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, Patrick

    Related profiles found in government register
  • Newman, Patrick
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Ladbroke Grove, London, W10 6HH, England

      IIF 1
    • icon of address 187, Ladbroke Grove, London, W19 6HH, England

      IIF 2
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 3
    • icon of address 48, Kensington Gardens Square, London, London, W2 4BQ, England

      IIF 4
    • icon of address 48, Kensington Gardens Square, London, W2 4BQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 65, Inverness Terrace, London, W2 3JT, England

      IIF 12
  • Newman, Patrick
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Ladbroke Grove, London, W10 6HH

      IIF 13
  • Newman, Patrick
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 55, Gower Street, London, WC1E 6HQ, England

      IIF 14
  • Newman, Patrick
    British md born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Ladbroke Grove, London, W10 6HH, United Kingdom

      IIF 15
  • Newman, Patrick Michael
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Portman Square, London, W1H 6LR

      IIF 16
  • Newman, Patrick Michael
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 708 Hawkins House, Dolphin Square, London, SW1V 3NX

      IIF 17
  • Newman, Patrick
    British commercial director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451 Russell Court, 1-16 Woburn Place, London, WC1H 0NJ, England

      IIF 18
  • Newman, Patrick
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland House, 54-57 Cleveland Square, London, W2 6DB, England

      IIF 19 IIF 20
    • icon of address 54-57, Cleveland Square, London, W2 6DB, United Kingdom

      IIF 21
  • Newman, Patrick
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Craven Street, London, WC2N 5PE, England

      IIF 22
    • icon of address Cleveland House, 28 Cleveland House 54-57 Cleveland Square, London, United Kingdom

      IIF 23
    • icon of address Flat 451 Russell Court, Woburn Place, London, WC1H 0NJ, England

      IIF 24
  • Newman, Paul Michael Patrick
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451 Russell Court, 3-16 Woburn Place, London, WC1H 0NJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 48, Kensington Gardens Square, London, W2 4BQ, England

      IIF 27 IIF 28
    • icon of address Flat 28, Cleveland House, 54-57, Cleveland Square, London, W2 6DB, England

      IIF 29
    • icon of address Unit 28 Cleveland House, 54-57, Cleveland Square, London, W2 6DB, England

      IIF 30
    • icon of address 2 Lodge Farm Cottage, High Ash Road, Ketteringham, Wymondham, Norfolk, NR18 9RP, England

      IIF 31
  • Newman, Paul Michael Patrick
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451 Russell Court, 3-16 Woburn Place, London, WC1H 0NJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 451, Russell Court, 3-16 Woburn Place, London, WC1H 0NJ, United Kingdom

      IIF 35 IIF 36
  • Mr Paul Michael Patrick Newman
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Newman
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451 Russell Court, 1-16 Woburn Place, London, WC1H 0NJ, England

      IIF 44
    • icon of address Flat 451 Russell Court, Woburn Place, London, WC1H 0NJ, England

      IIF 45
  • Newman, Paul Michael Patrick
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland House, 54-57 Cleveland Square, London, W2 6DB, England

      IIF 46 IIF 47
    • icon of address 65, Inverness Terrace, London, W2 3JT, England

      IIF 48 IIF 49
    • icon of address 61, St Thomas Street, Weymouth, Dorset, DT4 8EQ, England

      IIF 50
  • Newman, Paul Michael Patrick
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451 Russell Court, 3-16 Woburn Place, London, WC1H 0NJ, England

      IIF 51
    • icon of address 63, Inverness Terrace, London, W2 3JT, United Kingdom

      IIF 52
  • Newman, Paul Michael Patrick
    British company director born in October 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28 Cleveland House, 54-57 Cleveland Square, London, W2 4BQ, England

      IIF 53
    • icon of address 48, Kensington Gardens Square, London, England, W2 4BQ, England

      IIF 54
  • Newman, Patrick

    Registered addresses and corresponding companies
    • icon of address 48, Kensington Gardens Square, London, W2 4BQ, England

