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

Elliot Newman, John Clive

    Related profiles found in government register
  • Elliot Newman, John Clive
    British

    Registered addresses and corresponding companies
  • Elliot Newman, John Clive
    British company secretary

    Registered addresses and corresponding companies
  • Elliot Newman, John Clive
    British management surveyor

    Registered addresses and corresponding companies
    • icon of address 34 Gay Street, Bath, BA1 2NT

      IIF 53
  • Elliot Newman, John Clive
    British property management surveyor

    Registered addresses and corresponding companies
    • icon of address 34 Gay Street, Bath, BA1 2NT

      IIF 54 IIF 55
    • icon of address Monet 10, The Elms, Weston Park West, Bath, BA1 4AR, England

      IIF 56
  • Elliot Newman, John Clive
    British property manager

    Registered addresses and corresponding companies
    • icon of address 32, Audley Park Road, Bath, BA1 2XN

      IIF 57
  • Elliot-newman, John Clive
    British property management surveyor

    Registered addresses and corresponding companies
    • icon of address 32, Audley Park Road, Bath, Avon, BA1 2XN

      IIF 58
    • icon of address Monet, 10, The Elms, Weston Park West, Bath, BA1 4AR, United Kingdom

      IIF 59
  • Elliot Newman, John Clive
    British property management surveyor born in March 1941

    Registered addresses and corresponding companies
    • icon of address 32 Audley Park Road, Bath, Bath And North East Somerset, BA1 2XN

      IIF 60
  • Elliot Newman, John Clive

    Registered addresses and corresponding companies
    • icon of address Georgian City Properties, 32 Audley Park Road, Bath, Avon, BA1 2XN

      IIF 61
  • Elliot-newman, John Clive
    British property management born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Pickwick Park, Park Lane, Corsham, SN13 0HN, England

      IIF 62
  • Elliot-newman, John Clive
    British property manager born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monet, 10, The Elms, Weston Park West, Bath, BA1 4AR, England

      IIF 63
  • Elliott-newman Trading Division Of Castle Estates
    British

    Registered addresses and corresponding companies
    • icon of address 34 Gay Street, Bath, BA1 2NT

