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

Newton, Grant Douglas

    Related profiles found in government register
  • Newton, Grant Douglas

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 1 IIF 2
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 3
    • icon of address Gullivers Lodge, Teeton Road, Guilsborough, Northampton, NN6 8RB, United Kingdom

      IIF 4
  • Newton, Grant Douglas
    New Zealander

    Registered addresses and corresponding companies
  • Newton, Grant Douglas
    New Zealander finance director

    Registered addresses and corresponding companies
  • Newton, Grant Douglas
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gullivers Lodge, Teeton Road, Guilsborough, Northamptonshire, NN6 8RB

      IIF 17 IIF 18 IIF 19
  • Newton, Grant Douglas
    New Zealander cfo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 20 IIF 21
  • Newton, Grant Douglas
    New Zealander director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 25
    • icon of address Gullivers Lodge, Teeton Road, Guilsborough, Northamptonshire, NN6 8RB

      IIF 26 IIF 27 IIF 28
    • icon of address 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 30
    • icon of address 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 31
    • icon of address Gullivers Lodge, Teeton Road, Guilsborough, Northampton, NN6 8RB, United Kingdom

      IIF 32
  • Newton, Grant Douglas
    New Zealander finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 33
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 34
  • Newton, Grant Douglas
    New Zealander director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gleneagles House, Vernon Gate, South Street, Derby, Derbyshire, DE1 1UP, England

      IIF 35
  • Newton, Grant Douglas
    New Zealander cfo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 36
  • Newton, Grant Douglas
    New Zealander director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gullivers Lodge, Teeton Road, Guilsborough, Northamptonshire, NN6 8RB

      IIF 37 IIF 38 IIF 39
    • icon of address 6, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 40
  • Newton, Grant Douglas
    New Zealander finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    FIRSTCAR YOUNG DRIVERS CLUB LIMITED - 2020-09-18
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -49,111 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,800 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 20 - Director → ME
  • 3
    TRAFFIC DRIVER PLUS LIMITED - 2013-06-26
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,840 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 21 - Director → ME
  • 4
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 45 - Director → ME
  • 5
    DATAFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 34 - Director → ME
  • 6
    RB138 LIMITED - 2012-04-18
    TWENTY HOLDINGS LIMITED - 2012-08-02
    icon of address Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,731 GBP2024-12-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-09-05 ~ now
    IIF 4 - Secretary → ME
  • 7
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    180,859 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 35 - Director → ME
  • 8
    MAILFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 44 - Director → ME
  • 9
    EMAGINATING LIMITED - 2014-10-20
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,646 GBP2024-12-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 27 - Director → ME
  • 10
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 3 - Secretary → ME
  • 11
    icon of address Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 40 - Director → ME
  • 12
    TWENTY WEB LIMITED - 2020-07-28
    OMINOR LTD - 2010-08-06
    SLIDE2SLIDE LIMITED - 2002-07-16
    EVOLVE RETAIL HOLDINGS LIMITED - 2020-12-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,890 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 33 - Director → ME
  • 13
    EVOLVE RETAIL LIMITED - 2021-06-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 15
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,510 GBP2023-12-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 2 - Secretary → ME
  • 17
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    MAILFORCE MAILING LTD. - 2010-04-22
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 20
    icon of address 6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 21
    THE MOVING SERVICE LIMITED - 2014-09-01
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 26 - Director → ME
  • 22
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 29 - Director → ME
  • 23
    DATAFORCE ONLINE LIMITED - 2010-07-01
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,688 GBP2023-12-31
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2009-06-24 ~ now
    IIF 8 - Secretary → ME
  • 24
    PROPERTY NETWORK MEDIA LIMITED - 2014-10-20
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 36 - Director → ME
  • 25
    HERBINCA 1 LIMITED - 2015-07-22
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,331 GBP2024-12-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 22 - Director → ME
Ceased 12
  • 1
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2006-05-12
    IIF 14 - Secretary → ME
  • 2
    DATAFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2006-05-12
    IIF 5 - Secretary → ME
  • 3
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,214 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2010-05-18
    IIF 39 - Director → ME
    icon of calendar 2009-06-24 ~ 2010-05-18
    IIF 9 - Secretary → ME
  • 4
    MAILFORCE LTD. - 2001-02-02
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LIMITED - 1992-12-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2010-05-18
    IIF 41 - Director → ME
    icon of calendar 2000-06-06 ~ 2006-05-12
    IIF 16 - Secretary → ME
  • 5
    icon of address 5 Stanford Close, Cold Ashby, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-06-12 ~ 2020-02-20
    IIF 12 - Secretary → ME
  • 6
    MAILFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2006-05-12
    IIF 7 - Secretary → ME
  • 7
    TWENTYCI CENTRAL SERVICES LIMITED - 2012-04-02
    DATAFORCE CENTRAL SERVICES LIMITED - 2010-12-15
    icon of address Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2012-03-28
    IIF 37 - Director → ME
    icon of calendar 2009-06-24 ~ 2012-03-28
    IIF 6 - Secretary → ME
  • 8
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 2007-03-28 ~ 2018-06-25
    IIF 43 - Director → ME
    icon of calendar 2001-04-02 ~ 2006-05-12
    IIF 13 - Secretary → ME
  • 9
    TWENTY WEB LIMITED - 2020-07-28
    OMINOR LTD - 2010-08-06
    SLIDE2SLIDE LIMITED - 2002-07-16
    EVOLVE RETAIL HOLDINGS LIMITED - 2020-12-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,890 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ 2008-10-20
    IIF 15 - Secretary → ME
  • 10
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    MAILFORCE MAILING LTD. - 2010-04-22
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2006-05-12
    IIF 11 - Secretary → ME
  • 11
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2006-05-12
    IIF 10 - Secretary → ME
  • 12
    WITAN GATE PLC - 2012-02-16
    TWENTY PLC - 2012-02-16
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2011-11-15
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.