Accountant born in April 1958
    Individual (123 offsprings)
    Officer
    1994-01-20 ~ 1997-02-12
    OF - Director → CIF 0
  • 14
    Jenkinson, David
    Director born in September 1967
    Individual (301 offsprings)
    Officer
    2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 15
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual (319 offsprings)
    Officer
    2002-05-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 16
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (297 offsprings)
    Officer
    2001-03-15 ~ 2013-04-18
    OF - Director → CIF 0
  • 17
    Bryant, David George
    Regional Chairman born in April 1952
    Individual (48 offsprings)
    Officer
    2001-05-03 ~ 2009-12-31
    OF - Director → CIF 0
  • 18
    Grewer, Geoffrey
    Director born in April 1942
    Individual (217 offsprings)
    Officer
    2001-03-15 ~ 2002-05-01
    OF - Director → CIF 0
  • 19
    Nichols, Julia
    Born in December 1974
    Individual (308 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 20
    Armstrong, Brian
    Individual (79 offsprings)
    Officer
    ~ 1994-02-25
    OF - Secretary → CIF 0
    ~ 1995-02-20
    OF - Secretary → CIF 0
    1996-08-01 ~ 2001-10-22
    OF - Secretary → CIF 0
  • 21
    Baseley, Stewart Antony
    Director born in November 1958
    Individual (63 offsprings)
    Officer
    1997-05-15 ~ 1998-06-26
    OF - Director → CIF 0
  • 22
    Davison, Tracy Lazelle
    Company Secretary
    Individual (275 offsprings)
    Officer
    2001-10-22 ~ now
    OF - Secretary → CIF 0
  • 23
    Hamshaw Thomas, Charles William
    Individual (33 offsprings)
    Officer
    1994-02-25 ~ 1996-07-31
    OF - Secretary → CIF 0
  • 24
    Cadwallader, John Stuart
    Chartered Accountant born in October 1947
    Individual (24 offsprings)
    Officer
    1997-05-15 ~ 2001-10-05
    OF - Director → CIF 0
  • 25
    White, John
    Director born in March 1951
    Individual (271 offsprings)
    Officer
    2001-03-15 ~ 2009-12-31
    OF - Director → CIF 0
  • 26
    Smith, Michael John
    Born in January 1975
    Individual (308 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 27
    PERSIMMON HOLDINGS LIMITED
    04100612
    Persimmon House, Fulford, York, England
    Active Corporate (18 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BEAZER HOMES LIMITED

Company number: 00361750
Registered names
BEAZER HOMES LIMITED - now 01636572... (more)
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments 76
  • 1
    ANJOK 269 LIMITED
    - now SC146692 00847116... (more)
    TORWOOD LIMITED - 2001-10-12
    TORWOOD HOMES (SCOTLAND) LIMITED - 1999-10-13
    BELSCO 1007 LIMITED - 1993-11-10
    180 Findochty Street, Glasgow
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 2
    ARTHUR S. NIXON AND COMPANY
    00401199
    Persimmon House, Fulford, York
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    BEAZER HOMES (ANGLIA) LIMITED
    - now 01033555
    MONSELL YOUELL CONTRACTS DIVISION LIMITED - 1987-10-22
    COMPANY DEVELOPMENTS (HOMES) LIMITED - 1977-12-31
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 4
    BEAZER HOMES (BARRY) LIMITED
    - now 02196271
    WATERY PROPERTIES LIMITED - 1995-11-21
    LIFTPOLE LIMITED - 1988-01-04
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 5
    BEAZER HOMES (FLE) LIMITED
    - now 02392550
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    RISLEYCOURT LIMITED - 1989-09-05
    Persimmon House, Fulford, York
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 6
    BEAZER HOMES (FNLHS) LIMITED
    - now 02116971
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    STAGBASE LIMITED - 1987-05-18
    Persimmon House, Fulford, York
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 7
    BEAZER HOMES (SOUTH WALES) LIMITED
    - now 02448459
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    PROFITEARN LIMITED - 1990-02-26
    Persimmon House, Fulford, York
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 8
    BEAZER HOMES (WESSEX) LIMITED
    02208310
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 9
    BEAZER HOMES AND PROPERTY LIMITED
    - now 01636572
    BEAZER HOMES LIMITED - 1989-08-09
    C.H. BEAZER (DEVELOPMENTS) LIMITED - 1987-08-24
    EVEFADE LIMITED - 1982-11-01
    Persimmon House, Fulford, York
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 10
