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

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
    • icon of address Office 612 Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

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

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

      IIF 3
    • icon of address 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
    • icon of address 29, Ballantyne Place, Winwick, Warrington, WA2 8HD, England

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

      IIF 6 IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Office 612 Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

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

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

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

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

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

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

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 23
  • Newman, Linda

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

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    HOME IMPROVERS UK GROUP LTD - 2019-07-03
    XTERIOR GROUP LTD - 2023-05-01
    EMARKETING MEDIA LTD - 2018-01-22
    HOME IMPROVERS (YORKSHIRE) LTD - 2018-04-25
    icon of address Rutherford House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 612 Sentinel House Albert Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,602 GBP2024-11-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gilbert Wakefield House Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    KEYSTONE TRADE LIMITED - 2019-07-11
    icon of address Warrington Business Park, Longfield Lane, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    HOME IMPROVERS UK GROUP LTD - 2019-07-03
    XTERIOR GROUP LTD - 2023-05-01
    EMARKETING MEDIA LTD - 2018-01-22
    HOME IMPROVERS (YORKSHIRE) LTD - 2018-04-25
    icon of address Rutherford House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-03 ~ 2022-03-10
    IIF 9 - Director → ME
    icon of calendar 2018-01-19 ~ 2019-07-19
    IIF 22 - Director → ME
    icon of calendar 2020-09-01 ~ 2021-10-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ 2022-03-10
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-19 ~ 2019-07-19
    IIF 25 - Has significant influence or control OE
    icon of calendar 2020-09-01 ~ 2021-10-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    JDS SOLUTIONS LIMITED - 2020-10-14
    icon of address Office 610 Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,153 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-08-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    XTERIOR SCAFFOLDING SERVICES LTD - 2023-05-01
    icon of address Unit 2 Guinness Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-01-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-01-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.