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

Mr Sean Walter Newman

    Related profiles found in government register
  • Mr Sean Walter Newman
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason Works, Clarence Street, Loughborough, LE11 1DX, England

      IIF 1
    • icon of address 1, Regent Street, Rugby, CV21 2PE, England

      IIF 2
    • icon of address 1, Regent Street, Rugby, CV21 2PE, United Kingdom

      IIF 3 IIF 4
    • icon of address 3, Regent Street, Rugby, CV21 2PE, England

      IIF 5
    • icon of address 5 Regent Street, Rugby, Warwickshire, CV21 2PE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address North Lodge, Ashlawn Road, Rugby, CV22 5QG, England

      IIF 11
    • icon of address North Lodge, Ashlawn Road, Rugby, Warks, CV22 5QG, United Kingdom

      IIF 12
    • icon of address North Lodge, Ashlawn Road, Rugby, Warwickshire, CV22 5QG, England

      IIF 13
    • icon of address North Lodge, Ashlawn Road, Rugby, Warwickshire, CV22 5QG, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Newman, Sean Walter
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Sean Walter
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason Works, Clarence Street, Loughborough, LE11 1DX, England

      IIF 22
    • icon of address Jason Works, Clarence Street, Loughborough, Leicestershire, LE11 1DX, United Kingdom

      IIF 23
    • icon of address Jason Works, Clarence Street, Loughborough, Loughborough, LE11 1DX, United Kingdom

      IIF 24
    • icon of address 5 Regent Street, Rugby, Warwickshire, CV21 2PE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address North Lodge, Ashlawn Road, Rugby, Warks, CV22 5QG, United Kingdom

      IIF 29
  • Newman, Sean Walter
    British estate agent born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Sean Walter
    British property investor born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Lodge, Ashlawn Road, Rugby, Warwickshire, CV22 5QG, England

      IIF 48
  • Newman, Sean Walter
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jason Works, Clarence Street, Loughborough, Leicestershire, LE11 1DX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    WILLOUGHBY (476) LIMITED - 2004-04-14
    icon of address 2nd Floor, Holt Court 16 Warwick Row, Coventry, West Midlands
    Active Corporate (21 parents)
    Equity (Company account)
    9,854 GBP2024-01-31
    Officer
    icon of calendar 2005-03-09 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 1 Regent Street, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,648 GBP2019-06-30
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 3
    F & C (MAYFAIR) LIMITED - 2017-01-09
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,023,738 GBP2025-06-30
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 44 - Director → ME
  • 4
    FINE & COUNTRY STRATFORD-UPON-AVON LIMITED - 2014-01-21
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,836 GBP2025-06-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address The Enterprise Centre, Salisbury Street, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,869 GBP2024-04-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 1 Regent Street, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address North Lodge, Ashlawn Road, Rugby, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,239,249 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NEWMAN MANAGEMENT SERVICES LIMITED - 2003-12-08
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,904 GBP2025-06-30
    Officer
    icon of calendar 2000-06-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Regent Street, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Oswald Road Chorlton Cum Hardy, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 5 Regent Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,702 GBP2025-06-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,172 GBP2025-06-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,020 GBP2025-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311,063 GBP2025-06-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    MORTGAGE EXPERTS LIMITED - 2023-11-28
    MAB (MIDLANDS) LIMITED - 2015-08-08
    icon of address 3 Regent Street, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,250 GBP2025-06-30
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,718 GBP2025-06-30
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -201,508 GBP2025-06-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    FINE & COUNTRY LEAMINGTON SPA LIMITED - 2024-12-17
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Company number 02778892
    Non-active corporate
    Officer
    icon of calendar 2005-06-07 ~ now
    IIF 38 - Director → ME
  • 24
    Company number 06839230
    Non-active corporate
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 36 - Director → ME
Ceased 10
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    icon of address First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    113,629 GBP2024-12-31
    Officer
    icon of calendar 2008-03-04 ~ 2014-01-21
    IIF 37 - Director → ME
  • 2
    icon of address 1 Regent Street, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,648 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    F & C (MAYFAIR) LIMITED - 2017-01-09
    icon of address 5 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,023,738 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    PROPERTY CIRCLES (UK) LTD - 2019-06-28
    PROPERTY CIRCLE (UK) LTD - 2012-05-11
    CONNECT 4 INVESTMENTS LTD - 2007-11-14
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,491 GBP2023-05-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-11-20
    IIF 21 - Director → ME
  • 5
    icon of address 21 Sutcliffe Drive, Harbury, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,977 GBP2021-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2016-04-20
    IIF 32 - Director → ME
  • 6
    ROOTS INDEPENDENT PROFESSIONALS LIMITED - 2021-02-03
    icon of address Jason Works, Clarence Street, Loughborough, Loughborough, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,802 GBP2024-12-31
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-24
    IIF 22 - Director → ME
    icon of calendar 2020-06-17 ~ 2023-12-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 5 Regent Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,702 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-10-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MORTGAGE EXPERTS LIMITED - 2023-11-28
    MAB (MIDLANDS) LIMITED - 2015-08-08
    icon of address 3 Regent Street, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,250 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ROOTS MORTGAGES LIMITED - 2023-11-15
    ROOTS FINANCE GROUP LIMITED - 2020-11-18
    icon of address Jason Works, Clarence Street, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,461 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2025-01-29
    IIF 23 - Director → ME
  • 10
    ROOTS FINANCE GROUP LIMITED - 2023-09-05
    ROOTS MORTGAGES LIMITED - 2020-11-17
    ROOTS SOOS LIMITED - 2020-11-18
    icon of address Jason Works, Clarence Street, Loughborough, Leicestershire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,897 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ 2024-01-04
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.