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

Mr John Watson Newman

    Related profiles found in government register
  • Mr John Watson Newman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF

      IIF 1
  • Mr John Newman
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire, S60 1TZ

      IIF 2
  • Mr John Watson Newman
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Newman, John Watson
    British accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, John Watson
    British chartered accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, John Watson
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH, England

      IIF 25
    • icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH

      IIF 26
    • icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF

      IIF 27
  • Newman, John Watson
    British accountant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Newman, John Watson
    British chartered accountant born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Newman, John Watson
    British company chairman born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longridge, St George's Hill, Weybridge, Surrey, KT13 0NA

      IIF 70
  • Newman, John Watson
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Newman, John Watson
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Newman, John Watson
    British executive born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longridge, St George's Hill, Weybridge, Surrey, KT13 0NA

      IIF 93
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
  • 2
    BEATSON CLARK PUBLIC LIMITED COMPANY - 2010-12-21
    icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 3
    BEN TURNER & SON (TRACTO(S) LIMITED - 1981-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 42 - Director → ME
  • 4
    BEN TURNER AND SON(EXPORT)LIMITED - 1985-01-14
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
  • 5
    BURGESS INDUSTRIAL ACOUSTICS LIMITED - 2001-05-14
    VIEWPRIME LIMITED - 1984-09-24
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 87 - Director → ME
  • 7
    SHEFFIELD PRIDE LIMITED - 1989-10-16
    BURGESS INDUSTRIAL LIMITED - 1989-06-14
    BURGON AND BALL,LIMITED - 1988-12-30
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 85 - Director → ME
  • 9
    BATY LIMITED - 2010-07-26
    HUBREEL LIMITED - 1994-01-24
    J.E. MORRISON & SONS LIMITED - 1987-01-30
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 52 - Director → ME
  • 10
    BURGESS TOOLS LIMITED - 1989-05-03
    BURGESS POWER TOOLS LIMITED - 1987-02-20
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 11
    DANEHALL LIMITED - 1990-04-27
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    FIGUREREMOTE LIMITED - 1987-09-01
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,256,530 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 179 Queens Road, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 72 - Director → ME
  • 15
    G.J. FENCING LIMITED - 1981-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    WILFIELD LIMITED - 1998-07-08
    G.J. DURAFENCING (SOUTHAMPTON) LIMITED - 1982-03-11
    RONDESOUTH LIMITED - 1978-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 179 Queens Road, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 73 - Director → ME
  • 18
    ALPINE FACTORIES LIMITED - 1982-06-24
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    926 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 19
    DELTIGHT INDUSTRIES PUBLIC LIMITED COMPANY - 1987-02-20
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 20
    SEND GROUP LIMITED - 2004-08-26
    SEND GROUP PLC - 2004-02-24
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 75 - Director → ME
  • 21
    NEWSHIP PROPERTIES LIMITED - 2013-11-27
    V W PRESSINGS LIMITED - 2006-07-18
    WENSGROVE LIMITED - 1988-03-08
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    416,221 GBP2025-03-31
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 81 - Director → ME
  • 22
    icon of address 179 Queens Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 71 - Director → ME
  • 23
    SEND GROUP PACKAGING LIMITED - 2010-06-16
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    7,126,000 GBP2021-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 82 - Director → ME
  • 24
    CALIFORNIA COOLER LIMITED - 2010-04-11
    MIDLAND DELTIGHT LIMITED - 1987-10-07
    icon of address Weirside Green Lane, Burghfield Bridge, Burghfield, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,475,000 GBP2024-03-31
    Officer
    icon of calendar 1991-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BENDBILL LIMITED - 1983-03-09
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 88 - Director → ME
  • 26
    icon of address Fernside Place, 179 Queens Road, Weybridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 74 - Director → ME
  • 27
    ROLLALONG LIMITED - 1999-03-24
    SCOTAIRLINES LIMITED - 1999-03-02
    SEWLINK LIMITED - 1999-01-14
    icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,500,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 27 - Director → ME
