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

Newbury, Guy William

    Related profiles found in government register
  • Newbury, Guy William
    British accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Grange, Earl Shilton, Leicester, Leicestershire, LE9 7GT

      IIF 1
  • Newbury, Guy William
    British chartered accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Grange, Earl Shilton, Leicester, LE9 7GT, England

      IIF 2
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England

      IIF 3 IIF 4
    • icon of address St Martins House, 7 Peacock Lane, Leicester, LE1 5PZ, United Kingdom

      IIF 5
    • icon of address The Oval, 14 West Walk, Leicester, LE1 7NA

      IIF 6
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 7
  • Newbury, Guy William
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 8
  • Newbury, Guy William
    born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 9
  • Newbury, Guy William
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Grange, Earl Shilton, Leicester, Leicestershire, LE9 7GT

      IIF 10
  • Newbury, Guy William
    British chartered accountant

    Registered addresses and corresponding companies
  • Newbury, Guy William

    Registered addresses and corresponding companies
    • icon of address The Oval, 14 West Walk, Leicester, LE1 7NA

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Oval, 14 West Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    TDA INTERIORS (MANCHESTER) LIMITED - 2000-12-04
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 4 - Director → ME
  • 4
    KEMP TAYLOR MANAGEMENT SERVICES LIMITED - 2001-03-16
    KEMP EUROPHILE LIMITED - 2000-03-23
    ADVISEGRAPH LIMITED - 1991-10-03
    icon of address 2 The Grange, Earl Shilton, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,774 GBP2015-06-30
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    H R HERITAGE RESORTS LIMITED - 2001-01-15
    CHAMBER SERVICES LIMITED - 1999-08-02
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-07-26
    IIF 7 - Director → ME
    icon of calendar 1999-05-12 ~ 2013-05-09
    IIF 13 - Secretary → ME
  • 2
    BURGIS & BULLOCK (LEICESTER) LLP - 2015-02-25
    KEMP TAYLOR LLP - 2013-12-24
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2017-06-20
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address St Martins House, 7 Peacock Lane, Leicester
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-24 ~ 2012-08-31
    IIF 1 - Director → ME
    icon of calendar 2012-08-01 ~ 2020-11-11
    IIF 5 - Director → ME
  • 4
    icon of address Knighton Lodge, 208 Knighton Road, Leicester, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2003-05-08
    IIF 11 - Secretary → ME
  • 5
    ROWLEYS GROUP LIMITED - 2007-04-03
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester
    Active Corporate (8 parents)
    Equity (Company account)
    644,610 GBP2025-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-09-28
    IIF 8 - Director → ME
  • 6
    KEMP TAYLOR MANAGEMENT SERVICES LIMITED - 2001-03-16
    KEMP EUROPHILE LIMITED - 2000-03-23
    ADVISEGRAPH LIMITED - 1991-10-03
    icon of address 2 The Grange, Earl Shilton, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,774 GBP2015-06-30
    Officer
    icon of calendar 2012-01-27 ~ 2014-01-01
    IIF 6 - Director → ME
    icon of calendar 1994-03-29 ~ 2009-04-16
    IIF 10 - Secretary → 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.