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
    • 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
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

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

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

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

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

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

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

      IIF 11 IIF 12 IIF 13
    • 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
    • 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
    • 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
    • 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
    • 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
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

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

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

      IIF 35
    • 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
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

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

      IIF 38
    • 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
    • 1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

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

      IIF 41
    • 75, Benedictine Rd, Cheylesmore, Coventry, England

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

      IIF 43
    • 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
    • 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
    • 20, New Union Street, Coventry, West Midlands, CV1 2HN

      IIF 46
    • 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
    • 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
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

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

      IIF 50
    • 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
    • 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
    • Rostrum House, Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom

      IIF 53
    • 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
    • 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

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

      IIF 127 IIF 128
    • 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
    • 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
    • 14 Treetops, Billinghurst, West Sussex, RH14 9GQ, United Kingdom

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

      IIF 132
    • 60 College Road, Maidstone, ME15 6SJ

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

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

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

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

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

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

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

      IIF 141
  • Payne, John Stephen

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

      IIF 142
child relation
Offspring entities and appointments
Active 13
  • 1
    Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 60 - Director → ME
  • 2
    Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 101 - 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 49 - 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 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
    3 City Arcade, Coventry, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 42 - 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 40 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    Ground Floor 314 Walsgrave Road, Walsgrave, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    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% 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 shares – More than 25% but not more than 50%OE
  • 8
    94 Park Lane, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 63 - Director → ME
  • 9
    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 38 - Director → ME
  • 10
    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 39 - Director → ME
  • 11
    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 37 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    C/o Hml Andertons Ltd, 94 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 81 - Director → ME
  • 13
    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 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 91
  • 1
    Kent Gateway Block Management Fort Pitt House, New Road, Rocheser, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-31 ~ 2022-10-16
    IIF 100 - Director → ME
    2013-10-04 ~ 2013-10-31
    IIF 16 - 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 4 - 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 74 - 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 2 - 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 110 - Director → ME
  • 6
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-05 ~ 2024-01-12
    IIF 130 - Director → ME
  • 7
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-03-08 ~ 2024-01-30
    IIF 114 - Director → ME
  • 8
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-03-10 ~ 2025-10-08
    IIF 102 - Director → ME
  • 9
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-01 ~ 2024-01-12
    IIF 97 - 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 ~ 2016-05-26
    IIF 64 - Director → ME
    2013-07-11 ~ 2013-11-25
    IIF 3 - Director → ME
    2013-11-25 ~ 2025-07-01
    IIF 93 - 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 (9 parents)
    Officer
    2013-05-22 ~ 2019-11-20
    IIF 47 - 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 96 - Director → ME
    2013-02-13 ~ 2013-11-26
    IIF 5 - 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 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
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2010-02-01 ~ 2012-02-20
    IIF 46 - 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 21 - Director → ME
    2013-12-01 ~ 2024-01-12
    IIF 104 - Director → ME
  • 16
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 58 - 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 57 - Director → ME
  • 18
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-06-30 ~ 2026-01-26
    IIF 51 - Director → ME
  • 19
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 111 - Director → ME
  • 20
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2020-01-14
    IIF 77 - Director → ME
  • 21
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-02-27 ~ 2025-12-22
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-12-22
    IIF 139 - Has significant influence or control OE
  • 22
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-11-25 ~ 2024-01-15
    IIF 112 - Director → ME
  • 23
    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 83 - Director → ME
  • 24
    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 66 - Director → ME
  • 25
    11 Brambling Close, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-10 ~ 2013-10-31
    IIF 15 - Director → ME
    2013-10-31 ~ 2016-02-01
    IIF 94 - Director → ME
  • 26
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Officer
    2021-12-14 ~ 2024-01-24
    IIF 122 - Director → ME
  • 27
    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 89 - Director → ME
  • 28
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-16 ~ 2024-01-12
    IIF 73 - Director → ME
  • 29
    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 84 - Director → ME
  • 30
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2015-11-09
    IIF 61 - Director → ME
  • 31
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    64,067 GBP2024-08-31
    Officer
    2013-07-11 ~ 2013-11-25
    IIF 14 - Director → ME
    2013-11-25 ~ 2025-01-23
    IIF 123 - Director → ME
  • 32
