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 19
  • 1
    Barnes, John Graham
    Director born in February 1977
    Individual (46 offsprings)
    Officer
    2018-05-14 ~ 2024-02-28
    OF - Director → CIF 0
  • 2
    Hamilton, Aidan Jackson
    Company Director born in July 1976
    Individual (10 offsprings)
    Officer
    2015-02-01 ~ 2018-04-05
    OF - Director → CIF 0
  • 3
    Aylward, Mark Alistair
    Born in July 1964
    Individual (32 offsprings)
    Officer
    2020-07-27 ~ now
    OF - Director → CIF 0
    Aylward, Mark Alistair
    Individual (32 offsprings)
    Officer
    2020-07-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Cropper, James
    Company Director born in January 1954
    Individual (45 offsprings)
    Officer
    2011-12-05 ~ 2020-07-27
    OF - Director → CIF 0
  • 5
    Waddington, Neil Andrew
    Director born in March 1967
    Individual (32 offsprings)
    Officer
    2018-05-14 ~ 2019-02-19
    OF - Director → CIF 0
  • 6
    Bowman, David Charles
    Finance Director born in December 1970
    Individual (31 offsprings)
    Officer
    2019-05-20 ~ 2019-09-06
    OF - Director → CIF 0
    Bowman, David Charles
    Individual (31 offsprings)
    Officer
    2019-04-10 ~ 2019-09-06
    OF - Secretary → CIF 0
  • 7
    Jones, David
    Director born in October 1955
    Individual (90 offsprings)
    Officer
    2017-11-16 ~ 2018-06-27
    OF - Director → CIF 0
  • 8
    Hird, Steven Edward
    Director born in April 1972
    Individual (25 offsprings)
    Officer
    2017-11-16 ~ 2020-05-06
    OF - Director → CIF 0
  • 9
    Mr Paul Whitaker
    Born in April 2016
    Individual (40 offsprings)
    Person with significant control
    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
  • 10
    Shann, David James
    Finance Director born in May 1973
    Individual (63 offsprings)
    Officer
    2011-12-05 ~ 2017-11-16
    OF - Director → CIF 0
    Shann, David James
    Individual (63 offsprings)
    Officer
    2011-12-05 ~ 2016-09-20
    OF - Secretary → CIF 0
    Mr David James Shann
    Born in May 1973
    Individual (63 offsprings)
    Person with significant control
    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
  • 11
    Honeybill, Ian
    Director born in March 1956
    Individual (22 offsprings)
    Officer
    2016-04-19 ~ 2018-05-14
    OF - Director → CIF 0
  • 12
    Popplewell, Craig
    Born in January 1971
    Individual (26 offsprings)
    Officer
    2024-02-28 ~ now
    OF - Director → CIF 0
  • 13
    Marchant, William
    Financial Director born in January 1965
    Individual (33 offsprings)
    Officer
    2019-09-06 ~ 2020-07-27
    OF - Director → CIF 0
    Marchant, William
    Individual (33 offsprings)
    Officer
    2019-09-06 ~ 2020-07-27
    OF - Secretary → CIF 0
  • 14
    Best, Jarrod Colin
    Managing Director born in January 1977
    Individual (66 offsprings)
    Officer
    2011-12-05 ~ 2017-11-16
    OF - Director → CIF 0
    Mr Jarrod Colin Best
    Born in January 1977
    Individual (66 offsprings)
    Person with significant control
    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
  • 15
    Hart, Roger
    Solicitor born in January 1971
    Individual (1711 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    OF - Director → CIF 0
  • 16
    Lush, Dominic Michael
    Individual (50 offsprings)
    Officer
    2016-09-20 ~ 2019-04-10
    OF - Secretary → CIF 0
  • 17
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3185 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    OF - Director → CIF 0
    2011-11-18 ~ 2011-12-05
    OF - Secretary → CIF 0
  • 18
    DUCHY HOMES (HOLDINGS) LIMITED
    10826280
    3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-07-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3145 offsprings)
    Officer
    2011-11-18 ~ 2011-12-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

DUCHY HOMES LIMITED

Period: 2011-11-18 ~ now
Company number: 07852681 14129159... (more)
Registered name
DUCHY HOMES LIMITED - now 14129159... (more)
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 (14 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-18
    CIF 0
  • DUCHY HOMES LIMITED
    S
    Registered number 07852681
    3125, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB
    CIF 1
  • DUCHY HOMES LIMITED
    S
    Registered number 07852681
    3125 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    AVON VIEW MANAGEMENT COMPANY LIMITED
    11928422
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2024-02-28 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    CALDER PARK (BOWGREAVE) MANAGEMENT COMPANY LIMITED
    12324894
    41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (7 parents)
    Person with significant control
    2019-11-20 ~ 2024-02-28
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    CARDAMINE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
    13091159
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2020-12-18 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    DUCHY HOMES (ANO1) LIMITED
    16394170 16393971... (more)
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-17 ~ 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
  • 5
    DUCHY HOMES (ANO2) LIMITED
    16393971 16394170... (more)
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-17 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    DUCHY HOMES (BOWGREAVE) LIMITED
    11915622
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2019-03-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    DUCHY HOMES (CHAPELGARTH) LIMITED
    13099103
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-24 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DUCHY HOMES (ELWICK) LIMITED
    - now 11735735
    DUCHY HOMES (OLD MALTON) LIMITED
    - 2021-10-01 11735735 11739955
    MIDDCO 10 LIMITED
    - 2019-11-27 11735735 07147913... (more)
    DUCHY HOMES (GRIMSARGH) LIMITED
    - 2019-05-28 11735735
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2018-12-19 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DUCHY HOMES (GREEN LANE) LIMITED
    - now 14129159
    DUCHY HOMES (25) LIMITED
    - 2023-01-27 14129159 14135793... (more)
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2022-05-24 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    DUCHY HOMES (HOYLAND NORTH) LIMITED
    - now 13881332