      IIF 55
  • Newman, Paul Michael Patrick
    British media director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 16 Ernle Road, London, SW20 0HJ

      IIF 56
  • Mr Paul Michael Patrick Newman
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451 Russell Court, 3-16 Woburn Place, London, WC1H 0NJ, England

      IIF 57
    • icon of address 82 Westbourne Grove, London, W2 5RT, England

      IIF 58
    • icon of address 61, St Thomas Street, Weymouth, Dorset, DT4 8EQ, England

      IIF 59
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 190 Clarence Gate Gardens Glentworth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 451 Russell Court, 3-16 Woburn Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    AFRICAN MEDIA ENTERPRISES LTD - 2014-10-15
    icon of address 35 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 16 Ernle Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address 451 Russell Court 3-16 Woburn Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 28 Cleveland House, 54-57 Cleveland Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 30 - Director → ME
  • 7
    RED DRAGON COAL (ENTERPRISES) LIMITED - 2016-05-07
    NAMA GREENLAND (OPERATIONS) LIMITED - 2014-02-26
    icon of address 1 Adam Street, 2/f, Adam Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15 GBP2015-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 65 Inverness Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,391 GBP2017-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 28 Cleveland House 54-57 Cleveland Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Flat 28, Cleveland House, 54-57 Cleveland Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 28 Cleveland House 54-57 Cleveland Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-04-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address 187 Ladbroke Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 28 Cleveland House 54-57 Cleveland Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 48 Kensington Gardens Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 187 Ladbroke Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 187 Ladbroke Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 451 Russell Court 3-16 Woburn Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 451 Russell Court 1-16 Woburn Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    LONDON CASPIAN LTD - 2025-05-12
    icon of address 451 Russell Court 3-16 Woburn Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    icon of address 451 Russell Court, 3-16 Woburn Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    MEDGREC LTD - 2025-05-21
    icon of address 451 Russell Court 3-16 Woburn Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 451 Russell Court 3-16 Woburn Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 65 Inverness Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 65 Inverness Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 29
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address Flat 451 Russell Court Woburn Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flat 28 55 Cleveland Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address Flat 28 55 Cleveland Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 33
    icon of address 451 Russell Court 3-16 Woburn Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 34
    COMPANHIA DE GAS INDICO LIMITED - 2013-03-01
    icon of address 48 Kensington Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 35
    icon of address 28 Cleveland House, 54-57 Cleveland Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 35 Portman Square Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2016-12-12
    IIF 23 - Director → ME
  • 2
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2016-12-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    INTERNATIONAL MINERAL RESOURCES (AGROMINERALS SUDAN) LTD - 2015-02-02
    IMRAS LTD - 2012-01-12
    INTERNATIONAL MINERAL RESOURCES (AGROMINERALS SUDAN) LIMITED - 2011-10-19
    icon of address Bramble House, Hardingham, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2018-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2017-07-23
    IIF 31 - Director → ME
  • 4
    icon of address 35 Tavistock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ 2014-06-18
    IIF 54 - Director → ME
  • 5
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ 2016-06-29
    IIF 22 - Director → ME
  • 6
    LMS (AFRICA) LIMITED - 2015-11-17
    icon of address 33 Bluebell Way, Carterton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2016-03-21
    IIF 21 - Director → ME
  • 7
    NAMA GREENLAND LTD - 2014-03-10
    icon of address Unit6f Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,653 GBP2022-11-30
    Officer
    icon of calendar 2013-03-19 ~ 2017-07-24
    IIF 14 - Director → ME
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2014-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2013-02-22
    IIF 15 - Director → ME
  • 9
    icon of address Tan-yr-enfys, Rhosesmor, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2016-05-08
    IIF 53 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -856,135 GBP2020-11-30
    Officer
    icon of calendar 2011-06-01 ~ 2013-02-22
    IIF 3 - Director → ME
  • 11
    icon of address 82 Westbourne Grove, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-01-07
    IIF 58 - Has significant influence or control OE
  • 12
    icon of address 41 Holland Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,821 GBP2022-12-31
    Officer
    icon of calendar 2002-07-11 ~ 2012-08-21
    IIF 17 - 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.