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 34
  • 1
    Hall, Jane Elizabeth
    Sales Director born in January 1949
    Individual (109 offsprings)
    Officer
    1993-07-07 ~ 2013-01-02
    OF - Director → CIF 0
  • 2
    Murrell, Robert Ian
    Born in October 1960
    Individual (8 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Hudson, John Michael
    Born in July 1968
    Individual (19 offsprings)
    Officer
    2022-06-27 ~ now
    OF - Director → CIF 0
  • 4
    Simpson, Neil Graeme
    Sales Director born in January 1965
    Individual (31 offsprings)
    Officer
    2014-01-07 ~ 2018-04-27
    OF - Director → CIF 0
  • 5
    Libby, Keith Burton
    Construction Director Residentil Prprtydevep born in May 1946
    Individual (9 offsprings)
    Officer
    1991-02-25 ~ 1991-11-15
    OF - Director → CIF 0
  • 6
    Weiner, Paul Raymond
    Director born in April 1936
    Individual (7 offsprings)
    Officer
    1991-05-01 ~ 1993-08-27
    OF - Director → CIF 0
  • 7
    France, Ian Geoffrey
    Born in September 1974
    Individual (1 offspring)
    Officer
    2022-02-28 ~ now
    OF - Director → CIF 0
  • 8
    Fitzpatrick, Mark Coleman
    Commercial Director born in May 1963
    Individual (38 offsprings)
    Officer
    2002-07-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 9
    Nichols, Paul Raymond Lowrie
    Financial Director born in March 1959
    Individual (104 offsprings)
    Officer
    1996-11-01 ~ 2010-03-31
    OF - Director → CIF 0
    Nichols, Paul Raymond Lowrie
    Individual (104 offsprings)
    Officer
    1996-12-20 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 10
    Brooks, Andrew John
    Born in May 1971
    Individual (12 offsprings)
    Officer
    2002-12-10 ~ now
    OF - Director → CIF 0
  • 11
    Carpinelli, Peter Anthony
    Born in April 1965
    Individual (50 offsprings)
    Officer
    2018-05-08 ~ now
    OF - Director → CIF 0
  • 12
    Owen Conway, Charles Joseph
    Director born in April 1949
    Individual (17 offsprings)
    Officer
    2001-07-01 ~ 2002-12-09
    OF - Director → CIF 0
  • 13
    Mr Peter William Hallett
    Born in March 1940
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-14
    PE - Has significant influence or controlCIF 0
  • 14
    Taphouse, Simon Roger
    Company Director born in February 1971
    Individual (38 offsprings)
    Officer
    2013-08-27 ~ 2023-08-18
    OF - Director → CIF 0
  • 15
    Haig, Hugo Peter
    Company Director born in May 1962
    Individual (28 offsprings)
    Officer
    1996-09-02 ~ 2007-01-22
    OF - Director → CIF 0
  • 16
    Trenwith, Stephen Jonathan Veale
    Company Director born in May 1967
    Individual (28 offsprings)
    Officer
    2013-08-27 ~ 2018-11-19
    OF - Director → CIF 0
  • 17
    Locke, Gregson Horace
    Born in April 1956
    Individual (88 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 18
    Morris, Andrew John
    Company Director born in October 1961
    Individual (18 offsprings)
    Officer
    2002-12-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 19
    Bacon, Terence Richard
    Director born in August 1967
    Individual (79 offsprings)
    Officer
    2010-04-01 ~ 2010-04-01
    OF - Director → CIF 0
    Bacon, Terence Richard
    Company Director born in August 1967
    Individual (79 offsprings)
    2010-04-01 ~ 2025-02-27
    OF - Director → CIF 0
    Bacon, Terence Richard
    Individual (79 offsprings)
    Officer
    2010-04-01 ~ 2010-04-01
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
    2010-05-26 ~ 2025-02-27
    OF - Secretary → CIF 0
  • 20
    Wood-smith, Ian Michael
    Individual (2 offsprings)
    Officer
    2010-10-14 ~ 2016-04-26
    OF - Secretary → CIF 0
  • 21
    Trubee, Richard John
    Company Secretary
    Individual (11 offsprings)
    Officer
    1993-05-17 ~ 1996-12-20
    OF - Secretary → CIF 0
  • 22
    Cook, Angus David
    Director born in June 1976
    Individual (50 offsprings)
    Officer
    2020-09-01 ~ 2021-11-11
    OF - Director → CIF 0
  • 23
    Brooks, Colin Michael
    Company Director Residential Property Devep born in January 1944
    Individual (35 offsprings)
    Officer
    1991-02-25 ~ 2016-12-31
    OF - Director → CIF 0
  • 24
    Browning, Michael James
    Company Director born in August 1960
    Individual (2 offsprings)
    Officer
    1996-09-02 ~ 2007-05-25
    OF - Director → CIF 0
  • 25
    Shearn, Mark Thomas