    DUCHY HOMES (DARTON) LIMITED
    - 2025-05-08 13881332
    DUCHY HOMES (GREAT ECCLESTON) LIMITED
    - 2025-03-19 13881332
    DUCHY HOMES (ANO) LIMITED
    - 2022-04-01 13881332 16394170... (more)
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2022-01-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    DUCHY HOMES (HUMSHAUGH) LIMITED
    10413035
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (13 parents)
    Person with significant control
    2016-10-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    DUCHY HOMES (MICKLEFIELD) LIMITED
    13020240
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2020-11-15 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DUCHY HOMES (NMGC) LIMITED
    16393952
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-17 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    DUCHY HOMES (NORTH CAVE) LIMITED
    11759351
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2019-01-10 ~ 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
  • 15
    DUCHY HOMES (RGI) LIMITED
    - now 13714201
    DUCHY HOMES (INVESTMENTS) LIMITED
    - 2021-12-03 13714201
    Park House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Right to appoint or remove directors OE
  • 16
    DUCHY HOMES (WALKINGTON) LIMITED
    - now 11739955
    DUCHY HOMES (OLD MALTON) LIMITED
    - 2019-03-04 11739955 11735735
    3125 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-12-24 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    DUCHY HOMES (WILLERBY) LIMITED
    - now 14135793
    DUCHY HOMES (23) LIMITED
    - 2023-04-13 14135793 14129159... (more)
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2022-05-27 ~ 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
  • 18
    DUCHY HOMES (WINTERLEY 2) LIMITED
    - now 14135815 11915512
    DUCHY HOMES (239) LIMITED
    - 2023-04-13 14135815 14135793... (more)
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2022-05-27 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    DUCHY HOMES (WINTERLEY) LIMITED
    11915512 14135815
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2019-03-30 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 20
    DUCHY HOMES (WYNYARD) LIMITED
    14803788
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2023-04-15 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    HIGH GABLES (RANSKILL) MANAGEMENT COMPANY LIMITED
    10996232
    6 High Gables, Ranskill, Retford, Nottinghamshire
    Active Corporate (8 parents)
    Person with significant control
    2017-10-04 ~ 2020-02-11
    CIF 37 - Right to appoint or remove directors as a member of a firm OE
    CIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    KITE'S REACH (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED
    12582431
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2024-02-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 23
    LIME GROVE (NORTH ANSTON) MANAGEMENT COMPANY 1 LIMITED
    17094728 11807509
    3125 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-16 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    Officer
    2026-03-16 ~ now
    CIF 1 - Secretary → ME
  • 24
    LIME GROVE (NORTH ANSTON) MANAGEMENT COMPANY LIMITED
    11807509 17094728
    3125 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 25
    MIDDCO 3 LIMITED
    - now 08243046 07147913... (more)
    DUCHY HOMES (CANTLEY) LIMITED
    - 2018-02-26 08243046
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    MIDDCO 5 LIMITED
    - now 08243043 08492558... (more)
    DUCHY HOMES (HANDLEY CROSS) LIMITED
    - 2018-02-26 08243043
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 27
    MIDDCO 7 LIMITED
    - now 08243052 08492558... (more)
    DUCHY HOMES (CHESTERFIELD) LIMITED
    - 2018-07-11 08243052
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 28
    NURSERY FIELDS (WINTERLEY) MANAGEMENT COMPANY LIMITED
    11622340
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2018-10-15 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 29
    ROSEBERRY PARK (HESSLE) MANAGEMENT COMPANY LIMITED
    11309110
    C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Person with significant control
    2018-04-13 ~ 2020-12-01
    CIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 30
    SWANLAND MSRL LIMITED - now
    DUCHY HOMES (SWANLAND) LIMITED
    - 2017-12-04 10326825
    Fourth Floor, 100 Holdenhurst Road, Bournemouth
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-08-12 ~ 2017-11-10
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 31
    THE GRANGE (BUNBURY) MANAGEMENT COMPANY LIMITED
    11201271
    C/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Active Corporate (14 parents)
    Person with significant control
    2018-02-12 ~ 2023-04-06
    CIF 36 - Right to appoint or remove directors as a member of a firm OE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 32
    THE INGS (WETHERBY) MANAGEMENT COMPANY LIMITED
    11252831
    5 Ings Walk, Wetherby, England
    Active Corporate (7 parents)
    Person with significant control
    2018-03-13 ~ 2019-06-20
    CIF 35 - Right to appoint or remove directors OE
  • 33
    THE PADDOCK MANAGEMENT COMPANY (MILTON GREEN) LIMITED
    11275637
    C/o Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Active Corporate (12 parents)
    Person with significant control
    2018-03-26 ~ 2021-09-20
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 34
    THORPE PARK GARDENS (LEEDS) MANAGEMENT COMPANY LIMITED
    09833436
    4 Thorpe Park Gardens, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-04
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 35
    TOWER GARDENS (SCAWTHORPE) MANAGEMENT COMPANY LIMITED
    10417006
    C/o Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2016-10-07 ~ 2019-08-22
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 36
    WATERMILL GARDENS (PENISTONE) MANAGEMENT COMPANY LIMITED
    10461546
    1 Watermill Gardens, Penistone, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-11-03 ~ 2019-12-18
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 37
    WHITE LODGE (SWANLAND) MANAGEMENT COMPANY LIMITED
    11034579
    Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (4 parents)
    Person with significant control
    2017-10-26 ~ 2020-08-14
    CIF 27 - Ownership of voting rights - 75% or more 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.