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

Newnham, Eric Robert

    Related profiles found in government register
  • Newnham, Eric Robert
    British advertising exec born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Downe Manor Road, Didcot, Oxfordshire, OX11 7JZ

      IIF 1
  • Newnham, Eric Robert
    British ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Downe Manor Road, Didcot, Oxfordshire, OX11 7JZ

      IIF 2 IIF 3
    • icon of address Talon Outdoor, Holden House, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 4
  • Newnham, Eric Robert
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holden House, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 5
    • icon of address Holden House, Rathbone Place, London, W1T 1JU, England

      IIF 6 IIF 7
  • Newnham, Eric Robert
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newnham, Eric Robert
    British entrepreneur born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346a, Farnham Road, Slough, Berkshire, SL2 1BT

      IIF 20
  • Newnham, Eric Robert
    British founder born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Newnham, Eric Robert
    British investor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steadings, Milton Brae, Miltonduff, By Elgin, IV30 3TL

      IIF 27
  • Newnham, Eric Robert
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Downe Manor Road, Didcot, Oxfordshire, OX11 7JZ

      IIF 28
  • Newnham, Eric Robert
    British united kingdom born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Downs, Manor Road, Didcot, Oxfordshire, OX11 7JZ

      IIF 29
  • Newnham, Eric Robert
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorney Downe, Manor Road, Didcot, Oxfordshire, OX11 7JZ

      IIF 30
  • Newnham, Eric Robert
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manor Road, Didcot, Oxfordshire, OX11 7JY, England

      IIF 31
  • Newnham, Eric Robert
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 32
  • Newnham, Eric Robert
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 33
    • icon of address 28, Manor Road, Didcot, Oxfordshire, OX11 7JY, United Kingdom

      IIF 34
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 35
    • icon of address 53 Frith Street, London, W1D 4SN, United Kingdom

      IIF 36
    • icon of address Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 37 IIF 38 IIF 39
    • icon of address Holden House, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 40 IIF 41
    • icon of address Holden House, Rathbone Place, London, W1T 1JU, England

      IIF 42
    • icon of address 195, Broadway, Didcot, Oxfordshire, OX11 8RU, United Kingdom

      IIF 43 IIF 44
    • icon of address 3, Partridge Walk, Poole, Dorset, BH14 8HL, United Kingdom

      IIF 45
    • icon of address 346a, Farnham Road, Slough, Berkshire, SL2 1BT, United Kingdom

      IIF 46
    • icon of address 22, Warwick Road, Wanstead, London, E11 2DZ, United Kingdom

      IIF 47
  • Mr Eric Robert Newnham
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Greenbank, London, N12 8AS

      IIF 48
    • icon of address Holden House, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 49
    • icon of address 346a, Farnham Road, Slough, SL2 1BT, England

      IIF 50
    • icon of address Talbot House, 34 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 51
  • Mr Eric Robert Newnham
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 52
  • Mr Eric Robert Newnham
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Manor Road, Didcot, OX11 7JY, England

      IIF 53
    • icon of address Thorney Downe, Manor Road, Didcot, Oxfordshire, OX11 7JY, England

