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 Roger Newton

    Related profiles found in government register
  • Mr Roger Newton
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunbeam Works, Eve Street, Louth, Lincolnshire, LN11 0JJ, England

      IIF 1
  • Mr Roger Newton
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Amazon Apartments, New River Avenue, London, N8 7QE, United Kingdom

      IIF 2
  • Newton, Roger
    British retired born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Amazon Apartments, New River Avenue, London, N8 7QE, United Kingdom

      IIF 3
  • Newton, Roger
    British accountant born in January 1946

    Registered addresses and corresponding companies
    • icon of address Farthings Otby Lane, Walesby, Market Rasen, Lincolnshire, LN8 3UT

      IIF 4
  • Newton, Roger
    British company director born in January 1946

    Registered addresses and corresponding companies
  • Newton, Roger
    British director born in January 1946

    Registered addresses and corresponding companies
    • icon of address Farthings Otby Lane, Walesby, Market Rasen, Lincolnshire, LN8 3UT

      IIF 17 IIF 18
  • Newton, Roger
    British managing director born in January 1946

    Registered addresses and corresponding companies
    • icon of address Farthings Otby Lane, Walesby, Market Rasen, Lincolnshire, LN8 3UT

      IIF 19
  • Newton, Roger
    British

    Registered addresses and corresponding companies
  • Newton, Roger

    Registered addresses and corresponding companies
    • icon of address Farthings Otby Lane, Walesby, Market Rasen, Lincolnshire, LN8 3UT

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    VITALMAZE LIMITED - 1988-03-18
    icon of address 78 Loughborugh Road, Quorn, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,536 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address K P M G Corporate Recovery, Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2000-02-16
    IIF 17 - Director → ME
  • 2
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-23
    IIF 19 - Director → ME
  • 3
    icon of address 36 Flat 5, 36 Alexandra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-03-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2022-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BENTALL ROWLANDS TEXAS LIMITED - 1995-11-01
    MAINFORGE LIMITED - 1994-04-20
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2000-02-16
    IIF 9 - Director → ME
  • 5
    POWERALLY LIMITED - 1990-10-11
    icon of address 43 Knightsdale Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-10-13
    IIF 16 - Director → ME
    icon of calendar ~ 1995-10-13
    IIF 22 - Secretary → ME
  • 6
    GARDNER AEROSPACE LIMITED - 2003-03-24
    icon of address 2 Cornwall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2000-02-16
    IIF 11 - Director → ME
  • 7
    GARDNER AEROSPACE - ILKESTON LIMITED - 2013-03-11
    ILKESTON AEROSPACE LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2000-02-16
    IIF 10 - Director → ME
  • 8
    SLATERSHELFCO 315 LIMITED - 1996-07-30
    EXACT PRECISION ENGINEERING LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-10 ~ 2000-02-16
    IIF 18 - Director → ME
  • 9
    icon of address C/o Ideal Corporate Solutions, Limited Tarleton House, 112a-116 Chorley New Road Bolton, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-03-01 ~ 2000-02-16
    IIF 6 - Director → ME
  • 10
    INDIGITAL SITEC LIMITED - 1999-10-19
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2000-01-14 ~ 2000-12-01
    IIF 8 - Director → ME
  • 11
    SLATERSHELFCO 283 LIMITED - 1995-02-28
    icon of address Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1995-11-02
    IIF 13 - Director → ME
  • 12
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-17 ~ 2004-07-05
    IIF 7 - Director → ME
    icon of calendar 2003-08-29 ~ 2004-07-05
    IIF 23 - Secretary → ME
  • 13
    EZRAM ENGINEERING LIMITED - 1992-10-22
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2000-02-16
    IIF 12 - Director → ME
  • 14
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ 2004-07-05
    IIF 14 - Director → ME
    icon of calendar 2000-06-19 ~ 2001-02-05
    IIF 15 - Director → ME
    icon of calendar 2003-08-29 ~ 2004-07-05
    IIF 20 - Secretary → ME
  • 15
    icon of address K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-03 ~ 2000-02-16
    IIF 5 - Director → ME
  • 16
    VITALMAZE LIMITED - 1988-03-18
    icon of address 78 Loughborugh Road, Quorn, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,536 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-06-10
    IIF 4 - Director → ME
    icon of calendar ~ 1998-06-10
    IIF 21 - 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.