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 30
  • 1
    Leitch, Alistair Mcleod
    Finance Direc Tor born in March 1954
    Individual (73 offsprings)
    Officer
    2002-08-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 2
    Thompson, Collingwood Forster James
    Solicitor born in August 1921
    Individual (6 offsprings)
    Officer
    ~ 2000-01-14
    OF - Director → CIF 0
  • 3
    Finn, Leo Peter
    Director born in July 1938
    Individual (16 offsprings)
    Officer
    1995-08-01 ~ 2009-01-16
    OF - Director → CIF 0
  • 4
    Barr, Gillian Carole
    Born in March 1958
    Individual (12 offsprings)
    Officer
    2025-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Bell, Kenneth
    Company Director born in May 1932
    Individual (29 offsprings)
    Officer
    ~ 1997-05-18
    OF - Director → CIF 0
  • 6
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (324 offsprings)
    Officer
    2013-08-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Adey, Keith Derek
    Group Finance Director born in May 1979
    Individual (76 offsprings)
    Officer
    2012-02-01 ~ 2025-03-21
    OF - Director → CIF 0
  • 8
    Doherty, Shane Michael
    Born in November 1974
    Individual (42 offsprings)
    Officer
    2024-12-02 ~ now
    OF - Director → CIF 0
  • 9
    Jagger, Denise Nichola
    Solicitor born in September 1958
    Individual (45 offsprings)
    Officer
    2013-08-01 ~ 2022-12-16
    OF - Director → CIF 0
  • 10
    Mchoul, Ian Philip
    Born in January 1960
    Individual (22 offsprings)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 11
    Robson, Alan George
    Company Director born in April 1937
    Individual (15 offsprings)
    Officer
    ~ 2002-07-31
    OF - Director → CIF 0
  • 12
    Wrightson, Gilbert Kevin
    Company Secretary
    Individual (77 offsprings)
    Officer
    2002-08-01 ~ 2016-01-31
    OF - Secretary → CIF 0
  • 13
    Cuthbert, John Arthur
    Company Director born in March 1953
    Individual (28 offsprings)
    Officer
    2009-11-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 14
    Toms, Michael Rodney
    Economist born in July 1953
    Individual (19 offsprings)
    Officer
    2009-02-01 ~ 2017-12-13
    OF - Director → CIF 0
  • 15
    Bramley, Dennis Scott
    Chartered Accountant born in November 1930
    Individual (1 offspring)
    Officer
    1993-05-24 ~ 2003-10-31
    OF - Director → CIF 0
  • 16
    Hope, Philip Robert
    Individual (25 offsprings)
    Officer
    2025-08-12 ~ now
    OF - Secretary → CIF 0
  • 17
    Honeyman, Jason Michael
    Born in January 1968
    Individual (104 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 18
    Perry, David Gordon
    Company Director born in December 1937
    Individual (12 offsprings)
    Officer
    1999-11-01 ~ 2010-01-15
    OF - Director → CIF 0
  • 19
    Whitney, Sarah Jane
    Born in July 1963
    Individual (11 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 20
    Watson, John Knowlton
    Director born in March 1954
    Individual (75 offsprings)
    Officer
    1995-08-01 ~ 2018-12-12
    OF - Director → CIF 0
  • 21
    Tutte, John Frederick
    Born in June 1956
    Individual (76 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 22
    Corscadden, Jack
    Company Director born in December 1918
    Individual (1 offspring)
    Officer
    ~ 1994-01-14
    OF - Director → CIF 0
  • 23
    Bell, Ashley Kenrick
    Company Director born in August 1957
    Individual (22 offsprings)
    Officer
    ~ 1999-09-28
    OF - Director → CIF 0
  • 24
    Johnson, Peter Medwell
    Chartered Accountant born in April 1948
    Individual (5 offsprings)
    Officer
    2003-11-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 25
    Caseberry, Jill
    Born in April 1965
    Individual (33 offsprings)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
  • 26
    Dawe, Howard Carlton
    Company Director born in April 1944
    Individual (54 offsprings)
    Officer
    ~ 2013-01-31
    OF - Director → CIF 0
  • 27
    Scougall, Simon
    Born in September 1976
    Individual (82 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
    Scougall, Simon
    Individual (82 offsprings)
    Officer
    2016-02-01 ~ 2025-08-11
    OF - Secretary → CIF 0
  • 28
    Ayres, Edward Francis
    Director born in October 1962
    Individual (102 offsprings)
    Officer
