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

Newman, Paul David

    Related profiles found in government register
  • Newman, Paul David
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1
    • icon of address Next Level House, Thames Road, Crayford, Kent, DA1 4QH, England

      IIF 2
    • icon of address Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 3
    • icon of address Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 4
    • icon of address J3, Springhead Enterprise Park, Northfleet, Kent, DA11 8HL, England

      IIF 5
    • icon of address Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 6 IIF 7
  • Newman, Paul David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE

      IIF 8 IIF 9
    • icon of address Tara Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 10
    • icon of address Tph Plant Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 11
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 12
  • Newman, Paul David
    British director plant hire born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 13
  • Newman, Paul David
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 14
  • Newman, Paul David
    British plant hire born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 15
  • Newman, Paul David
    British sales director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, United Kingdom

      IIF 16
  • Newman, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cheltenham Way, Cleethorpes, Ne Lincolnshire, DN35 0UG, United Kingdom

      IIF 17
  • Newman, Paul David
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 18
  • Mr Paul Newman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 19
    • icon of address Unit 1-7, Grove Road, Northfleet, Gravesend, DA11 9AX, England

      IIF 20
  • Mr Paul David Newman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 21 IIF 22
    • icon of address Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 23
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 24
    • icon of address 1-7, Grove Road, Northfleet, Kent, DA11 9AX, United Kingdom

      IIF 25
    • icon of address Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 26
    • icon of address J3, Springhead Enterprise Park, Northfleet, Kent, DA11 8HL, England

      IIF 27
    • icon of address Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 28
  • Mr Paul Newman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire, DN31 1NX, United Kingdom

      IIF 29
  • Newman, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Newacott Cross, Bridgerule, Holsworthy, EX22 7EA, United Kingdom

      IIF 30
    • icon of address 26, St James Way, Sidcup, DA14 5ER, United Kingdom

      IIF 31
  • Mr Paul Newman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Riverside Retail Park, Mace Lane, Ashford, TN24 8PE, United Kingdom

      IIF 32
  • Mr Paul David Newman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tara Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 33
    • icon of address Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 34 IIF 35
    • icon of address Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 36
  • Newman, Paul
    British director born in January 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 37, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,624 GBP2017-03-31
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Dcf Offices, Grove Road, Northfleet, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,913 GBP2016-08-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KERMAN SHELF 12 LIMITED - 2008-10-23
    icon of address C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,917 GBP2017-02-28
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Stonebridge Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 100 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Tara Yard Grove Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,611 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tara Limited, 1-7 Grove Road, Northfleet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Coach House Newacott Cross, Bridgerule, Holsworthy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address J3 Springhead Enterprise Park, Northfleet, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Hemlock Close, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-03 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,646,963 GBP2018-06-30
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    CUT & DIG LIMITED - 2011-08-05
    TARA GROUP LIMITED - 2008-01-25
    icon of address Grove Road, Northfleet, Gravesend, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,362 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tara Yard, Grove Road, Northfleet, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    462,634 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tara Yard, Grove Road, Northfleet, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,527 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address No.9 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,629 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Yard C5 Manor Way Business Park, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,507 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2023-03-31
    IIF 11 - Director → ME
  • 3
    2012 PLANT HIRE LIMITED - 2009-12-24
    icon of address 5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-04 ~ 2010-01-04
    IIF 9 - Director → ME
  • 4
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,646,963 GBP2018-06-30
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    IIF 37 - Director → ME
  • 5
    icon of address 4385, 09909496: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -16,549 GBP2018-06-30
    Officer
    icon of calendar 2015-12-09 ~ 2019-10-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-10-16
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2015-01-01
    IIF 2 - Director → ME
  • 7
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57 GBP2020-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2018-05-10
    IIF 31 - 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.