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 2
  • 1
    Kamil, Muhammad
    Born in December 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Majid, Mohammed Baber
    Born in December 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ now
    OF - Director → CIF 0
    Majid, Mohammed Baber
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ now
    OF - Secretary → CIF 0
    Mr Mohammed Baber Majid
    Born in December 1963
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Boote, Alister
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-09-06 ~ 2014-11-26
    OF - Director → CIF 0
  • 2
    Hardman, Anthony John
    Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2022-08-07
    OF - Director → CIF 0
    Mr Anthony John Hardman
    Born in March 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Nicholas Crewe
    Born in September 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-09-08 ~ 2023-01-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Wood, Michael Bruce
    Scrap Metal Merchant born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-06 ~ 2016-06-17
    OF - Director → CIF 0
  • 5
    Walton, Carole
    Individual
    Officer
    icon of calendar 2012-10-26 ~ 2015-05-19
    OF - Secretary → CIF 0
  • 6
    Trueman, Neil
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2022-08-07
    OF - Director → CIF 0
  • 7
    Ellis, Gary Shaun
    Director born in September 1958
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2023-01-27
    OF - Director → CIF 0
    Ellis, Gary Shaun
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-04-10 ~ 2023-01-27
    OF - Secretary → CIF 0
  • 8
    Dower, Francis John
    Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-06 ~ 2016-06-17
    OF - Director → CIF 0
  • 9
    icon of addressNo 2 Adgarley House, Stainton With Adgarley, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,107,943 GBP2025-03-31
    Person with significant control
    2021-03-31 ~ 2022-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address34, North Quay, Douglas, Isle Of Man, Isle Of Man
    Corporate (4 offsprings)
    Person with significant control
    2023-01-27 ~ 2023-01-27
    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
  • 11
    icon of address72c, Moss Lane, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,302,613 GBP2024-02-29
    Person with significant control
    2016-09-08 ~ 2020-02-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    icon of address72c, Moss Lane, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,202,674 GBP2024-02-29
    Person with significant control
    2020-02-27 ~ 2020-02-28
    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
  • 13
    FOUNTAIN ST LIVING LTD - 2023-10-25
    icon of address72c, Moss Lane, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,006,208 GBP2024-02-29
    Person with significant control
    2020-02-28 ~ 2022-08-01
    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

NEWCO DEMOLITION LIMITED

Standard Industrial Classification
43110 - Demolition
Brief company account
Average Number of Employees
02023-08-01 ~ 2024-07-31
02022-08-01 ~ 2023-07-31
Par Value of Share
Class 1 ordinary share
12023-08-01 ~ 2024-07-31
Total Inventories
194,782 GBP2023-07-31
Debtors
102,500 GBP2024-07-31
400 GBP2023-07-31
Cash at bank and in hand
62 GBP2024-07-31
540 GBP2023-07-31
Current Assets
102,562 GBP2024-07-31
195,722 GBP2023-07-31
Creditors
Current
102,000 GBP2024-07-31
4,401 GBP2023-07-31
Net Current Assets/Liabilities
562 GBP2024-07-31
191,321 GBP2023-07-31
Total Assets Less Current Liabilities
562 GBP2024-07-31
191,321 GBP2023-07-31
Equity
Called up share capital
400 GBP2024-07-31
400 GBP2023-07-31
Retained earnings (accumulated losses)
162 GBP2024-07-31
190,921 GBP2023-07-31
Equity
562 GBP2024-07-31
191,321 GBP2023-07-31
Other Debtors
Current
102,500 GBP2024-07-31
Amount of value-added tax that is recoverable
Current
400 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
102,500 GBP2024-07-31
400 GBP2023-07-31
Trade Creditors/Trade Payables
Current
2,401 GBP2023-07-31
Other Creditors
Current
101,000 GBP2024-07-31
1,000 GBP2023-07-31
Accrued Liabilities
Current
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
400 shares2024-07-31

  • NEWCO DEMOLITION LIMITED
    Info
    Registered number 08203936
    icon of addressChichester House, Moss Lane East, Manchester M15 5GY
    PRIVATE LIMITED COMPANY incorporated on 2012-09-06 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.