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 2
  • 1
    Smith, David Robert
    Bailiff born in March 1960
    Individual (6 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
    Smith, David Robert
    Individual (6 offsprings)
    Officer
    2019-11-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    32,710,191 GBP2023-12-31
    Person with significant control
    2018-04-10 ~ 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 12
  • 1
    Buckler, Ellie Rose
    Director born in May 1992
    Individual
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
  • 2
    Mccarthy, Matthew
    Director born in October 1986
    Individual (1 offspring)
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
  • 3
    Mccarthy, Kevin Charles
    Bailiff born in June 1953
    Individual (5 offsprings)
    Officer
    2016-02-16 ~ 2019-11-14
    OF - Director → CIF 0
    Mccarthy, Kevin Charles
    Individual (5 offsprings)
    Officer
    1999-01-28 ~ 2019-11-14
    OF - Secretary → CIF 0
    Mr Kevin Charles Mccarthy
    Born in June 1953
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-14
    PE - Has significant influence or controlCIF 0
  • 4
    O'shea, Anthony Michael
    Director born in July 1950
    Individual (4 offsprings)
    Officer
    1999-01-28 ~ 2014-01-01
    OF - Director → CIF 0
  • 5
    Mccarthy, Tristan
    Director born in June 1985
    Individual (5 offsprings)
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
  • 6
    Mccarthy, Justin
    Director born in March 1983
    Individual (4 offsprings)
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
    Justin Mccarthy
    Born in March 1983
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Smith, Sam
    Director born in March 1988
    Individual
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
  • 8
    Mr David Robert Smith
    Born in March 1960
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-14
    PE - Has significant influence or controlCIF 0
  • 9
    Mccarthy, Debbie
    Director born in February 1959
    Individual (1 offspring)
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
  • 10
    Smith, Ben
    Director born in December 1985
    Individual (2 offsprings)
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
    Smith, Jane Elizabeth
    Director born in February 1959
    Individual (2 offsprings)
    Officer
    2016-02-16 ~ 2018-04-10
    OF - Director → CIF 0
  • 11
    UK PARAMOUNT PROPERTIES LIMITED
    229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -238 GBP2023-04-30
    Officer
    1999-01-28 ~ 1999-01-28
    PE - Nominee Director → CIF 0
  • 12
    229 Nether Street, London
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-01-28 ~ 1999-01-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEWLYN CONTACT CENTRE SERVICES LIMITED

Previous name
NEWLYN GROUP HOLDINGS LIMITED - 2015-11-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
12,720 GBP2023-12-31
14,964 GBP2022-12-31
Debtors
1,883,944 GBP2023-12-31
3,150,122 GBP2022-12-31
Cash at bank and in hand
1,789,136 GBP2023-12-31
66,174 GBP2022-12-31
Current Assets
3,673,080 GBP2023-12-31
3,216,296 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-780,376 GBP2023-12-31
-424,252 GBP2022-12-31
Net Current Assets/Liabilities
2,892,704 GBP2023-12-31
2,792,044 GBP2022-12-31
Total Assets Less Current Liabilities
2,905,424 GBP2023-12-31
2,807,008 GBP2022-12-31
Net Assets/Liabilities
2,902,245 GBP2023-12-31
2,803,268 GBP2022-12-31
Equity
Called up share capital
510 GBP2023-12-31
510 GBP2022-12-31
510 GBP2021-12-31
Retained earnings (accumulated losses)
2,901,735 GBP2023-12-31
2,802,758 GBP2022-12-31
2,827,315 GBP2021-12-31
Equity
2,902,245 GBP2023-12-31
2,803,268 GBP2022-12-31
2,827,825 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,098,977 GBP2023-01-01 ~ 2023-12-31
2,975,443 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
3,098,977 GBP2023-01-01 ~ 2023-12-31
2,975,443 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-3,000,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-3,000,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
352023-01-01 ~ 2023-12-31
372022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
39,978 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,258 GBP2023-12-31
25,014 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,244 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
12,720 GBP2023-12-31
14,964 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,883,944 GBP2023-12-31
3,149,150 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
972 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,883,944 GBP2023-12-31
3,150,122 GBP2022-12-31
Trade Creditors/Trade Payables
Current
273 GBP2023-12-31
345 GBP2022-12-31
Corporation Tax Payable
Current
482,031 GBP2023-12-31
167,947 GBP2022-12-31
Other Taxation & Social Security Payable
Current
295,553 GBP2023-12-31
255,010 GBP2022-12-31
Other Creditors
Current
2,379 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
140 GBP2023-12-31
950 GBP2022-12-31

  • NEWLYN CONTACT CENTRE SERVICES LIMITED
    Info
    NEWLYN GROUP HOLDINGS LIMITED - 2015-11-06
    Registered number 03703703
    Century House, Wargrave Road, Henley-on-thames RG9 2LT
    Private Limited Company incorporated on 1999-01-28 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.