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

Newstead, Philip James

    Related profiles found in government register
  • Newstead, Philip James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, England

      IIF 1
    • Eastfield, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 2
    • Falcon House, Weaver Street, Leeds, LS4 2AU, England

      IIF 3 IIF 4
    • Falcon House, Weaver Street, Leeds, LS4 2AU, United Kingdom

      IIF 5 IIF 6
    • Rsm, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 7 IIF 8 IIF 9
    • Unit 4c, Olympia Trading Estate, Gelderd Lane, Leeds, West Yorkshire, LS12 6AL, England

      IIF 11 IIF 12
    • Unit C Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, B76 9EB, United Kingdom

      IIF 13
  • Newstead, Philip James
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Eastfield, Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SE, England

      IIF 14
  • Newstead, Philip James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 15
  • Newstead, Philip James
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, B76 9EB, England

      IIF 16 IIF 17
  • Mr Philip James Newstead
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Eastfield, Scotland Lane, Horsforth, Leeds, LS18 5SE, England

      IIF 18 IIF 19 IIF 20
    • Mazars House, Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN, England

      IIF 24
    • Unit C, Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, B76 9EB

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    Falcon House, Weaver Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,571 GBP2023-03-31
    Officer
    2019-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-06-18 ~ now
    IIF 2 - Director → ME
  • 3
    Airedale House, 423 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,180,169 GBP2023-12-31
    Officer
    2022-01-01 ~ now
    IIF 1 - Director → ME
  • 4
    Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2020-02-05 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    2020-02-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2017-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2015-12-31
    Officer
    2012-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    Falcon House, Weaver Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-26 ~ now
    IIF 5 - Director → ME
  • 10
    Falcon House, Weaver Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,229,424 GBP2024-04-30
    Officer
    2022-01-01 ~ now
    IIF 3 - Director → ME
  • 11
    Falcon House, Weaver Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-11 ~ now
    IIF 6 - Director → ME
  • 12
    Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    733,168 GBP2023-03-31
    Officer
    2019-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit C Dunton Park, Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2010-10-28 ~ 2018-04-18
    IIF 16 - Director → ME
  • 2
    Jubilee House 5 Mid Point Business Park, Thornbury, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,664,603 GBP2015-12-31
    Officer
    2010-10-28 ~ 2019-06-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Airedale House, 423 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,180,169 GBP2023-12-31
    Officer
    2019-08-23 ~ 2021-05-17
    IIF 11 - Director → ME
  • 4
    Unit C Dunton Park Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-25 ~ 2018-04-18
    IIF 13 - Director → ME
  • 5
    Falcon House, Weaver Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,229,424 GBP2024-04-30
    Officer
    2019-07-26 ~ 2021-05-17
    IIF 12 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.