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

Newberry, Patrick John

    Related profiles found in government register
  • Newberry, Patrick John
    British Virgin Islander born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, England

      IIF 1
    • 5th Floor, 101 Victoria Street, Bristol, BS1 6PU, United Kingdom

      IIF 2
    • Pendragon House, Stoke Climsland, Callington, Cornwall, PL17 8NZ, England

      IIF 3
    • Discovery Quay, Falmouth, Cornwall, TR11 3QY

      IIF 4 IIF 5 IIF 6
    • National Maritime Museum, Cornwall Discovery Quay, Falmouth, Cornwall, TR11 3QY

      IIF 7
    • Charnwood Court, 5b New Walk, Leicester, LE1 6TE, England

      IIF 8
    • 6, Fitzroy Square, London, W1T 5DX

      IIF 9
    • Ballard House, West Hoe Road, Plymouth, Devon, PL1 3BJ

      IIF 10
    • 51, Homer Road, Solihull, West Midlands, B91 3QJ

      IIF 11
    • 51, Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom

      IIF 12
    • Cornwall College, Tregonissey Road, St Austell, Cornwall, PL25 4DJ

      IIF 13
  • Newberry, Patrick John
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fitzroy Square, London, W1T 5DX

      IIF 14
  • Newberry, Patrick John
    British retired born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall College Head Office, Tregonissey Road, St. Austell, Cornwall, PL25 4DJ

      IIF 15
  • Newberry, Patrick John
    British chartered accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont School Feldemore, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ

      IIF 16
  • Newberry, Patrick John
    British management consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Embankment Place, London, WC2N 6NN

      IIF 17
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 18
  • Newberry, Patrick John
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 19
  • Newberry, John
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Vesty Business Park, Vesty Road, Bootle, L30 1NY, England

      IIF 20
    • 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, L30 1NY, England

      IIF 21 IIF 22
    • 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, L30 1NY, United Kingdom

      IIF 23 IIF 24
    • 16 Vesty Business Park, Vesty Road, Bootle, Vesty Road, Bootle, L30 1NY, England

      IIF 25
    • 23, Argyle Street, Liverpool, L1 5BL, England

      IIF 26
    • Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 27
    • Luminouse House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 28 IIF 29
  • Newberry, John
    British company director and chairman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estates House, 50a Prescot Street, Liverpool, L7 8YE, England

      IIF 30
  • Mr Patrick John Newberry
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, Stoke Climsland, Callington, Cornwall, PL17 8NZ, England

      IIF 31
  • Newberry, John, Mr

    Registered addresses and corresponding companies
    • Estates House, 50a Prescot St, Liverpool, L7 8YE, United Kingdom

      IIF 32
  • Mr John Newberry
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, L30 1NY, England

      IIF 33
    • 16 Vesty Business Park, Vesty Road, Bootle, Vesty Road, Bootle, L30 1NY, England

      IIF 34
    • 23, Argyle Street, Liverpool, L1 5BL, England

      IIF 35
    • Estates House, 50a Prescot Street, Liverpool, L7 8YE, United Kingdom

