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

Payne, John Stephen

    Related profiles found in government register
  • Payne, John Stephen
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 1
    • The Leas, 25 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 2
    • The Leas, 35 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 3
  • Payne, John Stephen
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 4
    • 221 Albany Road, Cheylesmore, Coventry, CV3 6GW, United Kingdom

      IIF 5
    • 75, Benedictine Rd, Cheylesmore, Coventry, England

      IIF 6
    • Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 7
    • 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 8
  • Payne, John Stephen
    British director estate agents born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 857, Wimborne Road, Bournemouth, BH9 2BG, England

      IIF 9
  • Payne, John Stephen
    British estate agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, New Union Street, Coventry, West Midlands, CV1 2HN

      IIF 10
    • 6 Queen Victoria Road, Coventry, West Midlands, CV1 3JH, England

      IIF 11
  • Bray, Stephen
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 12
  • Bray, Stephen
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bray, Stephen
    British construction director born in October 1962

    Resident in United Kingdom

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

      IIF 18
  • Mr John Stephen Payne
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 19 IIF 20
    • 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 21
    • 221, Albany Road, Coventry, CV5 6NF, United Kingdom

      IIF 22
    • The Leas, 35 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 23
  • John Stephen Payne
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchesi House, 4 Embassy Drive, Birmingham, B15 1TP, United Kingdom

      IIF 24
  • Pye, Stephen John
    British building director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milbourne Cottage, Bridge Street, Loose, Maidstone, Kent, ME15 0BY

      IIF 25
  • Pye, Stephen John
    British commercial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 26
    • Crabtree Pm Limited, Marlborough House, 298 Reents Park Rpad, London, N3 2UU

      IIF 27
    • Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 28
    • Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 29
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 30
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 35 IIF 36 IIF 37
    • Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 38
  • Pye, Stephen John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Payne, John
    British estate agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Albany Road, Earlsdon, Coventry, CV5 6NF, United Kingdom

      IIF 47
  • Pye, Stephen John
    British commercial director born in January 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • 60, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 48
  • Payne, John Stephen

    Registered addresses and corresponding companies
    • Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 49
  • Bray, Stephen Charles
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 50
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 51
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 52
  • Bray, Stephen Charles
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 53
  • Bray, Stephen Charles
    British construction born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom

      IIF 54
    • 49, High Street, Hythe, Kent, CT21 5AD

      IIF 55
  • Bray, Stephen Charles
    British construction director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bray, Stephen Charles
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 127
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 128 IIF 129
    • Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 130
  • Bray, Stephen Charles
    British director construction born in October 1962

    Resident in England

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

      IIF 131
  • Mr Stephen Charles Bray
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14 Treetops, Billinghurst, West Sussex, RH14 9GQ, United Kingdom

      IIF 132
    • 10 Tannners Mews, Godalming, Surrey, GU7 3FA, United Kingdom

      IIF 133
    • 60 College Road, Maidstone, ME15 6SJ

      IIF 134
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ

      IIF 135
    • Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 136
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ

      IIF 137
    • Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 138 IIF 139
    • Scholars House, College Road, Maidstone, ME15 6SJ, England

      IIF 140
    • Lawson Cottage, The Crescent Medstead, Medstead, Hampshire, GU34 5EG, United Kingdom