    Persimmon Homes Limited, Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    2009-07-23 ~ 2013-01-30
    IIF 1 - Director → ME
  • 33
    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 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 141 - Has significant influence or control OE
  • 34
    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 53 - Director → ME
    2009-06-01 ~ 2011-05-09
    IIF 54 - Director → ME
  • 35
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-05-17 ~ 2013-11-26
    IIF 20 - Director → ME
    2013-11-26 ~ 2024-01-12
    IIF 105 - Director → ME
  • 36
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-06-25 ~ 2025-10-08
    IIF 88 - Director → ME
  • 37
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-03-10 ~ 2018-09-18
    IIF 103 - Director → ME
  • 38
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-01 ~ 2013-05-21
    IIF 69 - Director → ME
  • 39
    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 75 - Director → ME
  • 40
    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 107 - Director → ME
  • 41
    7 Barnby Close, Ashtead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    2013-11-25 ~ 2015-10-22
    IIF 120 - Director → ME
    2013-02-14 ~ 2013-11-25
    IIF 10 - Director → ME
  • 42
    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 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
  • 43
    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 91 - Director → ME
  • 44
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-04-26 ~ 2024-01-15
    IIF 125 - Director → ME
  • 45
    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 87 - Director → ME
  • 46
    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 18 - Director → ME
    2013-12-01 ~ 2018-10-15
    IIF 98 - Director → ME
  • 47
    12 London Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-04-07 ~ 2021-05-05
    IIF 59 - Director → ME
    2013-08-23 ~ 2014-04-07
    IIF 17 - Director → ME
  • 48
    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 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
  • 49
    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 43 - Director → ME
    2012-05-13 ~ 2013-05-05
    IIF 142 - Secretary → ME
  • 50
    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 85 - Director → ME
  • 51
    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 70 - Director → ME
  • 52
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-08-20 ~ 2013-11-25
    IIF 25 - Director → ME
    2013-11-25 ~ 2024-10-21
    IIF 55 - Director → ME
  • 53
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-12 ~ 2024-01-22
    IIF 31 - Director → ME
  • 54
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-10-27 ~ 2024-01-15
    IIF 113 - Director → ME
  • 55
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Officer
    2020-12-18 ~ 2024-01-15
    IIF 115 - Director → ME
  • 56
    Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (7 parents)
    Officer
    2019-12-19 ~ 2024-03-07
    IIF 129 - Director → ME
  • 57
    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 124 - Director → ME
  • 58
    Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2013-02-14 ~ 2013-11-25
    IIF 8 - Director → ME
    2013-11-25 ~ 2023-12-31
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 134 - Has significant influence or control OE
  • 59
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2018-04-10
    IIF 65 - Director → ME
  • 60
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    2012-11-01 ~ 2016-07-04
    IIF 78 - Director → ME
  • 61
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-01-20 ~ 2017-02-27
    IIF 82 - Director → ME
  • 62
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-03-27 ~ 2017-01-17
    IIF 68 - Director → ME
    2013-08-22 ~ 2014-03-27
    IIF 22 - Director → ME
  • 63
    Persimmon Homes, Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2025-10-08
    IIF 92 - Director → ME
  • 64
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ 2024-01-12
    IIF 109 - Director → ME
  • 65
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-11 ~ 2025-10-08
    IIF 28 - Director → ME
  • 66
    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 67 - Director → ME
  • 67
    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 45 - Director → ME
  • 68
    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 80 - Director → ME
  • 69
    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 86 - Director → ME
  • 70
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-09-03 ~ 2024-01-15
    IIF 29 - Director → ME
  • 71
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2019-07-02
    IIF 71 - Director → ME
  • 72
    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 26 - Director → ME
  • 73
    Scholars House, 60 College Road, Maidstone, Kent
    Active Corporate (2 parents)
    Officer
    2013-11-25 ~ 2023-12-31
    IIF 117 - Director → ME
    2013-06-25 ~ 2013-11-25
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 137 - Has significant influence or control OE
  • 74
    10 Tannners Mews, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-03-04 ~ 2014-03-19
    IIF 11 - Director → ME
    2014-03-19 ~ 2018-10-31
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-19
    IIF 132 - Has significant influence or control OE
  • 75
    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 76 - Director → ME
  • 76
    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 23 - Director → ME
    2014-05-27 ~ 2018-10-10
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-10
    IIF 140 - Has significant influence or control OE
  • 77
    126 Enbrook Valley, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    408 GBP2024-12-31
    Officer
    2012-11-01 ~ 2014-03-24
    IIF 95 - Director → ME
  • 78
    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 72 - Director → ME
  • 79
    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 90 - Director → ME
  • 80
    Scholars House, College Road, Maidstone, Kent
    Active Corporate (2 parents)
    Officer
    2013-05-15 ~ 2014-08-19
    IIF 13 - Director → ME
    2014-08-19 ~ 2023-12-31
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 135 - Has significant influence or control OE
  • 81
    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 62 - Director → ME
  • 82
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-09-03 ~ 2024-01-15
    IIF 27 - Director → ME
  • 83
    14 Treetops, Billinghurst, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2013-02-14 ~ 2013-11-25
    IIF 9 - Director → ME
    2013-11-25 ~ 2018-05-08
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-25
    IIF 131 - Has significant influence or control OE
  • 84
    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 79 - Director → ME
  • 85
    171 High Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-06-23 ~ 2016-07-15
    IIF 56 - Director → ME
    2013-08-22 ~ 2014-06-23
    IIF 19 - Director → ME
  • 86
    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 6 - Director → ME
    2015-07-21 ~ 2018-03-26
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 138 - Has significant influence or control OE
  • 87
    Scholars House, College Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-03-20 ~ 2023-12-31
    IIF 121 - Director → ME
    2013-02-22 ~ 2014-03-20
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 136 - Has significant influence or control OE
  • 88
    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 126 - Director → ME
  • 89
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-15 ~ 2024-01-15
    IIF 30 - Director → ME
  • 90
    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 44 - Director → ME
  • 91
    Persimmon House, Fulford, York, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,360 GBP2024-12-31
    Officer
    2014-03-10 ~ 2024-01-15
    IIF 99 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.