    BEAZER HOMES BEDFORD LIMITED
    - now 00656759
    BEAZER HOMES (CENTRAL) LIMITED - 1996-07-01
    MONSELL YOUELL HOMES LIMITED - 1990-07-01
    MONSELL YOUELL DEVELOPMENTS LIMITED - 1984-03-01
    Persimmon House, Fulford, York
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    BEAZER HOMES BIRMINGHAM CENTRAL LIMITED
    - now 01089985
    BLENDAGE LIMITED - 2000-12-20
    Persimmon House, Fulford, York
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    BEAZER HOMES BRIDGWATER LIMITED
    - now 00501507
    BEAZER HOMES (WEST) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES WEST) LIMITED - 1987-02-23
    C H BEAZER (DEVELOPMENTS) LIMITED - 1982-11-01
    R.M. SMITH (PROPERTIES) LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    BEAZER HOMES BRISTOL LIMITED
    - now 00652251
    SECOND CITY (SOUTH WEST) LIMITED - 1996-07-01
    SECOND CITY (SOUTH WALES) LIMITED - 1988-07-20
    TRENLEIGH HOMEBUILD LIMITED - 1986-08-20
    TRENLEIGH PROPERTIES LIMITED - 1984-11-12
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    BEAZER HOMES CARDIFF LIMITED
    - now 00807328
    BEAZER HOMES (WALES) LIMITED - 1996-07-01
    SECOND CITY (SOUTH WEST) LIMITED - 1988-07-20
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    BEAZER HOMES DONCASTER LIMITED
    - now 00967820
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    Persimmon House, Fulford, York
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 16
    BEAZER HOMES EDINBURGH LIMITED
    - now SC146689
    WALKER HOMES (SCOTLAND) LIMITED - 1996-07-01
    BELSCO 1004 LIMITED - 1993-11-10
    180 Findochty Street,garthamlock, Glasgow
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 17
    BEAZER HOMES GLASGOW LIMITED
    - now SC037312
    BEAZER HOMES (SCOTLAND) LIMITED - 1996-07-22
    LEECH HOMES(SCOTLAND)LIMITED - 1986-12-31
    180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 18
    BEAZER HOMES NOTTINGHAM LIMITED
    - now 00321485
    BEAZER HOMES (MIDLANDS) LIMITED - 2000-08-23
    LEECH HOMES (SOUTHERN) LIMITED - 1987-02-20
    LEECH HOMES (MIDLANDS) LIMITED - 1984-03-16
    WILLIAM LEECH (MIDLANDS) LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Active Corporate (32 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
  • 19
    BEAZER HOMES REIGATE LIMITED
    - now 00153009
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    Persimmon House, Fulford, York
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 20
    BEAZER HOMES STOCKPORT LIMITED
    - now 00583723
    BEAZER HOMES (NORTHERN) LIMITED - 1996-07-01
    LEECH HOMES (NORTHERN) LIMITED - 1986-08-27
    OWEN PICKFORD & PARTNERS LIMITED - 1985-06-03
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 21
    BEAZER HOMES YATELEY LIMITED
    - now 00646240
    BEAZER HOMES (SOUTHERN) LIMITED - 1996-07-01
    C.H. BEAZER (HOMES EAST) LIMITED - 1986-12-15
    C.H. BEAZER (HOMES) LIMITED - 1982-10-01
    ABBOTT AND SON (BATH) LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 22
    BEAZER LONDON LTD
    - now 01536097
    FRENCH KIER CONSTRUCTION (GIBRALTAR) LIMITED - 1986-08-01
    Persimmon House, Fulford, York
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 23
    BEAZER PARTNERSHIP HOMES (SCOTLAND) LIMITED
    - now SC109790 SC037312
    BEAZER URBAN DEVELOPMENTS (SCOTLAND) LIMITED - 1994-09-22
    180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 24
    BEAZER PARTNERSHIP HOMES MIDLANDS LIMITED
    - now 02228697
    BEAZER URBAN DEVELOPMENTS (WEST MIDLANDS) LIMITED - 1996-04-19
    MINIACTIVE LIMITED - 1988-06-09
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 25
    BEAZER SWAFFHAM LIMITED
    - now 00971756
    SWAFFHAM DAIRIES LIMITED - 1988-08-23
    Persimmon House, Fulford, York
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 26
    BEAZER URBAN DEVELOPMENTS (ANGLIA) LIMITED
    - now 00456875
    RABBETTS & COMPANY LIMITED - 1988-11-30
    Persimmon House, Fulford, York
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 27
    BEAZER URBAN DEVELOPMENTS (BEDFORD) LIMITED
    - now 00317720
    J.K.MONSELL(CONTRACTORS)LIMITED - 1988-11-30
    Persimmon House, Fulford, York
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 28
    BEAZER URBAN DEVELOPMENTS (SOUTH WEST) LIMITED
    - now 02233225
    B.L.S. (44) LIMITED - 1988-05-18
    Persimmon House, Fulford, York
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 29
