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, Roger James

    Related profiles found in government register
  • Newton, Roger James
    British

    Registered addresses and corresponding companies
  • Newton, Roger James
    British company secretary

    Registered addresses and corresponding companies
  • Newton, Roger James

    Registered addresses and corresponding companies
    • icon of address Holmelea, Sonning Lane, Sonning, Berkshire, RG4 6ST

      IIF 39
  • Newton, Roger James
    British company secretary born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newton, Roger James
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST

      IIF 61
    • icon of address Holmelea, Sonning Lane, Sonning, Reading, RG4 6ST, England

      IIF 62
    • icon of address The Granary, 1a Patrick Road, Caversham, Reading, RG4 8DD, United Kingdom

      IIF 63
  • Newton, Roger James
    British legal & pensions consultant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmelea, Sonning Lane Sonning, Reading, Berkshire, RG4 6ST

      IIF 64
  • Newton, Roger James
    British solicitor born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea, Sonning Lane, Sonning Common, Berkshire, RG4 6ST, United Kingdom

      IIF 65
  • Mr Roger James Newton
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Queen Street, Derby, Derbyshire, DE1 3DE

      IIF 66
  • Mr Roger James Newton
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmelea, Sonning Lane, Sonning, Reading, RG4 6ST, England

      IIF 67
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Stuart Smith (derby) Ltd, 49 Queen Street, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 2
    icon of address The Granary 1a Patrick Road, Caversham, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address Holmelea Sonning Lane, Sonning, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,104 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    icon of address 25 Sarum Way, Hungerford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    241,854 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 65 - Director → ME
  • 5
    RAINES DAIRY FOODS LIMITED - 1976-12-31
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address Holmelea Sonning Lane, Sonning, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ now
    IIF 64 - Director → ME
    icon of calendar 1997-01-24 ~ now
    IIF 23 - Secretary → ME
Ceased 38
  • 1
    icon of address 6 New Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -3,895 GBP2024-08-31
    Officer
    icon of calendar 2008-09-15 ~ 2010-09-09
    IIF 2 - Secretary → ME
  • 2
    icon of address Harman House, 1 George Street, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-04 ~ 2008-04-01
    IIF 38 - Secretary → ME
  • 3
    DARULED LIMITED - 1986-01-31
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2008-04-01
    IIF 11 - Secretary → ME
  • 4
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 59 - Director → ME
    icon of calendar 1995-11-30 ~ 2008-04-01
    IIF 15 - Secretary → ME
  • 5
    COOMBE FARM FOODS (HOLDINGS) LIMITED - 1983-05-20
    DRIVEIN LIMITED - 1982-06-22
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 53 - Director → ME
    icon of calendar 1995-11-30 ~ 2008-04-01
    IIF 5 - Secretary → ME
  • 6
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 48 - Director → ME
    icon of calendar 2000-07-03 ~ 2008-04-01
    IIF 37 - Secretary → ME
  • 7
    STARCROSS FOODS LIMITED - 2008-03-14
    BRABCO NO: 127 (2002) LIMITED - 2002-12-02
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2008-04-01
    IIF 32 - Secretary → ME
  • 8
    WENSLEYDALE DAIRY PRODUCTS LIMITED - 1992-12-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 56 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 30 - Secretary → ME
  • 9
    PHILPOT DAIRY PRODUCTS LIMITED - 2015-12-23
    A.H.PHILPOT AND SONS(MILK POWDERS)LIMITED - 1985-04-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2008-04-01
    IIF 4 - Secretary → ME
  • 10
    DAIRY CREST LIMITED - 1987-05-21
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 55 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 27 - Secretary → ME
  • 11
    WENSLEYDALE HOLDINGS LIMITED - 2008-04-19
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-15
    IIF 58 - Director → ME
    icon of calendar ~ 2008-04-15
    IIF 8 - Secretary → ME
  • 12
    SOMERSET & WILTS DAIRY LIMITED - 2007-10-08
    STANCO NO. 1 LIMITED - 1996-12-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2008-04-01
    IIF 16 - Secretary → ME
  • 13
    WEST COUNTRY CREAMERY LIMITED - 2007-10-05
    WESSEX HOLDINGS (NO.3) LIMITED - 1998-07-07
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2008-12-15
    IIF 45 - Director → ME
    icon of calendar 2000-07-03 ~ 2008-04-01
    IIF 9 - Secretary → ME
  • 14
    DAIRY CREST GROUP PLC - 2019-04-25
    FENNELVALE LIMITED - 1996-06-24
