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
    Popplewell, Craig
    Director born in January 1971
    Individual (24 offsprings)
    Officer
    2024-02-28 ~ now
    OF - director → CIF 0
  • 2
    Aylward, Mark Alistair
    Certified Chartered Accountant born in July 1964
    Individual (27 offsprings)
    Officer
    2020-07-27 ~ now
    OF - director → CIF 0
    Aylward, Mark Alistair
    Individual (27 offsprings)
    Officer
    2020-07-27 ~ now
    OF - secretary → CIF 0
  • 3
    3125 Century Way, Thorpe Park, Leeds, England
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-07-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Bowman, David Charles
    Finance Director born in December 1970
    Individual (2 offsprings)
    Officer
    2019-05-20 ~ 2019-09-06
    OF - director → CIF 0
    Bowman, David Charles
    Individual (2 offsprings)
    Officer
    2019-04-10 ~ 2019-09-06
    OF - secretary → CIF 0
  • 2
    Jones, David
    Director born in October 1955
    Individual (2014 offsprings)
    Officer
    2017-11-16 ~ 2018-06-27
    OF - director → CIF 0
  • 3
    Hird, Steven Edward
    Director born in April 1972
    Individual (2 offsprings)
    Officer
    2017-11-16 ~ 2020-05-06
    OF - director → CIF 0
  • 4
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    OF - director → CIF 0
  • 5
    Lush, Dominic Michael
    Individual (32 offsprings)
    Officer
    2016-09-20 ~ 2019-04-10
    OF - secretary → CIF 0
  • 6
    Honeybill, Ian
    Director born in March 1956
    Individual (3 offsprings)
    Officer
    2016-04-19 ~ 2018-05-14
    OF - director → CIF 0
  • 7
    Marchant, William
    Financial Director born in January 1965
    Individual (1 offspring)
    Officer
    2019-09-06 ~ 2020-07-27
    OF - director → CIF 0
    Marchant, William
    Individual (1 offspring)
    Officer
    2019-09-06 ~ 2020-07-27
    OF - secretary → CIF 0
  • 8
    Best, Jarrod Colin
    Managing Director born in January 1977
    Individual (49 offsprings)
    Officer
    2011-12-05 ~ 2017-11-16
    OF - director → CIF 0
    Mr Jarrod Colin Best
    Born in January 1977
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-18
    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
  • 9
    Mr Paul Whitaker
    Born in April 2016
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-18
    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
  • 10
    Waddington, Neil Andrew
    Director born in March 1967
    Individual (1 offspring)
    Officer
    2018-05-14 ~ 2019-02-19
    OF - director → CIF 0
  • 11
    Hamilton, Aidan Jackson
    Company Director born in July 1976
    Individual (4 offsprings)
    Officer
    2015-02-01 ~ 2018-04-05
    OF - director → CIF 0
  • 12
    Cropper, James
    Company Director born in January 1954
    Individual (4 offsprings)
    Officer
    2011-12-05 ~ 2020-07-27
    OF - director → CIF 0
  • 13
    Barnes, John Graham
    Director born in February 1977
    Individual (7 offsprings)
    Officer
    2018-05-14 ~ 2024-02-28
    OF - director → CIF 0
  • 14
    Shann, David James
    Finance Director born in May 1973
    Individual (48 offsprings)
    Officer
    2011-12-05 ~ 2017-11-16
    OF - director → CIF 0
    Shann, David James
    Individual (48 offsprings)
    Officer
    2011-12-05 ~ 2016-09-20
    OF - secretary → CIF 0
    Mr David James Shann
    Born in May 1973
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-18
    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
  • 15
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    100, Barbirolli Square, Manchester, United Kingdom
    Dissolved corporate (4 parents, 265 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
  • 16
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Corporate (26 parents, 587 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    PE - 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
    3125 Century Way Thorpe Park, Leeds LS15 8ZB
    Private Limited Company incorporated on 2011-11-18 (13 years 6 months). 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
    3125 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
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    2024-02-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2020-12-18 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-17 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-17 ~ 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
  • 5
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    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
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2020-12-24 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    DUCHY HOMES (GREAT ECCLESTON) LIMITED - 2025-03-19
    DUCHY HOMES (ANO) LIMITED - 2022-04-01
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    DUCHY HOMES (OLD MALTON) LIMITED - 2021-10-01
    MIDDCO 10 LIMITED - 2019-11-27
    DUCHY HOMES (GRIMSARGH) LIMITED - 2019-05-28
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2018-12-19 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    DUCHY HOMES (25) LIMITED - 2023-01-27
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2022-05-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2016-10-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (6 parents)
    Person with significant control
    2020-11-15 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Corporate (3 parents)
    Person with significant control
    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
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    DUCHY HOMES (INVESTMENTS) LIMITED - 2021-12-03
    Park House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 27 - Ownership of shares – More than 50% but less than 75%OE
    CIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 27 - Right to appoint or remove directorsOE
  • 15
    DUCHY HOMES (OLD MALTON) LIMITED - 2019-03-04
    3125 Century Way Thorpe Park, Leeds, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-24 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    DUCHY HOMES (23) LIMITED - 2023-04-13
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2022-05-27 ~ 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
  • 17
    DUCHY HOMES (239) LIMITED - 2023-04-13
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2022-05-27 ~ 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
  • 18
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    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
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2023-04-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 20
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2024-02-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 21
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2019-02-05 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 22
    DUCHY HOMES (CANTLEY) LIMITED - 2018-02-26
    Middleton House, Westland Road, Leeds
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    DUCHY HOMES (HANDLEY CROSS) LIMITED - 2018-02-26
    Middleton House, Westland Road, Leeds
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 24
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    Middleton House, Westland Road, Leeds
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 25
    3125 Century Way Thorpe Park, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2018-10-15 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    41 Dilworth Lane, Longridge, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2019-11-20 ~ 2024-02-28
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 2
    6 High Gables, Ranskill, Retford, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-10-04 ~ 2020-02-11
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 3
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Corporate (1 parent)
    Person with significant control
    2018-04-13 ~ 2020-12-01
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 4
    DUCHY HOMES (SWANLAND) LIMITED - 2017-12-04
    Fourth Floor, 100 Holdenhurst Road, Bournemouth
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-12 ~ 2017-11-10
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    C/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2018-02-12 ~ 2023-04-06
    CIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 6
    5 Ings Walk, Wetherby, England
    Corporate (3 parents)
    Equity (Company account)
    1,498 GBP2023-12-31
    Person with significant control
    2018-03-13 ~ 2019-06-20
    CIF 33 - Right to appoint or remove directors OE
  • 7
    C/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2018-03-26 ~ 2021-09-20
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 8
    4 Thorpe Park Gardens, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2017-12-04
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    C/o Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-10-07 ~ 2019-08-22
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    1 Watermill Gardens, Penistone, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    258 GBP2023-12-31
    Person with significant control
    2016-11-03 ~ 2019-12-18
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Corporate (2 parents)
    Person with significant control
    2017-10-26 ~ 2020-08-14
    CIF 25 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.