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 Jonathan Andrew Newton

    Related profiles found in government register
  • Mr Jonathan Andrew Newton
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 1
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchagte House, Churchgate, Bolton, BL1 1HL

      IIF 2
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, England

      IIF 3 IIF 4 IIF 5
    • Hoghton Chambers Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 6
    • Moore And Smalley Chartered Accountants, Hoghton Chambers, Southport, PR9 0TB, United Kingdom

      IIF 7 IIF 8
  • Mr Jonathan Andrew Newton
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Jonathan Andrew
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sedan House, Stanley Place, Chester, CH1 2HU, United Kingdom

      IIF 21
    • Richard House, 9, Winckley Square, Preston, PR1 3HP, England

      IIF 22
    • Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 23 IIF 24
    • Moore And Smalley Chartered Accountants, Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 25 IIF 26
  • Newton, Jonathan Andrew
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 27
  • Newton, Jonathan Andrew
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchagte House, Churchgate, Bolton, BL1 1HL

      IIF 28
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, England

      IIF 29 IIF 30 IIF 31
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, United Kingdom

      IIF 34
    • 6 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, United Kingdom

      IIF 35 IIF 36
    • 7, Fountains Close, Middlewich, CW10 9GY, England

      IIF 37
    • Richard House, 9, Winckley Square, Preston, PR1 3HP, England

      IIF 38 IIF 39 IIF 40
  • Newton, Jonathan Andrew
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 43
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, England

      IIF 44
  • Newton, Jonathan Andrew
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hoghton Chambers, Hoghton Chambers, Southport, PR9 0TB

      IIF 45
  • Newton, Jonathan Andrew
    British company director born in October 1954

    Registered addresses and corresponding companies
    • Back Lane Farm, Back Lane, Lower Peover, Knutsford, Cheshire, WA16 9SQ

      IIF 46
  • Newton, Jonathan Andrew
    British director born in October 1954

    Registered addresses and corresponding companies
    • Redland House, 64 Hough Green, Chester, Cheshire, CH4 8JY

      IIF 47
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 48 IIF 49
  • Newton, Jonathan Andrew
    British property developer born in October 1954

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 50
    • Richard House, Winckley Square, Preston, Lancs, PR1 3HP

      IIF 51
  • Newton, Jonathan
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -243,381 GBP2024-06-30
    Officer
    2017-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2021-11-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,995 GBP2020-12-29
    Officer
    2014-11-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2017-06-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 52 - Director → ME
  • 7
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2019-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    RCG (COURTLANDS) LTD - 2019-01-25
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-05-03 ~ dissolved
    IIF 25 - Director → ME
  • 9
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Officer
    2017-10-09 ~ now
    IIF 34 - Director → ME
  • 10
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2018-04-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    RCG SUTTON COLDFIELD LIMITED - 2019-01-25
    RCG HADLEY LTD - 2016-06-15
    6 Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    RCG NEW MILTON LIMITED - 2018-08-14
    RCG WILTON LTD - 2016-06-15
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 14
    RCG BOURTON LTD - 2016-06-15
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-04-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    RCG GLOUCESTER LTD - 2016-06-16
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    7 Fountains Close, Middlewich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-08-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchagte House, Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,517 GBP2017-08-31
    Officer
    2014-08-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    ODDGOOSE LTD - 2010-02-18
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Churchgate, Bolton
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -185,988 GBP2018-12-27
    Officer
    2012-05-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    6 Whiteside Station Road, Holmes Chapel, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,900 GBP2019-12-31
    Officer
    2018-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    Meadowbrook House, Swettenham Heath, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2018-06-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 22
    6 Whiteside Station Road, Holmes Chapel, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    Richard House, Winckley Square, Preston, Lancs
    Dissolved Corporate
    Officer
    2002-09-10 ~ 2012-03-07
    IIF 51 - Director → ME
    1999-08-11 ~ 2002-03-25
    IIF 46 - Director → ME
  • 2
    Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate
    Officer
    2008-11-28 ~ 2010-10-01
    IIF 48 - Director → ME
    2006-11-17 ~ 2008-08-28
    IIF 47 - Director → ME
  • 3
    Richard House, 9, Winckley Square, Preston, England
    Dissolved Corporate
    Officer
    2016-02-20 ~ 2017-04-20
    IIF 54 - Director → ME
  • 4
    Richard House, 9, Winckley Square, Preston, England
    Dissolved Corporate
    Officer
    2016-02-20 ~ 2017-04-20
    IIF 53 - Director → ME
  • 5
    RCG (COURTLANDS) LTD - 2019-01-25
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2017-05-03 ~ 2018-10-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2017-04-28 ~ 2018-10-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    RCG AYR LTD - 2016-06-20
    Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2016-10-18
    IIF 22 - Director → ME
  • 8
    Hoghton Chambers, Hoghton Street, Southport, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2017-11-23
    IIF 45 - Director → ME
    2015-11-19 ~ 2017-04-20
    IIF 21 - Director → ME
  • 9
    Hoghton Chambers, Hoghton Street, Southport, United Kingdom
    Dissolved Corporate
    Officer
    2008-04-10 ~ 2017-08-16
    IIF 27 - Director → ME
  • 10
    ODDGOOSE LTD - 2010-02-18
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Churchgate, Bolton
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -185,988 GBP2018-12-27
    Officer
    2005-11-29 ~ 2012-02-13
    IIF 50 - Director → ME
  • 11
    RCG LONG BUCKBY LTD - 2017-11-16
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-04-27 ~ 2019-12-09
    IIF 40 - Director → ME
  • 12
    Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate
    Officer
    2006-03-02 ~ 2012-03-07
    IIF 49 - Director → ME
  • 13
    Peel House, Peel Road, Skelmersdale, United Kingdom
    Dissolved Corporate
    Officer
    2016-04-01 ~ 2017-04-20
    IIF 55 - Director → ME
© 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.