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 Matthew Charles Roy Newbury

    Related profiles found in government register
  • Mr Matthew Charles Roy Newbury
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • York House, York House, 1 Seagrave Road, Fulham, London, SW6 1RP, United Kingdom

      IIF 1
    • Wyatts Chartered Accountants, 1 Seagrave Road, London, SW6 1RP, England

      IIF 2
    • Wyatts Chartered Accountants, York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 3
  • Mr Matthew Charles Newbury
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
  • Mr Matthew Newbury
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • York House, 1 Seagrave Road, Fulham, London, SW6 1RP

      IIF 5
  • Mr Matthew Charles Newbury
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • 84, Brook Street, London, W1K 5EH, England

      IIF 7 IIF 8
    • York House, 1 Seagrave Road, London, SW6 1RP

      IIF 9 IIF 10
    • York House, 1 Seagrave Road, London, SW6 1RP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Birketts Llp, Kingfisher House, 1 Gilders Way, Norwich, Norfolk, NR3 1UB, England

      IIF 14
    • Crafton House, Rosebery Business Park, Mentmore Way, Poringland, Norfolk, NR14 7XP, England

      IIF 15
  • Newbury, Matthew Charles Roy
    British developer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brook Street, London, W1K 5EH, England

      IIF 16
  • Newbury, Matthew Charles
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Harlequin Court, Covent Garden, London, WC2E 7NZ, England

      IIF 17
  • Newbury, Matthew Charles
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, D'arblay Street, Soho, London, W1F 8EA

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Flat 11 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ, England

      IIF 20
  • Newbury, Matthew Charles
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawthorn Close, Loxwood, Billingshurst, RH14 0FU, England

      IIF 21
    • 16, D'arblay Street, Soho, London, W1F 8EA, United Kingdom

      IIF 22 IIF 23
  • Newbury, Matthew Charles
    British none born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grosvenor Crescent, London, SW1X 7EF

      IIF 24
  • Newbury, Matthew Charles
    British property developer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Harlequin Court, Covent Garden, London, WC2E 7NE, England

      IIF 25
    • Flat 11, Harlequin Court, Covent Garden, London, WC2E 7NZ, England

      IIF 26
  • Newbury, Matthew
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Street, Ashwellthorpe, Norwich, Norfolk, NR16 1AA, England

      IIF 27
  • Newbury, Matthew Charles
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • York House, 1 Seagrave Road, Fulham, London, SW6 1RP

      IIF 28
    • Flat 11 Harlequin Court, 20, Tavistock Street, London, WC2E 7NZ, England

      IIF 29
    • York House, 1 Seagrave Road, London, SW6 1RP

      IIF 30
    • York House, 1 Seagrave Road, London, SW6 1RP, United Kingdom

      IIF 31
  • Newbury, Matthew Charles
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
    • C/o Birketts Llp, Kingfisher House, 1 Gilders Way, Norwich, Norfolk, NR3 1UB, England

      IIF 33
  • Newbury, Matthew Charles
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ, United Kingdom

      IIF 34
  • Newbury, Matthew Charles
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cart Barn, Muskett Road, Ashwellthorpe, Norfolk, NR16 1FF, England