    BEAZER WESTERN ENGINEERING SERVICES LIMITED
    - now 01850531
    SUBURBAN CONVEYANCING LIMITED - 1985-12-06
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 30
    BREAKBLOCK LIMITED
    03332822
    Persimmon House, Fulford, York
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 31
    COATGLADE LIMITED
    00963722
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 32
    CRAMLINGTON DEVELOPMENTS LIMITED
    00706295
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    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
  • 33
    CRESSWELLSHAWE PROPERTIES LIMITED
    00652233
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 34
    D.R. DUNTHORN & SON LIMITED
    00403006
    Persimmon House, Fulford, York
    Active Corporate (23 parents)
    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
  • 35
    DOMUS GROUP LIMITED
    - now 00421330
    R.M.SMITH LIMITED - 2000-12-19
    Persimmon House, Fulford, York
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 36
    GEO.WRIGHT & CO.(CONTRACTORS WOLVERHAMPTON)LIMITED
    00383208
    Persimmon House, Fulford, York
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 37
    KENTON CONTRACTING (YORKSHIRE) LIMITED
    - now 01033074
    CHRISTIAN SALVESEN CONTRACTING (YORKSHIRE) LIMITED - 1986-09-09
    VILLARISE PROPERTIES LIMITED - 1977-12-31
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 38
    KENTON CONTRACTORS (YORKSHIRE) LIMITED
    - now 00989773
    CHRISTIAN SALVESEN CONTRACTORS (YORKSHIRE) LIMITED - 1986-09-09
    KENNETH JACKSON (CONTRACTORS) LIMITED - 1976-12-31
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 39
    KENTON HOMES (BUILDERS) LIMITED
    00932526
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 40
    KENTON HOMES (DEVELOPMENTS) LIMITED
    00898970
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 41
    KENTON HOMES (ESTATES) LIMITED
    00932528
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 42
    KNIGHTSMOOR HOMES LIMITED
    - now 00677976
    M.P. KENT (HOMES) LIMITED - 1986-03-10
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 43
    LADY'S LANE PROPERTY CO. LIMITED
    - now 01600309
    DURVEN PROPERTY INVESTMENTS LIMITED - 1982-03-17
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 44
    LANSDOWN HOMES LIMITED
    - now 01038899
    MIDSOMER NORTON BUILDING SERVICES LIMITED - 1984-02-10
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 45
    LEEBELL DEVELOPMENTS LIMITED
    - now 02028460
    BRADVIEW LIMITED - 1991-08-06
    Persimmon House, Fulford, York
    Active Corporate (21 parents)
    Person with significant control
    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
  • 46
    LEECH HOMES (SHOWHOUSES) LIMITED
    - now 01504358
    STEELHAVEN (8) LIMITED - 1982-02-02
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 47
    LEECH HOMES (WALES) LIMITED
    - now 00572989
    HUGH OWEN & SON(WALES)LIMITED - 1977-12-31
    Persimmon House, Fulford, York
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 48
    LEECH HOMES (YORKSHIRE) LIMITED
    01404640
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 49
    LEECH HOMES LIMITED
    - now 00320868 01504423
    LEECH HOMES (NORTH EAST) LIMITED - 1987-03-30
    J.M. BLACK LIMITED - 1979-12-31
    Persimmon House, Fulford, York
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 50
    LEECH NORTHUMBRIA LIMITED
    - now 01466648
    DEEDVEND LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 51
    LEECH PARTNERSHIP HOMES LIMITED
    - now 01504598
    BEAZER URBAN DEVELOPMENTS (NORTH EAST) LIMITED - 1994-06-20
    STEELHAVEN (12) LIMITED - 1988-10-11
    BEAZER HOMES (YORKSHIRE) LIMITED - 1986-09-03
    STEELHAVEN (12) LIMITED - 1985-11-13
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 52
    LINKWAY PROPERTIES LIMITED
    - now 02550242
    BOMMER DEVELOPMENTS LIMITED - 1992-03-04
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 53
    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 73 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    MARRIOTT HOMES LIMITED
    - now 00758508
    KINTSFAST INVESTMENTS LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 55
    MAYCLOSE RESEARCH LIMITED
    - now 00959905
    MAYCLOSE LIMITED - 1997-07-07
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 56
    MONSELL YOUELL CONSTRUCTION LIMITED
    - now 00973350
