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 3
  • 1
    Aylward, Mark Alistair
    Certified Chartered Accountant born in July 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ now
    OF - Director → CIF 0
    Aylward, Mark Alistair
    Individual (27 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ now
    OF - Secretary → CIF 0
  • 2
    Popplewell, Craig
    Director born in January 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Lush, Dominic Michael
    Individual (33 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ 2019-04-10
    OF - Secretary → CIF 0
  • 2
    Bowman, David Charles
    Finance Director born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-06
    OF - Director → CIF 0
    Bowman, David Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ 2019-09-06
    OF - Secretary → CIF 0
  • 3
    Mr Paul Whitaker
    Born in April 2016
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    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
  • 4
    Shann, David James
    Finance Director born in May 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    OF - Director → CIF 0
    Shann, David James
    Individual (46 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2016-09-20
    OF - Secretary → CIF 0
    Mr David James Shann
    Born in May 1973
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    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
  • 5
    Best, Jarrod Colin
    Managing Director born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2017-11-16
    OF - Director → CIF 0
    Mr Jarrod Colin Best
    Born in January 1977
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    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
  • 6
    Jones, David
    Director born in October 1955
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2018-06-27
    OF - Director → CIF 0
  • 7
    Marchant, William
    Financial Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    OF - Director → CIF 0
    Marchant, William
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2020-07-27
    OF - Secretary → CIF 0
  • 8
    Honeybill, Ian
    Director born in March 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2018-05-14
    OF - Director → CIF 0
  • 9
    Waddington, Neil Andrew
    Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-14 ~ 2019-02-19
    OF - Director → CIF 0
  • 10
    Cropper, James
    Company Director born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2020-07-27
    OF - Director → CIF 0
  • 11
    Hamilton, Aidan Jackson
    Company Director born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2018-04-05
    OF - Director → CIF 0
  • 12
    Barnes, John Graham
    Director born in February 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2024-02-28
    OF - Director → CIF 0
  • 13
    Hird, Steven Edward
    Director born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2020-05-06
    OF - Director → CIF 0
  • 14
    Hart, Roger
    Solicitor born in January 1971
    Individual (222 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-05
    OF - Director → CIF 0
  • 15
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    PE - Director → CIF 0
    2011-11-18 ~ 2011-12-05
    PE - Nominee Director → CIF 0
    2011-11-18 ~ 2011-12-05
    PE - Secretary → CIF 0
parent relation
Company in focus

DUCHY HOMES LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • DUCHY HOMES LIMITED
    Info
    Registered number 07852681
    icon of address3125 Century Way Thorpe Park, Leeds LS15 8ZB
    Private Limited Company incorporated on 2011-11-18 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • DUCHY HOMES LIMITED
    S
    Registered number 07852681
    icon of address3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ 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
  • 4
    icon of address3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MIDDCO 10 LIMITED - 2019-11-27
    DUCHY HOMES (GRIMSARGH) LIMITED - 2019-05-28
    DUCHY HOMES (OLD MALTON) LIMITED - 2021-10-01
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    DUCHY HOMES (25) LIMITED - 2023-01-27
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 9
    DUCHY HOMES (GREAT ECCLESTON) LIMITED - 2025-03-19
    DUCHY HOMES (DARTON) LIMITED - 2025-05-08
    DUCHY HOMES (ANO) LIMITED - 2022-04-01
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-17 ~ 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
  • 13
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ 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
  • 14
    DUCHY HOMES (INVESTMENTS) LIMITED - 2021-12-03
    icon of addressPark House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    DUCHY HOMES (OLD MALTON) LIMITED - 2019-03-04
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    DUCHY HOMES (23) LIMITED - 2023-04-13
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 17
    DUCHY HOMES (239) LIMITED - 2023-04-13
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-30 ~ 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
  • 19
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 23
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 24
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of addressMiddleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-20 ~ 2024-02-28
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address6 High Gables, Ranskill, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-02-11
    CIF 35 - Right to appoint or remove directors as a member of a firm OE
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-13 ~ 2020-12-01
    CIF 31 - Right to appoint or remove directors as a member of a firm OE
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    DUCHY HOMES (SWANLAND) LIMITED - 2017-12-04
    icon of addressFourth Floor, 100 Holdenhurst Road, Bournemouth
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-11-10
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-12 ~ 2023-04-06
    CIF 34 - Right to appoint or remove directors as a member of a firm OE
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of address5 Ings Walk, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,354 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-06-20
    CIF 33 - Right to appoint or remove directors OE
  • 7
    icon of addressC/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2021-09-20
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address4 Thorpe Park Gardens, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressC/o Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-08-22
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address1 Watermill Gardens, Penistone, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-12-18
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressSunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ 2020-08-14
    CIF 25 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.