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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Simon Millington Perks

    Related profiles found in government register
  • Mr Simon Millington Perks
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perks, Simon Millington
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 31
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 32
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

      IIF 33
    • icon of address North Point, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 34
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 35
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 36 IIF 37
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Belmont Property Management, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 41
    • icon of address Daniell House, 26 Falmouth Road, Truro, TR1 2HX, England

      IIF 42 IIF 43
  • Perks, Simon Millington
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes South West, Mallard Road, Exeter, EX2 7LD, United Kingdom

      IIF 44
    • icon of address 89 Severn Drive, Taunton, Somerset, TA1 2PW

      IIF 45
  • Perks, Simon Millington
    British managin director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 46
  • Perks, Simon Millington
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perks, Simon Millington
    British technical director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Severn Drive, Taunton, Somerset, TA1 2PW

      IIF 92
  • Perks, Simon Millington
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 93
  • Perks, Simon Millington
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes, Mallard Road, Exeter, Devon, EX2 7LD, England

      IIF 94
  • Perks, Simon Millington
    British director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 45 Harescombe, Yate, South Gloucestershire, BS37 8UB

      IIF 95
  • Perks, Simon Millington
    British technical director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 45 Harescombe, Yate, South Gloucestershire, BS37 8UB

      IIF 96 IIF 97
  • Perks, Simon Millington

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 98
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address North Point North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address North Point Stafford Drive Battlefield, Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,010,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-08-25 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address C/o Belmont Property Management, Falmouth Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 36 - Director → ME
Ceased 54
  • 1
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 11 Queensway Queensway House, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2019-05-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-05-29
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-05-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2015-04-27
    IIF 70 - Director → ME
  • 6
    icon of address Rose Cottage St. Stephens Hill, St. Stephens, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2003-10-09
    IIF 97 - Director → ME
  • 7
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2019-06-11
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-14 ~ 2019-05-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2020-01-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EVE PARK (FALMOUTH) MANAGEMENT COMPANY LIMITED - 2021-06-29
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-06-11
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-06-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-05-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-05-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-07-02
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-08-11
    IIF 67 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-05-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-06-11
    IIF 27 - Right to appoint or remove directors OE
  • 18
    icon of address Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2020-04-06
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2020-04-06
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-07-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2019-05-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 22
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1997-09-17 ~ 1999-10-11
    IIF 95 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-06-16 ~ 2019-07-02
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    9,599 GBP2024-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2008-03-18
    IIF 53 - Director → ME
  • 25
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2019-07-02
    IIF 87 - Director → ME
  • 26
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2010-05-18
    IIF 50 - Director → ME
  • 29
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2019-12-31
    IIF 44 - Director → ME
  • 31
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2025-08-27
    IIF 94 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2018-01-16
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2015-08-11
    IIF 69 - Director → ME
  • 34
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2019-06-11
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Persimmon House, Fulford, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-06-11
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-06-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2019-07-02
    IIF 57 - Director → ME
  • 37
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,532 GBP2024-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2019-07-02
    IIF 84 - Director → ME
  • 38
    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 address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-12-31
    IIF 45 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-10-16
    IIF 55 - Director → ME
  • 40
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2019-06-11
    IIF 86 - Director → ME
  • 41
    icon of address 29 The Close, Lydiard Millicent, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 1997-09-04 ~ 1997-11-12
    IIF 96 - Director → ME
  • 42
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-23 ~ 2009-02-03
    IIF 51 - Director → ME
  • 43
    icon of address 47 High Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,349 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2015-07-24
    IIF 72 - Director → ME
  • 44
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ 2019-06-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2019-06-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-03-01
    IIF 54 - Director → ME
  • 47
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-12-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-12-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-09-05 ~ 2015-07-29
    IIF 68 - Director → ME
  • 49
    DICKENS REACH LISKEARD MANAGEMENT COMPANY LIMITED - 2015-04-17
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2019-06-11
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address 21 Boulevard, Weston-super-mare, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2009-01-15
    IIF 47 - Director → ME
  • 51
    icon of address C/o Vickery Holman Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2011-02-22
    IIF 52 - Director → ME
  • 52
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-10 ~ 2010-08-15
    IIF 48 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2012-07-09
    IIF 49 - Director → ME
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-10-21 ~ 2007-09-03
    IIF 92 - Director → ME

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.