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

Newbigin, John Lesslie

    Related profiles found in government register
  • Newbigin, John Lesslie
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Westfield Road, Wheatley, Oxford, OX33 1NG, England

      IIF 1
    • icon of address Rock House, 14 Westfield Road, Wheatley, Oxfordshire, OX33 1NG, England

      IIF 2
  • Newbigin, John Lesslie
    British business executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cephas Avenue, London, E1 4AT

      IIF 3
  • Newbigin, John Lesslie
    British chair born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Kilburn Square, London, NW6 6PS, England

      IIF 4
  • Newbigin, John Lesslie
    British chairman born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, College House 32-36 College Green, Bristol, BS1 5SP, England

      IIF 5 IIF 6
    • icon of address St Bartholomews Court, Lewins Mead, Bristol, BS1 5BT, United Kingdom

      IIF 7
  • Newbigin, John Lesslie
    British chief executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, College House 32-36 College Green, Bristol, BS1 5SP, England

      IIF 8
  • Newbigin, John Lesslie
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor College House, 32-36 College Green, Bristol, BS1 5SP

      IIF 9
  • Newbigin, John Lesslie
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, College House, 32-36 College Green, Bristol, BS1 5SP, England

      IIF 10
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 11
    • icon of address 50 Cephas Avenue, London, E1 4AT

      IIF 12
    • icon of address 50, Cephas Avenue, Stepney, London, E1 4AR, England

      IIF 13
    • icon of address Unit 22, Toynbee Studios, 28 Commercial Street, London, E1 6AB

      IIF 14
    • icon of address 14, Westfield Road, Wheatley, Oxford, OX33 1NG, England

      IIF 15
    • icon of address Rock House, Westfield Road, Wheatley, Oxford, OX33 1NG, England

      IIF 16
  • Newbigin, John Lesslie
    British creative industries consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cephas Avenue, London, E1 4AT

      IIF 17
  • Newbigin, John Lesslie
    British cultural entrepreneur born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leach Pottery, Higher Stennack, St Ives, Cornwall, TR26 2HE

      IIF 18
  • Newbigin, John Lesslie
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 28 Fazeley Studios, 191 Fazeley Street, Birmingham, B5 5SE

      IIF 19
  • Newbigin, John Lesslie
    British executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
  • Newbigin, John Lesslie
    British manager born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cephas Avenue, London, E1 4AT

      IIF 23
  • Newbigin, John Lesslie
    British self employed born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavender Hill, London, SW11 5TN

      IIF 24
    • icon of address 456, 456. Chester Road, Manchester, M16 9HD, England

      IIF 25
  • Newbigin, John Lesslie
    British self-employed born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 26
  • Newbigin, John Lesslie
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill, East Sussex, TN40 1HH, England

      IIF 27
  • Mr John Lesslie Newbigin
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 28
    • icon of address Rock House, Westfield Road, Wheatley, Oxford, OX33 1NG, England

      IIF 29
    • icon of address Rock House, 14 Westfield Road, Wheatley, Oxfordshire, OX33 1NG, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY - 1998-04-01
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 23 St Leonards Road, Bexhill, East Sussex, England
    Active Corporate (31 parents, 2 offsprings)
    Equity (Company account)
    244,128 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 27 - LLP Member → ME
  • 3
    icon of address Ground Floor 66 High Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address St Bartholomews Court, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 5
    NORTH WEST FILM EXHIBITORS CONSORTIUM LIMITED - 2010-01-26
    icon of address 456 456. Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 28 Minchenden Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,357 GBP2024-03-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Meadow House, Dummer, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 1st Floor, College House 32-36 College Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    icon of address Flat 5, 48 Surrey Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    -8,062 GBP2024-12-31
    Officer
    icon of calendar 2005-04-15 ~ 2005-11-04
    IIF 23 - Director → ME
  • 2
    BATTERSEA COMMUNITY ARTS CENTRE TRUST LIMITED - 2001-03-01
    icon of address Lavender Hill, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-14 ~ 2018-03-15
    IIF 24 - Director → ME
  • 3
    icon of address Leach Pottery, Higher Stennack, St Ives, Cornwall
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-16 ~ 2015-09-09
    IIF 18 - Director → ME
  • 4
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2018-04-25
    IIF 5 - Director → ME
  • 5
    CREATIVE ENGLAND TRADING COMPANY LIMITED - 2017-10-13
    CE TRADING LIMITED - 2021-12-03
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2019-09-17
    IIF 9 - Director → ME
  • 6
    icon of address 7-15 Greatorex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2011-12-19
    IIF 17 - Director → ME
  • 7
    24 HOUR MUSEUM - 2007-12-21
    icon of address 28 Kensington Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2016-01-11
    IIF 21 - Director → ME
  • 8
    FESTIVAL OF JEWISH ARTS & CULTURE - 2007-04-30
    DASH SEASONS - 2011-05-25
    icon of address Unit 22 Toynbee Studios, 28 Commercial Street, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    46,902 GBP2016-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2018-11-21
    IIF 14 - Director → ME
  • 9
    icon of address 31 Islington Green, London C/o Film Nation Uk, Islington Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2014-03-31
    IIF 19 - Director → ME
  • 10
    KEEN STUDENTS SUPPLEMENTARY SCHOOL - 1997-08-28
    icon of address Kss Building, 61 Vallance Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2012-02-29
    IIF 20 - Director → ME
  • 11
    icon of address John Morris House, 164 John's Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    177,004 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ 2025-07-08
    IIF 15 - Director → ME
    icon of calendar 2025-07-17 ~ 2025-07-17
    IIF 1 - Director → ME
  • 12
    icon of address 91 Kilburn Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2021-01-18
    IIF 4 - Director → ME
  • 13
    icon of address Theatre Royal Stratford East Gerry Raffles Square, Stratford, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-04 ~ 2008-12-10
    IIF 22 - Director → ME
  • 14
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2020-09-28
    IIF 10 - Director → ME
  • 15
    NORTH WEST VISION & MEDIA - 2010-08-06
    NORTH WEST VISION - 2007-06-08
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2020-09-28
    IIF 6 - Director → ME
  • 16
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-10-20 ~ 2010-06-06
    IIF 3 - Director → ME
  • 17
    icon of address 9 Dinmont House, Pritchards Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-02-25 ~ 2016-05-12
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.