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 John Ronald Burness Newlands

    Related profiles found in government register
  • Mr John Ronald Burness Newlands
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elder Avenue, London, N8 9TH, England

      IIF 1
    • icon of address 8, Elder Avenue, London, N8 9TH, United Kingdom

      IIF 2
  • Mr John Ronald Burness Newlands
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Elder Avenue, London, N8 9TH

      IIF 3
  • Newlands, John Ronald Burness
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Elder Avenue, London, N8 9TH

      IIF 4
    • icon of address 8, Elder Avenue, London, N8 9TH, England

      IIF 5 IIF 6
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 7
    • icon of address Flat 4, Webster House, 26 Gloucester Street, London, SW1V 2DN, England

      IIF 8
  • Newlands, John Ronald Burness
    British corporate financier born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elder Avenue, London, N8 5TH, United Kingdom

      IIF 9
  • Newlands, John Ronald Burness
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 King William Street, London, London, EC4N 7AF, United Kingdom

      IIF 10
  • Newlands, John Ronald Burness
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, Uk

      IIF 11
  • Newlands, John Ronald Burness
    British banker born in February 1955

    Registered addresses and corresponding companies
    • icon of address Rue Geleytsbeek 133, Brussels 1180, Belgium, FOREIGN

      IIF 12
    • icon of address 96 Cambridge Gardens, North Kensington, London, W10 6HS

      IIF 13
  • Newlands, John Ronald Burness
    British company director born in February 1955

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Oakley Street, London, SW3 5HF

      IIF 14
  • Newlands, John Ronald Burness
    British finance director born in February 1955

    Registered addresses and corresponding companies
    • icon of address Flat 5 75 Oakley Street, London, SW3 5HF

      IIF 15
  • Newlands, John Ronald Burness
    British financial consultant born in February 1955

    Registered addresses and corresponding companies
    • icon of address 133 Rue Geleytsbeek, Brussels, 1180, FOREIGN, Belgium

      IIF 16
  • Newlands, John Ronald Burness
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Elder Avenue, London, N8 9TH

      IIF 17
  • Newlands, John Ronald Burness
    British company director

    Registered addresses and corresponding companies
  • Newlands, John Ronald Burness
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Elder Avenue, London, N8 9TH

      IIF 20
  • Newlands, John Ronald Burness
    British sales director

    Registered addresses and corresponding companies
    • icon of address 8 Elder Avenue, London, N8 9TH

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 8 Elder Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,927 GBP2023-11-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EUROPACIFIC CORPORATE FINANCE LIMITED - 2007-12-21
    S.W. HOLMES AND COMPANY LIMITED - 1991-05-10
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,990 GBP2018-11-30
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 36-38 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    BEAUTIFUL BOOKS HOLDINGS PLC - 2008-08-29
    icon of address 36-38 Glasshouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 1 King William Street, London, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    27,242 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 36-38 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 11
  • 1
    icon of address Willmott House, 12 Blacks Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,505 GBP2024-12-31
    Officer
    icon of calendar 2000-01-10 ~ 2001-06-22
    IIF 15 - Director → ME
  • 2
    BEER & PARTNERS RECOVERY FINANCE LIMITED - 2001-03-07
    ASHURST YOUNG LIMITED - 2000-10-25
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -172,803 GBP2023-09-30
    Officer
    icon of calendar 2014-02-14 ~ 2014-04-18
    IIF 11 - Director → ME
  • 3
    icon of address 13 Pargiter Court 8 Ingestre Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-06-01 ~ 2022-02-07
    IIF 8 - Director → ME
  • 4
    icon of address Flat 3, Quay View Apartments, Arden Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2022-10-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-11-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    FAR EAST ENTERTAINMENT PLC - 2004-07-20
    FAR EAST ENTERTAINMENT (UK) PLC - 2004-05-18
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2004-03-08
    IIF 16 - Director → ME
  • 6
    W. BROADHURST & CO. LIMITED - 2003-11-18
    BROADHURST SUGAR LIMITED - 2013-08-16
    BAUCHE SA LIMITED - 2021-02-25
    icon of address The St Botolph Building, Houndsditch, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 13 - Director → ME
  • 7
    FAXCORNER LIMITED - 1996-10-07
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2000-12-31
    IIF 12 - Director → ME
  • 8
    INTELLEXIS PLC - 2004-07-30
    ILX GROUP PLC - 2013-10-04
    PROGILITY PLC - 2019-01-24
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    TIME2LEARN PLC - 2001-12-14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-05-18
    IIF 14 - Director → ME
  • 9
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2015-10-12
    IIF 7 - Director → ME
  • 10
    THE HOUSE OF BRITANNIA LIMITED - 2015-02-19
    icon of address C/o Menzies Llp Lynton House 7-12, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2014-03-31
    IIF 9 - Director → ME
  • 11
    icon of address Unit 3a/3b Carver Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2019-07-02
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.