      IIF 141
    • 9 Hollow Tree Close, Leigh, Tonbridge, Kent, TN11 8QF, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 15
  • 1
    Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 61 - Director → ME
  • 2
    Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 102 - Director → ME
  • 3
    CHURCH LANE (DEAL) MANAGEMENT COMPANY LIMITED - 2015-02-11
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-09-15 ~ now
    IIF 50 - Director → ME
  • 4
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    2019-01-31 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3 City Arcade, Coventry, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 6
    1 & 2 Mercia Village Westwood Business Park, Torwood Close, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-06-30 ~ now
    IIF 52 - Director → ME
  • 8
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-02-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 140 - Has significant influence or controlOE
  • 9
    Ground Floor 314 Walsgrave Road, Walsgrave, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    94 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 64 - Director → ME
  • 11
    COOPERS ESTATE AGENTS LIMITED - 2008-11-03
    23 Warwick Row, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    974 GBP2024-12-31
    Officer
    2003-11-21 ~ now
    IIF 2 - Director → ME
  • 12
    23 Warwick Row, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    416,365 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 3 - Director → ME
  • 13
    1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    242,446 GBP2024-12-31
    Officer
    2023-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    C/o Hml Andertons Ltd, 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 82 - Director → ME
  • 15
    Clarendon House, 14 St. Andrews Street, Droitwich, Worcs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,729 GBP2017-12-31
    Officer
    2014-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 89
  • 1
    Kent Gateway Block Management Fort Pitt House, New Road, Rocheser, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-31 ~ 2022-10-16
    IIF 101 - Director → ME
    2013-10-04 ~ 2013-10-31
    IIF 40 - Director → ME
  • 2
    26 Milton Lane, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-08 ~ 2014-03-26
    IIF 28 - Director → ME
  • 3
    The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-03-25 ~ 2019-05-01
    IIF 75 - Director → ME
  • 4
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    2013-05-15 ~ 2013-10-01
    IIF 26 - Director → ME
  • 5
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 111 - Director → ME
  • 6
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-05 ~ 2024-01-12
    IIF 131 - Director → ME
  • 7
    Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-03-08 ~ 2024-01-30
    IIF 115 - Director → ME
  • 8
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-03-10 ~ 2025-10-08
    IIF 103 - Director → ME
  • 9
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-01 ~ 2024-01-12
    IIF 98 - Director → ME
  • 10
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-11-25 ~ 2025-07-01
    IIF 94 - Director → ME
    2013-11-25 ~ 2016-05-26
    IIF 65 - Director → ME
    2013-07-11 ~ 2013-11-25
    IIF 27 - Director → ME
  • 11
    CROSSROADS, COVENTRY & WARWICKSHIRE - 2015-03-14
    THE COVENTRY CROSSROADS - 2006-01-18
    COVENTRY AND NORTH WARWICKSHIRE CROSSROADS - 2000-03-14
    THE COVENTRY CROSSROADS - 1999-11-26
    12a Canal Basin St. Nicholas Street, Coventry, England
    Active Corporate (11 parents)
    Officer
    2013-05-22 ~ 2019-11-20
    IIF 11 - Director → ME
  • 12
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-11-26 ~ 2015-03-18
    IIF 97 - Director → ME
    2013-02-13 ~ 2013-11-26
    IIF 29 - Director → ME
  • 13
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2019-01-31 ~ 2024-01-24
    IIF 109 - Director → ME
  • 14
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2010-02-01 ~ 2012-02-20
    IIF 10 - Director → ME
  • 15
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,846 GBP2024-12-31
    Officer
    2013-05-17 ~ 2013-10-31
    IIF 45 - Director → ME
    2013-12-01 ~ 2024-01-12
    IIF 105 - Director → ME
  • 16
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 59 - Director → ME
  • 17
    Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-10 ~ 2016-11-07
    IIF 58 - Director → ME
  • 18
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 112 - Director → ME
  • 19
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2020-01-14
    IIF 78 - Director → ME
  • 20
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-25 ~ 2024-01-15
    IIF 113 - Director → ME
  • 21
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,373 GBP2024-12-31
    Officer
    2015-03-26 ~ 2025-10-08
    IIF 84 - Director → ME
  • 22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,955 GBP2024-12-31
    Officer
    2016-01-25 ~ 2024-01-12
    IIF 67 - Director → ME
  • 23
    11 Brambling Close, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-10 ~ 2013-10-31
    IIF 39 - Director → ME
    2013-10-31 ~ 2016-02-01
    IIF 95 - Director → ME
  • 24
    Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Officer
