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, Guy Robert

    Related profiles found in government register
  • Newton, Guy Robert
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Iford Gardens, Bournemouth, BH7 6SQ, England

      IIF 1
    • icon of address 18, Iford Gardens, Bournemouth, Dorset, BH7 6SQ, United Kingdom

      IIF 2
    • icon of address 2-4, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 3
  • Newton, Guy Robert
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellesco Limited, Airfield Road, Christchurch, Dorset, BH23 3TG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 8, Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, Greater Manchester, M44 6ZQ, England

      IIF 8
  • Newton, Guy Robert
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Germain Street, Farnworth, Bolton, BL4 7BG, England

      IIF 9
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, Cheshire, CH3 9DU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 13
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, Wales

      IIF 14
  • Newton, Guy Robert
    British general manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Iford Gardens, Bournemouth, Dorset, BH7 6SQ, United Kingdom

      IIF 15
  • Newton, Guy Robert
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Iford Gardens, Bournemouth, Dorset, BH7 6SQ, United Kingdom

      IIF 16
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Guy Newton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, Kingscote, Tetbury, GL8 8XZ, England

      IIF 18
  • Mr Guy Robert Newton
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Airfield Road, Airfield Road, Christchurch, BH23 3TG, England

      IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Newton, Guy
    British uk director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 148 Melrose Avenue, London, SW19 8AX

      IIF 21
  • Mr Guy Robert Newton
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Iford Gardens, Bournemouth, BH7 6SQ, England

      IIF 22
  • Newton, Guy
    British director

    Registered addresses and corresponding companies
    • icon of address 148 Melrose Avenue, London, SW19 8AX

      IIF 23
  • Mr Guy Robert Newton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellesco Limited, Airfield Road, Christchurch, Dorset, BH23 3TG, United Kingdom

      IIF 24
  • Guy Robert Newton
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, CH3 9DU, United Kingdom

      IIF 25 IIF 26
    • icon of address Dragon Hall Barns, Whitchurch Road, Chester, CH3 9DU, United Kingdom

      IIF 27
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,013 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, Wales
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 18 Iford Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,187 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 120 - 124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-10-01
    IIF 11 - Director → ME
  • 2
    icon of address The Bickerton Poacher, 1 Wrexham Road, Malpas, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,365 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2022-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-10-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 44 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,366,242 GBP2024-12-31
    Officer
    icon of calendar 2011-04-28 ~ 2012-05-23
    IIF 16 - Director → ME
  • 4
    CHRISTIANS OF ENGLAND LIMITED - 1999-01-29
    SIZEGOLD LIMITED - 1983-07-05
    CLIVE CHRISTIAN FURNITURE LIMITED - 2006-02-01
    LANCASHIRE WOODCRAFT LIMITED - 1990-04-27
    CHRISTIANS KITCHENS LIMITED - 1996-09-26
    CHRISTIANS ENGLISH FURNITURE COMPANY LIMITED - 2000-03-20
    CLIVE CHRISTIAN HOME LTD - 2008-08-06
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -515,351 GBP2020-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2019-12-02
    IIF 9 - Director → ME
  • 5
    GOREY FITZWARREN LIMITED - 2020-11-18
    AEGEAN PRESTIGE CORPORATION LTD - 2020-10-20
    GOREY FITZWARREN PLC - 2021-12-10
    icon of address 82a High Street, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,962 GBP2020-10-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-02-07
    IIF 3 - Director → ME
  • 6
    icon of address Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-01-14
    IIF 6 - Director → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106,013 GBP2020-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-03-07
    IIF 5 - Director → ME
    icon of calendar 2014-07-01 ~ 2016-09-30
    IIF 15 - Director → ME
  • 8
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,430 GBP2020-12-31
    Officer
    icon of calendar 2021-03-22 ~ 2022-06-30
    IIF 8 - Director → ME
  • 9
    BG HEALTH LTD - 2024-05-23
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2022-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-10-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-01-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-01-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address 17 Brewhouse Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,229,472 GBP2024-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-16
    IIF 21 - Director → ME
  • 12
    icon of address 18 Iford Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,187 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2023-07-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    icon of address The Workshop, Kingscote, Tetbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,561 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-06-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Dragon Hall Barns, Barn 4 Whitchurch Road, Tattenhall, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-01-14
    IIF 7 - Director → ME
  • 15
    icon of address 1 West Street, Lewes, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    97,478 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2001-07-11 ~ 2002-09-16
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.