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

Pye, Stephen John

    Related profiles found in government register
  • Pye, Stephen John
    British building director born in January 1963

    Resident in United Kingdom

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

      IIF 1
  • Pye, Stephen John
    British commercial director born in January 1963

    Resident in United Kingdom

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

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

      IIF 3
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 4
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU, England

      IIF 5
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 6
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 14
  • Pye, Stephen John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bray, Stephen
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 23
  • John Stephen Payne
    British born in January 1971

    Resident in United Kingdom

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

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

    Resident in Britain

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

      IIF 25
  • Bray, Stephen
    British construction director born in October 1962

    Resident in United Kingdom

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

      IIF 26
  • Bray, Stephen
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Stephen Payne
    British born in January 1971

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 34
    • icon of address 221, Albany Road, Coventry, CV5 6NF, United Kingdom

      IIF 35
    • icon of address The Leas, 35 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 36
  • Payne, John Stephen
    British born in January 1971

    Resident in United Kingdom

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

      IIF 37
    • icon of address The Leas, 25 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 38
    • icon of address The Leas, 35 Mill Hill, Baginton, Coventry, CV8 3LH, United Kingdom

      IIF 39
  • Payne, John Stephen
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 40
    • icon of address 221 Albany Road, Cheylesmore, Coventry, CV3 6GW, United Kingdom

      IIF 41
    • icon of address 75, Benedictine Rd, Cheylesmore, Coventry, England

      IIF 42
    • icon of address Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham, B15 1TP

      IIF 43
    • icon of address 35/36, Rother Street, Stratford-upon-avon, Warwickshire, CV37 6LP, England

      IIF 44
  • Payne, John Stephen
    British director estate agents born in January 1971

    Resident in United Kingdom

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

      IIF 45
  • Payne, John Stephen
    British estate agent born in January 1971

    Resident in United Kingdom

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

      IIF 46
    • icon of address 6 Queen Victoria Road, Coventry, West Midlands, CV1 3JH, England

      IIF 47
  • Stephen Payne, John
    British estate agent born in January 1971

    Resident in United Kingdom

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

      IIF 48
  • Bray, Stephen Charles
    British born in October 1962

    Resident in England

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

      IIF 49
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 50
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 51
  • Bray, Stephen Charles
    British company director born in October 1962

    Resident in England

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

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

    Resident in England

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

      IIF 53
    • icon of address 49, High Street, Hythe, Kent, CT21 5AD

      IIF 54
  • 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
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 126
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 127 IIF 128
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 129
  • Bray, Stephen Charles
    British director construction born in October 1962

    Resident in England

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

      IIF 130
  • Mr Stephen Charles Bray
    British born in October 1962

    Resident in England

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

      IIF 131
    • icon of address 10 Tannners Mews, Godalming, Surrey, GU7 3FA, United Kingdom

      IIF 132
    • icon of address 60 College Road, Maidstone, ME15 6SJ

      IIF 133
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ

      IIF 134
    • icon of address Scholars House, 60 College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 135
    • icon of address Scholars House, College Road, Maidstone, Kent, ME15 6SJ

      IIF 136
    • icon of address Scholars House, College Road, Maidstone, Kent, ME15 6SJ, England

      IIF 137 IIF 138
    • icon of address Scholars House, College Road, Maidstone, ME15 6SJ, England

      IIF 139
    • icon of address Lawson Cottage, The Crescent Medstead, Medstead, Hampshire, GU34 5EG, United Kingdom

      IIF 140
    • icon of address 9 Hollow Tree Close, Leigh, Tonbridge, Kent, TN11 8QF, United Kingdom

      IIF 141
  • Payne, John Stephen

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.