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 Paul Anthony Newman

    Related profiles found in government register
  • Mr Paul Anthony Newman
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, Crewe, CW4 7ES, England

      IIF 1
  • Mr Paul Anthony Newman
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES, United Kingdom

      IIF 2
  • Mr Paul Anthony Newman
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 3 IIF 4
    • icon of address Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 5
  • Newman, Paul Anthony
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 6 IIF 7
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES, United Kingdom

      IIF 8
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES

      IIF 9
    • icon of address 43, Princess Street, New Moon Pub Company Ltd, Knutsford, Cheshire, WA16 6BW, England

      IIF 10
    • icon of address Old Sessions House, 43 Princess Street, New Moon Pub Company Ltd, Knutsford, Cheshire, WA16 6BW, England

      IIF 11
  • Newman, Paul Anthony
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES

      IIF 12 IIF 13
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES, England

      IIF 14
  • Newman, Paul Anthony
    British hospitality born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Old Sessions House, 43 Princess Street, Knutsford, Cheshire, WA16 6BW, England

      IIF 15
  • Newman, Paul Anthony
    British sales and marketing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES

      IIF 16
  • Newman, Paul Anthony
    British sales director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annex At Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES, United Kingdom

      IIF 17
  • Newman, Pau
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 18
  • Newman, Paul Anthony
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, Crewe, CW4 7ES, England

      IIF 19
    • icon of address Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 20
  • Newman, Paul Anthony
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 21 IIF 22
  • Newman, Paul

    Registered addresses and corresponding companies
    • icon of address 39 Bermondsey Street, London, SE1 3XF

      IIF 23
    • icon of address 39-45 Bermondsey Street, London, SE1 3XF

      IIF 24
    • icon of address Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Suite 47, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 47, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,410 GBP2024-10-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-07-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Glenholme Middlewich Road, Holmes Chapel, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2018-11-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    THE LIVING ROOM GROUP LIMITED - 2010-01-19
    LIVING VENTURES LTD - 2007-07-16
    NEWCHOOSE LIMITED - 1999-12-10
    icon of address C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2006-10-04
    IIF 9 - Director → ME
  • 2
    icon of address The King's Head, Ravenstonedale, Kirkby Stephen, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,891 GBP2024-05-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-08-28
    IIF 20 - Director → ME
  • 3
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    15,478 GBP2018-09-30
    Officer
    icon of calendar 2007-03-21 ~ 2010-07-01
    IIF 13 - Director → ME
  • 4
    THE TUSCAN BULL LIMITED - 2007-04-30
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -850 GBP2023-09-30
    Officer
    icon of calendar 2006-10-24 ~ 2010-07-01
    IIF 16 - Director → ME
  • 5
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    icon of address Unit 4 Baden Place, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-04-22
    IIF 24 - Secretary → ME
  • 6
    icon of address 7 Cholmondeley Road, West Kirby, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,631 GBP2019-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-04-30
    IIF 17 - Director → ME
  • 7
    LINKHOVE LIMITED - 1996-01-04
    icon of address 39 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-04-22
    IIF 23 - Secretary → ME
  • 8
    icon of address The King's Head Hotel, Riverside, Ravenstonedale, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2020-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-09-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.