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

Newlyn, Lee James

    Related profiles found in government register
  • Newlyn, Lee James
    British businessman born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dundas View, 2b Church Lane, Limpley Stoke, Bath, BA2 7GH, England

      IIF 1
  • Newlyn, Lee James
    British consultant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 2
  • Newlyn, Lee James
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 18 Park Lane, Bath, Somerset, BA1 2XH, United Kingdom

      IIF 3
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 4
    • icon of address Hamerton, Chalkdock Lane, Itchenor, Chichester, West Sussex, PO20 7DE, United Kingdom

      IIF 5
    • icon of address 9, Deerhurst Park, Forest Row, East Sussex, RH18 5GD, United Kingdom

      IIF 6
  • Newlyn, Lee James
    British town planner born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood 5 Coopers Row, Five Ash Down, Uckfield, East Sussex, TN22 3ES

      IIF 7
  • Newlyn, Lee James
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beansheaf Farm House, Bourne Close, Calcot, Reading, Berkshire, RG31 7BW

      IIF 8
  • Newlyn, Lee James
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halfway House, 10 Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FZ, England

      IIF 9
    • icon of address Flat 5, 66 Rochester Road, London, SW1P 1JU, England

      IIF 10
    • icon of address Flat 5, 66 Rochester Road, London, SW1P 1JU, United Kingdom

      IIF 11
    • icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, TN2 5NP, United Kingdom

      IIF 12
  • Newlyn, Lee James
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Portsmouth Road, Cobham, Surrey, KT11 1JG, England

      IIF 13
  • Newlyn, Lee James
    British town planner born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beansheaf Farmhouse, Bourne Close, Calcot, Reading Berkshire, RG31 7BW

      IIF 14 IIF 15
  • Mr Lee James Newlyn
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 16
  • Lee James Newlyn
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 17
  • Mr Lee James Newlyn
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6, 6, More London Place, London, SE1 2DA, England

      IIF 18
    • icon of address C/o Pembroke Property Management Ltd, Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, TN2 5NP, United Kingdom

      IIF 19
  • Newlyn, Lee James

    Registered addresses and corresponding companies
    • icon of address Dundas View, 2b Church Lane, Limpley Stoke, Bath, BA2 7GH, England

      IIF 20
    • icon of address Galleries Shop & Cafe, Freshford Lane, Freshford, Bath, BA2 7UR, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    KLG DEVELOPMENTS LIMITED - 2006-03-24
    icon of address 9 Deerhurst Park, Forest Row, East Sussex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,358 GBP2022-01-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Badgers Drift, Rystwood Road, Forest Row, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Badgers Drift, Rystwood Road, Forest Road, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,446 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    422,056 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 9 Deerhurst Park, Forest Row, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,698 GBP2025-04-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 6 - Director → ME
  • 7
    DURNHURST DEVELOPMENTS LIMITED - 2012-04-30
    icon of address 9 Deerhurst Park, Forest Row, East Sussex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,000 GBP2023-07-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    THE BARTON WILLMORE PARTNERSHIP READING LIMITED - 2007-05-16
    STEPTRIPLE LIMITED - 1987-09-03
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2013-03-31
    IIF 15 - Director → ME
  • 2
    BARTON WILLMORE LIMITED - 2007-07-31
    ACTUALSTEADY LIMITED - 1987-09-04
    icon of address Stantec House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-03-24
    IIF 14 - Director → ME
  • 3
    MAYFIELD MARKET TOWNS LIMITED - 2023-07-12
    ENSCO 946 LIMITED - 2012-08-21
    icon of address 19 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2022-10-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUPPORTED LIVING HOUSING SOLUTIONS LTD. - 2012-01-06
    icon of address 27 Lustrells Crescent, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2015-06-01
    IIF 11 - Director → ME
  • 5
    icon of address The Galleries Shop And Cafe Freshford Lane, Freshford, Bath, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    327,344 GBP2016-06-30
    Officer
    icon of calendar 2017-11-14 ~ 2023-06-01
    IIF 1 - Director → ME
    icon of calendar 2017-06-19 ~ 2023-06-01
    IIF 20 - Secretary → ME
  • 6
    icon of address Galleries Shop & Cafe Freshford Lane, Freshford, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,730 GBP2024-06-30
    Officer
    icon of calendar 2017-12-13 ~ 2023-06-09
    IIF 21 - Secretary → ME
  • 7
    icon of address Badgers Drift, Rystwood Road, Forest Road, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2007-07-31
    IIF 7 - Director → ME
  • 8
    BARTON WILLMORE LLP - 2022-04-13
    icon of address The Blade, Abbey Square, Reading
    Active Corporate (27 parents, 3 offsprings)
    Equity (Company account)
    10,498,499 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2013-04-01
    IIF 8 - LLP Member → ME
  • 9
    icon of address C/o Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2017-02-25 ~ 2022-06-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2022-06-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.