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 6
  • 1
    Davison, Tracy Lazelle
    Individual (254 offsprings)
    Officer
    icon of calendar 2001-07-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Finch, Dean Kendal
    Born in July 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Michael John
    Born in January 1975
    Individual (306 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    OF - Director → CIF 0
  • 4
    Nichols, Julia
    Born in December 1974
    Individual (307 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    OF - Director → CIF 0
  • 5
    PERSIMMON PUBLIC LIMITED COMPANY - now
    PERSIMMON (1984) LIMITED - 1984-07-09
    icon of addressPersimmon House, Fulford, York, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of addressPersimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    White, John
    Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-08 ~ 2009-12-31
    OF - Director → CIF 0
  • 2
    Fairburn, Jeffrey
    Director born in May 1966
    Individual (41 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Grewer, Geoffrey
    Company Secretary born in May 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2002-05-01
    OF - Director → CIF 0
    Grewer, Geoffrey
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2001-07-20
    OF - Secretary → CIF 0
  • 4
    Farley, Michael Peter
    Group Chief Executive born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2013-04-18
    OF - Director → CIF 0
  • 5
    Killoran, Michael Hugh
    Finance Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ 2022-01-14
    OF - Director → CIF 0
  • 6
    Windsor, Jason Michael
    Company Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ 2023-09-01
    OF - Director → CIF 0
  • 7
    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
  • 8
    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
  • 9
    Davidson, Duncan Henry
    Company Director born in March 1941
    Individual
    Officer
    icon of calendar 2006-04-19 ~ 2019-04-30
    OF - Director → CIF 0
  • 10
    Jenkinson, David
    Director born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-09-20
    OF - Director → CIF 0
  • 11
    Francis, Gerald Neil
    Legal Director born in May 1956
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-11-01 ~ 2000-11-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PERSIMMON HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PERSIMMON HOLDINGS LIMITED
    Info
    Registered number 04100612
    icon of addressPersimmon House, Fulford, York YO19 4FE
    PRIVATE LIMITED COMPANY incorporated on 2000-11-01 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-11-06
    CIF 0
  • PERSIMMON HOLDINGS LIMITED
    S
    Registered number 4100612
    icon of addressPersimmon 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
Active 22
  • 1
    WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
    WILLIAM LEECH LIMITED - 1997-05-21
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    RITZVALE LIMITED - 1981-12-31
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    icon of addressPersimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    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
  • 3
    icon of addressPersimmon House, Fulford, York, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,866,589 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-06 ~ 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
  • 4
    THRIVERATE LIMITED - 1991-05-01
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    ENDSWELL PROPERTIES LIMITED - 1992-12-16
    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 shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    MEDIUMHIGH LIMITED - 1991-05-01
    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
  • 7
    GROWSKILL LIMITED - 1995-08-30
    LOCKVA LIMITED - 1998-06-03
    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 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    CORNERCHARGE LIMITED - 1987-09-22
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    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 voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 10
    AZTEC HOMES LIMITED - 1981-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    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
  • 11
    PERSIMMON HOMES (SOUTH EAST) LIMITED - 1984-12-04
    BLACKGIB LIMITED - 1980-12-31
    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 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    PERSIMMON HOMES (YORKSHIRE) LIMITED - 1984-11-08
    PERSIMMON HOMES (FULFORD) LIMITED - 1991-04-09
    HAMBLETON HOMES (YORKSHIRE) LIMITED - 1981-12-31
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    JEWELEASY LIMITED - 1987-02-27
    icon of addressPersimmon, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    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
  • 14
    PERSIMMON HOMES TAUNTON LIMITED - 1996-04-01
    PERSIMMON HOMES (SOUTH WEST) LIMITED - 1996-02-27
    PERSIMMON HOMES (TAUNTON) LIMITED - 1997-01-20
    PERSIMMON HOMES (WESSEX) LIMITED - 1994-11-01
    PLECKGATE LIMITED - 1983-10-06
    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 voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    TOKENSHOT LIMITED - 1986-10-27
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 16
    BROSELEY HOMES LIMITED - 1990-10-01
    FREDERICK POWELL & SON LIMITED - 1986-12-30
    IDEAL HOMES SOUTH WEST LIMITED - 1996-02-27
    PERSIMMON HOMES SOUTH WEST LIMITED - 1996-03-12
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    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
  • 17
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    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 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    EQUALRIGID LIMITED - 1987-10-22
    icon of addressPersimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    PROJECTROUND LIMITED - 1995-01-13
    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
  • 20
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    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
  • 21
    PERSIMMON HOMES DEVELOPMENTS LIMITED - 2000-12-05
    icon of addressPersimmon House, Fulford, York
    Active Corporate (6 parents, 488 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 22
    CHARLES CHURCH NOMINEES LIMITED - 1994-05-06
    DAWECROFT DEVELOPMENTS LIMITED - 1989-02-28
    THE CHARLES CHURCH GROUP PLC - 2007-07-26
    CHARLES CHURCH PROPERTY COMPANY LIMITED - 1991-12-23
    icon of addressPersimmon House, Fulford, York, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Has significant influence or controlOE

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.