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 Paul Marcus Newton

    Related profiles found in government register
  • Mr Paul Marcus Newton
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, OX13 5QL, England

      IIF 1 IIF 2
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, Oxon, OX13 5QL, United Kingdom

      IIF 3
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 4
    • icon of address 5, Frederick's Place, London, EC2R 8JQ, England

      IIF 5 IIF 6
    • icon of address 5, Frederick's Place, Old Jewry, London, EC2R 8JQ, England

      IIF 7
  • Mr Paul Marcus Newton
    English born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL, United Kingdom

      IIF 8
  • Newton, Paul Marcus
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Frederick's Place, Frederick's Place, London, EC2R 8JQ, United Kingdom

      IIF 9
    • icon of address 5, Frederick's Place, London, EC2R 8JQ, United Kingdom

      IIF 10
  • Newton, Paul Marcus
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, Oxon, OX13 5QL, England

      IIF 11
    • icon of address 5, Frederick's Place, London, EC2R 8JQ, England

      IIF 12
    • icon of address 5, Frederick's Place, London, EC2R 8JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 5, Frederick's Place, Old Jewry, London, EC2R 8JQ, England

      IIF 20
    • icon of address 5, Frederick's Place, Old Jewry, London, EC2R 8JQ, United Kingdom

      IIF 21
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 22
  • Newton, Paul Marcus
    English company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frederick's Place, Old Jewry, London, Uk, EC2R 8JQ, United Kingdom

      IIF 23
  • Newton, Paul Marcus
    English director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 24
    • icon of address London And Oxford Group, 5 Frederick's Place, Old Jewry, London, EC2R 8JQ, United Kingdom

      IIF 25
    • icon of address The Old Farm House, Tubney, Oxfordshire, OX13 5QL

      IIF 26
  • Newton, Paul Marcus
    English finance born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, Tubney, Oxfordshire, OX13 5QL

      IIF 27 IIF 28
  • Newton, Paul Marcus
    English financial consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL, United Kingdom

      IIF 29
    • icon of address The Old Farm House, Tubney, Oxfordshire, OX13 5QL

      IIF 30 IIF 31
  • Newton, Paul Marcus
    English n/a born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL, England

      IIF 32
  • Newton, Paul Marcus
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frederick's Place, Old Jewry, London, EC2R 8JQ

      IIF 33
    • icon of address The Old Farmhouse, Tubney Abingdon Road, Oxford, OX13 5QL

      IIF 34
  • Paul Newton
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, OX13 5QL, United Kingdom

      IIF 35
  • Newton, Paul
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL, United Kingdom

      IIF 36
  • Newton, Paul Marcus

    Registered addresses and corresponding companies
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 37
  • Newton, Paul

    Registered addresses and corresponding companies
    • icon of address Old Farmhouse, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Frederick's Place, Old Jewry, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 2
    LONDON & OXFORD ENERGY INVESTMENT PLC - 2017-07-06
    icon of address 4 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2020-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-09-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Old Farmhouse Abingdon Road, Tubney, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    RHINO CHINA LIMITED - 2017-03-08
    TRANSINTECH HOLDINGS LIMITED - 1997-07-11
    MAWLAW 270 LIMITED - 1995-07-03
    GLOBAL EXECUTIVE SEARCH LIMITED - 2006-05-19
    LONDON & OXFORD SECURITIES LIMITED - 2016-12-02
    THL HOLDINGS LIMITED - 2000-03-09
    ROLLINGNEWS.COM LIMITED - 2002-06-05
    icon of address First Floor, 1 Chancery Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Farmhouse Abingdon Road, Tubney, Abingdon, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    SWISH EUROPE LIMITED - 2016-11-15
    icon of address Old Farmhouse Abingdon Road, Tubney, Abingdon, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,986 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    SHEERLANE LIMITED - 2019-12-09
    icon of address The Old Farm House Abingdon Road, Tubney, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261,239 GBP2020-09-30
    Officer
    icon of calendar 1993-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Old Farmhouse Abingdon Road, Tubney, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,823 GBP2024-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-07-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    LONDON AND OXFORD EDUCATION LIMITED - 2017-02-14
    icon of address Bedstone College, Bedstone College, Bucknell, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,297,265 GBP2024-08-31
    Officer
    icon of calendar 2016-12-13 ~ 2020-01-22
    IIF 20 - Director → ME
  • 2
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-06-25
    IIF 13 - Director → ME
  • 3
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ 2019-06-25
    IIF 18 - Director → ME
  • 4
    icon of address Broomfield, Cherry Gardens Hill, Groombridge Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    291,556 GBP2021-03-31
    Officer
    icon of calendar 2006-04-15 ~ 2010-01-04
    IIF 26 - Director → ME
  • 5
    KAY3 PROPERTY LTD - 2018-12-24
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-22 ~ 2019-06-25
    IIF 16 - Director → ME
  • 6
    WESTFERRY PROPERTIES HOLDINGS LTD - 2018-12-24
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-22 ~ 2019-06-25
    IIF 10 - Director → ME
  • 7
    IPSWICH EDUCATIONAL LIMITED - 2017-09-01
    icon of address Woolverstone, Ipswich, Suffolk, England, Woolverstone, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,219,616 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2020-01-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2017-09-12
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-06-25
    IIF 19 - Director → ME
  • 9
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2019-06-25
    IIF 17 - Director → ME
  • 10
    icon of address 4 Moorgate Moorgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-02-05
    IIF 21 - Director → ME
  • 11
    LONDON AND OXFORD CAPITAL MARKETS PLC - 2013-07-01
    icon of address 4 Moorgate, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,974,731 GBP2024-12-31
    Officer
    icon of calendar 1993-05-21 ~ 2020-01-31
    IIF 30 - Director → ME
  • 12
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-06-25
    IIF 15 - Director → ME
  • 13
    icon of address 5 Frederick's Place, Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,578 GBP2018-12-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-10-31
    IIF 9 - Director → ME
  • 14
    SEPHTON PARK CAPITAL LLP - 2009-07-01
    icon of address Towngate House 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-06 ~ 2010-03-31
    IIF 34 - LLP Member → ME
  • 15
    LONDON & OXFORD EXECUTIVE CONSULTANTS LIMITED - 1997-06-18
    icon of address The Old Court Main Road, Temple Cloud, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2003-08-13
    IIF 27 - Director → ME
    icon of calendar 1994-06-13 ~ 1997-06-06
    IIF 31 - Director → ME
  • 16
    icon of address Old Farmhouse Abingdon Road, Tubney, Abingdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,438 GBP2020-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2024-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -75,667 GBP2016-02-29 ~ 2017-02-28
    Officer
    icon of calendar 2012-02-08 ~ 2012-12-31
    IIF 33 - LLP Designated Member → ME
  • 18
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-06-25
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.