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 Steven Edward Hird

    Related profiles found in government register
  • Mr Steven Edward Hird
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 1
    • icon of address Rivermead, Tanworth Lane, Henley-in-arden, Warwickshire, B95 5RB, England

      IIF 2
    • icon of address 4th Floor, The Anchorage, 34, Bridge Street, Reading, RG1 2LU, England

      IIF 3
    • icon of address Edward Thomas Interiors Ltd, Unit 1 Woolaston Road, Park Farm, Redditch, B98 7SG, England

      IIF 4
  • Hird, Steven Edward
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward Thomas Interiors Ltd, Unit 1 Woolaston Road, Park Farm, Redditch, B98 7SG, England

      IIF 5
    • icon of address Persimmon Plc, Persimmon House, Fulford, York, YO1 4RE

      IIF 6
  • Hird, Steven Edward
    British development director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Elizabeth Road, Moseley, Birmingham, Midlands, B13 8QJ

      IIF 7 IIF 8 IIF 9
    • icon of address Persimmon Homes Plc, 3 Waterside Way, Bedford Road, Northampton, Northants, NN4 7XD

      IIF 11
  • Hird, Steven Edward
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 12
    • icon of address Cala Homes Ltd Brook House Birmingham Road, Henley-in-arden, B95 5QR, United Kingdom

      IIF 13
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 14
  • Hird, Steven Edward
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Elizabeth Road, Moseley, Birmingham, B13 8QJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Rivermead, Tanworth Lane, Henley-in-arden, Warwickshire, B95 5RB, England

      IIF 19
    • icon of address Persimmon, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 20
    • icon of address Persimmon Plc, Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 21
  • Hird, Steven Edward
    British none born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Birmingham Road, Henley-in-arden, Warwickshire, B95 5QR, United Kingdom

      IIF 22
  • Hird, Steven Edward
    British property specialist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grand Union Housing, Derwent House, University Way, Cranfield, Bedfordshire, MK43 0AZ, United Kingdom

      IIF 23
  • Hird, Steven Edward
    British technical director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Remus, 1st Floor, Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, United Kingdom

      IIF 24
    • icon of address C/o Remus, 1st Floor, Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Hird, Steven Edward
    British land director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 28 Wicket Drive, Wakefield, WF1 3AL

      IIF 28
  • Hird, Steven Edward
    British housebuilder born in April 1972

    Resident in United Kingdom

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

      IIF 29
  • Hird, Steven Edward
    British

    Registered addresses and corresponding companies
    • icon of address Rivermead, Tanworth Lane, Henley-in-arden, Warwickshire, B95 5RB, England

      IIF 30
  • Hird, Steven Edward

    Registered addresses and corresponding companies
    • icon of address 85, Reddings Road, Moseley, Birmingham, West Midlands, B13 8LP, England

      IIF 31
    • icon of address 28 Wicket Drive, Wakefield, WF1 3AL

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Edward Thomas Interiors Ltd Unit 1 Woolaston Road, Park Farm, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,908 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rivermead, Tanworth Lane, Henley-in-arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,991 GBP2024-03-31
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-12-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2018-07-20
    IIF 17 - Director → ME
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2016-03-11
    IIF 18 - Director → ME
  • 3
    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 2010-10-19 ~ 2012-05-22
    IIF 20 - Director → ME
  • 4
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2020-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-10-09
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 1 Bennett Drive, Sutton Coldfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2015-09-21
    IIF 27 - Director → ME
  • 6
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-13 ~ 2016-03-11
    IIF 16 - Director → ME
  • 7
    CALA HOMES (MIDLANDS) LIMITED - 2022-08-16
    DOMINION HOMES LIMITED - 1987-02-11
    TREGER & WELLS LIMITED - 1986-08-21
    ALGREY DEVELOPMENTS LIMITED - 1985-06-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    2,976,563 GBP2022-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2016-11-21
    IIF 22 - Director → ME
  • 8
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-13 ~ 2016-03-11
    IIF 15 - Director → ME
  • 9
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-31 ~ 2012-12-31
    IIF 11 - Director → ME
  • 10
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2020-05-06
    IIF 14 - Director → ME
  • 11
    icon of address Edward Thomas Interiors Ltd Unit 1 Woolaston Road, Park Farm, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,908 GBP2024-03-31
    Officer
    icon of calendar 2015-09-11 ~ 2015-09-22
    IIF 31 - Secretary → ME
  • 12
    icon of address K2 Timbold Drive, Kents Hill, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-07-31
    IIF 23 - Director → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2015-09-21
    IIF 24 - Director → ME
  • 14
    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 2011-06-21 ~ 2011-12-31
    IIF 29 - Director → ME
  • 15
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-31 ~ 2011-12-31
    IIF 8 - Director → ME
  • 16
    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 2010-10-20 ~ 2012-03-01
    IIF 21 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-31 ~ 2010-12-23
    IIF 10 - Director → ME
  • 18
    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 2009-07-31 ~ 2012-03-01
    IIF 7 - Director → ME
  • 19
    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 2009-07-31 ~ 2012-03-15
    IIF 9 - Director → ME
  • 20
    icon of address 7 Broadacre Way, Baildon, Shipley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-06-27 ~ 2007-07-09
    IIF 28 - Director → ME
    icon of calendar 2003-06-27 ~ 2007-07-09
    IIF 32 - Secretary → ME
  • 21
    icon of address Mcgills, 14a The High Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,270 GBP2023-12-31
    Officer
    icon of calendar 2014-10-07 ~ 2016-11-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2012-04-16
    IIF 6 - Director → ME
  • 23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-21
    IIF 26 - Director → ME
  • 24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-21
    IIF 25 - 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.