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 18
  • 1
    Jenkinson, David
    Director born in September 1967
    Individual (301 offsprings)
    Officer
    2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 2
    Finch, Dean Kendal
    Born in July 1966
    Individual (64 offsprings)
    Officer
    2020-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Michael John
    Born in January 1975
    Individual (378 offsprings)
    Officer
    2022-01-14 ~ now
    OF - Director → CIF 0
  • 4
    Greenaway, Nigel Peter
    Managing Director born in May 1960
    Individual (301 offsprings)
    Officer
    2013-04-18 ~ 2016-04-30
    OF - Director → CIF 0
  • 5
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual (319 offsprings)
    Officer
    2002-05-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 6
    Nichols, Julia
    Born in December 1974
    Individual (308 offsprings)
    Officer
    2021-09-30 ~ now
    OF - Director → CIF 0
  • 7
    Fairburn, Jeffrey
    Born in May 1966
    Individual (345 offsprings)
    Officer
    2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 8
    White, John
    Director born in March 1951
    Individual (288 offsprings)
    Officer
    2000-12-08 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Davidson, Duncan Henry
    Company Director born in March 1941
    Individual (25 offsprings)
    Officer
    2006-04-19 ~ 2019-04-30
    OF - Director → CIF 0
  • 10
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (317 offsprings)
    Officer
    2000-11-01 ~ 2022-01-14
    OF - Director → CIF 0
  • 11
    Farley, Michael Peter
    Group Chief Executive born in June 1953
    Individual (297 offsprings)
    Officer
    2009-02-26 ~ 2013-04-18
    OF - Director → CIF 0
  • 12
    Stenhouse, Richard Paul, Mr
    Accountant born in January 1971
    Individual (336 offsprings)
    Officer
    2016-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 13
    Grewer, Geoffrey
    Company Secretary born in April 1942
    Individual (217 offsprings)
    Officer
    2000-11-01 ~ 2002-05-01
    OF - Director → CIF 0
    Grewer, Geoffrey
    Company Secretary
    Individual (217 offsprings)
    Officer
    2000-11-01 ~ 2001-07-20
    OF - Secretary → CIF 0
  • 14
    Davison, Tracy Lazelle
    Individual (275 offsprings)
    Officer
    2001-07-20 ~ now
    OF - Secretary → CIF 0
  • 15
    Windsor, Jason Michael
    Company Director born in August 1972
    Individual (26 offsprings)
    Officer
    2022-07-26 ~ 2023-09-01
    OF - Director → CIF 0
  • 16
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2000-11-01 ~ 2000-11-01
    OF - Nominee Secretary → CIF 0
  • 17
    PERSIMMON FINANCE LIMITED
    04099208
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    PERSIMMON PUBLIC LIMITED COMPANY - now 01818486
    PERSIMMON (1984) LIMITED - 1984-07-09
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (42 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PERSIMMON HOLDINGS LIMITED

Period: 2000-11-01 ~ now
Company number: 04100612
Registered name
PERSIMMON HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PERSIMMON HOLDINGS LIMITED
    Info
    Registered number 04100612
    Persimmon House, Fulford, York YO19 4FE
    PRIVATE LIMITED COMPANY incorporated on 2000-11-01 (25 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-06
    CIF 0
  • PERSIMMON HOLDINGS LIMITED
    S
    Registered number 4100612
    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 22
  • 1
    BEAZER HOMES LIMITED
    - now 00361750 01636572... (more)
    WILLIAM LEECH LIMITED - 1997-05-21
    WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Active Corporate (27 parents, 76 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    CHARLES CHURCH DEVELOPMENTS LIMITED
    - now 01182689
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (38 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    HORSEBRIDGE NETWORK SYSTEMS LIMITED
    04167419
    Persimmon House, Fulford, York, England
    Active Corporate (18 parents, 3 offsprings)
    Person with significant control
    2022-05-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    PERSIMMON (CITY DEVELOPMENTS) LIMITED
