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 David Thornton

    Related profiles found in government register
  • Mr David Thornton
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 1
    • icon of address Persimmon House, Fulford, York, YO19 4FE

      IIF 2
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 3
  • Thornton, David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Greenwood Court, Skyliner Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 4
    • icon of address 17, The Market Place, Devizes, Wiltshire, SN10 1HT, United Kingdom

      IIF 5
  • Thornton, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thornton, David
    British regional chairman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thornton, David
    British regional chairman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Roundway Park, Devizes, SN10 2EG, England

      IIF 49
  • Thornton, David
    British regional chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 50
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 51
  • Thornton, David
    British driver born in March 1957

    Registered addresses and corresponding companies
    • icon of address 18 Turnough Road, Milnrow, Rochdale, Lancashire, OL16 3UT

      IIF 52
  • Thornton, David
    British flt driver born in March 1957

    Registered addresses and corresponding companies
    • icon of address 18 Turnough Road, Milnrow, Rochdale, Lancashire, OL16 3UT

      IIF 53
  • Thornton, David
    British managing director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Cambrai Pottern Road, Devizes, Wiltshire, SN10 5DE

      IIF 54
  • Thornton, David
    British partnership manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address Cambrai Pottern Road, Devizes, Wiltshire, SN10 5DE

      IIF 55
    • icon of address 54 Sunnywood Drive, Haywards Heath, West Sussex, RH16 4PF

      IIF 56
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Calyx House, South Road, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,241 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 17 The Market Place, Devizes, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -9,263 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 5 - Director → ME
Ceased 49
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 26 - Director → ME
  • 2
    icon of address Persimmon Plc Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2020-09-08
    IIF 48 - Director → ME
  • 3
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 50 - Director → ME
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 31 - Director → ME
  • 5
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2018-09-30
    IIF 14 - Director → ME
  • 6
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-03-21
    IIF 29 - Director → ME
  • 7
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2020-09-08
    IIF 18 - Director → ME
  • 8
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 33 - Director → ME
  • 9
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 39 - Director → ME
  • 10
    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 2016-10-03 ~ 2018-11-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 11
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 34 - Director → ME
  • 12
    icon of address Persimmon House, Fulford, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 23 - Director → ME
  • 13
    NORTH OXFORDSHIRE CONSORTIUM LIMITED - 2011-02-08
    ROWAN (55) LIMITED - 1996-04-10
    icon of address Heyford Park House, Heyford Park Heyford, Bicester, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2009-08-07
    IIF 8 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-01-18
    IIF 6 - Director → ME
  • 14
    IDEAL HOMES LONDON LIMITED - 1990-10-01
    IDEAL HOMES (LONDON) LIMITED - 1985-08-23
    NEW IDEAL HOMES LIMITED - 1984-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1999-06-24
    IIF 54 - Director → ME
  • 15
    KYNGSHOUGHTON (HOUGHTON REGIS) RESIDENTS MANAGEMENT COMPANY LIMITED - 2016-07-29
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-09-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2017-09-11
    IIF 3 - Has significant influence or control OE
  • 16
    EVENSCAN LIMITED - 1990-06-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2005-09-08
    IIF 9 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 27 - Director → ME
  • 18
    icon of address 119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 40 - Director → ME
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 28 - Director → ME
  • 20
    OLD SCHOOL DRIVE (WHEATHAMSTEAD) MANAGEMENT COMPANY LIMITED - 2010-09-09
    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 2016-10-03 ~ 2020-03-26
    IIF 47 - Director → ME
  • 21
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    THRIVERATE LIMITED - 1991-05-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1994-03-21
    IIF 56 - Director → ME
  • 22
    TOKENSHOT LIMITED - 1986-10-27
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1995-08-01
    IIF 55 - Director → ME
  • 23
    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 2001-01-03 ~ 2003-12-31
    IIF 10 - Director → ME
  • 24
    PERSIMMON HOMES WALES LIMITED - 1996-03-12
    IDEAL HOMES WALES LIMITED - 1996-02-27
    TUDOR JENKINS & COMPANY LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2003-12-31
    IIF 12 - Director → ME
  • 25
    PERSIMMON HOMES (SOUTH-WEST) LIMITED - 1994-11-01
    PERSIMMON-FOX LIMITED - 1981-12-31
    BILTABRICKS LIMITED - 1979-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 2003-12-31
    IIF 11 - Director → ME
  • 26
    PERSIMMON HOMES DEVELOPMENTS LIMITED - 2000-12-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents, 485 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2018-09-30
    IIF 13 - Director → ME
  • 27
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-09-11
    IIF 25 - Director → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 51 - Director → ME
  • 29
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 30 - Director → ME
  • 30
    ROWAN (109) LIMITED - 1999-12-01
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-01-18
    IIF 7 - Director → ME
  • 31
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 32 - Director → ME
  • 32
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-08
    IIF 21 - Director → ME
  • 33
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-07-18
    IIF 17 - Director → ME
  • 34
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 19 - Director → ME
  • 35
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-01-31
    IIF 16 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ 2018-06-18
    IIF 41 - Director → ME
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ 2018-06-18
    IIF 42 - Director → ME
  • 38
    icon of address Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2018-06-18
    IIF 45 - Director → ME
  • 39
    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 2016-10-20 ~ 2018-06-18
    IIF 44 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-20 ~ 2018-06-18
    IIF 46 - Director → ME
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ 2018-06-18
    IIF 43 - Director → ME
  • 42
    icon of address Persimmon House, Fulford, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-08
    IIF 24 - Director → ME
  • 43
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-07-31
    IIF 22 - Director → ME
  • 44
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 35 - Director → ME
  • 45
    icon of address 1 Court Farms Barns, Tackley, Kidlington, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-08
    IIF 38 - Director → ME
  • 46
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 20 - Director → ME
  • 47
    icon of address The Club House, Kiln Lane Milnrow, Rochdale
    Active Corporate (6 parents)
    Equity (Company account)
    134,008 GBP2024-09-30
    Officer
    icon of calendar 1997-12-11 ~ 2004-12-09
    IIF 52 - Director → ME
    icon of calendar 1994-12-10 ~ 1995-12-10
    IIF 53 - Director → ME
  • 48
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,258 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-07
    IIF 49 - Director → ME
  • 49
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ 2017-12-08
    IIF 36 - 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.