  • 28
    ROLLALONG MANUFACTURING LIMITED - 1999-03-24
    SCOTAIR TRAVEL LIMITED - 1999-03-02
    FLOCKLINE LIMITED - 1999-01-14
    icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 29
    BASKETZONE LIMITED - 2000-09-04
    icon of address 179 Fernside Place, 179 Queens Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 25 - Director → ME
  • 30
    NEWSHIP LIMITED - 2004-08-26
    J.N.D. HIRE LIMITED - 1977-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
  • 31
    GAVIN JONES NURSERIES LIMITED - 1991-03-21
    GAVIN JONES LIMITED - 1988-05-17
    GAVIN JONES NURSERIES,LIMITED - 1983-07-27
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-30 ~ dissolved
    IIF 89 - Director → ME
  • 32
    STANLEY GARDEN TOOLS LIMITED - 1982-11-08
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 46 - Director → ME
  • 33
    NEWSHIP PROPERTIES LIMITED - 2006-07-18
    PORTSTATE LIMITED - 1980-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    11,131 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
  • 34
    V.W. CO. LIMITED - 1988-11-25
    ELPHINPORT LIMITED - 1983-11-04
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
  • 35
    GIBBONS ALUMINIUM SYSTEMS - 1986-03-04
    NEWSHIP HOLDINGS LIMITED - 1984-05-23
    NEWSHIP HOLDINGS LIMITED - 1978-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 53 - Director → ME
  • 36
    NEWSHIP GROUP LIMITED - 1998-07-08
    D.C. GRAHAM & SON LIMITED - 1986-08-15
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 93 - Director → ME
Ceased 47
  • 1
    A.B. ELECTRONICS PENSIONS NOMINEES LIMITED - 1990-07-25
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-04 ~ 2009-08-31
    IIF 68 - Director → ME
  • 2
    QUALITY MEASUREMENT LIMITED - 2010-07-26
    BATY INTERNATIONAL LIMITED - 1994-01-24
    J.E.BATY & COMPANY LIMITED - 1986-04-04
    icon of address C/o James Neill Holdings Ltd Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2006-03-31
    IIF 91 - Director → ME
  • 3
    BEATSON CLARK PUBLIC LIMITED COMPANY - 2010-12-21
    icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-05-02
    IIF 18 - Director → ME
  • 4
    BURNT COMMON NURSERIES (HIRE) LIMITED - 2000-06-26
    CLARKE & SPEARS HIRE LIMITED - 1992-09-09
    GUESTPORT LIMITED - 1990-05-18
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    248,153 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-09-30
    IIF 36 - Director → ME
  • 5
    CLARKE & SPEARS LIMITED - 1992-09-09
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    9,688,000 GBP2020-09-30
    Officer
    icon of calendar ~ 2024-09-30
    IIF 34 - Director → ME
  • 6
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1997-11-03
    IIF 19 - Director → ME
  • 7
    TTG PROPERTIES LIMITED - 2024-04-26
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    WILLIAM COOPER (HAND TOOLS) LIMITED - 1987-12-11
    icon of address Tregwilym Industrial Estate, Tregwilym Road, Rogerstone, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 66 - Director → ME
  • 8
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 67 - Director → ME
  • 9
    A.P. BESSON LIMITED - 1990-02-19
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 63 - Director → ME
  • 10
    CRYSTALATE (HOLDINGS) LIMITED - 1982-02-15
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 58 - Director → ME
  • 11
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-22 ~ 2009-08-31
    IIF 59 - Director → ME
  • 12
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 15 - Director → ME
  • 13
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    GOLDCREST SECURITY LIMITED - 1995-01-26
    SCARBOROUGH SECURITY SERVICES LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 21 - Director → ME
  • 14
    OTTOMOTORES UK LIMITED - 2014-05-22
    OTTOMOTORES UK PLC - 2007-04-11
    DALE POWER SOLUTIONS PLC - 2006-12-21
    GENERGY PLC - 2003-10-09
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,708,000 GBP2023-12-31
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 23 - Director → ME
  • 15
    NEWSHIP ESTATES LIMITED - 2009-07-10
    G.J. DURAFENCING LIMITED - 1988-05-17
    BOUNDGROVE PROPERTIES LIMITED - 1978-12-31
    icon of address Gowrings Mobility, Daytona Drive, Thatcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    602,000 GBP2020-09-30
    Officer
    icon of calendar ~ 2024-09-30
    IIF 29 - Director → ME
  • 16
    icon of address 99 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 26 - Director → ME
  • 17
    JAMES GIBBONS WINDOWS LIMITED - 1997-05-08
    AYLESBAY LIMITED - 1990-01-08
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-12-28
    IIF 84 - Director → ME
  • 18
    CHANCEQUICK LIMITED - 1986-11-17
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    5,302,000 GBP2020-09-30
    Officer
    icon of calendar ~ 2024-09-30
    IIF 31 - Director → ME
  • 19
    icon of address 100 Wakefield Road, Lepton, Huddersfield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 44 - Director → ME
  • 20
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1997-11-03
