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 42
  • 1
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (297 offsprings)
    Officer
    ~ 2013-04-18
    OF - Director → CIF 0
  • 2
    Kentleton, Rachel Elizabeth
    Company Director born in February 1969
    Individual (27 offsprings)
    Officer
    2015-06-24 ~ 2021-08-31
    OF - Director → CIF 0
  • 3
    Pennycook, Richard John
    Company Director born in February 1964
    Individual (69 offsprings)
    Officer
    2008-03-14 ~ 2016-04-14
    OF - Director → CIF 0
  • 4
    O'shea, Colette
    Born in April 1968
    Individual (44 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Leslie Melville, Ian Hamish
    Company Director born in August 1944
    Individual (28 offsprings)
    Officer
    1995-06-01 ~ 2010-04-22
    OF - Director → CIF 0
  • 6
    Allen, Michael John
    Deputy Chairman born in February 1945
    Individual (33 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 7
    Mills, Nigel Gordon
    Stockbroker born in April 1955
    Individual (8 offsprings)
    Officer
    2016-04-04 ~ 2025-05-01
    OF - Director → CIF 0
  • 8
    Litherland, Peter Simon
    Company Director born in March 1964
    Individual (34 offsprings)
    Officer
    2017-04-03 ~ 2023-04-26
    OF - Director → CIF 0
  • 9
    Bell, Paula
    Born in January 1967
    Individual (71 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Taylor, Brian David
    Director born in May 1947
    Individual (65 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 11
    Grewer, Geoffrey
    Company Secretary born in April 1942
    Individual (217 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
    Grewer, Geoffrey
    Individual (217 offsprings)
    Officer
    ~ 2002-05-01
    OF - Secretary → CIF 0
  • 12
    Davidson, Richard Colin Neil
    Director born in February 1951
    Individual (54 offsprings)
    Officer
    2004-01-19 ~ 2013-04-18
    OF - Director → CIF 0
  • 13
    Davison, Tracy Lazelle
    Individual (1 offspring)
    Officer
    2016-09-30 ~ now
    OF - Secretary → CIF 0
  • 14
    Jenkinson, David
    Director born in September 1967
    Individual (301 offsprings)
    Officer
    2013-12-13 ~ 2020-09-20
    OF - Director → CIF 0
  • 15
    Duxbury, Andrew James
    Born in January 1975
    Individual (71 offsprings)
    Officer
    2024-06-17 ~ now
    OF - Director → CIF 0
  • 16
    Bryant, David George
    Regional Chairman born in April 1952
    Individual (48 offsprings)
    Officer
    ~ 2009-04-23
    OF - Director → CIF 0
  • 17
    Davidson, Duncan Henry
    Company Director born in March 1941
    Individual (25 offsprings)
    Officer
    ~ 2006-04-20
    OF - Director → CIF 0
  • 18
    Depledge, Alexandra Helen
    Born in February 1981
    Individual (10 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 19
    Finch, Dean Kendal
    Born in July 1966
    Individual (64 offsprings)
    Officer
    2020-09-28 ~ now
    OF - Director → CIF 0
  • 20
    Davidson, Sarah Katherine
    Company Director born in June 1942
    Individual (3 offsprings)
    Officer
    ~ 1995-06-01
    OF - Director → CIF 0
  • 21
    Davie, Jonathan Richard
    Investment Banker born in September 1946
    Individual (27 offsprings)
    Officer
    2010-01-01 ~ 2017-12-14
    OF - Director → CIF 0
  • 22
    Khoury-haq, Shirine
    Company Director born in August 1971
    Individual (9 offsprings)
    Officer
    2021-07-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 23
    Windsor, Jason Michael
    Company Director born in August 1972
    Individual (26 offsprings)
    Officer
    2022-07-11 ~ 2023-09-01
    OF - Director → CIF 0
  • 24
    Devlin, Roger William
    Born in August 1957
    Individual (30 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 25
    White, John
    Director born in March 1951
    Individual (288 offsprings)
    Officer
    ~ 2011-04-21
    OF - Director → CIF 0
  • 26
    Wrigley, Nicholas Hugh Tremayne
    Merchant Banker born in March 1955
    Individual (14 offsprings)
    Officer
    2006-02-01 ~ 2018-02-26
    OF - Director → CIF 0
  • 27
    Preston, Mark Robin
    Born in January 1968
    Individual (122 offsprings)
    Officer
    2012-01-09 ~ 2016-04-14
    OF - Director → CIF 0
  • 28
    Fairburn, Jeffrey
    Born in May 1966
    Individual (345 offsprings)
    Officer
    2009-06-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 29
    Aithal, Anand
    Born in February 1968
    Individual (10 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 30
    Thomas, Claire
    Company Director born in July 1969
    Individual (6 offsprings)
    Officer
    2019-08-01 ~ 2020-02-01
    OF - Director → CIF 0
  • 31
    Place, Joanna Ruth
    Director born in June 1962
    Individual (5 offsprings)
    Officer
    2020-04-01 ~ 2023-04-26
    OF - Director → CIF 0
  • 32
    Durbin, Annemarie Verna Florence
    Born in October 1963
    Individual (14 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 33
    Sears, Marion Jane
    Director born in September 1962
    Individual (25 offsprings)
    Officer
    2013-01-08 ~ 2020-06-30
    OF - Director → CIF 0
  • 34
    Greenaway, Nigel Peter
    Managing Director born in May 1960
    Individual (301 offsprings)
    Officer
    2013-01-08 ~ 2016-04-14
    OF - Director → CIF 0
  • 35
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (317 offsprings)
    Officer
    1998-01-04 ~ 2022-01-14
    OF - Director → CIF 0
  • 36
    Wyllie, Andrew
    Born in December 1962
