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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newton, Mark

    Related profiles found in government register
  • Newton, Mark
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, United Kingdom

      IIF 1
  • Newton, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sinless Lap-dancing, 1st Floor, 18 The Strand, Blackpool, FY1 1NX, United Kingdom

      IIF 2
  • Newton, Mark Charles
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 3
    • Suite 8 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 4
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 5
    • Suite K, Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 6
    • Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 7
    • Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, TS13 5HA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Newton, Mark Charles
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 13
  • Newton, Mark Charles
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 11-13 Queen Street, Blackpool, FY1 1NL, England

      IIF 14
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 15
  • Newton, Mark Charles
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, TS13 5HA, United Kingdom

      IIF 17
    • 9, Blackbird Way, Scarborough, YO12 4TY, England

      IIF 18
    • Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 19
  • Newton, Mark
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 20
  • Newton, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, TS13 5ES, England

      IIF 21
    • Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 22
    • Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 23
  • Newton, Mark
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, Liverpool, L20 7DA, United Kingdom

      IIF 24
  • Newton, Mark
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, TS13 5ES

      IIF 25
  • Mr Mark Newton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sinless Lap-dancing, 1st Floor, 18 The Strand, Blackpool, FY1 1NX, United Kingdom

      IIF 26
    • Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, United Kingdom

      IIF 27
  • Newton, Mark
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Strand-sinless-bonkers Bar, 18-20 The Strand, 132-134 Promenade, Blackpool, FY1 1RA

      IIF 28
  • Newton, Mark
    British director born in October 1970

    Registered addresses and corresponding companies
    • 25 Rosecroft Gardens, Twickenham, Middlesex, TW2 7PT

      IIF 29
  • Newton, Mark
    British i.t. consultant born in October 1970

    Registered addresses and corresponding companies
    • 25 Rosecroft Gardens, Twickenham, Middlesex, TW2 7PT

      IIF 30
  • Mr Mark Charles Newton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, 11-13 Queen Street, Blackpool, FY1 1NL, England

      IIF 31
    • Suite 7 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 32
    • Suite 8 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 33
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 35 IIF 36 IIF 37
    • Suite K, Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 39
    • Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, TS13 5HA, England

      IIF 40
    • Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, TS13 5HA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 47
  • Newton, Mark Charles
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 48
  • Newton, Mark Charles
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11-13, Queen Street, Blackpool, FY1 1NL, England

      IIF 49
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 50 IIF 51
  • Newton, Mark Charles
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 52
  • Mark Newton
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 53
  • Mr Mark Newton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 54
    • Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, TS13 5ES, England

      IIF 55
    • Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 56
    • Unit 7 Eastfield Link Centre, Link Walk, Eastfield, Scarborough, YO11 3LR, England

      IIF 57
  • Newton, Mark Charles

    Registered addresses and corresponding companies
    • 9, Blackbird Way, Scarborough, YO12 4TY, England

      IIF 58
  • Newton, Mark

    Registered addresses and corresponding companies
    • Suite 7 Tudor Lodge, High Street, Hinderwell, TS13 5ES, United Kingdom

      IIF 59
  • Mr Mark Charles Newton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Everest Suite, Warwick House, Kilnhouse Lane, Lytham St. Annes, FY8 3DU, England

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    132134 LTD
    15246761
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    15 Q LTD
    12593700
    Suite 15 Tudor Lodge, High Street, Hinderwell, Saltburn-by-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    17 V LTD
    - now 12127234
    YORKSHIRE MOTORHOME LTD
    - 2020-11-02 12127234
    Suite 17 11-13 Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    5 EV LTD
    - now 12129744
    EVOLUTION SECURITY STAFFING LTD
    - 2020-11-12 12129744
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-07-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    AA LEISURE1 LTD
    11547344
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 6
    AA RECREATION 1 LTD
    12571310 13827368
    Sinless Lap-dancing 1st Floor, 18 The Strand, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    AA RECREATION 1 LTD
    13827368 12571310
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    AAENTERTAINMENT1 LTD
    11528077
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-10-20 ~ 2021-11-18
    IIF 28 - Director → ME
    2021-11-18 ~ now
    IIF 48 - Director → ME
  • 9
    ALTBURN LTD
    14302749
    Unit 7 Eastfield Link Centre Link Walk, Eastfield, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    ASTLETON LTD
    14331340
    Unit 7 Eastfield Link Centre Link Walk, Eastfield, Scarborough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BEERS OF POLAND LTD - now
    LUXE WORLD LIMITED
    - 2017-04-20 SC509605
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-07-21 ~ 2017-04-13
    IIF 13 - Director → ME
  • 12
    EIGHT NORTH WEST LIMITED
    10907289
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    ELEVEN Z LTD
    11984349
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    2019-05-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    ENTERTAINMENT BARS LTD
    15381882
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    FLUX SERVICES LTD
    14195750
    Eastfield Link Centre Link Walk, Eastfield, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FUNZ BARS LTD
    15191737
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    KRAZY BARS LTD
    15185338
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    MARAMA LTD
    15185110
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 19
    MYCLUB MOBILE LIMITED
    08346834
    Unit 1 Park House High Street, Harston, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2013-01-04 ~ 2013-01-04
    IIF 18 - Director → ME
    2013-01-04 ~ 2013-01-04
    IIF 58 - Secretary → ME
  • 20
    NEWTON ASSOCIATES LIMITED
    07295745
    99 Stanley Road, Bootle, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    26,983 GBP2024-06-30
    Officer
    2010-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    NINE NORTH EAST LIMITED
    09979174
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2022-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    PAY AS YOU GO COMPUTING LTD
    - now 03834385
    SERVER CENTRIC LIMITED
    - 2000-02-25 03834385 03882989
    Hawkley Mill Mill Lane, Hawkley, Liss, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-09-01 ~ 2000-08-30
    IIF 30 - Director → ME
  • 23
    QUIRKY BARS LTD
    15306431
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    QUIRKY CREW LTD
    16716895
    Tudor Lodge, Coronation Avenue, Hinderwell, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    QUIRKY SERVICES LTD
    15640624 04139136
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    SERVER CENTRIC LIMITED
    - now 03882989 03834385
    BRINGBACK LIMITED
    - 2000-02-25 03882989
    Turner House, 9-10 Mill Lane, Alton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2000-01-17 ~ 2000-12-12
    IIF 29 - Director → ME
  • 27
    SEVEN NORTH LTD
    10919323
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-16 ~ now
    IIF 3 - Director → ME
    2017-08-16 ~ 2018-08-20
    IIF 59 - Secretary → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    SUPPORT SQUAD 365 LTD
    15660392
    Tudor Lodge, Coronation Avenue, Saltburn-by-the-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 29
    TJMP LTD - now
    TJMASON PROPERTY LTD
    - 2019-05-29 11528016
    130-132 Promenade, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-09-10 ~ 2018-09-10
    IIF 25 - Director → ME
  • 30
    UK 10 LTD
    11836114
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 31
    WEST SIX LTD
    10999540
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -980 GBP2019-10-31
    Officer
    2017-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 32
    Y12 LTD
    12127298
    Everest Suite Warwick House, Kilnhouse Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.