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 Richard Jonathan Newton

    Related profiles found in government register
  • Mr Richard Jonathan Newton
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 1
    • icon of address 10, Chocolate Studios, Shepherdess Place, London, N1 7LJ, England

      IIF 2
    • icon of address 2nd Floor, Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 3
    • icon of address 74/75, County Street, London, SE1 4AD

      IIF 4
    • icon of address C/o Throne Lancaster Parker, 27-29 Glasshouse Street, London, Greater London, W1B 5DF, United Kingdom

      IIF 5
    • icon of address No 10, Chocolate Studios, Shepherdess Place, London, N1 7LJ

      IIF 6
  • Mr. Richard Jonathan Newton
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thorne Lancaster Parker, Venture House, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 7
    • icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 8 IIF 9
  • Newton, Richard Jonathan
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ

      IIF 10
    • icon of address 10 Chocolate Studios, Shepherdess Place, London, N1 7LJ, England

      IIF 11
  • Newton, Richard Jonathan
    British consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chocolate Studios, Shepherdess Place, London, N1 7LJ, England

      IIF 12
    • icon of address No 10, Chocolate Studios, Shepherdess Place, London, N1 7LJ, United Kingdom

      IIF 13
    • icon of address Palladium House, C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 14
  • Newton, Richard Jonathan
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ

      IIF 15 IIF 16
    • icon of address C/o Throne Lancaster Parker, 27-29 Glasshouse Street, London, Greater London, W1B 5DF, United Kingdom

      IIF 17
  • Newton, Richard Jonathan
    British narrative director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 18
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 19
  • Newton, Richard Jonathan
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Chocolate Studios, Shepherdess Place, London, N1 7LJ, England

      IIF 20
  • Newton, Richard Jonathan, Mr.
    British consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 21 IIF 22
  • Mr Jonathan Richard Newton
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat House, Bradley Road, Burrough Green, Newmarket, CB8 9NH, England

      IIF 23 IIF 24
  • Newton, Jonathan Richard
    British vet born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat House, Bradley Road, Burrough Green, Newmarket, CB8 9NH, England

      IIF 25
  • Newton, Jonathan Richard
    British veterinary surgeon born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moat House, Bradley Road, Burrough Green, Newmarket, CB8 9NH, England

      IIF 26
  • Newton, Richard Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ

      IIF 27
  • Newton, Richard

    Registered addresses and corresponding companies
    • icon of address 9 Offley Road, London, SW9 0LR

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,450 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Chocolate Studios, Shepherdess Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Throne Lancaster Parker, 27-29 Glasshouse Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,142 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    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
  • 4
    icon of address Moat House Bradley Road, Burrough Green, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Moat House Bradley Road, Burrough Green, Newmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Palladium House C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 14 - Director → ME
  • 7
    GONZOHACK STRULDBRUG LIMITED - 2012-02-20
    icon of address No 10 Chocolate Studios, Shepherdess Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    73,281 GBP2024-08-31
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -53,798 GBP2024-06-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 11 - Director → ME
  • 9
    BOBS BADGERS LIMITED - 2018-12-17
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,197 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor, Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JL SUPPLIES LIMITED - 2009-05-08
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 9 Sheridan Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    DROMGLADE LIMITED - 2003-01-16
    icon of address 74/75 County Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -1,715 GBP2025-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2017-07-07
    IIF 16 - Director → ME
    icon of calendar 2003-01-10 ~ 2017-07-07
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Palladium House C/o Thorne Lancaster Parker, 1-4 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-12-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRANDED CONTENT LTD - 2021-01-04
    icon of address 281 Palatine Road, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    1,579 GBP2019-06-30
    Officer
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 74/75 County Street, London
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    559,736 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-08-06 ~ 2024-01-30
    IIF 10 - Director → ME
    icon of calendar 2001-08-06 ~ 2006-04-27
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.