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

Newman, Paul

    Related profiles found in government register
  • Newman, Paul
    Irish director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 1
  • Newman, Paul
    British musician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54b, Inworth Street, Battersea, SW11 3EP, United Kingdom

      IIF 2
    • icon of address 262 Wandsworth Bridge Road, London, SW6 2UA

      IIF 3
  • Newman, Paul
    Irish auctioneer born in February 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballintaggart Stud, Colbins Town, Dunlavin, County Kildare, Ireland

      IIF 4 IIF 5 IIF 6
    • icon of address 36, Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2AZ, England

      IIF 10 IIF 11
    • icon of address 48a, Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA, England

      IIF 12
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 13
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 14 IIF 15
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Paul Newman
    Irish born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 19
  • Newman, Paul Louis
    Irish company director born in February 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 48a, Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA, England

      IIF 20
  • Newman, Paul Louis
    Irish director born in February 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Yearlstone Square, Ashland, Milton Keynes, Buckinghamshire, MK6 4AT, England

      IIF 21
  • Newman, Paul
    British raptor titanium ltd born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rookery Road, Crownest Industrial Estate, Barnoldswick, Lancashire, BB18 6YH, United Kingdom

      IIF 22
  • Paul Newman
    Irish born in February 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 23
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 24
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 25 IIF 26
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Newman, Paul

    Registered addresses and corresponding companies
    • icon of address 54b, Inworth Street, Battersea, SW11 3EP, United Kingdom

      IIF 30
  • Paul Newman
    Irish born in February 1953

    Registered addresses and corresponding companies
    • icon of address Peveril Buildings, Peveril Square, Douglas, IM99 IRZ, Isle Of Man

      IIF 31
  • Mr Paul Louis Newman
    Irish born in February 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Yearlstone Square, Ashland, Milton Keynes, MK6 4AT, England

      IIF 32
    • icon of address 1 Seebeck House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,550 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,388 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 1 Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 75587, Mc Dt, P.o. Box, Battersea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-12-11 ~ now
    IIF 30 - Secretary → ME
  • 7
    icon of address 34 Cathedral Street, Sliema, Malta
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-01-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,769,443 GBP2024-12-31
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,690 GBP2024-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,333 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address C/o Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,908 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,333 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,550 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,388 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2023-06-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2023-06-15
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 260 Wandsworth Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2012-07-01
    IIF 3 - Director → ME
  • 5
    icon of address Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,690 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2021-12-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,333 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-11 ~ 2021-12-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 1 Church Lane, Kelbrook, Barnoldswick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-07 ~ 2012-12-06
    IIF 22 - Director → ME
  • 9
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,333 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-18 ~ 2025-07-22
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.