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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Sutcliffe, John Trevor
    Born in May 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Jason Aran
    Born in October 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Devine, Andrew
    Born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 4
    Beal, Gemma Caroline
    Born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-06 ~ now
    OF - Director → CIF 0
  • 5
    Clarkson, Jonathan Ross
    Born in July 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Lunt, Simon William
    Born in February 1962
    Individual (75 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    OF - Director → CIF 0
  • 7
    Murphy, Christopher
    Born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
  • 8
    Jewitt, Guy
    Born in August 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Beal, Richard Luther
    Born in July 1970
    Individual (55 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ now
    OF - Director → CIF 0
  • 10
    KANGAROO LOGISTICS LIMITED - 2001-01-11
    icon of addressHolderness House, Orchid Road, Hessle, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Costall, Richard Albert
    Surveyor born in June 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Mundin, Paul
    Commercial Director born in May 1949
    Individual
    Officer
    icon of calendar 2007-10-08 ~ 2017-03-01
    OF - Director → CIF 0
  • 3
    Salkeld, Catherine
    Non-Executive Director born in January 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 4
    Reed, John
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2023-07-01
    OF - Director → CIF 0
  • 5
    Beal, Mary
    Born in October 1941
    Individual
    Officer
    icon of calendar 2010-03-29 ~ 2017-12-28
    OF - Director → CIF 0
  • 6
    Brown, Janet
    Sales Director born in January 1947
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Beal, Raymond Henry
    Builder born in July 1943
    Individual
    Officer
    icon of calendar ~ 1996-12-03
    OF - Director → CIF 0
    Beal, Raymond Henry
    Individual
    Officer
    icon of calendar ~ 1996-12-03
    OF - Secretary → CIF 0
  • 8
    Beal, John Luther
    Builder born in May 1939
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2010-03-19
    OF - Director → CIF 0
  • 9
    Waudby, Susan Pamela
    Sales Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-11 ~ 2024-07-01
    OF - Director → CIF 0
  • 10
    Bowser, Wayne
    Non-Executive Director born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 11
    Cane, Philip Charles Antony
    Accountant born in July 1967
    Individual
    Officer
    icon of calendar 2000-11-06 ~ 2011-09-30
    OF - Director → CIF 0
    Cane, Philip Charles Antony
    Individual
    Officer
    icon of calendar 1996-12-03 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 12
    Goodfellow, John Roland
    Builder born in August 1954
    Individual
    Officer
    icon of calendar 2004-04-13 ~ 2022-03-31
    OF - Director → CIF 0
  • 13
    Curtis, David Geoffrey Wharram
    Director born in April 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2017-09-08
    OF - Director → CIF 0
  • 14
    Whittle, Alan
    Construction Director born in March 1947
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2004-02-13
    OF - Director → CIF 0
  • 15
    Beal, Valerie
    Housewife born in May 1915
    Individual
    Officer
    icon of calendar ~ 1993-12-10
    OF - Director → CIF 0
  • 16
    Taylor, Kent, Mr.
    Finance Director born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    OF - Director → CIF 0
    Taylor, Kent
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 17
    Mr Richard Luther Beal
    Born in July 1970
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BEAL DEVELOPMENTS LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • BEAL DEVELOPMENTS LIMITED
    Info
    Registered number 00932246
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire HU13 0GW
    PRIVATE LIMITED COMPANY incorporated on 1968-05-17 (57 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • BEAL DEVELOPMENTS LIMITED
    S
    Registered number missing
    icon of addressHolderness House, Bridgehead Business Park, Hull, England, HU13 0DH
    Limited
    CIF 1
  • BEAL DEVELOPMENTS LIMITED
    S
    Registered number 000000
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England, HU1 1XE
    Limited Company in Companies House, England
    CIF 2
  • BEAL DEVELOPMENTS LIMITED
    S
    Registered number 00932246
    icon of addressBeal Homes Ltd, Holderness House, Alder Road, Hessle, United Kingdom, HU13 0GW
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressRiverside House, 11-12 Nelson Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,281 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHolderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of addressBeal Homes Ltd, Holderness House, Alder Road, Hessle, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address264 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -533,071 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-19 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,751 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressHolderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressBridgehead Business Park, Alder Road, Hessle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2025-01-21
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    icon of addressRiverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2025-01-21
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,880 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-05-21
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressRiverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,033 GBP2024-09-28
    Person with significant control
    icon of calendar 2018-11-06 ~ 2025-01-21
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 5
    icon of addressRiverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,126 GBP2024-09-28
    Person with significant control
    icon of calendar 2018-11-06 ~ 2025-01-21
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,418 GBP2024-09-28
    Person with significant control
    icon of calendar 2018-11-06 ~ 2025-01-21
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of addressRiverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2025-01-21
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of addressRiverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2025-01-21
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2022-03-31
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2022-03-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    icon of addressRiverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-03 ~ 2022-03-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE

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.