    2021-12-14 ~ 2024-01-24
    IIF 123 - Director → ME
  • 25
    HELLINGLY 415 MANAGEMENT COMPANY LIMITED - 2015-01-28
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-14 ~ 2025-10-08
    IIF 90 - Director → ME
  • 26
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-16 ~ 2024-01-12
    IIF 74 - Director → ME
  • 27
    HELLINGLEY 418 MANAGEMENT COMPANY LIMITED - 2012-12-11
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-06 ~ 2025-10-08
    IIF 85 - Director → ME
  • 28
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2015-11-09
    IIF 62 - Director → ME
  • 29
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    64,067 GBP2024-08-31
    Officer
    2013-11-25 ~ 2025-01-23
    IIF 124 - Director → ME
    2013-07-11 ~ 2013-11-25
    IIF 38 - Director → ME
  • 30
    Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    2009-07-23 ~ 2013-01-30
    IIF 25 - Director → ME
  • 31
    HOLLOW TREE DRIVE MANAGEMENT COMPANY LIMITED - 2021-06-18
    9 Hollow Trees Close, Leigh, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,106 GBP2025-01-31
    Officer
    2014-01-29 ~ 2018-03-26
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 142 - Has significant influence or control OE
  • 32
    Alexander Fleming, 18 Cheriton Place, Folkestone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2011-06-20 ~ 2013-08-15
    IIF 54 - Director → ME
    2009-06-01 ~ 2011-05-09
    IIF 55 - Director → ME
  • 33
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-05-17 ~ 2013-11-26
    IIF 44 - Director → ME
    2013-11-26 ~ 2024-01-12
    IIF 106 - Director → ME
  • 34
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-06-25 ~ 2025-10-08
    IIF 89 - Director → ME
  • 35
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-03-10 ~ 2018-09-18
    IIF 104 - Director → ME
  • 36
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-01 ~ 2013-05-21
    IIF 70 - Director → ME
  • 37
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,326 GBP2024-12-31
    Officer
    2014-07-15 ~ 2019-11-20
    IIF 76 - Director → ME
  • 38
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-03-03 ~ 2025-10-08
    IIF 108 - Director → ME
  • 39
    7 Barnby Close, Ashtead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    2013-02-14 ~ 2013-11-25
    IIF 34 - Director → ME
    2013-11-25 ~ 2015-10-22
    IIF 121 - Director → ME
  • 40
    COOPERS ESTATE AGENTS LIMITED - 2008-11-03
    23 Warwick Row, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    974 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-02
    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
  • 41
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,829 GBP2024-12-31
    Officer
    2015-03-25 ~ 2025-10-08
    IIF 92 - Director → ME
  • 42
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-26 ~ 2024-01-15
    IIF 126 - Director → ME
  • 43
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 88 - Director → ME
  • 44
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-05-17 ~ 2013-10-31
    IIF 42 - Director → ME
    2013-12-01 ~ 2018-10-15
    IIF 99 - Director → ME
  • 45
    12 London Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-04-07 ~ 2021-05-05
    IIF 60 - Director → ME
    2013-08-23 ~ 2014-04-07
    IIF 41 - Director → ME
  • 46
    23 Warwick Row, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    416,365 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    507,114 GBP2024-03-31
    Officer
    2008-05-11 ~ 2013-05-05
    IIF 7 - Director → ME
    2012-05-13 ~ 2013-05-05
    IIF 49 - Secretary → ME
  • 48
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,158 GBP2024-12-31
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 86 - Director → ME
  • 49
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,465 GBP2024-12-31
    Officer
    2014-04-03 ~ 2021-11-17
    IIF 71 - Director → ME
  • 50
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-11-25 ~ 2024-10-21
    IIF 56 - Director → ME
    2013-08-20 ~ 2013-11-25
    IIF 48 - Director → ME
  • 51
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-12 ~ 2024-01-22
    IIF 17 - Director → ME
  • 52
    Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-10-27 ~ 2024-01-15
    IIF 114 - Director → ME
  • 53
    Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Officer
    2020-12-18 ~ 2024-01-15
    IIF 116 - Director → ME
  • 54
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (6 parents)
    Officer
    2019-12-19 ~ 2024-03-07
    IIF 130 - Director → ME
  • 55
    ABBOTSWOOD (MAIDSTONE) MANAGEMENT COMPANY LIMITED - 2018-03-16
    Pembroke Property Management, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    2012-01-20 ~ 2022-10-03
    IIF 125 - Director → ME
  • 56
    Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2013-11-25 ~ 2023-12-31
    IIF 119 - Director → ME
    2013-02-14 ~ 2013-11-25
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 135 - Has significant influence or control OE
  • 57
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2018-04-10
    IIF 66 - Director → ME
  • 58
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2016-07-04
    IIF 79 - Director → ME
  • 59
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-01-20 ~ 2017-02-27
