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

Perks, Simon Millington

    Related profiles found in government register
  • Perks, Simon Millington
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 1
  • 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 2
    • icon of address North Point, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

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

      IIF 4
    • icon of address North Point, Stafford Drive Battlefield, Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 5
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 6 IIF 7
    • icon of address 89 Severn Drive, Taunton, Somerset, TA1 2PW

      IIF 8
  • 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 9
  • Perks, Simon Millington
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perks, Simon Millington
    British retired managing director 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 60
  • 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 61
  • 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 62
  • 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 63
  • Mr Simon Millington Perks
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 94
  • 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 95 IIF 96
  • Perks, Simon Millington

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

      IIF 97
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 3 - 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 5 - 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 19 - 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 7 - 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 41 - 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 40 - 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 1 - 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 20 - Director → ME
  • 9
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 63 - Director → ME
  • 10
    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 60 - Director → ME
    icon of calendar 2021-08-25 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    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 4 - Director → ME
  • 12
    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 6 - 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 39 - Director → ME
Ceased 53
  • 1
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-06-27
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    icon of address Persimmon House, Fulford, York
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2019-05-29
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-05-29
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors 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 35 - Director → ME
  • 6
    icon of address Rose Cottage St. Stephens Hill, St. Stephens, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2003-10-09
    IIF 96 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - 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 GBP2023-12-31
    Officer
    icon of calendar 2015-03-14 ~ 2019-05-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-06-11
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors 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 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-05-29
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - 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 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-07-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-07-02
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - 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 GBP2023-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-08-11
    IIF 32 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-29
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - 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 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-05-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-06-11
    IIF 90 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2020-04-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 19
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-07-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - 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 GBP2023-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-05-29
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control 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 94 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - 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 16 - Director → ME
  • 25
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2019-07-02
    IIF 55 - Director → ME
  • 26
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - 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 GBP2023-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - 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 GBP2023-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2010-05-18
    IIF 13 - Director → ME
  • 29
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - 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 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2019-12-31
    IIF 2 - Director → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2018-01-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2015-08-11
    IIF 34 - Director → ME
  • 33
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-06-11
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2019-07-02
    IIF 22 - Director → ME
  • 36
    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 52 - Director → ME
  • 37
    PERSIMMON HOMES SOUTH WEST LIMITED - 1996-03-12
    IDEAL HOMES SOUTH WEST LIMITED - 1996-02-27
    BROSELEY HOMES LIMITED - 1990-10-01
    FREDERICK POWELL & SON LIMITED - 1986-12-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-12-31
    IIF 8 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-10-16
    IIF 18 - Director → ME
  • 39
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2019-06-11
    IIF 54 - Director → ME
  • 40
    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 95 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-23 ~ 2009-02-03
    IIF 14 - Director → ME
  • 42
    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 37 - Director → ME
  • 43
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2019-07-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2019-06-11
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-03-01
    IIF 17 - Director → ME
  • 46
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-12-01
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 47
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-09-05 ~ 2015-07-29
    IIF 33 - Director → ME
  • 48
    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 GBP2023-12-31
    Officer
    icon of calendar 2013-11-21 ~ 2019-06-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-11
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 21 Boulevard, Weston-super-mare, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2009-01-15
    IIF 10 - Director → ME
  • 50
    icon of address C/o Vickery Holman Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2011-02-22
    IIF 15 - Director → ME
  • 51
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2010-08-15
    IIF 11 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2012-07-09
    IIF 12 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-21 ~ 2007-09-03
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.