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 7
  • 1
    Durkin, Christopher Simon
    Born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Raven, Hugh Edward Earle
    Born in November 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ now
    OF - Director → CIF 0
  • 3
    Willmott, Richard John
    Born in May 1963
    Individual (66 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Mackenzie, James Murdo Roderick
    Born in June 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    OF - Director → CIF 0
  • 5
    Mcwilliams, Wendy Jane
    Born in December 1958
    Individual (66 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ now
    OF - Director → CIF 0
    Mcwilliams, Wendy Jane
    Individual (66 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ now
    OF - Secretary → CIF 0
  • 6
    Dundas, Graham Mark
    Born in April 1979
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ now
    OF - Director → CIF 0
  • 7
    WILLMOTT DIXON SERVICES GROUP LIMITED - 2002-05-27
    WILLMOTT DIXON LEISURE LIMITED - 2002-05-09
    INSPACE LIMITED - 2009-04-29
    WDSG LIMITED - 2003-05-01
    INSPACE PLC - 2008-02-21
    INSPACE LIMITED - 2005-05-16
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Canney, Duncan Inglis
    Chartered Accountant born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    Holdcroft, Laurence Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2016-03-14
    OF - Secretary → CIF 0
  • 3
    Hart, Michael Leonard
    Chartered Builder born in August 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2020-12-18
    OF - Director → CIF 0
  • 4
    Dixon, Steven Ian Graham
    Chartered Marketeer born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2002-06-24
    OF - Director → CIF 0
  • 5
    Telfer, Andrew James William
    Chartered Accountant born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-04-12
    OF - Director → CIF 0
  • 6
    Olsen, Thomas Anthony Lewis
    Chartered Accountant born in July 1976
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-06-06 ~ 2018-04-12
    OF - Director → CIF 0
  • 7
    Glasper, Neil Foley
    Surveyor born in April 1951
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2002-11-29
    OF - Director → CIF 0
  • 8
    Enticknap, Colin
    Chartered Surveyor born in September 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2002-06-24
    OF - Director → CIF 0
    icon of calendar 2015-01-01 ~ 2024-05-31
    OF - Director → CIF 0
  • 9
    Simpkin, Nicolas Guy
    Accountant born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2017-11-07
    OF - Director → CIF 0
  • 10
    Smith, Paul Raymond
    Engineer born in November 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-01-01
    OF - Director → CIF 0
  • 11
    Catchpole, Elizabeth Margaret
    Chartered Accountant born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 12
    Willmott, Richard John
    Chartered Builder born in May 1963
    Individual (66 offsprings)
    Officer
    icon of calendar 2001-05-31 ~ 2008-11-14
    OF - Director → CIF 0
  • 13
    Eyre, Robert Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2013-08-20
    OF - Secretary → CIF 0
  • 14
    Taylor, Andrew
    Accountant born in March 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2017-06-06
    OF - Director → CIF 0
  • 15
    Salkeld, David John
    Quantity Surveyor born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2005-12-23
    OF - Director → CIF 0
  • 16
    Wainwright, Philip Michael
    Chartered Accountant born in April 1965
    Individual (83 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-09-26
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-05-01 ~ 2001-05-31
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-05-01 ~ 2001-05-31
    PE - Nominee Director → CIF 0
  • 19
    WILLMOTT DIXON HOLDINGS LIMITED - 2009-04-29
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-01-01 ~ 2019-02-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BE LIVING HOLDINGS LTD

Previous names
CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
WILLMOTT DIXON RESIDENTIAL LIMITED - 2016-05-03
CAMTEC PROPERTIES (STOKE) LIMITED - 2014-12-15
TYPESITE LIMITED - 2001-08-06
WILLMOTT RESIDENTIAL LIMITED - 2017-05-02
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BE LIVING HOLDINGS LTD
    Info
    CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2003-12-30
    CAMTEC PROPERTIES (STOKE) LIMITED - 2003-12-30
    TYPESITE LIMITED - 2003-12-30
    WILLMOTT RESIDENTIAL LIMITED - 2003-12-30
    Registered number 04208738
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ET
    PRIVATE LIMITED COMPANY incorporated on 2001-05-01 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • BE LIVING HOLDINGS LIMITED
    S
    Registered number 04208738
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, Herts, United Kingdom, SG6 4GY
    ENGLAND AND WALES
    CIF 1
  • BE LIVING HOLDINGS LIMITED
    S
    Registered number 0420
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
