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, Michael James

    Related profiles found in government register
  • Newton, Michael James
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Thellow Heath Farm, Northwich Road, Northwich, CW9 6JB, England

      IIF 5
    • icon of address Frandley House, Warrington Road Antrobus, Nortwich, Cheshire, CW9 6JB

      IIF 6 IIF 7 IIF 8
  • Newton, Michael James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Michael James
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, CW9 6JB, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 5 Abbots Park, Monks Way, Preston Brook, Runcorn, WA7 3GH, England

      IIF 43
  • Newton, Michael James
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN

      IIF 44
  • Newton, Michael James
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frandley House, Northwich Road, Antrobus, Northwich, CW9 6JB

      IIF 45
    • icon of address Thellow Heath Farm, Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England

      IIF 46
  • Newton, Michael James
    British director born in April 1980

    Registered addresses and corresponding companies
    • icon of address Frandley House, Warrington Road Antrobus, Northwich, Cheshire, CW9 6HB

      IIF 47
  • Newton, Michael James
    British

    Registered addresses and corresponding companies
  • Mr Michael James Newton
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thellow Heath, Northwich Road, Northwich, Cheshire, CW9 6JB, United Kingdom

      IIF 53
    • icon of address Frandley House, Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England

      IIF 54 IIF 55
    • icon of address Thellow Heath Farm, Northwich Road, Northwich, CW9 6JB

      IIF 56
  • Mr Michaell James Newton
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, CW9 6JB, United Kingdom