    MONSELL YOUELL HOMES LIMITED - 1984-03-01
    Persimmon House, Fulford, York
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 57
    MONSELL YOUELL LIMITED
    - now 00968430
    COMPANY DEVELOPMENTS LIMITED - 1983-11-16
    Persimmon House, Fulford, York, North Yorkshire
    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
  • 58
    NORTH HAVEN DEVELOPMENTS (SUNDERLAND) LIMITED
    - now 02363198
    NORTH HAVEN DEVELOPMENTS (NORTH EAST) LIMITED - 1989-06-15
    ACTMODE LIMITED - 1989-05-16
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Person with significant control
    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
  • 59
    PARK HOUSE DEVELOPMENTS (PETERSFIELD) LIMITED
    - now 02092072
    TAVONPARK LIMITED - 1987-02-13
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 60
    PARTNERSHIP HOMES LIMITED
    - now 02225032
    BEAZER URBAN DEVELOPMENTS (NORTHERN) LIMITED - 1998-04-02
    TRIUMPHWEALTH LIMITED - 1988-04-19
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 61
    PERSIMMON HOMES (ESSEX) LIMITED
    - now 00293769 02572895
    BEAZER HOMES COLCHESTER LIMITED - 2001-03-23
    BEAZER HOMES (EAST) LIMITED - 1996-07-01
    FRENCH KIER HOMES LIMITED - 1987-01-12
    RODACK DEVELOPMENTS LIMITED - 1979-12-31
    KIER (R.B.W.) LIMITED - 1978-12-31
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 62
    PERSIMMON HOMES (LANCASHIRE) LIMITED
    - now 00572988
    BEAZER HOMES PRESTON LIMITED - 2001-03-23
    LEECH HOMES (NORTH WEST) LIMITED - 2000-08-23
    HUGH OWEN & SON (ESTATES) LIMITED - 1978-12-31
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 63
    PERSIMMON HOMES (SOUTH MIDLANDS) LIMITED
    - now 02225027
    BEAZER HOMES REDDITCH LIMITED - 2001-03-23
    BEAZER HOMES (MERCIA) LIMITED - 1996-07-01
    BRANCHFORGE LIMITED - 1988-04-06
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 64
    PERSIMMON HOMES (WEST MIDLANDS) LIMITED
    - now 00631614
    BEAZER HOMES BIRMINGHAM LIMITED - 2001-03-23
    SECOND CITY HOMES LIMITED - 1996-07-01
    SECOND CITY DEVELOPMENTS LIMITED - 1984-01-03
    Persimmon House, Fulford, York
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 65
    PERSIMMON PARTNERSHIPS (SCOTLAND) LIMITED
    - now 01551958
    PERSIMMON PARTNERSHIPS (NORTH) LIMITED - 2001-09-26
    PERSIMMON HOMES PARTNERSHIPS (NORTH) LIMITED - 2001-05-03
    BEAZER PARTNERSHIP HOMES LIMITED - 2001-04-02
    BEAZER URBAN DEVELOPMENTS LIMITED - 1994-02-22
    FRENCH KIER CONSTRUCTION EUROPE (ONE) LIMITED - 1986-07-23
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 66
    PINNACLE DEVELOPMENTS (SCOTLAND) LIMITED
    SC147591
    180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 67
    PORCHDEAN LIMITED
    01401254
    Unit 3 Hill View Business Park Old Ipswich Road, Claydon, Ipswich
    Active Corporate (21 parents)
    Equity (Company account)
    1,298 GBP2024-03-31
    Officer
    1998-04-15 ~ 1998-06-05
    CIF 1 - Director → ME
  • 68
    SECOND CITY HOMES LIMITED
    - now 01051172 00631614
    SECOND CITY (WESTON SUPER MARE) LIMITED - 1996-07-11
    LIPPIATT (BATH) LIMITED - 1985-02-28
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 69
    SHERBOURNE PROPERTIES (WARWICK) LIMITED
    00794898
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 70
    STEELHAVEN (7) LIMITED
    01504425 01504358... (more)
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 71
    THE CRESCENT FP MANAGEMENT COMPANY LIMITED
    06950943
    Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-07-31
    CIF 68 - Has significant influence or control OE
  • 72
    TRIUMPHDEAL LIMITED
    02203847
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    WALKER HOMES (SCOTLAND) LIMITED
    - now SC165818 SC146689... (more)
    COLLEGIUM 154 LIMITED - 1996-07-15
    180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 74
    WICK 3 NOMINEES LIMITED
    03216831
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    WILLIAM LEECH BUILDERS (NORTH WEST) LIMITED
    - now 00316605
    HUGH OWEN & SON LIMITED - 1978-12-31
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 76
    WILLIAM LEECH LIMITED
    - now 00113843 00361750
    BEAZER HOMES LIMITED - 1997-05-21
    BEAZER GROUP LIMITED - 1996-11-14
    LEECH HOMES (HUMBERSIDE) LIMITED - 1996-10-11
    WILKINSON & HOUGHTON,LIMITED - 1982-01-27
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.