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 12
  • 1
    France, Ian Geoffrey
    Land And Planning Director born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Murrell, Robert Ian
    Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Carpinelli, Peter Anthony
    Development Director born in April 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ now
    OF - Director → CIF 0
  • 4
    Driscoll, Andrew Howard
    Company Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Director → CIF 0
  • 5
    Ireland, Craig William
    Technical Director born in March 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ now
    OF - Director → CIF 0
  • 6
    Locke, Gregson Horace
    Director born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Brooks, Andrew John
    Company Director born in May 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ now
    OF - Director → CIF 0
  • 8
    Hudson, John Michael
    Company Director born in July 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Director → CIF 0
  • 9
    Adams, Christopher Louis
    Commercial Director born in January 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ now
    OF - Director → CIF 0
  • 10
    Carr, Peter Anthony
    Director born in April 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ now
    OF - Director → CIF 0
  • 11
    icon of address1, London Street, Reading, England
    Active Corporate (6 parents, 238 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2016-04-26 ~ now
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
  • 12
    BEWLEY GROUP PLC - 2005-09-09
    icon of addressInhurst House, Brimpton Road, Baughurst, Tadley, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Owen Conway, Charles Joseph
    Director born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-12-09
    OF - Director → CIF 0
  • 2
    Morris, Andrew John
    Company Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Trubee, Richard John
    Company Secretary
    Individual
    Officer
    icon of calendar 1993-05-17 ~ 1996-12-20
    OF - Secretary → CIF 0
  • 4
    Buxton, Peter
    Chartered Accountant born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-27 ~ 1996-10-11
    OF - Director → CIF 0
  • 5
    Hall, Jane Elizabeth
    Sales Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-07 ~ 2013-01-02
    OF - Director → CIF 0
  • 6
    Nichols, Paul Raymond Lowrie
    Financial Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 2010-03-31
    OF - Director → CIF 0
    Nichols, Paul Raymond Lowrie
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 7
    Cook, Angus David
    Director born in June 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-11-11
    OF - Director → CIF 0
  • 8
    Fitzpatrick, Mark Coleman
    Commercial Director born in May 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 9
    Trenwith, Stephen Jonathan Veale
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2013-08-27 ~ 2018-11-19
    OF - Director → CIF 0
  • 10
    Libby, Keith Burton
    Construction Director Residentil Prprtydevep born in May 1946
    Individual
    Officer
    icon of calendar 1991-02-25 ~ 1991-11-15
    OF - Director → CIF 0
  • 11
    Bacon, Terence Richard
    Director born in August 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    OF - Director → CIF 0
    Bacon, Terence Richard
    Company Director born in August 1967
    Individual (16 offsprings)
    icon of calendar 2010-04-01 ~ 2025-02-27
    OF - Director → CIF 0
    Bacon, Terence Richard
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
    icon of calendar 2010-05-26 ~ 2025-02-27
    OF - Secretary → CIF 0
  • 12
    Wood-smith, Ian Michael
    Individual (219 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2016-04-26
    OF - Secretary → CIF 0
  • 13
    Haig, Hugo Peter
    Company Director born in May 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-09-02 ~ 2007-01-22
    OF - Director → CIF 0
  • 14
    Mr Peter William Hallett
    Born in March 1940
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-14
    PE - Has significant influence or controlCIF 0
  • 15
    Preshaw, Alexander Grenville
    Individual (1 offspring)
    Officer
    icon of calendar 1991-02-25 ~ 1993-05-17
    OF - Secretary → CIF 0
  • 16
    Weiner, Paul Raymond
    Director born in April 1936
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 1993-08-27
    OF - Director → CIF 0
  • 17
    Brooks, Colin Michael
    Company Director Residential Property Devep born in January 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-02-25 ~ 2016-12-31
    OF - Director → CIF 0
  • 18
    Browning, Michael James
    Company Director born in August 1960
    Individual
    Officer
    icon of calendar 1996-09-02 ~ 2007-05-25
    OF - Director → CIF 0
  • 19
    Taphouse, Simon Roger
    Company Director born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ 2023-08-18
    OF - Director → CIF 0
  • 20
    Stratford, Elaine
    Sales Director born in March 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2025-01-23
    OF - Director → CIF 0
  • 21
    Simpson, Neil Graeme
    Sales Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-07 ~ 2018-04-27
    OF - Director → CIF 0
  • 22
    Shearn, Mark Thomas
    Company Director born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2013-01-02
    OF - Director → CIF 0
parent relation
Company in focus

BEWLEY HOMES PLC

Previous names
BEWLEY HOMES LIMITED - 2003-01-24
BEWLEY HOMES PLC - 2002-12-06
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • BEWLEY HOMES PLC
    Info
    BEWLEY HOMES LIMITED - 2003-01-24
    BEWLEY HOMES PLC - 2002-12-06
    Registered number 02585370
    icon of addressInhurst House, Brimpton Road, Baughurst, Hampshire RG26 5JJ
    Public Limited Company incorporated on 1991-02-25 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • BEWLEY HOMES PLC
    S
    Registered number missing
    icon of addressInhurst House, Brimpton Road, Baughurst, Tadley, England, RG26 5JJ
    Public Limited Company
    CIF 1
  • BEWLEY HOMES PLC
    S
    Registered number missing
    icon of addressInhurst House, Brimpton Road, Baughurst, Tadley, United Kingdom, RG26 5JJ
    Public Limited Company
    CIF 2
  • BEWLEY HOMES PLC
    S
    Registered number 02583570
    icon of addressInhurst House, Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
    Public Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of addressRmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of addressInhurst House, Brimpton Road, Baughurst, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressInhurst House Brimpton Road, Baughurst, Tadley, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    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
  • 7
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of addressRmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    CIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 22
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 23
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 25
    SHERFIELD ROAD (BROMLEY) MANAGEMENT COMPANY LIMITED - 2018-07-10
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 27
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 28
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 29
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 30
    icon of addressInhurst House, Brimpton Road, Baughurst, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 1
  • YOURCO 272 LIMITED - 2014-09-04
    icon of addressSuite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,399 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.