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 Philip James Newman

    Related profiles found in government register
  • Mr Philip James Newman
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Lye Green Road, Chesham, HP5 3NB, England

      IIF 1
    • icon of address 74, Lye Green Road, Chesham, HP5 3NB, United Kingdom

      IIF 2
    • icon of address 23, Bellfield Avenue, Harrow, Middlesex, HA3 6ST

      IIF 3
    • icon of address 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 7
  • Newman, Philip James
    British business owner born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Strand, 2 Arundel Street (level 6), London, WC2R 3DA, United Kingdom

      IIF 8
  • Newman, Philip James
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 9
  • Newman, Philip James
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 10 IIF 11
    • icon of address 74, Lye Green Road, Chesham, Buckinghamshire, HP5 3NB, England

      IIF 12
    • icon of address 74, Lye Green Road, Chesham, HP5 3NB, United Kingdom

      IIF 13
  • Newman, Philip James
    British designer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 14
  • Newman, Philip James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 18
  • Newman, Philip James
    British graphic artist born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 19
  • Newman, Philip James
    British technology developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 20
  • Mr Philip James Newman
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Milton Road, Hampton, TW12 2LJ, England

      IIF 21
  • Newman, Philip James
    British graphic artist born in May 1967

    Registered addresses and corresponding companies
    • icon of address 1 Cobblers Court, Nalders Road, Chesham, Buckinghamshire, HP5 3DQ

      IIF 22
  • Newman, Philip James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moss Croft, Murrell Hill Lane, Binfield, Bracknell, Berkshire, RG42 4BY, England

      IIF 23
  • Newman, Philip James
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Close, Westfield, East Sussex, TN35 4RX

      IIF 24
  • Newman, Philip James
    British

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 25 IIF 26
  • Newman, Philip James
    British company director

    Registered addresses and corresponding companies
    • icon of address 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 27
  • Newman, Philip James

    Registered addresses and corresponding companies
    • icon of address 74, Lye Green Road, Chesham, Buckinghamshire, HP5 3NB, England

      IIF 28
    • icon of address 2, Mill Close, Westfield, Hastings, East Sussex, TN35 4RX

      IIF 29
  • Newman, Philip

    Registered addresses and corresponding companies
    • icon of address 74, Lye Green Road, Chesham, HP5 3NB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,225 GBP2017-03-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 104 Kings Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151 GBP2017-12-31
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 74 Lye Green Road, Chesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -316,089 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 180 Strand 2 Arundel Street (level 6), London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2018-05-31
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,717 GBP2018-05-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NEWMAN CARTER HILL HEALTHCARE LIMITED - 2019-07-19
    icon of address 74 Lye Green Road, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1997-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 23 Bellfield Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Mill Close, Westfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-19 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Company number 06460266
    Non-active corporate
    Officer
    icon of calendar 2007-12-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-12-27 ~ now
    IIF 25 - Secretary → ME
  • 12
    Company number 06470353
    Non-active corporate
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-01-11 ~ now
    IIF 26 - Secretary → ME
Ceased 5
  • 1
    icon of address Chris Brooks, Lower Basement 19-21 Clifftown Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2016-09-30
    Officer
    icon of calendar 2010-09-08 ~ 2012-03-31
    IIF 29 - Secretary → ME
  • 2
    FORTANMOOR LIMITED - 2010-04-30
    NO PLACEBO LTD - 2010-10-12
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,337 GBP2021-10-31
    Officer
    icon of calendar 2001-04-23 ~ 2022-04-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Disraeli Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,974 GBP2024-05-31
    Officer
    icon of calendar ~ 1997-01-29
    IIF 22 - Director → ME
  • 4
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH EMAS LIMITED - 2014-06-13
    TOUCH BIONICS LIMITED - 2014-10-02
    icon of address Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2010-05-18
    IIF 10 - Director → ME
  • 5
    Company number 05437655
    Non-active corporate
    Officer
    icon of calendar 2005-05-13 ~ 2007-03-16
    IIF 9 - Director → ME
    icon of calendar 2005-05-13 ~ 2007-04-27
    IIF 27 - Secretary → 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.