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 Michael Newman

    Related profiles found in government register
  • Mr Michael Newman
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 116 Southbourne Road, Bournemouth, BH6 3QJ, England

      IIF 1
  • Mr Michael Newman
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 2
  • Michael Newman
    English born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY, England

      IIF 3
  • Mr Jack Michael Newman
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89a, Commercial Road, Poole, BH14 0JD, England

      IIF 4
  • Mr Michael Newman
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Project, Dolphin Centre, Poole, Dorset, BH15 1UD

      IIF 5
    • icon of address The Project, The Dolphin Centre, Poole, Dorset, BH15 1UD, United Kingdom

      IIF 6
  • Newman, Michael
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 116 Southbourne Road, Bournemouth, BH6 3QJ, England

      IIF 7
  • Newman, Michael
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, BH1 1LY, England

      IIF 8
  • Mr Michael Newman
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 9
  • Jack Newman
    English born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY, England

      IIF 10
  • Newman, Michael
    English director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY, England

      IIF 11
  • Newman, Jack Michael
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89a, Commercial Road, Poole, BH14 0JD, England

      IIF 12
  • Newman, Jack Michael
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, BH1 1LY, England

      IIF 13
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY, England

      IIF 14
  • Newman, Michael
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Project, The Dolphin Centre, Poole, Dorset, BH15 1UD, United Kingdom

      IIF 15
  • Newman, Michael
    British none born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Project, Dolphin Centre, Poole, Dorset, BH15 1UD

      IIF 16
  • Newman, Michael
    British eoc engineering consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Newman, Michael
    British construction manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Newman, Michael
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Cottage, Sutton Park Road, Sutton Scotney, Winchester, Hampshire, SO21 3GZ, United Kingdom

      IIF 19
  • Newman, Michael
    British plasterer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 20
  • Newman, Michael

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY, England

      IIF 21
  • Newman, Jack

    Registered addresses and corresponding companies
    • icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address The Project, The Dolphin Centre, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,111 GBP2016-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 17 - Director → ME
  • 6
    TAMAR SKINCARE LTD - 2014-09-04
    icon of address The Coach House 4, Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,293 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 13 - Director → ME
    IIF 8 - Director → ME
  • 7
    icon of address The Project, Dolphin Centre, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    UKB OUTREACH LTD - 2021-11-19
    UKB INVESTMENTS LTD - 2020-11-19
    icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -460 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 14 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2019-12-05 ~ now
    IIF 22 - Secretary → ME
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UKB TRAVEL LTD - 2018-02-01
    icon of address The Coach House, 4 Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,497 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 12 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE

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.