    2011-08-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 29
    Davis, Cecily Diana
    Born in March 1967
    Individual (15 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 30
    Stoker, Peter John
    Director born in May 1956
    Individual (85 offsprings)
    Officer
    1995-08-01 ~ 2011-07-31
    OF - Director → CIF 0
    Stoker, Peter John
    Individual (85 offsprings)
    Officer
    ~ 2002-07-31
    OF - Secretary → CIF 0
parent relation
Company in focus

BELLWAY P L C

Period: 1979-12-31 ~ now
Company number: 01372603
Registered names
BELLWAY P L C - now
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BELLWAY P L C
    Info
    GLOBEMASTER SERVICES LIMITED - 1979-12-31
    Registered number 01372603
    Woolsington House, Woolsington, Newcastle Upon Tyne NE13 8BF
    PUBLIC LIMITED COMPANY incorporated on 1978-06-09 (47 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-29
    CIF 0
  • BELLWAY
    S
    Registered number 01372603
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE13 6BE
    UNITED KINGDOM
    CIF 1
  • BELLWAY P.L.C.
    S
    Registered number 1372603
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England, NE13 6BE
    P.L.C. in England And Wales Companies Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 59
  • 1
    ADRIATIC LAND 10 (GR1) LIMITED - now
    SEATON GR SPV 9 LIMITED
    - 2020-02-06 07265920 06869728... (more)
    BELLWAY XIV LIMITED - 2014-04-01
    140 Aldersgate Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-01-24
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 2
    ADRIATIC LAND 11 (GR1) LIMITED - now
    SEATON GR SPV 11 LIMITED
    - 2021-08-03 07650892 07651008... (more)
    BELLWAY XVI LIMITED - 2014-04-01
    140 Aldersgate Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-30
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 3
    ADRIATIC LAND 13 (GR1) LIMITED - now
    SEATON GR SPV 12 LIMITED
    - 2023-10-24 10625382 07651008... (more)
    140 Aldersgate Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2017-02-17 ~ 2023-10-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ADRIATIC LAND 7 (GR1) LIMITED - now
    SEATON GR SPV 6 LIMITED
    - 2018-01-09 08467588 06869728... (more)
    140 Aldersgate Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-18
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    ADRIATIC LAND 9 (GR1) LIMITED - now
    SEATON GR SPV 7 LIMITED
    - 2019-01-04 06869709 06869728... (more)
    BELLWAY V LIMITED - 2014-04-01
    140 Aldersgate Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 6
    ANGST LIMITED
    - now 01831240
    FLYDA CONTAINER LIMITED - 1986-12-29
    DORANCROWN LIMITED - 1985-06-20
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne.
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASHBERRY HOMES LIMITED
    - now 06869728
    SEATON GR SPV 2 LIMITED - 2014-05-14
    BELLWAY X LIMITED - 2013-04-10
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 8
    B.C.P.(TRANSPORT)LIMITED
    00997013
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    BELLWAY (BUILDERS) LIMITED
    - now 00416611 01403792
    BELLWAY LIMITED - 1979-12-31
    JOHN T.BELL & SONS LIMITED - 1976-12-31
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    BELLWAY (SERVICES) LIMITED
    - now 00822395 00416611... (more)
    WEYPRIDE LIMITED - 1982-04-23
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    BELLWAY CITY SOLUTIONS LIMITED
    - now 01786646
    BELLWAY URBAN RENEWALS (NEW HOMES) LIMITED - 2003-09-04
    NOBLEBARN LIMITED - 1985-05-16
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 12
    BELLWAY CONVERSIONS LIMITED
    - now 01492756
    REDADE LIMITED - 1980-12-31
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    BELLWAY FINANCIAL SERVICES LIMITED
    - now 07651008 01844045
    SEATON GR SPV 10 LIMITED
    - 2020-02-15 07651008 10625688... (more)
    BELLWAY XV LIMITED - 2014-04-01
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 14
    BELLWAY HOME SPACE LIMITED
    - now 15757117
    WOOLSINGTON THREE LIMITED
    - 2024-10-14 15757117
    Woolsington House International Drive, Woolsington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-06-03 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 15
    BELLWAY HOMES (BARKING REACH) LIMITED
    - now 01831242
    FALCONWING LIMITED - 1997-11-03
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne.
