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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Newman, Tyler Jordan

    Related profiles found in government register
  • Newman, Tyler Jordan
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Lodge, Ashlawn Road, Rugby, CV22 5QG, United Kingdom

      IIF 1 IIF 2
  • Newman, Tyler Jordan
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 3
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 4
  • Newman, Tyler Jordan
    British entrepreneur born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5
  • Newman, Tyler Jordan
    British managing director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Lodge, Ashlawn Road, Rugby, Warwickshire, CV22 5QG, United Kingdom

      IIF 6
  • Newman, Tyler Jordan
    British property developer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Street, Leamington Spa, Warwickshire, CV31 1ES, United Kingdom

      IIF 7
    • icon of address Fulford House, Newbold Terrace, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 8
  • Newman, Tyler
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tgfp, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 9
  • Mr Tyler Newman
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tgfp, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 10
  • Newman, Tyler Jordan
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tyler Jordan Newman
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Street, Leamington Spa, CV31 1ES, United Kingdom

      IIF 17
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 18
    • icon of address Fulford House, Newbold Terrace, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 19
    • icon of address North Lodge, Ashlawn Road, Rugby, CV22 5QG, United Kingdom

      IIF 20 IIF 21
    • icon of address North Lodge, Ashlawn Road, Rugby, Warwickshire, CV22 5QG, England

      IIF 22
    • icon of address Azets, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 23
  • Mr Tyler Jordan Newman
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address North Lodge, Ashlawn Road, Rugby, CV22 5QG, United Kingdom

      IIF 28
  • Newman, Tyler

    Registered addresses and corresponding companies
    • icon of address North Lodge, Ashlawn Road, Rugby, CV22 5QG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,495 GBP2024-03-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    NEWMAN ROSE (WARWICKSHIRE) LTD - 2025-02-05
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tgfp Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    NEWMAN ROSE PROPERTY GROUP LTD - 2025-02-25
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NEWMAN ROSE HOMES LTD - 2025-02-25
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 16 - Director → ME
  • 6
    NEWMAN ROSE (STRATFORD) LTD - 2025-07-28
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    815,085 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 11 - Director → ME
  • 8
    CASSIDY GROUP (TRAINING) LTD - 2020-04-29
    PDM DEVELOPMENT LTD - 2021-11-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,565 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Azets, Ventura Park Road, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address North Lodge, Ashlawn Road, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,103 GBP2023-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address North Lodge, Ashlawn Road, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    815,085 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-03-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Foxley Farm Southam Road, Kites Hardwick, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -739 GBP2024-09-30
    Officer
    icon of calendar 2016-09-06 ~ 2017-06-25
    IIF 6 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.