    IIF 83 - Director → ME
  • 60
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-03-27 ~ 2017-01-17
    IIF 69 - Director → ME
    2013-08-22 ~ 2014-03-27
    IIF 46 - Director → ME
  • 61
    Persimmon Homes, Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 93 - Director → ME
  • 62
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 110 - Director → ME
  • 63
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-11 ~ 2025-10-08
    IIF 14 - Director → ME
  • 64
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    878 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-01-28 ~ 2019-05-13
    IIF 68 - Director → ME
  • 65
    CHILDRENS' WISH (ROUND TABLE) LIMITED - 2002-10-01
    CHILDRENS' WISH LIMITED - 1997-01-30
    14 Alder Hills, Poole, England
    Active Corporate (2 parents)
    Officer
    2013-04-22 ~ 2017-06-05
    IIF 9 - Director → ME
  • 66
    21 Pinewood Close, Leybourne, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,512 GBP2023-12-31
    Officer
    2012-11-01 ~ 2015-07-31
    IIF 81 - Director → ME
  • 67
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 87 - Director → ME
  • 68
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-03 ~ 2024-01-15
    IIF 15 - Director → ME
  • 69
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2019-07-02
    IIF 72 - Director → ME
  • 70
    SOVEREIGN QUARTER (GILLINGHAM) MANAGEMENT LIMITED - 2007-06-08
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-21 ~ 2024-01-12
    IIF 18 - Director → ME
  • 71
    Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    2013-06-25 ~ 2013-11-25
    IIF 31 - Director → ME
    2013-11-25 ~ 2023-12-31
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 138 - Has significant influence or control OE
  • 72
    10 Tannners Mews, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-03-04 ~ 2014-03-19
    IIF 35 - Director → ME
    2014-03-19 ~ 2018-10-31
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-19
    IIF 133 - Has significant influence or control OE
  • 73
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,016 GBP2024-06-30
    Officer
    2016-02-09 ~ 2024-01-12
    IIF 77 - Director → ME
  • 74
    Bluebell House The Crescent, Medstead, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,240 GBP2025-02-28
    Officer
    2013-02-28 ~ 2014-05-27
    IIF 12 - Director → ME
    2014-05-27 ~ 2018-10-10
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-10
    IIF 141 - Has significant influence or control OE
  • 75
    126 Enbrook Valley, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    408 GBP2024-12-31
    Officer
    2012-11-01 ~ 2014-03-24
    IIF 96 - Director → ME
  • 76
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,660 GBP2024-12-31
    Officer
    2015-01-28 ~ 2021-06-08
    IIF 73 - Director → ME
  • 77
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2024-12-31
    Officer
    2014-05-15 ~ 2025-10-08
    IIF 91 - Director → ME
  • 78
    Scholars House, College Road, Maidstone, Kent
    Active Corporate (3 parents)
    Officer
    2013-05-15 ~ 2014-08-19
    IIF 37 - Director → ME
    2014-08-19 ~ 2023-12-31
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 136 - Has significant influence or control OE
  • 79
    THE VILLAGE MANAGEMENT COMPANY AT HELLINGLEY LTD - 2010-07-26
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-01-20 ~ 2014-06-09
    IIF 63 - Director → ME
  • 80
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-09-03 ~ 2024-01-15
    IIF 13 - Director → ME
  • 81
    14 Treetops, Billinghurst, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2013-11-25 ~ 2018-05-08
    IIF 117 - Director → ME
    2013-02-14 ~ 2013-11-25
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-25
    IIF 132 - Has significant influence or control OE
  • 82
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,512 GBP2025-03-31
    Officer
    2014-03-10 ~ 2017-04-06
    IIF 80 - Director → ME
  • 83
    171 High Street, Dorking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-06-23 ~ 2016-07-15
    IIF 57 - Director → ME
    2013-08-22 ~ 2014-06-23
    IIF 43 - Director → ME
  • 84
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-05-15 ~ 2015-07-21
    IIF 30 - Director → ME
    2015-07-21 ~ 2018-03-26
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 139 - Has significant influence or control OE
  • 85
    Scholars House, College Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2013-02-22 ~ 2014-03-20
    IIF 36 - Director → ME
    2014-03-20 ~ 2023-12-31
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 137 - Has significant influence or control OE
  • 86
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,277 GBP2024-06-30
    Officer
    2012-11-22 ~ 2024-01-12
    IIF 127 - Director → ME
  • 87
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-15 ~ 2024-01-15
    IIF 16 - Director → ME
  • 88
    1 Bridge Street Bridge Street, United Kingdom, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,176 GBP2024-07-31
    Officer
    2021-01-18 ~ 2023-08-30
    IIF 8 - Director → ME
  • 89
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,360 GBP2024-12-31
    Officer
    2014-03-10 ~ 2024-01-15
    IIF 100 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.