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

Newman, David Paul

    Related profiles found in government register
  • Newman, David Paul
    British certified accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, International House, St Katharines Way, London, E1W 1XB

      IIF 1
    • icon of address 1 International House, St. Katharines Way, London, E1W 1XB, England

      IIF 2
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB

      IIF 3 IIF 4 IIF 5
    • icon of address International House, St. Katharines Way, London, E1W 1XB

      IIF 8
    • icon of address International House, St. Katharines Way, London, E1W 1XB, England

      IIF 9 IIF 10
  • Newman, David Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Llanrothal, Monmouth, NP25 5QJ

      IIF 11
  • Newman, David Paul
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB

      IIF 12
    • icon of address 6 Pear Tree Hill, Salfords, Redhill, Surrey, RH1 5EG

      IIF 13
  • Newman, David Paul
    English certified accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St Katharines Way, London, E1W 1XB, England

      IIF 14
  • Newman, David Paul
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Challen Vale, Littlehampton, West Sussex, BN17 7BZ, England

      IIF 15
  • Newman, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Challen Vale, Littlehampton, West Sussex, BN17 7BZ, England

      IIF 16
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB, Uk

      IIF 17
    • icon of address 6 Pear Tree Hill, Salfords, Redhill, Surrey, RH1 5EG

      IIF 18 IIF 19
  • Newman, David Paul
    British accountant

    Registered addresses and corresponding companies
  • Newman, David Paul

    Registered addresses and corresponding companies
    • icon of address 229, Crown Street, Liverpool, L8 7RF, England

      IIF 40
    • icon of address 1, International House, St Katharines Way, London, E1W 1XB, England

      IIF 41
    • icon of address 6, Pear Tree Hill, Bonehurst Road, Salfords, Redhill, RH1 5EG, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 1 Challen Vale, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 16 - Secretary → ME
  • 6
    ASTUR LTD - 2002-08-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    GRAINGLADE LIMITED - 1995-03-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    RIVVFAR LIMITED - 2012-03-23
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 15
  • 1
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,883 GBP2016-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-08-07
    IIF 11 - Director → ME
  • 2
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MAPLE OAK LIMITED - 2013-11-29
    MAPLE OAK PLC - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    MEDUNION LIMITED - 1981-12-31
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-20 ~ 1995-05-31
    IIF 13 - Director → ME
  • 3
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 10 - Director → ME
    icon of calendar 2007-08-31 ~ 2017-08-07
    IIF 38 - Secretary → ME
  • 4
    FIVE STAR FISH LIMITED - 2007-06-14
    FIVE STAR FROZEN FISH LIMITED - 1996-02-12
    FIVE STAR FROZEN FOODS LIMITED - 1990-08-15
    DEALDELL LIMITED - 1985-10-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-31 ~ 2010-01-18
    IIF 23 - Secretary → ME
  • 5
    RGFC DUST LIMITED - 2023-11-27
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 9 - Director → ME
    icon of calendar 2015-01-19 ~ 2017-08-07
    IIF 17 - Secretary → ME
  • 6
    RAINBOW DUST COLOURS LIMITED - 2023-11-27
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 14 - Director → ME
    icon of calendar 2015-03-17 ~ 2017-08-07
    IIF 42 - Secretary → ME
  • 7
    icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 1 - Director → ME
    icon of calendar 2012-02-15 ~ 2017-08-07
    IIF 41 - Secretary → ME
  • 8
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 6 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-08-07
    IIF 22 - Secretary → ME
  • 9
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 4 - Director → ME
    icon of calendar 2006-03-28 ~ 2017-08-07
    IIF 30 - Secretary → ME
  • 10
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 8 - Director → ME
    icon of calendar 2006-05-31 ~ 2017-08-07
    IIF 34 - Secretary → ME
  • 11
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 7 - Director → ME
    icon of calendar 2006-05-31 ~ 2017-08-07
    IIF 27 - Secretary → ME
  • 12
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2017-08-07
    IIF 12 - Director → ME
    icon of calendar 2009-06-25 ~ 2017-08-07
    IIF 18 - Secretary → ME
  • 13
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 5 - Director → ME
    icon of calendar 2007-05-01 ~ 2017-08-07
    IIF 36 - Secretary → ME
  • 14
    TOM DARWOOD LIMITED - 2007-07-12
    icon of address Real Good Food Plc, 1 International House, St. Katharines Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 2 - Director → ME
    icon of calendar 2006-10-20 ~ 2017-08-07
    IIF 28 - Secretary → ME
  • 15
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 3 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-08-07
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.