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 Gary David Newton

    Related profiles found in government register
  • Mr Gary David Newton
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ

      IIF 1
    • icon of address 26, Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England

      IIF 2
    • icon of address The Stables, 26 Westgate, Monk Bretton, Barnsley, S71 2DJ, United Kingdom

      IIF 3
    • icon of address Unit 10 Step Business Centre, Wortley Road, Deepcar, Sheffield, S36 2UH, England

      IIF 4
  • Newton, Gary David
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England

      IIF 5 IIF 6
  • Newton, Gary David
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Gary David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England

      IIF 19
    • icon of address The Stables, 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, S71 2DJ, England

      IIF 20
  • Newton, Gary David
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Step Business Centre, Wortley Road, Deepcar, Sheffield, S36 2UH, England

      IIF 21
  • Newton, Gary David
    British accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 48 Long Causeway, Monk Bretton, Barnsley, South Yorkshire, S71 2JA

      IIF 22 IIF 23
  • Newton, Gary David
    British

    Registered addresses and corresponding companies
    • icon of address 114, Long Causeway, Barnsley, South Yorkshire, S71 2JT

      IIF 24
    • icon of address 48 Long Causeway, Monk Bretton, Barnsley, South Yorkshire, S71 2JA

      IIF 25
  • Newton, Gary David
    British accountant

    Registered addresses and corresponding companies
  • Newton, Gary David

    Registered addresses and corresponding companies
    • icon of address 114, Long Causeway, Barnsley, South Yorkshire, S71 2JT, England

      IIF 40
    • icon of address 48 Long Causeway, Monk Bretton, Barnsley, South Yorkshire, S71 2JA

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 10 Step Business Centre Wortley Road, Deepcar, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Stables 26 Westgate, Monk Bretton, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,503 GBP2023-08-30
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 26 Westgate, Monk Bretton, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    306,617 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    962,022 GBP2018-03-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-04-03
    IIF 25 - Secretary → ME
  • 2
    DELUXETARGET LIMITED - 1994-06-21
    icon of address 1 Olive Grove Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,256 GBP2024-06-30
    Officer
    icon of calendar 2002-07-01 ~ 2003-06-21
    IIF 42 - Secretary → ME
  • 3
    DOWN TO EARTH ACCOUNTANCY LIMITED - 2014-05-30
    icon of address 114 Long Causeway, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,613 GBP2019-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-31
    IIF 19 - Director → ME
  • 4
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2006-03-14
    IIF 39 - Secretary → ME
  • 5
    M F H CONTRACT ENGINEERING SERVICES EQUIPMENT HIRE LIMITED - 1984-03-08
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    247,109 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 14 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 28 - Secretary → ME
  • 6
    YOUCAN HIRE LIMITED - 2017-06-15
    icon of address 38 East Bank Road, Sheffield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -369,427 GBP2020-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 13 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 33 - Secretary → ME
  • 7
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    478 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 10 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 27 - Secretary → ME
  • 8
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    769,381 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 18 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-07-02
    IIF 43 - Secretary → ME
    icon of calendar 2008-08-28 ~ 2009-12-22
    IIF 36 - Secretary → ME
  • 9
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    393,065 GBP2024-03-31
    Officer
    icon of calendar 2006-01-26 ~ 2009-12-22
    IIF 8 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 35 - Secretary → ME
  • 10
    MERCURY RECRUITMENT LIMITED - 2002-08-06
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 12 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 32 - Secretary → ME
  • 11
    BROOMSOL (14) LIMITED - 1988-08-16
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    266 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 9 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 30 - Secretary → ME
  • 12
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 11 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 26 - Secretary → ME
  • 13
    PROVINCIAL SERVICES LIMITED - 1999-09-27
    YORKSHIRE PROCESS PLANT LIMITED - 2005-02-07
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 16 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 37 - Secretary → ME
  • 14
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 7 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 29 - Secretary → ME
  • 15
    icon of address 38 East Bank Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 17 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 34 - Secretary → ME
  • 16
    MFH CONTRACT ENGINEERING SERVICES NOTTINGHAM LIMITED - 1999-07-19
    BROOMCO (416) LIMITED - 1990-12-18
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 15 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 31 - Secretary → ME
  • 17
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, S. Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-22 ~ 2010-01-01
    IIF 24 - Secretary → ME
  • 18
    icon of address 24-26 Mansfield Road, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,711 GBP2024-03-31
    Officer
    icon of calendar 2005-06-22 ~ 2006-08-31
    IIF 23 - Director → ME
    icon of calendar 2010-08-25 ~ 2013-02-22
    IIF 40 - Secretary → ME
    icon of calendar 2005-06-22 ~ 2006-08-31
    IIF 41 - Secretary → ME
  • 19
    icon of address The Stables 26 Westgate, Monk Bretton, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,873 GBP2024-10-18
    Officer
    icon of calendar 2017-08-24 ~ 2024-10-18
    IIF 20 - Director → ME
  • 20
    MFH FOOD AND PHARMACEUTICAL ENGINEERING (BENELUX) LIMITED - 1995-09-18
    icon of address Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-22
    IIF 22 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-12-22
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.