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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul David Newman

    Related profiles found in government register
  • Mr Paul David Newman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tara Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 1
    • Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 2 IIF 3
    • Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 4
  • Mr Paul Newman
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Riverside Retail Park, Mace Lane, Ashford, TN24 8PE, United Kingdom

      IIF 5
  • Mr Paul David Newman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 6 IIF 7
    • Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 8
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 9
    • 1-7, Grove Road, Northfleet, Kent, DA11 9AX, United Kingdom

      IIF 10
    • Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 11
    • J3, Springhead Enterprise Park, Northfleet, Kent, DA11 8HL, England

      IIF 12
    • Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 13
  • Newman, Paul David
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 14
  • Mr Paul Newman
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX

      IIF 15
    • Unit 1-7, Grove Road, Northfleet, Gravesend, DA11 9AX, England

      IIF 16
  • Mr Paul Newman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire, DN31 1NX, United Kingdom

      IIF 17
  • Newman, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House, Newacott Cross, Bridgerule, Holsworthy, EX22 7EA, United Kingdom

      IIF 18
    • 26, St James Way, Sidcup, DA14 5ER, United Kingdom

      IIF 19
  • Newman, Paul David
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, United Kingdom

      IIF 20
    • Tara Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 21
    • Tara Yard, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 22 IIF 23
  • Newman, Paul David
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 24
    • Next Level House, Thames Road, Crayford, Kent, DA1 4QH, England

      IIF 25
    • Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 26
    • Dcf Offices, Grove Road, Northfleet, Kent, DA11 9AX, England

      IIF 27
    • J3, Springhead Enterprise Park, Northfleet, Kent, DA11 8HL, England

      IIF 28
  • Newman, Paul David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 37 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE

      IIF 29 IIF 30
    • Tph Plant Yard, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 31
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 32
  • Newman, Paul David
    British director plant hire born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 37, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 33
  • Newman, Paul David
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 34
  • Newman, Paul David
    British plant hire born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tara Ltd, Grove Road, Northfleet, Gravesend, Kent, DA11 9AX, England

      IIF 35
  • Newman, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cheltenham Way, Cleethorpes, Ne Lincolnshire, DN35 0UG, United Kingdom

      IIF 36
  • Newman, Paul
    British commercial artist born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Rosemary Hill Road Little Aston, Sutton Coldfield, B74 4HL

      IIF 37
  • Newman, Paul
    British born in August 1957

    Registered addresses and corresponding companies
    • 24 Brasted Close, Belmont, Surrey, SM2 5BE

      IIF 38
  • Newman, Paul
    British director born in January 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 37, Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE, England

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    CHART PLANT SERVICES LIMITED
    07534532
    Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DCF SECURITIES LTD
    09720627
    Dcf Offices, Grove Road, Northfleet, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DIG1 LIMITED
    - now 06658749
    KERMAN SHELF 12 LIMITED - 2008-10-23
    C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (6 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    DIRECT COMMERCIAL FINANCE LTD
    07842552
    No.9 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EVOLVERSI LIMITED
    08319239
    Unit 1 Stonebridge Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 6
    KENT ELITE HORSE BOXES LIMITED
    12645760
    Yard C5 Manor Way Business Park, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-04 ~ 2023-03-31
    IIF 31 - Director → ME
  • 7
    NEWMAN ENGINEERING SOLUTIONS LIMITED
    09563241
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    NEWMAN FAMILY GROUP LIMITED
    16326783
    Suite 100 7 Kenden Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NEWMAN GROUP HOLDINGS LIMITED
    12605545
    Tara Yard Grove Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEWMANS LIMITED
    - now 02206950
    THE PAUL NEWMAN STUDIO LIMITED
    - 1996-05-08 02206950
    First Floor Offices, Unit C Stowe Court, Stowe Street, Lichfield, England
    Active Corporate (3 parents)
    Officer
    ~ 2021-05-20
    IIF 37 - Director → ME
  • 11
    PARAMOUNT PLANT HIRE LTD
    09549736
    Tara Limited, 1-7 Grove Road, Northfleet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    PING SURVEY SERVICES LTD
    09138757
    The Old Coach House Newacott Cross, Bridgerule, Holsworthy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 13
    RCS UTILITIES LIMITED
    - now 05665282
    2012 PLANT HIRE LIMITED
    - 2009-12-24 05665282
    5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (11 parents)
    Officer
    2006-01-04 ~ 2010-01-04
    IIF 30 - Director → ME
  • 14
    STRATTON SUPER CARS LTD
    10648083
    J3 Springhead Enterprise Park, Northfleet, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    SUTTON HOUSING PARTNERSHIP LIMITED
    05589014
    Sutton Gate, 1 Carshalton Road, Sutton, Surrey
    Active Corporate (59 parents)
    Officer
    2005-12-13 ~ 2007-02-19
    IIF 38 - Director → ME
  • 16
    TARA HOLDINGS LIMITED
    02847022
    1 Hemlock Close, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (12 parents)
    Officer
    2005-01-03 ~ dissolved
    IIF 29 - Director → ME
  • 17
    TARA LIMITED
    07897222
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 32 - Director → ME
    2012-01-04 ~ 2012-01-04
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    TARA MACHINE HIRE LIMITED
    08593770
    C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    TARA PLANT HIRE LIMITED
    - now 02879855 05665269
    CUT & DIG LIMITED
    - 2011-08-05 02879855
    TARA GROUP LIMITED
    - 2008-01-25 02879855 06359420
    Grove Road, Northfleet, Gravesend, Kent
    Active Corporate (12 parents)
    Officer
    2004-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    TARA TRANSPORT LTD
    09909496
    4385, 09909496: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2015-12-09 ~ 2019-10-17
    IIF 24 - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-10-16
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    TARA VEHICLE SOLUTIONS LTD
    08696080
    C/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ 2015-01-01
    IIF 25 - Director → ME
  • 22
    TPH AND SALES LTD
    10809130
    Tara Yard, Grove Road, Northfleet, Kent, England
    Active Corporate (1 parent)
    Officer
    2017-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    TPH PLANT HIRE LTD
    10809575
    Tara Yard, Grove Road, Northfleet, Kent, England
    Active Corporate (1 parent)
    Officer
    2017-06-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    WP SPORTS & CLASSICS LTD
    10921224 11805014
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2018-05-10
    IIF 19 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.