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 John Newman

    Related profiles found in government register
  • Mr Paul John Newman
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Newman
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Hampstead Way, London, NW11 7LG, United Kingdom

      IIF 11
  • Newman, Paul John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Burywick, Harpenden, AL5 2AE, England

      IIF 12
  • Newman, Paul John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Paul John
    British dj & music producer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mountway, Potters Bar, Herts, EN6 1ER

      IIF 15
  • Newman, Paul John
    British landlord born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mountway, Potters Bar, EN6 1ER, United Kingdom

      IIF 16
  • Newman, Paul John
    British property born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mountway, Potters Bar, EN6 1ER, England

      IIF 17
  • Newman, Paul John
    British property developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Newman
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 24
    • icon of address 25, Mountway, Potters Bar, Hertfordshire, EN6 1ER

      IIF 25
  • Newman, Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Hampstead Way, London, NW11 7LG

      IIF 26
  • Mr Paul Newman
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15537318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Newman, Paul John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Belton Road, Flat 4, London, NW2 5PD, England

      IIF 28
  • Newman, Paul John
    British club promoter born in May 1971

    Registered addresses and corresponding companies
    • icon of address 25e East Heath Road, Hampstead, London, NW3 1EB

      IIF 29
  • Newman, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 30
  • Newman, Paul
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15537318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 64a Melrose Avenue, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    8,321 GBP2024-05-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address 81 Worplesdon Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,013 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 14 Ellerton Close, Theale, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,713 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 41 Shoreham Road, Henfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    BISHOPS GROVE LIMITED - 2013-10-24
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    634,925 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 15537318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,560 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,264,400 GBP2024-09-30
    Officer
    icon of calendar 2000-10-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,088 GBP2024-03-31
    Officer
    icon of calendar 2003-02-14 ~ now
    IIF 15 - 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
  • 13
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 64a Melrose Avenue, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    8,321 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2025-03-31
    IIF 13 - Director → ME
  • 2
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,589 GBP2021-03-31
    Officer
    icon of calendar 1996-12-17 ~ 1999-07-26
    IIF 29 - Director → ME
  • 3
    icon of address 4 Little Beechill 246 The Ridgeway, Botany Bay, Enfield, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,194 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Burywick, Harpenden, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,264,400 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2001-09-20 ~ 2024-10-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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.