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
    Honeyman, Jason Michael
    Born in January 1968
    Individual (58 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Davis, Cecily Diana
    Born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Doherty, Shane Michael
    Born in November 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Director → CIF 0
  • 4
    Caseberry, Jill
    Born in April 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Whitney, Sarah Jane
    Born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Hope, Philip Robert
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-08-12 ~ now
    OF - Secretary → CIF 0
  • 7
    Tutte, John Frederick
    Born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 8
    Barr, Gillian Carole
    Born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-15 ~ now
    OF - Director → CIF 0
  • 9
    Mchoul, Ian Philip
    Born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ now
    OF - Director → CIF 0
  • 10
    Scougall, Simon
    Born in September 1976
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Corscadden, Jack
    Company Director born in December 1918
    Individual
    Officer
    icon of calendar ~ 1994-01-14
    OF - Director → CIF 0
  • 2
    Dawe, Howard Carlton
    Company Director born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-01-31
    OF - Director → CIF 0
  • 3
    Leitch, Alistair Mcleod
    Finance Direc Tor born in February 1954
    Individual
    Officer
    icon of calendar 2002-08-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 4
    Toms, Michael Rodney
    Economist born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2017-12-13
    OF - Director → CIF 0
  • 5
    Wrightson, Gilbert Kevin
    Company Secretary
    Individual
    Officer
    icon of calendar 2002-08-01 ~ 2016-01-31
    OF - Secretary → CIF 0
  • 6
    Bell, Ashley Kenrick
    Company Director born in August 1957
    Individual
    Officer
    icon of calendar ~ 1999-09-28
    OF - Director → CIF 0
  • 7
    Cuthbert, John Arthur
    Company Director born in February 1953
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 8
    Stoker, Peter John
    Director born in May 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 2011-07-31
    OF - Director → CIF 0
    Stoker, Peter John
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2002-07-31
    OF - Secretary → CIF 0
  • 9
    Perry, David Gordon
    Company Director born in December 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2010-01-15
    OF - Director → CIF 0
  • 10
    Bramley, Dennis Scott
    Chartered Accountant born in November 1930
    Individual
    Officer
    icon of calendar 1993-05-24 ~ 2003-10-31
    OF - Director → CIF 0
  • 11
    Watson, John Knowlton
    Director born in March 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 2018-12-12
    OF - Director → CIF 0
  • 12
    Jagger, Denise Nichola
    Solicitor born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2022-12-16
    OF - Director → CIF 0
  • 13
    Adey, Keith Derek
    Group Finance Director born in May 1979
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2025-03-21
    OF - Director → CIF 0
  • 14
    Hampden Smith, Paul Nigel
    Chartered Accountant born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 15
    Robson, Alan George
    Company Director born in April 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-07-31
    OF - Director → CIF 0
  • 16
    Johnson, Peter Medwell
    Chartered Accountant born in April 1948
    Individual
    Officer
    icon of calendar 2003-11-01 ~ 2014-01-31
    OF - Director → CIF 0
  • 17
    Finn, Leo Peter
    Director born in July 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1995-08-01 ~ 2009-01-16
    OF - Director → CIF 0
  • 18
    Thompson, Collingwood Forster James
    Solicitor born in August 1921
    Individual
    Officer
    icon of calendar ~ 2000-01-14
    OF - Director → CIF 0
  • 19
    Ayres, Edward Francis
    Director born in October 1962
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 20
    Scougall, Simon
    Individual (49 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2025-08-11
    OF - Secretary → CIF 0
  • 21
    Bell, Kenneth
    Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1997-05-18
    OF - Director → CIF 0
parent relation
Company in focus

BELLWAY P L C

Previous name
GLOBEMASTER SERVICES LIMITED - 1979-12-31
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
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne NE13 8BF
    PUBLIC LIMITED COMPANY incorporated on 1978-06-09 (47 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • BELLWAY
    S
    Registered number 01372603
    icon of addressSeaton 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
    icon of addressSeaton 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
Active 52
  • 1
    FLYDA CONTAINER LIMITED - 1986-12-29
    DORANCROWN LIMITED - 1985-06-20
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne.
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SEATON GR SPV 2 LIMITED - 2014-05-14
    BELLWAY X LIMITED - 2013-04-10
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    BELLWAY LIMITED - 1979-12-31
    JOHN T.BELL & SONS LIMITED - 1976-12-31
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    WEYPRIDE LIMITED - 1982-04-23
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    NOBLEBARN LIMITED - 1985-05-16
    BELLWAY URBAN RENEWALS (NEW HOMES) LIMITED - 2003-09-04
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    REDADE LIMITED - 1980-12-31
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    SEATON GR SPV 10 LIMITED - 2020-02-15
    BELLWAY XV LIMITED - 2014-04-01
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 9
    WOOLSINGTON THREE LIMITED - 2024-10-14
    icon of addressWoolsington House International Drive, Woolsington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 10
    FALCONWING LIMITED - 1997-11-03
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne.
