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 3
  • 1
    Dodds, Benjamin Peter
    Company Director born in January 1988
    Individual (43 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Samples, Gareth Meirion
    Director born in April 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 3
    BELVOIR GROUP PLC - 2024-04-16
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-03-07 ~ 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 23
  • 1
    Hartley, Gary James
    Director born in May 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-02 ~ 2015-07-29
    OF - Director → CIF 0
  • 2
    Fallowell, Robert Michael
    Chartered Sureveyor born in April 1944
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 3
    Raggett, David Arthur
    Director born in June 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ 2025-01-02
    OF - Director → CIF 0
  • 4
    Collins, Paula
    Estate Agent born in October 1953
    Individual
    Officer
    icon of calendar 2005-02-22 ~ 2015-07-29
    OF - Director → CIF 0
  • 5
    Newton, Mark
    Chartered Surveyor born in October 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2022-02-09
    OF - Director → CIF 0
  • 6
    Newton, David Alexander
    Director born in November 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-20 ~ 2015-07-29
    OF - Director → CIF 0
  • 7
    Lloyd, Ivan
    Company Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-22 ~ 2007-08-31
    OF - Director → CIF 0
    Lloyd, Ivan
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-22 ~ 2007-08-31
    OF - Secretary → CIF 0
  • 8
    Goddard, Michael John Stephen
    Chairman born in June 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2017-08-21
    OF - Director → CIF 0
  • 9
    Bruning, Peter Kasimir
    Company Director born in February 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2015-07-29
    OF - Director → CIF 0
  • 10
    Havercroft, Fred Anthony
    Chartered Surveyor born in April 1948
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2008-04-01
    OF - Director → CIF 0
  • 11
    Moore, Vernon William
    Estate Agent born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2005-10-03
    OF - Director → CIF 0
  • 12
    Derry, Andrew Ironmonger
    Chartered Accountant born in February 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2016-02-29
    OF - Director → CIF 0
    Derry, Andrew Ironmonger
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2015-07-29
    OF - Secretary → CIF 0
  • 13
    George, Louise Joan
    Finance Director born in June 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2024-03-07
    OF - Director → CIF 0
    George, Louise Joan
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2024-03-07
    OF - Secretary → CIF 0
  • 14
    Rapley, Martin
    Director born in January 1957
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2015-07-29
    OF - Director → CIF 0
  • 15
    Spackman, David Zak
    Development Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-07-29
    OF - Director → CIF 0
    Spackman, David Zak
    Director born in February 1965
    Individual (2 offsprings)
    icon of calendar 2022-02-09 ~ 2024-08-16
    OF - Director → CIF 0
  • 16
    Raybould, David John
    Company Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2006-09-28
    OF - Director → CIF 0
  • 17
    Iddon, Anthony
    Chartered Surveyor born in April 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2006-11-07
    OF - Director → CIF 0
  • 18
    Chatterton, Roger Henry
    Group President born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2007-09-28
    OF - Director → CIF 0
  • 19
    Gonsalves, Dorian
    Director born in May 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-29 ~ 2024-03-07
    OF - Director → CIF 0
  • 20
    Walker, John
    Chartered Surveyor born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2007-03-01
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-02-22 ~ 2005-02-22
    PE - Nominee Secretary → CIF 0
  • 22
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (10 parents, 11 offsprings)
    Person with significant control
    2024-03-07 ~ 2024-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 23
    BELVOIR GROUP LIMITED - now
    BELVOIR GROUP PLC
    - 2024-04-16
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of addressThe Old Courthouse, 60a London Road, Grantham, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-07
    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
parent relation
Company in focus

NEWTON FALLOWELL LIMITED

Previous name
NEWTON DERRY FALLOWELL MOORE LIMITED - 2005-11-16
Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • NEWTON FALLOWELL LIMITED
    Info
    NEWTON DERRY FALLOWELL MOORE LIMITED - 2005-11-16
    Registered number 05372232
    icon of address2 St Stephens Court, St. Stephens Road, Bournemouth BH2 6LA
    Private Limited Company incorporated on 2005-02-22 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • NEWTON FALLOWELL LIMITED
    S
    Registered number missing
    icon of address68, High Street, Grantham, Nottinghamshire, NG31 6NR
    CIF 1
  • NEWTON FALLOWELL LIMITED
    S
    Registered number 05372232
    icon of address68, High Street, Grantham, England, NG31 6NR
    ENGLAND & WALES
    CIF 2
  • NEWTON FALLOWELL LIMITED
    S
    Registered number 05372232
    icon of address68, High Street, Grantham, Lincolnshire, England, NG31 6NR
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PORK APPLE LLP - 2012-06-19
    icon of address68 High Street, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    CIF 10 - LLP Designated Member → ME
  • 2
    ORDERMATTER LIMITED - 1999-02-10
    icon of addressC/o Belvoir Lettings Plc The Old Courthouse, London Road, Grantham, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address2 St. Stephens Court, St Stephens Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,483 GBP2018-09-20
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of addressH1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,180 GBP2023-04-30
    Officer
    icon of calendar 2013-10-17 ~ 2015-07-07
    CIF 8 - LLP Designated Member → ME
  • 2
    JAMMY APPLE LLP - 2010-04-16
    icon of addressC/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2010-02-23
    CIF 1 - LLP Designated Member → ME
  • 3
    BASSA PARCO 2 LLP - 2013-02-18
    icon of addressSt. Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    228,904 GBP2020-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2015-07-07
    CIF 4 - LLP Designated Member → ME
  • 4
    MARSHALL EASTAWAY LLP - 2014-08-08
    icon of addressThe Manor Main Street, Tur Langton, Leicester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    21,183 GBP2018-02-28
    Officer
    icon of calendar 2012-06-21 ~ 2015-07-07
    CIF 9 - LLP Designated Member → ME
  • 5
    icon of addressC/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-07-07
    CIF 7 - LLP Designated Member → ME
  • 6
    icon of address68 High Street, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2015-07-07
    CIF 3 - LLP Designated Member → ME
  • 7
    icon of address68 High Street, Grantham, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2015-07-07
    CIF 11 - LLP Designated Member → ME
  • 8
    icon of addressC/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    108,355 GBP2019-02-28
    Officer
    icon of calendar 2010-12-20 ~ 2013-02-28
    CIF 6 - LLP Designated Member → ME
  • 9
    FIDENTIA 1002 LLP - 2011-03-02
    icon of address26 Wide Bargate, Boston, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2012-03-01
    CIF 5 - LLP Designated Member → ME
  • 10
    icon of address13 Market Street, Mansfield, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,333 GBP2024-04-30
    Officer
    icon of calendar 2011-11-23 ~ 2013-05-01
    CIF 2 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.