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

Newton, William

    Related profiles found in government register
  • Newton, William
    British chief financial officer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 1
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 2 IIF 3 IIF 4
  • Newton, William
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Central Park, Ohio Avenue, Salford, M50 2GT, England

      IIF 7
  • Newton, William
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newton, William
    British finance director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newton, William
    British financial director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newfield House, 1 New Street, Musselburgh, EH21 6HY, Scotland

      IIF 38
    • icon of address Newfield House, New Street, Musselburgh, East Lothian, EH21 6HY, Scotland

      IIF 39
  • Mr William Newton
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Central Park, Ohio Avenue, Salford, M50 2GT, United Kingdom

      IIF 40
  • Newton, William

    Registered addresses and corresponding companies
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 41
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 42 IIF 43 IIF 44
    • icon of address Cotton Court, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England

      IIF 46
    • icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset, BH23 6HG

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,995 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 3 Central Park, Ohio Avenue, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,237,870 GBP2021-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Director → ME
  • 3
    THRIVE CHILDCARE AND EDUCATION LIMITED - 2021-06-24
    icon of address 3 Central Park, Ohio Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 3 Central Park, Ohio Avenue, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,412 GBP2022-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 7 - Director → ME
  • 7
    ENCHANTED FOREST NURSERY (CLYDEBANK) LIMITED - 2014-10-13
    icon of address Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    138,474 GBP2019-06-25
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,338 GBP2019-06-25
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,707 GBP2019-06-25
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 3 Central Park, Ohio Avenue, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,474 GBP2022-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Newfield House, 1 New Street, Musselburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    205,481 GBP2019-05-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 3 Central Park, Ohio Avenue, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,811 GBP2021-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,125 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 18 - Director → ME
  • 16
    SMART CARE LIMITED - 2003-12-24
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    268,855 GBP2020-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 17 - Director → ME
  • 17
    CAMVO 57 LIMITED - 2002-02-13
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 27 - Director → ME
  • 18
    DEVLIN CORPORATION LTD - 2017-10-04
    icon of address Newfield House, New Street, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    52,507 GBP2019-06-25
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 33 - Director → ME
  • 19
    ASTBURY MERE NURSERY LIMITED - 2019-10-30
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,388 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    589,104 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    452,934 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -155,974 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 12 - Director → ME
  • 23
    BERTRAM NURSERY GROUP LIMITED - 2021-06-16
    CLIFFCLIP LIMITED - 2006-09-14
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 23 - Director → ME
  • 24
    PROJECT WINSTON BIDCO LIMITED - 2021-06-17
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 36 - Director → ME
  • 25
    BERTRAM NURSERIES LIMITED - 2021-06-24
    HAPPITOTS DAY NURSERIES LIMITED - 2015-07-22
    icon of address Newfield House, 1 New Street, Musselburgh, East Lothian
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 28 - Director → ME
  • 26
    PROJECT WINSTON TOPCO LIMITED - 2021-06-17
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address No 3 Central Park, Ohio Avenue, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,018 GBP2022-06-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,089 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address 3, Central Park, Ohio Avenue, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -864,627 GBP2020-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 8 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -631,951 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-07-23
    IIF 39 - Director → ME
  • 2
    icon of address 21 Pottery Street, Greenock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,789 GBP2025-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-09-02
    IIF 30 - Director → ME
  • 3
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2013-06-28
    IIF 37 - Director → ME
  • 4
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2015-08-06
    IIF 3 - Director → ME
    icon of calendar 2013-07-13 ~ 2015-08-06
    IIF 43 - Secretary → ME
  • 5
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2015-08-06
    IIF 1 - Director → ME
    icon of calendar 2013-07-13 ~ 2015-08-06
    IIF 41 - Secretary → ME
  • 6
    HOBBYCRAFT GROUP LIMITED - 2011-06-29
    HASKINS GROUP LIMITED - 1999-03-29
    HASKINS GARDEN CENTRES LIMITED - 1997-06-06
    HASKINS NURSERIES LIMITED - 1989-02-03
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2015-08-06
    IIF 6 - Director → ME
    icon of calendar 2013-07-13 ~ 2015-08-06
    IIF 47 - Secretary → ME
  • 7
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2015-08-06
    IIF 2 - Director → ME
    icon of calendar 2013-07-13 ~ 2015-08-06
    IIF 44 - Secretary → ME
  • 8
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2015-08-06
    IIF 5 - Director → ME
    icon of calendar 2013-07-13 ~ 2015-08-06
    IIF 42 - Secretary → ME
  • 9
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-02 ~ 2015-08-06
    IIF 4 - Director → ME
    icon of calendar 2013-07-13 ~ 2015-08-06
    IIF 45 - Secretary → ME
  • 10
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2018-05-31
    IIF 22 - Director → ME
    icon of calendar 2017-02-14 ~ 2018-05-31
    IIF 46 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.