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

Newby, Jonathan Paul

    Related profiles found in government register
  • Newby, Jonathan Paul
    British bursar born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hughes Hall, Wollaston Road, Cambridge, CB1 2EW

      IIF 1 IIF 2
  • Newby, Jonathan Paul
    British chief operating officer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Road Station, Liverpool Road, Castlefield, Manchester, M3 4FP

      IIF 3
    • icon of address Greater Manchester Museum, Of Science And Industry, Liverpool Road, Manchester, M3 4FP

      IIF 4
    • icon of address C/o Science Museum, Exhibition Road, London, SW7 2DD

      IIF 5
  • Newby, Jonathan Paul
    British chief operating officer science museum group born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natural History Museum (eg281), Cromwell Road, London, SW7 5BD, England

      IIF 6
  • Newby, Jonathan Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hughes Hall, Wollaston Road, Cambridge, CB1 2EW, England

      IIF 7
  • Newby, Jonathan Paul
    British executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Kingsland Road, London, E2 8EA, United Kingdom

      IIF 8
  • Newby, Jonathan Paul
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Chancellor Grove, West Dulwich, London, SE21 8EG

      IIF 9 IIF 10
    • icon of address Exhibition Road, South Kensington, London, SW7 2DD

      IIF 11
  • Newby, Jonathan Paul
    British publisher born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Newby, Jonathan
    British chief operating officer science museum born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Science Museum, Exhibition Road, London, SW7 2DD, England

      IIF 28
  • Newby, Jonathan Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 26 Chancellor Grove, West Dulwich, London, SE21 8EG

      IIF 29
  • Newby, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 65 Kynaston Road, Kynaston Road, London, N16 0EB, England

      IIF 30
    • icon of address 65, Kynaston Road, London, N16 0EB, England

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    CHARIS (61) LIMITED - 1998-03-19
    icon of address C/o Science Museum, Exhibition Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ELIZABETH PHILLIPS HUGHES HALL COMPANY, - 2019-06-26
    icon of address Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    58,995 GBP2023-07-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    7,868 GBP2023-07-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 30 - Secretary → ME
  • 4
    GEFFRYE MUSEUM ENTERPRISES LIMITED - 2020-08-20
    icon of address 136 Kingsland Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    88,160 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 8 - Director → ME
Ceased 23
  • 1
    MINIGIFT LIMITED - 1989-11-15
    ASSOCIATED BUILDING INDUSTRIES LIMITED - 1993-06-21
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2008-10-31
    IIF 15 - Director → ME
  • 2
    ECA PUBLICATIONS LIMITED - 2010-01-15
    FORCETRAIN LIMITED - 1989-10-31
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2008-10-31
    IIF 17 - Director → ME
  • 3
    RAPIDLIST LIMITED - 1990-10-25
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2004-03-26
    IIF 22 - Director → ME
  • 4
    ARCHITECTURE & PLANNING PUBLICATIONS LIMITED - 1978-12-31
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-10-31
    IIF 19 - Director → ME
  • 5
    icon of address Unit 7 Dane John Works, Gordon Road, Canterbury, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    953 GBP2024-07-31
    Officer
    icon of calendar 2021-11-08 ~ 2023-12-13
    IIF 7 - Director → ME
  • 6
    BFM - BLENHEIM EXHIBITIONS LIMITED - 2004-03-30
    BLENHEIM - BFM EXHIBITIONS LIMITED - 1996-12-19
    DESIGNSKIP LIMITED - 1996-12-17
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2008-10-31
    IIF 16 - Director → ME
  • 7
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON JOURNALS LIMITED - 1988-05-19
    PERGAMON PRESS LIMITED - 1994-01-04
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS PLC - 1989-04-28
    GALAGAN LIMITED - 1986-03-05
    icon of address 125 London Wall, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-05
    IIF 10 - Director → ME
  • 8
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    75,287 GBP2017-03-31
    Officer
    icon of calendar 2016-07-05 ~ 2021-10-06
    IIF 6 - Director → ME
  • 9
    icon of address Liverpool Road Station, Liverpool Road, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-28
    IIF 3 - Director → ME
  • 10
    LUDGATE 270 LIMITED - 2001-12-24
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2008-10-31
    IIF 18 - Director → ME
  • 11
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA COMPANIES LIMITED - 2002-03-28
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2025-02-12
    RIBA ENTERPRISES LTD - 2020-06-02
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2004-03-26
    IIF 27 - Director → ME
  • 12
    HERITAGE IMAGE PARTNERSHIP LTD - 2007-11-01
    NATIONAL HERITAGE IMAGE LIBRARY LTD. - 2000-08-01
    LAWGRA (NO.637) LIMITED - 2000-03-27
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2002-02-28
    IIF 9 - Director → ME
    icon of calendar 2000-05-18 ~ 2000-07-17
    IIF 29 - Secretary → ME
  • 13
    CMP INFORMATION LIMITED - 2008-12-01
    UBM (UK) LIMITED - 2020-01-16
    UBM INFORMATION LIMITED - 2014-11-27
    BARBOUR INDEX PUBLIC LIMITED COMPANY - 2002-06-27
    BARBOUR INDEX LIMITED - 2004-03-01
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2008-10-31
    IIF 20 - Director → ME
  • 14
    MSIM ENTERPRISES LIMITED - 2010-04-23
    INHOCO 357 LIMITED - 1994-09-23
    icon of address Greater Manchester Museum, Of Science And Industry, Liverpool Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-28
    IIF 4 - Director → ME
  • 15
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2008-10-31
    IIF 21 - Director → ME
    icon of calendar 2005-01-01 ~ 2007-01-31
    IIF 12 - Director → ME
  • 16
    RIBA JOURNALS LIMITED - 2010-08-25
    LUDGATE FIFTY SEVEN LIMITED - 1993-02-12
    icon of address 66 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-07-02
    IIF 13 - Director → ME
  • 17
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2008-10-31
    IIF 23 - Director → ME
  • 18
    NATIONAL BUILDING SPECIFICATION LIMITED - 2018-06-11
    RIBA DORMANT LIMITED - 2020-06-02
    icon of address 66 Portland Place, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2004-03-26
    IIF 26 - Director → ME
  • 19
    NMSI TRADING LIMITED - 2010-06-01
    CHELMCASE LIMITED - 1988-04-19
    NMSI ENTERPRISES LIMITED - 2012-05-18
    icon of address Exhibition Road, South Kensington, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,739 GBP2023-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2021-10-12
    IIF 11 - Director → ME
  • 20
    THE BUILDER GROUP PLC - 2002-06-27
    BUILDER,LIMITED(THE) - 1982-12-03
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2008-10-31
    IIF 14 - Director → ME
  • 21
    icon of address Geffrye Museum, Kingsland Road, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-09 ~ 2023-07-13
    IIF 28 - Director → ME
  • 22
    CMPI UK LIMITED - 2008-12-01
    UBM INFORMATION UK LIMITED - 2014-11-26
    BETTERWAYS LIMITED - 2004-01-15
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2008-10-31
    IIF 25 - Director → ME
  • 23
    CIOB JOURNALS LIMITED - 2012-01-25
    LUDGATE 223 LIMITED - 2000-04-05
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2008-10-31
    IIF 24 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.