      IIF 57
  • Michael James Newton
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    NEONOPAL LIMITED - 1998-06-05
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Frandley House Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,804 GBP2024-05-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -172,368 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HALLCO 550 LIMITED - 2001-01-05
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,919 GBP2014-12-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    SENSOR TRANSITIONS LIMITED - 2006-04-07
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 29 - Director → ME
  • 7
    ANGLO DESIGN MOBILE LIMITED - 2016-08-26
    APPLIED VISUAL SYSTEMS LIMITED - 2010-07-07
    SAVIMAN LIMITED - 1984-11-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,380,415 GBP2015-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    AD NETWORK VIDEO LIMITED - 2016-08-26
    VISUAL PROTECTION LTD - 2010-06-09
    VISISERVE LIMITED - 2002-01-25
    VISISERV LIMITED - 2001-12-24
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    195,107 GBP2015-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    DMICROS.COMPUTERS LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS (DEVELOPMENTS) LIMITED - 2000-10-09
    BEWMEM LIMITED - 1983-03-10
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 10
    REMGUARD LIMITED - 2016-08-26
    SPEED 3526 LIMITED - 1993-06-02
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    347,106 GBP2015-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 12 - Director → ME
  • 11
    DETECTOR TECHNOLOGIES LIMITED - 2016-08-26
    HALLCO 789 LIMITED - 2003-02-18
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -741,939 GBP2015-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 12
    DEDICATED MICROS LIMITED - 2014-03-11
    NORTH CENTRAL CENTRAL SERVICES LIMITED - 1993-03-29
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 13
    DEDICATED MICROCOMPUTERS LIMITED - 2014-03-11
    ULTRASCAN MANUFACTURING LIMITED - 1993-12-20
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    388,854 GBP2015-12-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 15
    MOSAIC TECHNOLOGY LIMITED - 1995-11-20
    SWIFT 1543 LIMITED - 1986-05-01
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 16
    MOSAIC C.A.D. LIMITED - 1995-11-20
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Two Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 18
    AGHOCO 1389 LIMITED - 2016-05-11
    icon of address No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,002,528 GBP2024-09-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    AGHOCO 1394 LIMITED - 2016-03-31
    icon of address No 1 Thellow Heath Park, Northwich Road, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,824,370 GBP2024-09-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address Frandley House Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 21
    icon of address Thellow Heath Farm Northwich Road, Antrobus, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 46 - LLP Designated Member → ME
  • 22
    icon of address Thellow Heath Farm, Northwich Road, Northwich
    Active Corporate (1 parent)
    Equity (Company account)
    -1,722,896 GBP2024-03-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,105 GBP2014-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,966 GBP2015-06-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,830 GBP2015-12-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Frandley House Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163,144 GBP2023-03-31
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
Ceased 19
  • 1
    NEONOPAL LIMITED - 1998-06-05
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 2016-04-19
    IIF 26 - Director → ME
    icon of calendar 1999-04-26 ~ 2004-02-23
    IIF 52 - Secretary → ME
  • 2
    DM AEROSPACE LIMITED - 1999-02-04
    SPEED 4859 LIMITED - 1997-02-21
    icon of address Electra House Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,469,712 GBP2024-09-30
    Officer
    icon of calendar 1995-03-21 ~ 2018-05-11
    IIF 43 - Director → ME
    icon of calendar 1999-02-01 ~ 2004-02-23
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-05-11
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar 2002-06-26 ~ 2016-04-19
    IIF 33 - Director → ME
  • 4
    ANGLO DESIGN HOLDINGS PLC - 2014-03-04
    DM INDUSTRIES PLC - 1997-08-21
    HALLCO 123 PLC - 1997-07-11
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1997-06-26 ~ 2016-04-19
    IIF 1 - Director → ME
    icon of calendar 1999-02-01 ~ 2004-07-01
    IIF 50 - Secretary → ME
  • 5
    icon of address Stanhope House Mark Rake, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -172,368 GBP2020-12-31
    Officer
    icon of calendar 2010-06-14 ~ 2021-10-21
    IIF 44 - Director → ME
  • 6
    DEDICATED MICROCOMPUTERS GROUP LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS LIMITED - 1993-05-04
    STOPPES LIMITED - 1982-09-15
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-15 ~ 2016-04-19
    IIF 30 - Director → ME
    icon of calendar ~ 2000-12-21
    IIF 38 - Director → ME
  • 7
    icon of address C/o Mazars Llp, One St Peters Square, Manchester, M2 3de, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ 2016-04-19
    IIF 4 - Director → ME
  • 8
    ANGLO DESIGN MOBILE LIMITED - 2016-08-26
    APPLIED VISUAL SYSTEMS LIMITED - 2010-07-07
    SAVIMAN LIMITED - 1984-11-20
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,380,415 GBP2015-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-04-19
    IIF 25 - Director → ME
    icon of calendar ~ 1997-12-18
    IIF 35 - Director → ME
  • 9
    AD NETWORK VIDEO LIMITED - 2016-08-26
    VISUAL PROTECTION LTD - 2010-06-09
    VISISERVE LIMITED - 2002-01-25
    VISISERV LIMITED - 2001-12-24
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    195,107 GBP2015-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-04-19
    IIF 17 - Director → ME
  • 10
    DMICROS.COMPUTERS LIMITED - 2014-03-11
    DEDICATED MICROCOMPUTERS (DEVELOPMENTS) LIMITED - 2000-10-09
    BEWMEM LIMITED - 1983-03-10
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar ~ 1997-12-18
    IIF 40 - Director → ME
  • 11
    REMGUARD LIMITED - 2016-08-26
    SPEED 3526 LIMITED - 1993-06-02
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    347,106 GBP2015-12-31
    Officer
    icon of calendar 1993-05-20 ~ 2016-04-19
    IIF 3 - Director → ME
    icon of calendar 1999-02-01 ~ 2004-02-23
    IIF 49 - Secretary → ME
  • 12
    DETECTOR TECHNOLOGIES LIMITED - 2016-08-26
    HALLCO 789 LIMITED - 2003-02-18
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -741,939 GBP2015-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-04-19
    IIF 15 - Director → ME
    icon of calendar 2002-07-25 ~ 2005-09-15
    IIF 47 - Director → ME
  • 13
    DEDICATED MICROS LIMITED - 2014-03-11
    NORTH CENTRAL CENTRAL SERVICES LIMITED - 1993-03-29
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-06-30
    Officer
    icon of calendar 1993-04-02 ~ 1997-12-18
    IIF 39 - Director → ME
  • 14
    DEDICATED MICROCOMPUTERS LIMITED - 2014-03-11
    ULTRASCAN MANUFACTURING LIMITED - 1993-12-20
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2014-06-30
    Officer
    icon of calendar 1993-09-22 ~ 1997-12-18
    IIF 36 - Director → ME
  • 15
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    388,854 GBP2015-12-31
    Officer
    icon of calendar 1999-01-11 ~ 2016-04-19
    IIF 2 - Director → ME
    icon of calendar 1999-02-01 ~ 2004-02-23
    IIF 48 - Secretary → ME
  • 16
    MOSAIC TECHNOLOGY LIMITED - 1995-11-20
    SWIFT 1543 LIMITED - 1986-05-01
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1997-06-29 ~ 1997-12-18
    IIF 8 - Director → ME
  • 17
    MOSAIC C.A.D. LIMITED - 1995-11-20
    icon of address No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-29 ~ 1997-12-18
    IIF 7 - Director → ME
  • 18
    RAY MALLOCK LIMITED - 2017-08-08
    NEEDGREAT LIMITED - 1984-09-05
    icon of address 6-10 Whittle Close, Park Farm Industrial Estate, Wellingborough, Northants
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,438,980 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2003-10-08 ~ 2024-04-10
    IIF 6 - Director → ME
  • 19
    APPLEBREW LIMITED - 1996-05-16
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-13 ~ 2016-04-19
    IIF 28 - Director → 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.