      IIF 35
    • 16, D'arblay Street, Soho, London, W1F 8EA, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments 23
  • 1
    ADAPTING FOR LIFE C.I.C.
    08262487
    Newbury Developments, 1 Grosvenor Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ARDA CONTRACTS LIMITED - now
    HESIOD INVESTMENTS LIMITED
    - 2021-01-18 10838807 10848703
    71-75 Shelton Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    119,134 GBP2022-06-30
    Officer
    2017-06-28 ~ 2021-01-06
    IIF 35 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BANKSIDE ESTATE MANAGEMENT COMPANY LIMITED - now
    NEWBURY NEW HOMES BARNHAM BROOM MANAGEMENT COMPANY LIMITED
    - 2019-02-14 10250660
    8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-06-24 ~ 2018-09-30
    IIF 22 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-09-30
    IIF 2 - Has significant influence or control OE
  • 4
    BIDCO 983 LIMITED
    - now 07201407 15885762, 10420355, 09757506... (more)
    NEWBURY DEVELOPMENTS (LONDON) LIMITED
    - 2022-10-26 07201407
    4385, 07201407 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    168,634 GBP2015-03-31
    Officer
    2010-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CRAFTON HOMES (BARNHAM BROOM) LLP - now
    NEWBURY DEVELOPMENTS (BARNHAM BROOM) LLP
    - 2019-02-14 OC401458
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-11-01 ~ 2018-09-30
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    CRAFTON HOMES (CONSTRUCTION) LIMITED - now
    NEWBURY DEVELOPMENTS (CONSTRUCTION) LIMITED
    - 2019-02-14 11086462
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,516,815 GBP2021-03-31
    Officer
    2017-11-28 ~ 2018-09-30
    IIF 34 - Director → ME
  • 7
    CRAFTON HOMES (HARLESTON) LLP - now
    NEWBURY DEVELOPMENTS (HARLESTON) LLP
    - 2019-02-14 OC376679
    NEWBURY DEVELOPMENTS (BRIGHTON) LLP
    - 2016-09-15 OC376679
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-07-11 ~ 2018-09-30
    IIF 15 - Right to surplus assets - More than 50% but less than 75% OE
  • 8
    CRAFTON HOMES (RACKHEATH) LLP - now
    NEWBURY DEVELOPMENTS (RACKHEATH) LLP
    - 2019-02-14 OC397142
    NEWBURY DEVELOPMENT BLACKHEATH LLP
    - 2014-12-17 OC397142
    Crafton Homes (rackheath) Llp, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2018-09-30
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CRAFTON HOMES LIMITED - now
    NEWBURY DEVELOPMENTS (GB) LIMITED
    - 2019-02-14 09361066
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,317,445 GBP2021-03-31
    Officer
    2014-12-18 ~ 2018-09-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DARBLAY LIMITED
    10035727
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,059 GBP2022-03-31
    Officer
    2016-03-01 ~ 2025-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    ECLAT VEHICLE SOLUTIONS LTD
    07918912
    Graham Wuyts & Co Virginia House, Station Road, Attleborough, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 12
    FULLERS PLACE ESTATE MANAGEMENT COMPANY LIMITED
    - now 10353207
    NEWBURY NEW HOMES HARLESTON MANAGEMENT COMPANY LIMITED
    - 2017-06-16 10353207
    8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-08-31 ~ 2018-09-30
    IIF 36 - Director → ME
  • 13
    HESIOD INVESTMENTS 2 LIMITED
    10848703 10838807
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,765 GBP2020-07-31
    Officer
    2017-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    MILLVIEW ESTATE MANAGEMENT CO LIMITED
    10137224
    18 Meridian Business Park, Norwich, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2016-04-21 ~ 2018-09-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-21 ~ 2018-09-30
    IIF 12 - Has significant influence or control OE
  • 15
    NEWBURY DEVELOPMENTS (KENNINGHALL) LLP
    OC382793
    York House, 1 Seagrave Road, London
    Dissolved Corporate (4 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    NEWBURY DEVELOPMENTS (NORWICH) LLP
    OC366642
    Wyatts, York House, 1 Seagrave Road, Fulham, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-07-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove members as a member of a firm OE
  • 17
    NEWBURY DEVELOPMENTS (WYMONDHAM) LLP
    OC385996
    York House, 1 Seagrave Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 18
    NEWBURY PRODUCTIONS (UK) LIMITED
    07785102
    16 D'arblay Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-05-31
    IIF 26 - Director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,980 GBP2025-03-31
    Officer
    2023-03-30 ~ 2024-03-22
    IIF 19 - Director → ME
  • 20
    WALLBLOCK LIMITED
    11725946
    4385, 11725946 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,743 GBP2021-01-31
    Officer
    2018-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    WENDOVER PARK ESTATE MANAGEMENT COMPANY LIMITED
    - now 10250824
    WENDOVER PARK MANAGEMENT COMPANY LIMITED
    - 2017-06-16 10250824
    12-13 Wrotham Business Park, Barnet, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-06-24 ~ 2018-09-30
    IIF 23 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-09-30
    IIF 3 - Has significant influence or control OE
  • 22
    WOOD FARM MANAGEMENT COMPANY LIMITED
    12432767
    Watsons Property Group, 18, Meridian Business Park, Norwich, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-01-29 ~ 2022-07-22
    IIF 27 - Director → ME
  • 23
    WOODLAND CHASE ESTATE MANAGEMENT COMPANY LIMITED
    10353251
    1-3 Hawthorn Close Hawthorn Close, Loxwood, Billingshurst, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    102 GBP2025-03-31
    Officer
    2019-02-11 ~ 2022-03-31
    IIF 21 - Director → ME
    2016-08-31 ~ 2018-09-30
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.