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 2008-04-01
    IIF 34 - Secretary → ME
  • 15
    DAIRY CREST FOODS LTD. - 1987-05-21
    LEGIBUS 828 LIMITED - 1987-03-20
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 1992-02-24 ~ 2008-04-07
    IIF 20 - Secretary → ME
  • 16
    DAIRY CREST INVESTMENTS LIMITED - 1993-09-29
    LEGIBUS 758 LIMITED - 1986-10-28
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-09-08 ~ 2018-11-26
    IIF 40 - Director → ME
    icon of calendar ~ 2018-11-26
    IIF 1 - Secretary → ME
  • 17
    MALLOWBRIGHT LIMITED - 1996-07-02
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-21 ~ 2008-04-01
    IIF 24 - Secretary → ME
  • 18
    HAVERFORDWEST CHEESE LIMITED - 2006-10-25
    TREASUREVIEW LIMITED - 2001-11-30
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2008-04-01
    IIF 21 - Secretary → ME
  • 19
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2008-04-01
    IIF 33 - Secretary → ME
  • 20
    DAIRY CREST HOLDINGS LIMITED - 2006-10-19
    CRUMP WAY LIMITED - 1985-11-18
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 51 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 17 - Secretary → ME
  • 21
    DAIRY CREST FINANCE LIMITED - 2006-10-19
    DAIRY CREST FOODS LIMITED - 1987-03-20
    WHITELOCKS LIMITED - 1985-11-18
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 54 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 25 - Secretary → ME
  • 22
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-30 ~ 2008-04-01
    IIF 60 - Director → ME
    icon of calendar 1971-02-10 ~ 2008-03-31
    IIF 39 - Secretary → ME
  • 23
    STURMINSTER FARMS LIMITED - 2012-03-02
    CHURCH FARM DAIRIES (MARLBOROUGH) LIMITED - 1995-06-16
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 57 - Director → ME
    icon of calendar 1992-02-24 ~ 2008-04-01
    IIF 13 - Secretary → ME
  • 24
    PEEK MEASUREMENT LIMITED - 2009-07-23
    SARASOTA AUTOMATION LIMITED - 1992-06-03
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-02-17
    IIF 14 - Secretary → ME
  • 25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    76,212 GBP2023-08-31
    Officer
    icon of calendar ~ 2014-06-02
    IIF 61 - Director → ME
  • 26
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 52 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 3 - Secretary → ME
  • 27
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 49 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 22 - Secretary → ME
  • 28
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 42 - Director → ME
    icon of calendar 1995-11-30 ~ 2008-04-01
    IIF 26 - Secretary → ME
  • 29
    MENDIP FOODS LIMITED - 1996-03-29
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 46 - Director → ME
    icon of calendar 1995-11-30 ~ 2008-04-01
    IIF 31 - Secretary → ME
  • 30
    MILLWAY FOODS LIMITED - 1999-07-19
    RIVALNORMAL LIMITED - 1988-10-07
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 44 - Director → ME
    icon of calendar 1999-03-25 ~ 2008-04-01
    IIF 19 - Secretary → ME
  • 31
    MH FOODS LIMITED - 2016-06-21
    USHER & SONS (BRAINTREE) LIMITED - 2012-03-02
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 41 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 10 - Secretary → ME
  • 32
    PEEK HOLDINGS PLC - 1988-02-19
    icon of address Kpmg Restructuring, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-02 ~ 1992-02-17
    IIF 29 - Secretary → ME
  • 33
    DYNNIQ UK LTD - 2022-05-20
    IMTECH TRAFFIC & INFRA UK LIMITED - 2016-06-01
    PEEK TRAFFIC LIMITED - 2013-05-01
    G.K. INSTRUMENTS LIMITED - 1990-06-11
    icon of address Hazelwood House Lime Tree Way, Chineham Business Park, Basingstoke, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    18,487,915 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-17
    IIF 28 - Secretary → ME
  • 34
    BORDER DAIRY COMPANY,LIMITED(THE) - 1995-06-16
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 47 - Director → ME
    icon of calendar ~ 2008-04-01
    IIF 18 - Secretary → ME
  • 35
    HOME COUNTIES DAIRIES LIMITED - 1983-04-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2008-04-01
    IIF 35 - Secretary → ME
  • 36
    DAIRY CREST INVESTMENTS LIMITED - 2021-08-09
    MORISIS PRODUCTS LIMITED - 1993-10-01
    icon of address 5 The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2008-04-01
    IIF 50 - Director → ME
    icon of calendar 1992-02-24 ~ 2008-04-01
    IIF 12 - Secretary → ME
  • 37
    icon of address Claygate House, Littleworth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2008-04-01
    IIF 36 - Secretary → ME
  • 38
    YOPLAIT DAIRY CREST LIMITED - 2009-03-27
    SHELFCO (NO. 615) LIMITED - 1991-06-12
    icon of address Fourth Floor, Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2008-04-24
    IIF 6 - 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.