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

Newman, Daniel

    Related profiles found in government register
  • Newman, Daniel
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 612 Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 1
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 2
    • Gilbert Wakefield House, Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 3
    • Warrington Business Park, Longfield Lane, Warrington, WA2 8TX, United Kingdom

      IIF 4
  • Newman, Daniel
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ballantyne Place, Winwick, Warrington, WA2 8HD, England

      IIF 5
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 6 IIF 7
    • Gilbert Wakefield House, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 8
  • Newman, Linda
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 9
  • Newman, Linda
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 10
  • Mr Daniel Newman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 612 Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 11
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 12
    • 29, Ballantyne Place, Winwick, Warrington, WA2 8HD, England

      IIF 13 IIF 14
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 15
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 16 IIF 17
    • Gilbert Wakefield House, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 18
    • Gilbert Wakefield House, Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 19
    • Warrington Business Park, Longfield Lane, Warrington, WA2 8TX, United Kingdom

      IIF 20
  • Miss Linda Newman
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 21
  • Newman, Linda
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Botler Court, Stockton Heath, Warrington, WA4 6DU, United Kingdom

      IIF 22
  • Newman, Linda
    British unemployed born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 23
  • Newman, Linda

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 24
  • Linda Newman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Botler Court, Stockton Heath, Warrington, WA4 6DU, United Kingdom

      IIF 25
  • Miss Linda Newman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    XTERIOR GROUP LTD - 2023-05-01
    HOME IMPROVERS UK GROUP LTD - 2019-07-03
    HOME IMPROVERS (YORKSHIRE) LTD - 2018-04-25
    EMARKETING MEDIA LTD - 2018-01-22
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Office 612 Sentinel House Albert Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    Default, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 23 - director → ME
    2017-09-07 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    8,183 GBP2023-11-30
    Officer
    2022-07-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-07-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    Gilbert Wakefield House Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    KEYSTONE TRADE LIMITED - 2019-07-11
    Warrington Business Park, Longfield Lane, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2021-04-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    XTERIOR GROUP LTD - 2023-05-01
    HOME IMPROVERS UK GROUP LTD - 2019-07-03
    HOME IMPROVERS (YORKSHIRE) LTD - 2018-04-25
    EMARKETING MEDIA LTD - 2018-01-22
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ 2021-10-19
    IIF 5 - director → ME
    2022-01-03 ~ 2022-03-10
    IIF 9 - director → ME
    2018-01-19 ~ 2019-07-19
    IIF 22 - director → ME
    Person with significant control
    2018-01-19 ~ 2019-07-19
    IIF 25 - Has significant influence or control OE
    2020-09-01 ~ 2021-10-19
    IIF 14 - Ownership of shares – 75% or more OE
    2022-01-03 ~ 2022-03-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    JDS SOLUTIONS LIMITED - 2020-10-14
    Office 610 Sentinel House Albert Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2019-10-31
    Person with significant control
    2020-01-01 ~ 2021-08-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    XTERIOR SCAFFOLDING SERVICES LTD - 2023-05-01
    Unit 2 Guinness Road, Trafford Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    47,487 GBP2024-03-31
    Officer
    2021-03-31 ~ 2023-01-02
    IIF 2 - director → ME
    Person with significant control
    2021-03-31 ~ 2023-01-02
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.