    Individual (30 offsprings)
    Officer
    2021-01-04 ~ now
    OF - Director → CIF 0
  • 37
    Littlefair, Henry George
    Company Director born in February 1931
    Individual (4 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 38
    Thompson, David George Fossett
    Director born in July 1954
    Individual (60 offsprings)
    Officer
    1999-08-10 ~ 2012-04-19
    OF - Director → CIF 0
  • 39
    Francis, Gerald Neil
    Individual (319 offsprings)
    Officer
    2002-05-01 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 40
    Applegarth, Adam John
    Director born in August 1962
    Individual (8 offsprings)
    Officer
    2005-05-01 ~ 2007-10-29
    OF - Director → CIF 0
  • 41
    Keswick, John Chippendale Lindley, Sir
    Banker born in February 1940
    Individual (25 offsprings)
    Officer
    ~ 2006-04-20
    OF - Director → CIF 0
  • 42
    Millar, John
    Divisional Chief Executive born in February 1944
    Individual (26 offsprings)
    Officer
    1993-02-01 ~ 2006-04-30
    OF - Director → CIF 0
parent relation
Company in focus

PERSIMMON PUBLIC LIMITED COMPANY

Period: 1984-07-09 ~ now
Company number: 01818486
Registered names
PERSIMMON PUBLIC LIMITED COMPANY - now
Standard Industrial Classification
70100 - Activities Of Head Offices
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • PERSIMMON PUBLIC LIMITED COMPANY
    Info
    PERSIMMON (1984) LIMITED - 1984-07-09
    Registered number 01818486
    Persimmon House, Fulford, York YO19 4FE
    PUBLIC LIMITED COMPANY incorporated on 1984-05-22 (41 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • PERSIMMON PLC
    S
    Registered number 1818486
    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 19
  • 1
    COMBEN GROUP LIMITED
    00197405 01099781
    Persimmon House, Fulford, York
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    IDEAL HOMES HOLDINGS LIMITED
    - now 00288115
    NEW IDEAL HOLDINGS P. L. C. - 1985-01-09
    IDEAL BUILDING CORPORATION LIMITED - 1982-01-15
    Persimmon House, Fulford, York
    Active Corporate (25 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    MIGHTOVER LIMITED
    03217554
    Persimmon House, Fulford, York
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    PERSIMMON (SHARE SCHEME TRUSTEES) LIMITED
    02945423
    Persimmon House, Fulford, York
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    PERSIMMON FINANCE (NO.2) LIMITED
    - now 05713094
    CONTINENTAL SHELF 364 LIMITED - 2006-05-04
    Persimmon House, Fulford, York
    Active Corporate (13 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
  • 6
    PERSIMMON FINANCE LIMITED
    04099208
    Persimmon House, Fulford, York
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    PERSIMMON HARTS LIMITED
    - now 02410276
    PERSIMMON LAX LIMITED - 1993-04-20
    MILESPOINT LIMITED - 1989-08-18
    Persimmon House, Fulford, York
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    PERSIMMON HOLDINGS LIMITED
    04100612
    Persimmon House, Fulford, York
    Active Corporate (18 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PERSIMMON HOMES (EDMONSTONE) LIMITED
    - now 03850925
    GUILDSHELF (145) LIMITED - 2001-01-24
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (20 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
  • 10
    PERSIMMON HOMES (PARTNERSHIPS) LIMITED
    - now 00726355
    TILBURY DOUGLAS HOMES LIMITED - 2000-02-23
    TILBURY HOMES LIMITED - 1992-01-23
    TILBURY DEVELOPMENTS LIMITED - 1985-01-29
    T.B.C. DEVELOPMENTS LIMITED - 1978-12-31
    Persimmon House, Fulford, York
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    PERSIMMON HOMES (WOODLEY) LIMITED
    - now 03035606
    RELAYSPUR LIMITED - 1995-09-20
    Persimmon House, Fulford, York
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    PERSIMMON HOMES (YORK) LIMITED
    - now 02128751
    PERSIMMON HOMES LIMITED - 1996-07-08
    BIRSE HOMES LIMITED - 1995-05-02
    BIRSE HOMES (WESTERN) LIMITED - 1987-09-03
    ANYREST LIMITED - 1987-07-07
    Persimmon House, Fulford, York
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    PERSIMMON HOMES DEVELOPMENTS LIMITED
    - now 02572895 04108747
    PERSIMMON HOMES LIMITED - 2000-12-05
    PERSIMMON HOMES (ESSEX) LIMITED - 1996-07-08
    COMMENCE COMPANY NO. 9102 LIMITED - 1991-03-13
    Persimmon House, Fulford, York
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 14
    PERSIMMON PENSION TRUSTEES LIMITED
    07856264
    Persimmon House, Fulford, York, Yorkshire
    Active Corporate (9 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
  • 15
    PERSIMMON SCOTTISH LIMITED PARTNERSHIP
    SL011823
    180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 19 - Right to surplus assets - 75% or more OE
  • 16
    PERSIMMON SCOTTISH PENSION TRUSTEES LIMITED
    - now SC435631
    LISTER SQUARE (NO 136) LIMITED - 2012-11-15
    180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    PERSIMMON SHARED EQUITY LIMITED
    - now 02177271
    GOLDSPIRIT LIMITED - 1989-04-06
    Persimmon House, Fulford, York
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 18
    PERSIMMON TRUSTEES LIMITED
    03427375
    Persimmon House, Fulford, York
    Active Corporate (16 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
  • 19
    WESTBURY LIMITED
    - now 01862464
    WESTBURY PLC - 2006-04-21
    CASTBLUE LIMITED - 1985-04-22
    Persimmon House, Fulford, York
    Active Corporate (27 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.