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 16
    BELLWAY HOMES (SOCIAL HOUSING) LIMITED
    - now 01126029
    BENDLET LIMITED - 2004-08-12
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    BELLWAY HOMES (WALES) LIMITED
    - now 02869580
    B.J. RESIDENTIAL LIMITED - 1995-03-21
    TOCCATA LIMITED - 1994-02-03
    Seaton Burn House, Dudley Lane Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 18
    BELLWAY HOMES LIMITED
    - now 00670176
    BELLWAY (SOUTH EAST) LIMITED - 1987-08-07
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (18 parents, 515 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 19
    BELLWAY HOUSEBUILDERS LIMITED
    05746641
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    BELLWAY HOUSING TRUST LIMITED
    - now 00248760
    THE URBAN HOUSING TRUST LIMITED - 2005-07-04
    CHESTER TRUST LIMITED - 2000-11-30
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    BELLWAY I LIMITED
    05747522 06869764... (more)
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    BELLWAY LONDON LIMITED
    11251194
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Person with significant control
    2018-03-13 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 23
    BELLWAY MARINE LIMITED
    01651556
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 24
    BELLWAY PROPERTIES LIMITED
    - now 01781361
    ECONORITE LIMITED - 1987-08-07
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    BELLWAY TRUSTEE COMPANY LIMITED
    - now 01548906
    MANSIONS LIMITED - 1997-12-22
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 24 - Right to appoint or remove directors OE
  • 26
    BELLWAY URBAN RENEWALS (CONTRACTS) LIMITED
    - now 01786636
    BELLWAY URBAN RENEWAL (NORTHERN) LIMITED - 1985-05-16
    BUCKLECREST LIMITED - 1984-07-17
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 27
    BELLWAY URBAN RENEWALS LIMITED
    - now 01786654
    BELLWAY URBAN RENEWAL (NORTH EAST) LIMITED - 1985-05-16
    SINGLECASTLE LIMITED - 1984-07-17
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 28
    BULLDOG PREMIUM GROWTH I LIMITED
    - now 02779155 02779146
    TRENDKEY PUBLIC LIMITED COMPANY - 1993-02-01
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 29
    BULLDOG PREMIUM GROWTH II LIMITED
    - now 02779146 02779155
    TRADEINCOME PUBLIC LIMITED COMPANY - 1993-02-01
    Seaton Burn House, Dudley Lane Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 30
    CRAMLINGTON DEVELOPMENTS LIMITED
    00706295
    Persimmon House, Fulford, York
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    D.F.W. GOLDING LIMITED
    - now 01991200 00948809
    ABBERIDGE LIMITED - 1986-06-23
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 32
    DYMOCK PROPERTIES LIMITED
    06252620
    Company Secretary, Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Has significant influence or control OE
  • 33
    GEORGE BLACKETT LIMITED
    - now 01403792
    GUIDEWISE LIMITED - 1984-01-24
    HEAVYWORTH LIMITED - 1979-12-31
    BELLWAY (BUILDERS) LIMITED - 1979-12-31
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 34
    HERON ELECTRICAL CONTRACTORS LIMITED
    - now 00504107
    HERON ELECTRICAL DEVICES LIMITED - 1988-09-05
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 35
    J. T. B. (CHAPEL FARM) ESTATES LIMITED
    00647570
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 36
    J.T.B.ESTATES LIMITED
    00647164
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 37
    JOHN T BELL & SONS (1976) LIMITED
    - now 01126136 00416611
    BELLWAY LIMITED - 1976-12-31
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    KEEPERS LOCK MANAGEMENT COMPANY LIMITED
    08092959
    One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 39
    LITROSE INVESTMENTS LIMITED
    00897216
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 40
    MILLWORKS, K LANGLEY MANAGEMENT COMPANY LIMITED
    14662738
    C/o Gateway Property Management Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (6 parents)
    Person with significant control
