logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Davison, Tracy Lazelle
    Individual (254 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ 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
    CASTBLUE LIMITED - 1985-04-22
    WESTBURY PLC - 2006-04-21
    icon of addressPersimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 22
  • 1
    White, John
    Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2009-12-31
    OF - Director → CIF 0
  • 2
    Willett, John Bernard
    Director Of Companies born in March 1932
    Individual
    Officer
    icon of calendar ~ 2002-06-17
    OF - Director → CIF 0
  • 3
    Fraser, Richard Lindsay
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 2000-04-04 ~ 2002-06-17
    OF - Director → CIF 0
  • 4
    Cole, Colin James
    Director born in September 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2006-01-17
    OF - Director → CIF 0
  • 5
    Fairburn, Jeffrey
    Director born in May 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    Mantell, Simon David
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-01-30 ~ 2002-09-30
    OF - Secretary → CIF 0
  • 7
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2013-04-18
    OF - Director → CIF 0
  • 8
    Templeman, Robert
    Director Of Companies born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-01-30
    OF - Director → CIF 0
    Templeman, Robert
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-01-30
    OF - Secretary → CIF 0
  • 9
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2022-01-14
    OF - Director → CIF 0
  • 10
    Brill, David Edward
    Company Director born in August 1936
    Individual
    Officer
    icon of calendar 1993-10-07 ~ 1997-01-13
    OF - Director → CIF 0
  • 11
    Rosier, Stephen James
    Director born in November 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    OF - Director → CIF 0
  • 12
    Stenhouse, Richard Paul, Mr
    Accountant born in January 1971
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 13
    Chandler, Colin Neil
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2006-02-17
    OF - Secretary → 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
    Donohue, Martin Charles
    Director born in November 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2005-11-01
    OF - Director → CIF 0
  • 16
    Roydon, Terry Rene
    Director Of Companies born in December 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 17
    Jenkinson, David
    Director born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 18
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual
    Officer
    icon of calendar 2006-01-17 ~ 2016-09-30
    OF - Director → CIF 0
  • 19
    Fee, Nigel Terry
    Director born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2006-01-24
    OF - Director → CIF 0
  • 20
    Cull, David Geoffrey Maurice
    Company Director born in February 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-04 ~ 2002-06-17
    OF - Director → CIF 0
  • 21
    Bennett, John Henry
    Director born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-17 ~ 2006-03-31
    OF - Director → CIF 0
  • 22
    Oury, Richard Anthony
    Director Of Companies born in May 1942
    Individual (24 offsprings)
    Officer
    icon of calendar ~ 2000-06-29
    OF - Director → CIF 0
parent relation
Company in focus

PROWTING LIMITED

Previous names
SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
PROWTING PLC - 2002-10-09
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • PROWTING LIMITED
    Info
    SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
    PROWTING PLC - 1987-10-12
    Registered number 02153261
    icon of addressPersimmon House, Fulford, York YO19 4FE
    PRIVATE LIMITED COMPANY incorporated on 1987-08-07 (38 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • PROWTING LIMITED
    S
    Registered number 2153261
    icon of addressPersimmon Homes, Fulford, York, England, YO19 4FE
    Company Limited By Shares in Registrar Of Companies, Companies House, England & Wales
    CIF 1
  • PROWTING LIMITED
    S
    Registered number 2153261
    icon of addressPersimmon House, Fulford, York, England, YO19 4FE
    Company Limited By Shares in Registrar Of Companies, Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    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
  • 4
    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 voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 6
    INGLEBY (664) LIMITED - 1993-04-01
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - 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 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    PRIMEFALL LIMITED - 1988-08-16
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 4 offsprings)
    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
  • 10
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    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
  • 11
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    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 voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    CASPIAN HOMES LIMITED - 1998-09-14
    TREND HOMES LIMITED - 1990-12-19
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 16
    PROWTING ESTATES LIMITED - 1992-04-06
    PROWTING HOMES LIMITED - 1997-07-07
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    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
  • 17
    FRAYS PROPERTY MANAGEMENT (NO.4) LIMITED - 2002-03-18
    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 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    BULSTRODE TRUST LIMITED - 1978-12-31
    PROWTING SOUTHERN 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 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    WHIPPENDELL DEVELOPMENTS LIMITED - 1983-08-17
    PROWTING WESTERN LIMITED - 2000-06-06
    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
  • 20
    PROWTING MANAGEMENT LIMITED - 1985-05-21
    PROWTING WESTERN LIMITED - 1983-07-25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    PROWTING INVESTMENTS LIMITED - 1987-10-08
    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
  • 22
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 23
    ADVISER (146) LIMITED - 1990-08-20
    TRILAND LIMITED - 1990-11-02
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.