    IIF 16 - Director → ME
  • 21
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 61 - Director → ME
  • 22
    NEOSID GROUP LIMITED - 2010-01-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1996-05-02
    IIF 14 - Director → ME
  • 23
    SEND GROUP LIMITED - 2004-08-26
    SEND GROUP PLC - 2004-02-24
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-02-14 ~ 2022-11-25
    IIF 56 - Director → ME
  • 24
    BURNT COMMON NURSERIES GROUP LIMITED - 2010-04-28
    CLARKE & SPEARS GROUP LIMITED - 1992-09-09
    NEWSHIP GROUP LIMITED - 1986-08-15
    NEWSHIP DISTRIBUTION LIMITED - 1981-12-31
    GAVIN JONES LANDSCAPES LIMITED - 1979-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    200,000 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar ~ 2024-09-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2024-09-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    GOLDNEUTRAL LIMITED - 1986-10-09
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,746,000 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-09-30
    IIF 33 - Director → ME
  • 26
    PARKSIDE SCHOOL TRUST LIMITED - 1984-05-30
    icon of address The Manor Stoke Road, Stoke D'abernon, Cobham, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-21 ~ 2005-12-31
    IIF 70 - Director → ME
  • 27
    CRYSTALATE ELECTRONIC SYSTEMS LIMITED - 2007-12-17
    OSBORNE ELECTRONICS (I.W.) LIMITED - 1990-02-19
    CHEMI-CIRCUITS LIMITED - 1981-12-31
    CHEMI-CIRCUITS (CHC) LIMITED - 1977-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-02
    IIF 12 - Director → ME
  • 28
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1994-04-27
    IIF 11 - Director → ME
  • 29
    RECORD BULLDOG TOOLS LIMITED - 2003-07-09
    BULLDOG TOOLS LIMITED - 1995-12-15
    LOOKTRAIL LIMITED - 1986-07-01
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 50 - Director → ME
  • 30
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG GB LIMITED - 2003-12-18
    MMG NEOSID LIMITED - 2002-03-27
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    icon of calendar 1992-09-23 ~ 1995-01-18
    IIF 10 - Director → ME
  • 31
    DUNDEE AIR LIMITED - 1999-03-02
    JOBSITE LIMITED - 1999-01-14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-23 ~ 2006-06-22
    IIF 78 - Director → ME
  • 32
    ROLLALONG LIMITED - 1999-03-24
    SCOTAIRLINES LIMITED - 1999-03-02
    SEWLINK LIMITED - 1999-01-14
    icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,500,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1999-02-19 ~ 2001-05-14
    IIF 77 - Director → ME
  • 33
    ROLLALONG MANUFACTURING LIMITED - 1999-03-24
    SCOTAIR TRAVEL LIMITED - 1999-03-02
    FLOCKLINE LIMITED - 1999-01-14
    icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2006-06-23
    IIF 90 - Director → ME
    icon of calendar 1999-02-23 ~ 2001-05-14
    IIF 79 - Director → ME
  • 34
    BASKETZONE LIMITED - 2000-09-04
    icon of address 179 Fernside Place, 179 Queens Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-08-29 ~ 2001-05-14
    IIF 76 - Director → ME
  • 35
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 24 - Director → ME
  • 36
    icon of address Estate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,180,731 GBP2023-09-30
    Officer
    icon of calendar 1998-02-16 ~ 2001-12-18
    IIF 86 - Director → ME
  • 37
    UNITED PACKAGING INDUSTRIES (U.K.) LIMITED - 2001-08-10
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 13 - Director → ME
  • 38
    TTG INCENTIVE TRUSTEES LIMITED - 2011-12-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2009-08-31
    IIF 65 - Director → ME
  • 39
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1993-01-07 ~ 2009-08-31
    IIF 57 - Director → ME
  • 40
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2010-05-12
    IIF 55 - Director → ME
  • 41
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    LONTEG LIMITED - 1978-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 22 - Director → ME
  • 42
    DALE ELECTRIC OF GREAT BRITAIN LTD. - 2005-12-16
    DALE PLANT SALES LIMITED - 1993-01-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-22 ~ 1996-05-02
    IIF 20 - Director → ME
  • 43
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    B & N (NO.102) LIMITED - 1985-04-26
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2005-01-25
    IIF 60 - Director → ME
  • 44
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2009-08-31
    IIF 69 - Director → ME
  • 45
    icon of address C/o The Corporation Trust, Company, 1209 Orange Street, Wilminton, Delaware 19801, County Of New Castle, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-08
    IIF 64 - Director → ME
  • 46
    V. W. FABRICATION LIMITED - 1988-11-25
    HUBREEL LIMITED - 1985-12-11
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    141,000 GBP2024-09-30
    Officer
    icon of calendar 1997-01-21 ~ 2020-02-05
    IIF 17 - Director → ME
  • 47
    PRESTWICK HOLDINGS PUBLIC LIMITED COMPANY - 2007-12-17
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2000-06-20
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.