    - now 02384765
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    THRIVERATE LIMITED - 1991-05-01
    Persimmon House, Fulford, York
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    PERSIMMON HOMES (ANGLIA) LIMITED
    - now 02768964
    ENDSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Active Corporate (26 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
  • 6
    PERSIMMON HOMES (EAST MIDLANDS) LIMITED
    - now 02597983
    MEDIUMHIGH LIMITED - 1991-05-01
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 7
    PERSIMMON HOMES (EAST SCOTLAND) LIMITED
    - now 03085274
    LOCKVA LIMITED - 1998-06-03
    GROWSKILL LIMITED - 1995-08-30
    Persimmon House, Fulford, York
    Active Corporate (36 parents)
    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
  • 8
    PERSIMMON HOMES (EAST YORKSHIRE) LIMITED
    - now 02144570
    CORNERCHARGE LIMITED - 1987-09-22
    Persimmon House, Fulford, York
    Active Corporate (26 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
  • 9
    PERSIMMON HOMES (MERCIA) LIMITED
    03872036
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 10
    PERSIMMON HOMES (MIDLANDS) LIMITED
    - now 01078152
    AZTEC HOMES LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    PERSIMMON HOMES (NORTH EAST) LIMITED
    - now 01271677
    PERSIMMON HOMES (SOUTH EAST) LIMITED - 1984-12-04
    BLACKGIB LIMITED - 1980-12-31
    Persimmon House, Fulford, York
    Active Corporate (27 parents, 1 offspring)
    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
  • 12
    PERSIMMON HOMES (NORTH MIDLANDS) LIMITED
    - now 01069292
    PERSIMMON HOMES (FULFORD) LIMITED - 1991-04-09
    PERSIMMON HOMES (YORKSHIRE) LIMITED - 1984-11-08
    HAMBLETON HOMES (YORKSHIRE) LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    PERSIMMON HOMES (NORTH WEST) LIMITED
    - now 02080890
    JEWELEASY LIMITED - 1987-02-27
    Persimmon, Fulford, York
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    PERSIMMON HOMES (SOUTH COAST) LIMITED
    - now 01718913
    PERSIMMON HOMES (TAUNTON) LIMITED - 1997-01-20
    PERSIMMON HOMES TAUNTON LIMITED - 1996-04-01
    PERSIMMON HOMES (SOUTH WEST) LIMITED - 1996-02-27
    PERSIMMON HOMES (WESSEX) LIMITED - 1994-11-01
    PLECKGATE LIMITED - 1983-10-06
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    PERSIMMON HOMES (SOUTH EAST) LIMITED
    - now 02044246 01271677
    TOKENSHOT LIMITED - 1986-10-27
    Persimmon House, Fulford, York
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    PERSIMMON HOMES (SOUTH WEST) LIMITED
    - now 00929585 01718913... (more)
    PERSIMMON HOMES SOUTH WEST LIMITED - 1996-03-12
    IDEAL HOMES SOUTH WEST LIMITED - 1996-02-27
    BROSELEY HOMES LIMITED - 1990-10-01
    FREDERICK POWELL & SON LIMITED - 1986-12-30
    Persimmon House, Fulford, York
    Active Corporate (34 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    PERSIMMON HOMES (SOUTH YORKSHIRE) LIMITED
    03872030
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 18
    PERSIMMON HOMES (THAMES VALLEY) LIMITED
    - now 02142835
    EQUALRIGID LIMITED - 1987-10-22
    Persimmon House, Fulford, York
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    PERSIMMON HOMES (WEST YORKSHIRE) LIMITED
    - now 02988198
    PROJECTROUND LIMITED - 1995-01-13
    Persimmon House, Fulford, York
    Active Corporate (27 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
  • 20
    PERSIMMON HOMES (YORKSHIRE) LIMITED
    - now 02717250 01069292
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 21
    PERSIMMON HOMES LIMITED
    - now 04108747 02128751... (more)
    PERSIMMON HOMES DEVELOPMENTS LIMITED - 2000-12-05
    Persimmon House, Fulford, York
    Active Corporate (21 parents, 636 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    THE CHARLES CHURCH GROUP LIMITED
    - now 02342908
    THE CHARLES CHURCH GROUP PLC - 2007-07-26
    CHARLES CHURCH NOMINEES LIMITED - 1994-05-06
    CHARLES CHURCH PROPERTY COMPANY LIMITED - 1991-12-23
    DAWECROFT DEVELOPMENTS LIMITED - 1989-02-28
    Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.