      IIF 64
child relation
Offspring entities and appointments
Active 1
Ceased 58
  • 1
    icon of address Twelve Trees, 65 Long Beach Road, Longwell Green, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,911 GBP2024-03-25
    Officer
    icon of calendar 1992-07-06 ~ 2000-05-05
    IIF 19 - Secretary → ME
  • 2
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,663 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-12
    IIF 55 - Director → ME
    icon of calendar ~ 2025-03-13
    IIF 48 - Secretary → ME
  • 3
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-11-27 ~ 2000-05-05
    IIF 3 - Secretary → ME
  • 4
    icon of address 11 Blenheim Road, Westbury Park, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-08
    IIF 12 - Secretary → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-05
    Officer
    icon of calendar ~ 1999-05-28
    IIF 36 - Secretary → ME
  • 6
    icon of address 11 Waveney Road, Keynsham, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1997-04-18 ~ 1998-12-03
    IIF 27 - Secretary → ME
  • 7
    FLOWAVON LIMITED - 1985-03-11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 14 - Secretary → ME
  • 8
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,297 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-10-01
    IIF 45 - Secretary → ME
  • 9
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,731 GBP2024-01-31
    Officer
    icon of calendar ~ 2001-03-14
    IIF 1 - Secretary → ME
  • 10
    icon of address Cumberland Basin, Prince Albert Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 1997-03-27 ~ 2000-05-05
    IIF 31 - Secretary → ME
  • 11
    icon of address Twelvetrees Accomodation Agency, 65 Long Beach Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,442 GBP2024-02-29
    Officer
    icon of calendar 1995-11-16 ~ 2000-05-05
    IIF 20 - Secretary → ME
  • 12
    icon of address Adam Church Ltd, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,725 GBP2024-06-30
    Officer
    icon of calendar ~ 2000-05-05
    IIF 34 - Secretary → ME
  • 13
    icon of address 21 Belvedere, Bath, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2003-01-21 ~ 2009-04-01
    IIF 60 - Director → ME
    icon of calendar 2006-11-29 ~ 2017-04-05
    IIF 56 - Secretary → ME
  • 14
    icon of address The Lodge, Park Road, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 6 - Secretary → ME
  • 15
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,219 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-07-13
    IIF 25 - Secretary → ME
  • 16
    icon of address 27 The Circus, Bath, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-04-23
    IIF 16 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-24
    Officer
    icon of calendar ~ 2000-05-05
    IIF 21 - Secretary → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    250 GBP2024-03-25
    Officer
    icon of calendar 1993-10-16 ~ 1999-05-24
    IIF 17 - Secretary → ME
  • 19
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    25,890 GBP2022-08-31
    Officer
    icon of calendar ~ 1998-05-01
    IIF 10 - Secretary → ME
  • 20
    icon of address 35 Belvedere, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1993-09-24 ~ 1999-06-09
    IIF 53 - Secretary → ME
  • 21
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,467 GBP2024-06-30
    Officer
    icon of calendar 2008-01-17 ~ 2025-03-13
    IIF 49 - Secretary → ME
  • 22
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-02-02
    IIF 13 - Secretary → ME
  • 23
    50 PULTENEY STREET MANAGEMENT LIMITED - 2004-11-08
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-07-21 ~ 2000-05-05
    IIF 29 - Secretary → ME
    icon of calendar 1997-01-01 ~ 1997-07-21
    IIF 22 - Secretary → ME
  • 24
    icon of address Saroka, Bailbrook Lane, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,589 GBP2024-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2015-10-02
    IIF 63 - Director → ME
    icon of calendar 2006-12-08 ~ 2016-02-29
    IIF 57 - Secretary → ME
    icon of calendar 2009-05-18 ~ 2009-05-18
    IIF 58 - Secretary → ME
  • 25
    icon of address 6 Portland Place, Bath, Banes
    Active Corporate (6 parents)
    Equity (Company account)
    7,156 GBP2024-12-31
    Officer
    icon of calendar 1991-05-28 ~ 1996-04-25
    IIF 5 - Secretary → ME
  • 26
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 1997-04-25 ~ 1999-05-19
    IIF 54 - Director → ME
  • 27
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 42 - Secretary → ME
  • 28
    icon of address Twelvetrees Accommodation Agency, 65 Long Beach Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,226 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-12-19
    IIF 44 - Secretary → ME
  • 29
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-11-20 ~ 2000-05-05
    IIF 64 - Secretary → ME
  • 30
    icon of address Ground Floor Flat, 9 Kensington Place, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,549 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-01
    IIF 7 - Secretary → ME
  • 31
    PROJECTLONG PROPERTY MANAGEMENT LIMITED - 1989-12-13
    icon of address 9 Park Lane, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    5,032 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 15 - Secretary → ME
  • 32
    icon of address 18 Badminton Road, Downend, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,019 GBP2024-03-31
    Officer
    icon of calendar 1996-11-23 ~ 2000-05-05
    IIF 46 - Secretary → ME
  • 33
    icon of address C/o Nestmoove, 4 Queen Street, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,380 GBP2024-06-30
    Officer
    icon of calendar ~ 2000-05-05
    IIF 28 - Secretary → ME
  • 34
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar ~ 1998-04-01
    IIF 33 - Secretary → ME
  • 35
    icon of address 1 Combe Royal Crescent, Bathwick, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-14 ~ 2017-05-11
    IIF 50 - Secretary → ME
  • 36
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-06-01
    IIF 11 - Secretary → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 1997-12-22 ~ 1998-09-11
    IIF 35 - Secretary → ME
  • 38
    icon of address 10 Waring House, Redcliffe Hill, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    11,114 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 23 - Secretary → ME
  • 39
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 1995-02-14 ~ 1998-06-30
    IIF 24 - Secretary → ME
  • 40
    GAINWADE LIMITED - 1981-12-31
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,018 GBP2024-06-30
    Officer
    icon of calendar ~ 2000-05-05
    IIF 38 - Secretary → ME
  • 41
    icon of address Twelvetrees Accommodation Agency, 65 Long Beach Road, Longwell Greenbristol, Avon
    Active Corporate (2 parents)
    Current Assets (Company account)
    14,655 GBP2024-12-31
    Officer
    icon of calendar 1994-12-05 ~ 2000-05-05
    IIF 52 - Secretary → ME
  • 42
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 1995-10-20 ~ 2000-05-05
    IIF 4 - Secretary → ME
  • 43
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 26 - Secretary → ME
  • 44
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1997-05-30 ~ 1999-02-15
    IIF 47 - Secretary → ME
  • 45
    icon of address 17 Royal Crescent, Bath, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    12,826 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-01-31
    IIF 32 - Secretary → ME
  • 46
    icon of address 256 Southmead Road, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    32,416 GBP2024-12-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-12-06
    IIF 61 - Secretary → ME
  • 47
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-05-05
    IIF 30 - Secretary → ME
  • 48
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-05-05
    IIF 41 - Secretary → ME
  • 49
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-09 ~ 2005-09-19
    IIF 39 - Secretary → ME
  • 50
    LONGPRIME PROPERTY MANAGEMENT LIMITED - 1989-01-30
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    585 GBP2025-03-31
    Officer
    icon of calendar 1994-08-30 ~ 1995-10-21
    IIF 8 - Secretary → ME
  • 51
    icon of address 7 Walcot Parade, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1998-07-01
    IIF 43 - Secretary → ME
  • 52
    WEST END COURT (STOKE POGES) LIMITED - 1986-09-09
    MAINBRICKS LIMITED - 1985-11-14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-01-01
    IIF 40 - Secretary → ME
  • 53
    NACROGOLD LIMITED - 1986-11-19
    icon of address 107 Penn Hill Road Penn Hill Road, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-01
    IIF 9 - Secretary → ME
  • 54
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1997-07-19 ~ 2000-05-05
    IIF 18 - Secretary → ME
  • 55
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (11 parents)
    Equity (Company account)
    25,541 GBP2024-03-31
    Officer
    icon of calendar 2009-05-18 ~ 2025-01-14
    IIF 59 - Secretary → ME
  • 56
    icon of address The Gables, Warleigh, Bath, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2003-04-10 ~ 2005-03-24
    IIF 2 - Secretary → ME
  • 57
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,382 GBP2024-12-31
    Officer
    icon of calendar 1997-12-31 ~ 2000-05-05
    IIF 37 - Secretary → ME
  • 58
    icon of address Main House, West Brow, Belmont Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,074 GBP2024-03-31
    Officer
    icon of calendar 1996-01-11 ~ 2000-05-05
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.