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

Newton, Simon Russell

    Related profiles found in government register
  • Newton, Simon Russell
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 1
    • icon of address 13, Village Close, Belsize Lane, Belsize Lane, London, London, NW3 5AH, England

      IIF 2
    • icon of address 31, King Street West, Manchester, M3 2PJ, England

      IIF 3
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 4
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 5
  • Newton, Simon Russell
    British banker born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Cottage Little Heath Lane, Berkhamsted, Hertfordshire, HP4 2RT

      IIF 6 IIF 7
  • Newton, Simon Russell
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 8
    • icon of address 31, King Street West, Manchester, M3 2PJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 13
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 14
    • icon of address Court Cottage, Little Heath Lane, Potten End, Hertfordshire, HP4 2RT, United Kingdom

      IIF 15
  • Newton, Simon Russell
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Simon Russell
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 51
  • Newton, Simon Russell
    British

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 3RE, United Kingdom

      IIF 52
  • Mr Simon Russell Newton
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Village Close, Belsize Lane, Belsize Lane, London, London, NW3 5AH, England

      IIF 53
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 54
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 55
    • icon of address Court Cottage, Little Heath Lane, Potten End, Hertfordshire, HP4 2RT

      IIF 56
  • Newton, Simon Russell

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 57
    • icon of address 10, Whitfield Street, London, W1T 2RE

      IIF 58
    • icon of address 1, St Peters Square, Manchester, M2 3EY, United Kingdom

      IIF 59
    • icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 60 IIF 61
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 62
  • Newton, Simon

    Registered addresses and corresponding companies
    • icon of address Fft, Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Old Brewery 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -111,895 GBP2019-12-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 46 - Director → ME
  • 2
    LYNX COMPUTING LIMITED - 2011-09-12
    icon of address 31 King Street West, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    472,762 GBP2024-06-30
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Court Cottage, Little Heath Lane, Potten End, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 4
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    HAMSARD 3228 LIMITED - 2011-09-30
    SERVELOGIC LIMITED - 2010-12-21
    SERVELOGIC PLC - 2010-11-18
    OUTSOURCERY LIMITED - 2013-05-17
    HOSTLOGIC PLC - 2007-03-23
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
    icon of address C/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    HAMSARD 3155 LIMITED - 2010-12-21
    icon of address 10 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    OUTSOURCERY LIMITED - 2013-05-17
    OUTSOURCERY HOLDINGS LIMITED - 2013-05-17
    icon of address Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-05-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,563 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-11-30 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SMLIFE LIMITED - 2017-04-08
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2017-02-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    icon of address 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 5 - Director → ME
Ceased 27
  • 1
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-16
    IIF 19 - Director → ME
  • 2
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-16
    IIF 1 - Director → ME
  • 3
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-16
    IIF 18 - Director → ME
  • 4
    icon of address The Old Granary Little Heath Lane, Little Heath, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2003-09-26 ~ 2017-10-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-10-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GARLINGTON LIMITED - 1994-04-12
    ASTEC NETWORK SYSTEMS LIMITED - 1998-09-04
    ASTEC (COMPUTER SERVICES) LIMITED - 1996-08-21
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    382,002 GBP2023-12-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-06-15
    IIF 38 - Director → ME
  • 6
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,901,432 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 28 - Director → ME
    icon of calendar 2019-08-09 ~ 2020-12-04
    IIF 27 - Director → ME
  • 7
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    HAMSARD 3155 LIMITED - 2011-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-30
    IIF 7 - Director → ME
  • 8
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-30
    IIF 6 - Director → ME
  • 9
    icon of address 2nd Floor (east) Belgrave Court, Rosehall Road, Bellshill, North Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,083,485 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-06-15
    IIF 22 - Director → ME
  • 10
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    252,820 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-06-15
    IIF 36 - Director → ME
  • 11
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,356,995 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-06-15
    IIF 34 - Director → ME
  • 12
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,037,256 GBP2023-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2020-12-04
    IIF 17 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 32 - Director → ME
  • 13
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    7,001 GBP2023-12-31
    Officer
    icon of calendar 2020-03-23 ~ 2020-12-04
    IIF 42 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 44 - Director → ME
  • 14
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    34,541 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-06-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-06-15
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 47 - Director → ME
    icon of calendar 2020-04-22 ~ 2020-12-04
    IIF 48 - Director → ME
  • 16
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,707,561 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2020-12-04
    IIF 33 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 49 - Director → ME
  • 17
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -231,575 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-04
    IIF 45 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 43 - Director → ME
  • 18
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,864,608 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 35 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-12-04
    IIF 37 - Director → ME
  • 19
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,155,206 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2023-06-15
    IIF 40 - Director → ME
  • 20
    OPAL COMPUTER SOLUTIONS LIMITED - 2016-06-20
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    434,394 GBP2023-12-31
    Officer
    icon of calendar 2022-02-11 ~ 2023-06-15
    IIF 14 - Director → ME
  • 21
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,910,715 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 25 - Director → ME
    icon of calendar 2020-10-15 ~ 2020-12-04
    IIF 11 - Director → ME
  • 22
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,563 GBP2024-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-11-30
    IIF 31 - Director → ME
    icon of calendar 2016-06-10 ~ 2020-11-30
    IIF 62 - Secretary → ME
  • 23
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    828,324 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 50 - Director → ME
    icon of calendar 2019-11-06 ~ 2020-12-04
    IIF 41 - Director → ME
  • 24
    icon of address 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-04
    IIF 12 - Director → ME
  • 25
    icon of address Colony One Silk Street, Ancoats, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113,949 GBP2023-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-04
    IIF 10 - Director → ME
    icon of calendar 2020-12-04 ~ 2023-06-15
    IIF 23 - Director → ME
  • 26
    icon of address 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-04
    IIF 9 - Director → ME
  • 27
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,190 GBP2018-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-05-26
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.