    Company Director born in November 1967
    Individual (11 offsprings)
    Officer
    2010-10-28 ~ 2013-01-02
    OF - Director → CIF 0
  • 26
    Adams, Christopher Louis
    Born in January 1967
    Individual (15 offsprings)
    Officer
    2024-02-06 ~ now
    OF - Director → CIF 0
  • 27
    Carr, Peter Anthony
    Born in April 1954
    Individual (291 offsprings)
    Officer
    2021-01-04 ~ now
    OF - Director → CIF 0
  • 28
    Preshaw, Alexander Grenville
    Individual (16 offsprings)
    Officer
    1991-02-25 ~ 1993-05-17
    OF - Secretary → CIF 0
  • 29
    Ireland, Craig William
    Born in March 1977
    Individual (18 offsprings)
    Officer
    2022-11-22 ~ now
    OF - Director → CIF 0
  • 30
    Buxton, Peter
    Chartered Accountant born in December 1950
    Individual (8 offsprings)
    Officer
    1993-08-27 ~ 1996-10-11
    OF - Director → CIF 0
  • 31
    Driscoll, Andrew Howard
    Born in March 1969
    Individual (2 offsprings)
    Officer
    2022-06-27 ~ now
    OF - Director → CIF 0
  • 32
    Stratford, Elaine
    Sales Director born in March 1963
    Individual (99 offsprings)
    Officer
    2018-09-03 ~ 2025-01-23
    OF - Director → CIF 0
  • 33
    SPEAFI SECRETARIAL LIMITED
    05452648
    1, London Street, Reading, England
    Active Corporate (22 parents, 485 offsprings)
    Officer
    2016-04-26 ~ now
    OF - Secretary → CIF 0
  • 34
    BEWLEY GROUP LIMITED
    - now 04601560
    BEWLEY GROUP PLC - 2005-09-09
    Inhurst House, Brimpton Road, Baughurst, Tadley, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BEWLEY HOMES PLC

Period: 2003-01-24 ~ now
Company number: 02585370
Registered names
BEWLEY HOMES PLC - now
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 - 2003-01-24
    Registered number 02585370
    Inhurst House, Brimpton Road, Baughurst, Hampshire RG26 5JJ
    PUBLIC LIMITED COMPANY incorporated on 1991-02-25 (35 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-25
    CIF 0
  • BEWLEY HOMES PLC
    S
    Registered number missing
    Inhurst House, Brimpton Road, Baughurst, Tadley, England, RG26 5JJ
    Public Limited Company
    CIF 1
  • BEWLEY HOMES PLC
    S
    Registered number missing
    Inhurst House, Brimpton Road, Baughurst, Tadley, United Kingdom, RG26 5JJ
    Public Limited Company
    CIF 2
  • BEWLEY HOMES PLC
    S
    Registered number 02583570
    Inhurst House, Brimpton Road, Baughurst, Hampshire, England, RG26 5JJ
    Public Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 34
  • 1
    ALFOLD (LOXWOOD ROAD) MANAGEMENT COMPANY LIMITED
    - now 14485219
    ALFORD (LOXWOOD ROAD) MANAGEMENT COMPANY LIMITED
    - 2025-07-14 14485219
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2022-11-15 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 2
    ARBORFIELD RESIDENTS (PLOTS 60 - 70) MANAGEMENT COMPANY LIMITED
    12410638
    1 London Street, Reading, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2020-01-17 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    ASH LODGE DRIVE (ASH) MANAGEMENT COMPANY LIMITED
    11457285
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2018-07-10 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    ASHTON KEYNES MANAGEMENT COMPANY LIMITED
    15834980
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2024-07-12 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    BEWLEY FULLERS ROAD LIMITED
    09214190
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 6
    BEWLEY HOMES PROPERTIES LTD
    09312028
    Inhurst House Brimpton Road, Baughurst, Tadley, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    BISHOPS GREEN (ECCHINSWELL ROAD) MANAGEMENT COMPANY LIMITED
    16529853 16043439
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-19 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    CALNE (ALEXANDRA GATE) MANAGEMENT COMPANY LIMITED
    15495233
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2024-02-16 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 9
    CANTERBURY GARDENS (OAKLEY) MANAGEMENT COMPANY LIMITED
    12291943
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2019-10-31 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    ECCHINSWELL ROAD (BISHOP'S GREEN) MANAGEMENT COMPANY LIMITED
    16043439 16529853
    Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-10-28 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 11
    FRIMHURST FARM (DEEPCUT) MANAGEMENT COMPANY LIMITED
    14460094