    Limited Liability Company in England & Wales, England
    CIF 2
  • BE LIVING HOLDINGS LIMITED
    S
    Registered number 04208738
    icon of addressSpirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
    Company Limited By Shares in England And Wales Company Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BE LIVING 5 LIMITED - 2017-12-05
    BE ECO WORLD (BROMLEY) LIMITED - 2019-12-10
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BE LIVING LIMITED - 2017-05-02
    WILLMOTT GROUP LIMITED - 2017-03-23
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    CAMTECH PROPERTIES LIMITED - 2003-12-30
    WILLMOTT DIXON DEVELOPMENTS LIMITED - 2019-06-05
    CAMTEC PROPERTIES LIMITED - 2007-01-22
    FILMGLEN LIMITED - 2001-07-05
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    INSPACE SOCIAL HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON REGENERATION LIMITED - 2012-01-03
    INSPACE LIMITED - 2009-12-31
    INSPACE PARTNERSHIPS LIMITED - 2009-04-29
    WILLMOTT REGENERATION LIMITED - 2017-05-02
    WILLMOTT DIXON REGEN LIMITED - 2016-05-03
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    WILLMOTT RESIDENTIAL LIMITED - 2019-06-05
    WILLMOTT DIXON PROPERTIES LIMITED - 2017-05-02
    WILLMOTT DIXON PROJECTS LIMITED - 1989-09-25
    MOREMEAD LIMITED - 1989-07-27
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    WILLMOTT MODULAR LIMITED - 2016-09-05
    WILLMOTT RESIDENTIAL LIMITED - 2016-05-03
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    A. E. SYMES LIMITED - 2013-03-13
    WILLMOTT DIXON DESIGN & BUILD LIMITED - 1994-05-23
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    PROC@RE LIMITED - 2002-01-21
    WIDACRE LIMITED - 2003-07-28
    CAMTECH PROPERTIES (SITTINGBOURNE) LIMITED - 2001-11-20
    WORLDFLAT LIMITED - 2001-08-06
    TURNER JOINERY LIMITED - 2013-11-29
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PRIME PLACE (BROMLEY) LIMITED - 2017-12-05
    CAMTEC PROPERTIES (STOKE) LIMITED - 2015-06-09
    BE ECO WORLD DEVELOPMENT MANAGEMENT COMPANY LIMITED - 2018-06-06
    CIRCLE 33 WIDACRE HOMES LIMITED - 2006-02-02
    PRIME PLACE DEVELOPMENTS LIMITED - 2014-01-06
    WIDACRE LIFESPACE LIMITED - 2013-11-19
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2014-12-15
    icon of address25 Wilton Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED - 2009-01-21
    INSPACE PARTNERSHIPS LIMITED - 2015-06-26
    BE ECO WORLD HOLDINGS LIMITED - 2018-06-06
    WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED - 2007-03-26
    PRIME PLACE (KINGSTON) LIMITED - 2016-01-13
    HARDWICKE INVESTMENTS LIMITED - 2009-04-29
    PRIME PLACE DEVELOPMENTS (WOKING) LIMITED - 2017-12-05
    icon of address7 Bell Yard, London, England
    Active Corporate (10 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    CIF 7 - Has significant influence or controlOE
  • 12
    WILLMOTT LIMITED - 2017-05-03
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    WILLMOTT PARTNERSHIP HOMES (HOUNSLOW FRAMEWORK) LLP - 2017-06-06
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-05-25
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-25
    CIF 20 - LLP Designated Member → ME
  • 2
    BE LIVING (HOLDINGS) LTD - 2017-05-02
    WILLMOTT HOUSING LIMITED - 2017-03-23
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-07-19 ~ 2018-08-20
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BE LIVING GROUP LTD - 2017-05-02
    WILLMOTT RESIDENTIAL GROUP LIMITED - 2017-03-23
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    EASTMEAR LIMITED - 1988-07-21
    HOMECALL SERVICES LIMITED - 2013-03-13
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-05-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED - 2009-01-21
    INSPACE PARTNERSHIPS LIMITED - 2015-06-26
    BE ECO WORLD HOLDINGS LIMITED - 2018-06-06
    WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED - 2007-03-26
    PRIME PLACE (KINGSTON) LIMITED - 2016-01-13
    HARDWICKE INVESTMENTS LIMITED - 2009-04-29
    PRIME PLACE DEVELOPMENTS (WOKING) LIMITED - 2017-12-05
    icon of address7 Bell Yard, London, England
    Active Corporate (10 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-05-25
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    WILLMOTT HOMES LIMITED - 2017-05-25
    BE (BARKING WHARF 2) LIMITED - 2018-11-23
    icon of address7 Bell Yard, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    BE LIVING 7 LIMITED - 2019-04-17
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-04-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-28 ~ 2020-09-30
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to surplus assets - 75% or more OE
    Officer
    icon of calendar 2019-08-28 ~ 2020-09-30
    CIF 1 - LLP Designated Member → ME
  • 9
    WILLMOTT DEVELOPMENTS LIMITED - 2017-03-23
    icon of addressSuite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 10
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-27
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.