    2024-10-14 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 41
    MOORFIELD INVESTMENTS LIMITED
    - now 05745376
    BELLWAY (SEATON BURN) LIMITED - 2006-08-23
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 42
    NIXONS KITCHENS LIMITED
    - now 07265982 01024558
    SEATON GR SPV 8 LIMITED
    - 2019-03-22 07265982 06869728... (more)
    BELLWAY XIII LIMITED - 2014-04-01
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 43
    ORIENT PLACE MANAGEMENT COMPANY LIMITED
    08062963
    One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 44
    SEATON EIGHT LIMITED
    - now 01024558
    NIXONS KITCHENS LIMITED
    - 2019-03-22 01024558 07265982
    NIXONS FITTED FURNISHINGS LIMITED - 1995-02-03
    NIXON SHOPFITTERS LIMITED - 1984-08-15
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 45
    SEATON ELEVEN LIMITED
    - now SC048975
    BELLWAY(SCOTLAND)LIMITED
    - 2019-06-28 SC048975
    Bothwell House, Hamilton Business Park, Caird Street, Hamilton
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 46
    SEATON GR SPV 13 LIMITED
    10625688 06869764... (more)
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Person with significant control
    2017-02-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 47
    SEATON GR SPV 14 LIMITED
    - now 06869742 07651008... (more)
    BELLWAY RESIDENTIAL LIMITED
    - 2018-03-27 06869742 05747665
    BELLWAY VI LIMITED - 2010-03-02
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 48
    SEATON NINE LIMITED
    - now 01786638
    MANSIONS LIMITED
    - 2019-03-22 01786638 01548906
    CABINBADGE LIMITED - 1997-12-22
    Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 49
    SEATON TEN LIMITED
    - now 01780996
    COMMERCIALS LIMITED
    - 2019-03-22 01780996 01844045
    FLYDA CONTAINER LIMITED - 2004-09-14
    FLYDA-MORDAUNT LIMITED - 1986-12-29
    NOBLEMACE LIMITED - 1985-08-19
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 50
    SEATON THIRTEEN LIMITED
    - now 01844045
    BELLWAY FINANCIAL SERVICES LIMITED
    - 2020-02-15 01844045 07651008
    COMMERCIALS LIMITED - 2004-09-14
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 51
    SEATON TWELVE LIMITED
    - now 01483774
    BELLWAY (NORTH EAST) LIMITED
    - 2019-12-18 01483774 00670176
    LEWISBRIDGE LIMITED - 1982-04-23
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 52
    ST JAMES PARK (PARCEL G) MANAGEMENT COMPANY LIMITED
    14703611 14439069... (more)
    C/o Gateway Property Management Gateway House, 10 Coopers Way, Southend-on-sea, England
    Active Corporate (6 parents)
    Person with significant control
    2024-10-15 ~ now
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 53
    ST JAMES PARK (PARCELS B AND C) MANAGEMENT COMPANY LIMITED
    - now 14439069 14703611
    BELLWAY ST JAMES PARK (PARCELS B AND C) MANAGEMENT COMPANY LIMITED - 2022-12-19
    C/o Gateway Property Management Limited, Gateway House 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (6 parents)
    Person with significant control
    2024-10-14 ~ now
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 54
    ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED
    06385307
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 55
    TELVEC INVESTMENTS LIMITED
    00892510
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 56
    TERRACES LIMITED
    01484571
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 57
    THE BIRCHES LONG LANE MANAGEMENT COMPANY LIMITED
    08255641
    Lex Allan Block Management, Block Management Office, The Auction House, 87/88 St Johns Road, Stourbridge, West Midlands, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-06
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 58
    THE WHITE CHIMNEYS FREEHOLD COMPANY LIMITED
    11046519
    Flat 2 White Chimneys, Crowborough Hill, Crowborough, East Sussex, England
    Active Corporate (11 parents)
    Officer
    2019-07-24 ~ 2020-04-03
    CIF 1 - Director → ME
  • 59
    TYNESIDE LAND AND PROPERTY COMPANY LIMITED
    00534567
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.