      IIF 54
    • icon of address Marlborough House, Ground Floor, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 55
    • icon of address 195, Broadway, Didcot, Oxfordshire, OX11 8RU, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Holden House, Rathbone Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 30 - LLP Designated Member → ME
  • 3
    icon of address Holden House, Rathbone Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Holden House, Rathbone Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Holden House, Rathbone Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Holden House, Rathbone Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 53 Frith Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    636,009 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 53 Frith Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,681,817 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address The Steadings, Milton Brae, Miltonduff, By Elgin
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    61,411 GBP2025-02-28
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Holden House, 57 Rathbone Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Holden House, 57 Rathbone Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 5 Beauchamp Court, Victors Way, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Marlborough House Ground Floor, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -162,702 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Talbot House, 34 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    585,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 346a Farnham Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 195 Broadway, Didcot, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 22
    KINETIC ADVERTISING LIMITED - 2022-10-14
    POSTER PLAN LIMITED - 2008-10-23
    icon of address Unit 4 Block 3 The Oval, Shelbourne Road, Dublin 4, Dublin D04 T8f2, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,642 GBP2024-02-28
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Holden House, 57 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    660,340 GBP2017-12-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 19 Greenbank, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,886 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Talbot House, 34 Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address Holden House, 57 Rathbone Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 32 - Director → ME
  • 29
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 40 - Director → ME
Ceased 22
  • 1
    AEROMEDIA LIMITED - 1995-02-10
    AXIS MEDIA INTERNATIONAL LIMITED - 1995-01-20
    AVENIR (U.K.) LIMITED - 1995-01-10
    LARGEQUICK LIMITED - 1991-10-18
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-15 ~ 2011-02-01
    IIF 10 - Director → ME
  • 2
    POSTER PUBLICITY INTERNATIONAL LIMITED - 2006-11-24
    ALKANE LIMITED - 1997-05-16
    icon of address The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2011-02-01
    IIF 12 - Director → ME
  • 3
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2002-06-28 ~ 2024-01-31
    IIF 8 - Director → ME
  • 4
    QUISMA UK LTD - 2016-02-17
    ONEZEROONE MEDIA LIMITED - 2011-10-27
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2011-02-01
    IIF 15 - Director → ME
  • 5
    icon of address Herschel House, 58 Herschel Srteet, Slough, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2002-04-08
    IIF 2 - Director → ME
  • 6
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-22 ~ 2022-07-26
    IIF 7 - Director → ME
  • 7
    icon of address Holden House, 57 Rathbone Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-22 ~ 2022-07-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2022-07-26
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HAMSARD 2750 LIMITED - 2005-08-01
    REEF HOUSE LIMITED - 2005-03-01
    TONICHEALTH LIMITED - 2001-11-01
    LAKES TELECOMMUNICATIONS LIMITED - 2001-08-17
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-02-01
    IIF 14 - Director → ME
  • 9
    POSTER PUBLICITY LIMITED - 2005-08-01
    HIVERSON LIMITED - 1985-08-23
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-01 ~ 2011-02-01
    IIF 16 - Director → ME
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,123,917 GBP2020-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2019-02-16
    IIF 29 - Director → ME
  • 11
    icon of address 8 Vestry Close, Grove, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2019-06-28
    IIF 31 - Director → ME
  • 12
    OUT DOOR CONNECTION LIMITED - 1993-12-17
    icon of address The Inspire, Hornbeam Park, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2011-02-01
    IIF 17 - Director → ME
  • 13
    PORTLAND OUTDOOR ADVERTISING LIMITED - 1983-03-23
    ANTHOLIN NO. ONE LIMITED - 1976-12-31
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-10-09
    IIF 1 - Director → ME
  • 14
    GUILDSHELF (160) LIMITED - 2002-07-18
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-20 ~ 2011-02-01
    IIF 9 - Director → ME
  • 15
    ADWING LIMITED - 1997-05-16
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-11 ~ 2011-02-01
    IIF 13 - Director → ME
  • 16
    CARAMODA LIMITED - 1994-03-21
    icon of address Kinetic Worldwide Limited, The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2011-02-01
    IIF 3 - Director → ME
  • 17
    POSTAR LIMITED - 2013-02-19
    icon of address 7-9 Charlotte Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,306,067 GBP2023-12-31
    Officer
    icon of calendar 1996-05-21 ~ 2002-05-07
    IIF 28 - Director → ME
  • 18
    icon of address 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-07-04
    IIF 46 - Director → ME
  • 19
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2011-02-01
    IIF 11 - Director → ME
  • 20
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2020-01-31
    IIF 4 - Director → ME
  • 21
    icon of address 4b Cornerblock, 2 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (1 offspring)
    Profit/Loss (Company account)
    -7,826,190 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-08-09
    IIF 18 - Director → ME
  • 22
    icon of address Holden House, 57 Rathbone Place, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

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.