      IIF 36
    • Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, L7 8YE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    16 Vesty Business Park, Vesty Road, Bootle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,478 GBP2023-12-31
    Officer
    2019-10-18 ~ now
    IIF 20 - Director → ME
  • 2
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,528 GBP2023-12-31
    Officer
    2019-10-18 ~ now
    IIF 23 - Director → ME
  • 3
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,134,154 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 21 - Director → ME
  • 4
    AVRENIM LIVERPOOL LIMITED - 2018-04-05
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,190,800 GBP2023-12-31
    Officer
    2018-04-05 ~ now
    IIF 24 - Director → ME
  • 5
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    18,801 GBP2021-12-31
    Officer
    2018-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    5th Floor 101 Victoria Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-08-12 ~ now
    IIF 2 - Director → ME
  • 7
    CAMBRIDGE AND COUNTIES BANK LIMITED - 2012-07-12
    CAMBRIDGE & COUNTIES LIMITED - 2012-06-07
    Charnwood Court, 5b New Walk, Leicester, England
    Active Corporate (11 parents)
    Officer
    2021-09-24 ~ now
    IIF 8 - Director → ME
  • 8
    CORNWALL COLLEGE ENERGY SERVICES LIMITED - 2010-04-15
    CORNWALL COLLEGE MANAGEMENT SERVICES LTD. - 1997-09-10
    CORNWALL COLLEGE ENERGY SERVICES LIMITED - 1995-11-20
    LASERFLOW ASSOCIATES LIMITED - 1994-04-15
    Cornwall College, Tregonissey Road, St Austell, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-01-01 ~ now
    IIF 13 - Director → ME
  • 9
    Discovery Quay, Falmouth, Cornwall
    Active Corporate (4 parents)
    Officer
    2025-09-18 ~ now
    IIF 5 - Director → ME
  • 10
    Discovery Quay, Falmouth, Cornwall
    Active Corporate (4 parents)
    Officer
    2025-09-18 ~ now
    IIF 6 - Director → ME
  • 11
    National Maritime Museum, Cornwall Discovery Quay, Falmouth, Cornwall
    Active Corporate (6 parents)
    Officer
    2025-09-18 ~ now
    IIF 7 - Director → ME
  • 12
    16 Vesty Business Park, Vesty Road, Bootle, Vesty Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,976 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    23 Argyle Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    NATIONAL AND CORNWALL MARITIME MUSEUM TRUST - 2000-08-22
    Discovery Quay, Falmouth, Cornwall
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2025-09-18 ~ now
    IIF 4 - Director → ME
  • 15
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-27 ~ dissolved
    IIF 30 - Director → ME
  • 16
    Pendragon House, Stoke Climsland, Callington, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2014-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    DODO ENERGY LIMITED - 2024-07-17
    MISSISSIPPI ENERGY LIMITED - 2021-09-28
    Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    903,561 GBP2024-12-31
    Officer
    2023-12-06 ~ now
    IIF 27 - Director → ME
  • 18
    Cornwall College Head Office, Tregonissey Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2022-01-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 14
  • 1
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    4 Stratford Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-01-07 ~ 2021-01-23
    IIF 1 - Director → ME
  • 2
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,134,154 GBP2023-12-31
    Person with significant control
    2020-12-23 ~ 2021-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    AVRENIM LIVERPOOL LIMITED - 2018-04-05
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,190,800 GBP2023-12-31
    Person with significant control
    2018-10-25 ~ 2018-11-12
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    18,801 GBP2021-12-31
    Officer
    2018-11-08 ~ 2019-07-24
    IIF 32 - Secretary → ME
  • 5
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2012-03-20 ~ 2015-11-04
    IIF 16 - Director → ME
  • 6
    6 Fitzroy Square, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 9 - Director → ME
    IIF 14 - Director → ME
  • 7
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Active Corporate (4 parents)
    Officer
    2005-06-03 ~ 2011-11-30
    IIF 17 - Director → ME
  • 8
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    51 Homer Road, Solihull, West Midlands
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2014-05-13 ~ 2018-12-31
    IIF 11 - Director → ME
  • 9
    THE PARAGON GROUP OF COMPANIES PLC - 2017-09-21
    NATIONAL HOME LOANS HOLDINGS PLC - 1997-03-03
    GILTFIND PUBLIC LIMITED COMPANY - 1989-02-28
    51 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (11 parents, 81 offsprings)
    Officer
    2017-09-20 ~ 2018-12-31
    IIF 12 - Director → ME
  • 10
    1 Embankment Place, London
    Active Corporate (957 parents, 27 offsprings)
    Officer
    2002-12-31 ~ 2013-06-30
    IIF 19 - LLP Member → ME
  • 11
    DIAMOND ADVISORY SERVICES LIMITED - 2013-12-30
    DIAMOND MANAGEMENT & TECHNOLOGY CONSULTANTS LIMITED - 2011-03-21
    DIAMONDCLUSTER INTERNATIONAL LIMITED - 2006-09-11
    CLUSTER CONSULTING LIMITED - 2001-03-07
    1 Embankment Place, London, England
    Liquidation Corporate (5 parents)
    Officer
    2010-11-03 ~ 2013-06-30
    IIF 18 - Director → ME
  • 12
    Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    46,798 GBP2022-03-31
    Officer
    2024-07-02 ~ 2025-11-23
    IIF 10 - Director → ME
  • 13
    VOLTX POWER LIMITED - 2024-07-17
    Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-07 ~ 2025-01-28
    IIF 29 - Director → ME
  • 14
    Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ 2025-01-28
    IIF 28 - 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.