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 Elliot Russell David Newman

    Related profiles found in government register
  • Mr Elliot Russell David Newman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 1
    • icon of address 2nd Floor Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 2
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 3
  • Newman, Elliot Russell David
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 4
    • icon of address 55, 3 Little Neville Street, Leeds, LS1 4ED, United Kingdom

      IIF 5
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 6
    • icon of address 12 Blythe Wood Court, 144 Waterloo Road, Uxbridge, UB8 2SP, England

      IIF 7
  • Mr Elliot Newman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Orchard Mallow, Harewood Road, Collingham, Wetherby, LS22 5BZ, England

      IIF 9
  • Elliot Newman
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Newman, Elliot Russell David
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Newman, Elliot Russell David
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 12
  • Newman, Elliot Russell David
    British marketer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 63 Vicar Lane, Bradford, BD1 5BN, United Kingdom

      IIF 13
  • Newman, Elliot Russell David
    British property letting born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linton Church, Main Street, Linton, Wetherby, West Yorkshire, LS22 4HT

      IIF 14
  • Mr Elliot Newman
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Mallow, Harewood Road, Collingham, Leeds, LS22 5BZ, United Kingdom

      IIF 15
    • icon of address 89 Paramount, Beckhampton Street, Swindon, SN1 2SE, England

      IIF 16
  • Newman, Elliot
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Mallow, Harewood Road, Collingham, Wetherby, LS22 5BZ, England

      IIF 17
  • Elliot Newman
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 63 Vicar Lane, Bradford, BD1 5BN, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Newman, Elliot
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Mallow, Harewood, Collingham, Leeds, LS22 5BZ, United Kingdom

      IIF 20
  • Newman, Elliot
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Paramount, Beckhampton Street, Swindon, SN1 2SE, England

      IIF 21
  • Newman, Elliot

    Registered addresses and corresponding companies
    • icon of address 12 Blythe Wood Court, 144 Waterloo Road, Uxbridge, UB8 2SP, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor Minerva House, 29 East Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,799 GBP2021-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Minerva House, 29 East Parade, Leeds
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -879 GBP2023-10-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 55 3 Little Neville Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,991 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Flat 3 63 Vicar Lane, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 09446040 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-02-18 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -129,079 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Orchard Mallow Harewood Road, Collingham, Wetherby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ALPHAMINT LIMITED - 1998-12-31
    icon of address Linton Church Main Street, Linton, Wetherby, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    941,259 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2016-01-03
    IIF 14 - Director → ME
  • 2
    icon of address 89 Paramount Beckhampton Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-08-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-08-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.