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 11
    BENDLET LIMITED - 2004-08-12
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    TOCCATA LIMITED - 1994-02-03
    B.J. RESIDENTIAL LIMITED - 1995-03-21
    icon of addressSeaton Burn House, Dudley Lane Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    BELLWAY (SOUTH EAST) LIMITED - 1987-08-07
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 394 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    THE URBAN HOUSING TRUST LIMITED - 2005-07-04
    CHESTER TRUST LIMITED - 2000-11-30
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    ECONORITE LIMITED - 1987-08-07
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    MANSIONS LIMITED - 1997-12-22
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 24 - Right to appoint or remove directorsOE
  • 21
    BELLWAY URBAN RENEWAL (NORTHERN) LIMITED - 1985-05-16
    BUCKLECREST LIMITED - 1984-07-17
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 22
    BELLWAY URBAN RENEWAL (NORTH EAST) LIMITED - 1985-05-16
    SINGLECASTLE LIMITED - 1984-07-17
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 23
    TRENDKEY PUBLIC LIMITED COMPANY - 1993-02-01
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    TRADEINCOME PUBLIC LIMITED COMPANY - 1993-02-01
    icon of addressSeaton Burn House, Dudley Lane Seaton Burn, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressPersimmon House, Fulford, York
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ABBERIDGE LIMITED - 1986-06-23
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressCompany Secretary, Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Has significant influence or controlOE
  • 28
    BELLWAY (BUILDERS) LIMITED - 1979-12-31
    HEAVYWORTH LIMITED - 1979-12-31
    GUIDEWISE LIMITED - 1984-01-24
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 29
    HERON ELECTRICAL DEVICES LIMITED - 1988-09-05
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 30
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 32
    BELLWAY LIMITED - 1976-12-31
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 33
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressC/o Gateway Property Management Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 36
    BELLWAY (SEATON BURN) LIMITED - 2006-08-23
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 37
    SEATON GR SPV 8 LIMITED - 2019-03-22
    BELLWAY XIII LIMITED - 2014-04-01
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 39
    NIXONS FITTED FURNISHINGS LIMITED - 1995-02-03
    NIXON SHOPFITTERS LIMITED - 1984-08-15
    NIXONS KITCHENS LIMITED - 2019-03-22
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 40
    BELLWAY(SCOTLAND)LIMITED - 2019-06-28
    icon of addressBothwell House, Hamilton Business Park, Caird Street, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 42
    BELLWAY RESIDENTIAL LIMITED - 2018-03-27
    BELLWAY VI LIMITED - 2010-03-02
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 43
    MANSIONS LIMITED - 2019-03-22
    CABINBADGE LIMITED - 1997-12-22
    icon of addressSeaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 44
    COMMERCIALS LIMITED - 2019-03-22
    NOBLEMACE LIMITED - 1985-08-19
    FLYDA-MORDAUNT LIMITED - 1986-12-29
    FLYDA CONTAINER LIMITED - 2004-09-14
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 45
    BELLWAY FINANCIAL SERVICES LIMITED - 2020-02-15
    COMMERCIALS LIMITED - 2004-09-14
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 46
    BELLWAY (NORTH EAST) LIMITED - 2019-12-18
    LEWISBRIDGE LIMITED - 1982-04-23
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressC/o Gateway Property Management Gateway House, 10 Coopers Way, Southend-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 48
    BELLWAY ST JAMES PARK (PARCELS B AND C) MANAGEMENT COMPANY LIMITED - 2022-12-19
    icon of addressC/o Gateway Property Management Limited, Gateway House 10 Coopers Way, Southend-on-sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    183 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 50
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressWoolsington House, Woolsington, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    BELLWAY XIV LIMITED - 2014-04-01
    SEATON GR SPV 9 LIMITED - 2020-02-06
    icon of address140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-24
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    BELLWAY XVI LIMITED - 2014-04-01
    SEATON GR SPV 11 LIMITED - 2021-08-03
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 3
    SEATON GR SPV 12 LIMITED - 2023-10-24
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-10-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    SEATON GR SPV 6 LIMITED - 2018-01-09
    icon of address140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    SEATON GR SPV 7 LIMITED - 2019-01-04
    BELLWAY V LIMITED - 2014-04-01
    icon of address140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressLex Allan Block Management, Block Management Office, The Auction House, 87/88 St Johns Road, Stourbridge, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 7
    icon of addressFlat 2 White Chimneys, Crowborough Hill, Crowborough, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396 GBP2024-11-30
    Officer
    icon of calendar 2019-07-24 ~ 2020-04-03
    CIF 1 - 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.