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2022-11-03 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 12
    FULLERS ROAD (ROWLEDGE) MANAGEMENT COMPANY LIMITED
    14459055
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2022-11-02 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED
    10947682
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2017-09-05 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    HIGHWORTH ROAD (FARINGDON) MANAGEMENT COMPANY LIMITED
    13232425
    8 Stanhope Gate, Camberley, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-02-27 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED
    10863176
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    INHURST LANDSCAPES LIMITED
    - now 09150634
    YOURCO 272 LIMITED - 2014-09-04
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-24
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 17
    LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED
    12957361
    1 London Street, Reading, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2020-10-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 18
    LATIMER HOUSE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED
    14186459
    Unit 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2022-06-21 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 19
    LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED
    10499042
    1 London Street, Reading, England
    Active Corporate (8 parents)
    Person with significant control
    2016-11-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 20
    LEDGER GARDENS (SANDCROSS LANE) MANAGEMENT COMPANY LIMITED
    12034626
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2019-06-05 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    MARLBOROUGH GARDENS (NORTH LEIGH) MANAGEMENT COMPANY LIMITED
    12781898
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2020-07-30 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED
    10763487
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2017-05-10 ~ now
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 23
    OAKHAM PARK (CROWTHORNE) MANAGEMENT COMPANY LIMITED
    10593895
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2017-01-31 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 24
    OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED
    10573845
    1 London Street, Reading, Berkshire
    Active Corporate (9 parents)
    Person with significant control
    2017-01-19 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED
    13384570
    8 Stanhope Gate, Camberley, Surrey, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-05-10 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED
    10863247
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2017-07-12 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    REGENCY GARDENS (BENSON) MANAGEMENT COMPANY LIMITED
    16530281
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-19 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED
    - now 11413639
    SHERFIELD ROAD (BROMLEY) MANAGEMENT COMPANY LIMITED
    - 2018-07-10 11413639
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2018-06-13 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 9 - Right to appoint or remove directors OE
  • 29
    TANNERY LANE (SEND) MANAGEMENT COMPANY LIMITED
    12177503
    1 London Street, Reading, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2019-08-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 30
    THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED
    10964353
    1 London Street, Reading, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2017-09-14 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 31
    TWO GATE LANE (OVERTON) MANAGEMENT COMPANY LIMITED
    13823844
    1 London Street, Reading, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 32
    WANBOROUGH (HAM ROAD) MANAGEMENT COMPANY LIMITED
    15495641
    8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    2024-02-16 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 33
    WATES (HUNGERFORD BERKSHIRE) LIMITED
    11869438
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 34
    WINCHESTER ROAD (WICKHAM) MANAGEMENT COMPANY LIMITED
    13418314
    1 London Street, Reading, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2021-05-25 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors 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.