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, Richard Froude

    Related profiles found in government register
  • Newman, Richard Froude
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cunningham Road, Banstead, Surrey, SM7 3HG, United Kingdom

      IIF 1
    • icon of address Lilliput, 22 Cunningham Road, Banstead, Surrey, SM7 3HG

      IIF 2 IIF 3
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY

      IIF 4
    • icon of address Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, KT10 8BL, England

      IIF 5
    • icon of address Argyll House, 23 Brook Street, Kingston Upon Thames, Surrey, KT1 2BN, United Kingdom

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 8 IIF 9
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 10
  • Newman, Richard Froude
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Froude Newman
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit D3 Sandown Industrial Estate, Mill Road, Esher, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,169 GBP2024-03-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 18 - Director → ME
  • 3
    ESHER ABC LTD - 2024-02-01
    icon of address Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -510,693 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,351 GBP2018-03-31
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,410 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    NEELIKON FOOD DYES AND CHEMICALS (EUROPE) LIMITED - 2015-12-21
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -93,715 GBP2019-03-31
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HORIZON SPECIALITIES LIMITED - 2015-12-21
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    563 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    SQUIRES KITCHEN LIMITED - 2024-11-29
    THEW ARNOTT INVESTMENT LIMITED - 2020-10-27
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,300,243 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 13
    MJH DEVELOPMENTS WORCESTER ROAD LTD - 2025-03-24
    icon of address 18 Cunningham Road, Banstead, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    FEB 2020 LIMITED - 2020-03-05
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    NUTFIELD ACTIVITY PARK LTD - 2018-09-19
    PORTER FOODS COMPANY LIMITED - 2018-07-30
    CITYRIDGE LIMITED - 2008-12-22
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 270 London Road, Wallington, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,033,323 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2,641,498 GBP2022-03-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,796 GBP2025-01-31
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 2 - Director → ME
Ceased 5
  • 1
    icon of address Unit D3 Sandown Industrial Estate, Mill Road, Esher, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,169 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-22 ~ 2025-08-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4 Michaels Mount, Little Bealings, Woodbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,052 GBP2018-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2013-12-31
    IIF 6 - Director → ME
  • 3
    NUTFIELD ACTIVITY PARK LIMITED - 2020-06-23
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    537,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2022-06-21
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    FEB 2020 LIMITED - 2020-03-05
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address Gregory's Cottage, Sandy Lane, Bletchingley, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106,751 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-02-24
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.