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

Newton, Jonathan

    Related profiles found in government register
  • Newton, Jonathan
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Jonathan Andrew
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, England

      IIF 6 IIF 7 IIF 8
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, United Kingdom

      IIF 11
    • 6 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, United Kingdom

      IIF 12
    • 7, Fountains Close, Middlewich, CW10 9GY, England

      IIF 13
  • Newton, Jonathan Andrew
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchagte House, Churchgate, Bolton, BL1 1HL

      IIF 14
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, England

      IIF 15
    • 6 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, United Kingdom

      IIF 16
    • Richard House, 9, Winckley Square, Preston, PR1 3HP, England

      IIF 17 IIF 18 IIF 19
  • Newton, Jonathan Andrew
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 22
  • Newton, Jonathan Andrew
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hoghton Chambers, Hoghton Chambers, Southport, PR9 0TB

      IIF 23
  • Newton, Jonathan Andrew
    British company director born in October 1954

    Registered addresses and corresponding companies
    • Back Lane Farm, Back Lane, Lower Peover, Knutsford, Cheshire, WA16 9SQ

      IIF 24
  • Newton, Jonathan Andrew
    British director born in October 1954

    Registered addresses and corresponding companies
    • Redland House, 64 Hough Green, Chester, Cheshire, CH4 8JY

      IIF 25
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 26 IIF 27
  • Newton, Jonathan Andrew
    British property developer born in October 1954

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 28
    • Richard House, Winckley Square, Preston, Lancs, PR1 3HP

      IIF 29
  • Newton, Jonathan Andrew
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 30
  • Newton, Jonathan Andrew
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sedan House, Stanley Place, Chester, CH1 2HU, United Kingdom

      IIF 31
    • Richard House, 9, Winckley Square, Preston, PR1 3HP, England

      IIF 32
    • Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 33
    • Moore And Smalley Chartered Accountants, Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 34 IIF 35
  • Newton, Jonathan Andrew
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoghton Chambers, Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 36
  • Mr Jonathan Andrew Newton
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Andrew Newton
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 49
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchagte House, Churchgate, Bolton, BL1 1HL

      IIF 50
    • Meadowbrook House, Swettenham Heath, Congleton, CW12 2LR, England

      IIF 51 IIF 52 IIF 53
    • Hoghton Chambers Hoghton Street, Southport, PR9 0TB, United Kingdom

      IIF 54
    • Moore And Smalley Chartered Accountants, Hoghton Chambers, Southport, PR9 0TB, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    The Old House, 64 The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -243,381 GBP2024-06-30
    Officer
    2017-07-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FULFORD FINANCE LIMITED
    11552953
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2021-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    GROSVENOR CARE DEVELOPMENTS LIMITED
    09310265
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,995 GBP2020-12-29
    Officer
    2014-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    GROSVENOR CARE GROUP LTD
    10805088
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2017-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RC BEXHILL CARE LTD
    10483604
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    RC BEXHILL LTD
    10482871
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 1 - Director → ME
  • 7
    RC EXETER LIMITED
    12111506
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2019-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    RC LICHFIELD LIMITED
    - now 10751155
    RCG (COURTLANDS) LTD
    - 2019-01-25 10751155
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-05-03 ~ dissolved
    IIF 34 - Director → ME
  • 9
    RC LONG BUCKBY LTD
    11002021 09563897
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Officer
    2017-10-09 ~ now
    IIF 11 - Director → ME
  • 10
    RC PINHOE LTD
    11290484
    Meadowbrook House, Swettenham Heath, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2018-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    RC SHREWSBURY LIMITED
    - now 09563617
    RCG SUTTON COLDFIELD LIMITED
    - 2019-01-25 09563617
    RCG HADLEY LTD
    - 2016-06-15 09563617
    6 Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    RC SWAFFHAM LIMITED
    - now 09563845
    RCG NEW MILTON LIMITED
    - 2018-08-14 09563845
    RCG WILTON LTD
    - 2016-06-15 09563845
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    RCG (SOMERSHAM) LTD
    10828654
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-06-21 ~ dissolved
    IIF 33 - Director → ME
  • 14
    RCG BEDFORD LIMITED
    - now 09563919
    RCG BOURTON LTD
    - 2016-06-15 09563919
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    RCG NORTHWICH LTD
    10746175
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-04-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 16
    RCG WORTHING LIMITED
    - now 09563889
    RCG GLOUCESTER LTD
    - 2016-06-16 09563889
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    REDLAND CARE CAPITAL LIMITED
    12820062 13664087
    7 Fountains Close, Middlewich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    REDLAND CARE COMMERCIAL LIMITED
    09176447
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchagte House, Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,517 GBP2017-08-31
    Officer
    2014-08-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 19
    REDLAND CARE GROUP LIMITED
    - now 05589573
    ODDGOOSE LTD - 2010-02-18
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Churchgate, Bolton
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -185,988 GBP2018-12-27
    Officer
    2012-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    REDLAND CARE HOLDINGS LIMITED
    11291060
    6 Whiteside Station Road, Holmes Chapel, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,900 GBP2019-12-31
    Officer
    2018-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    REDLAND CARE INVESTMENTS LTD
    11407541 13663842
    Meadowbrook House, Swettenham Heath, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2018-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    REDLAND CARE UK LIMITED
    11834914
    6 Whiteside Station Road, Holmes Chapel, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    EXECUTIVE UK LEISURE LIMITED
    03806138
    Richard House, Winckley Square, Preston, Lancs
    Dissolved Corporate
    Officer
    2002-09-10 ~ 2012-03-07
    IIF 29 - Director → ME
    1999-08-11 ~ 2002-03-25
    IIF 24 - Director → ME
  • 2
    NEWCO 171106 LIMITED
    06002189
    Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate
    Officer
    2008-11-28 ~ 2010-10-01
    IIF 26 - Director → ME
    2006-11-17 ~ 2008-08-28
    IIF 25 - Director → ME
  • 3
    PG CARE (FLITWICK) LTD
    10017014
    Richard House, 9, Winckley Square, Preston, England
    Dissolved Corporate
    Officer
    2016-02-20 ~ 2017-04-20
    IIF 3 - Director → ME
  • 4
    PG CARE (NEW MILTON) LTD
    10016639
    Richard House, 9, Winckley Square, Preston, England
    Dissolved Corporate
    Officer
    2016-02-20 ~ 2017-04-20
    IIF 2 - Director → ME
  • 5
    RC LICHFIELD LIMITED - now
    RCG (COURTLANDS) LTD
    - 2019-01-25 10751155
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2017-05-03 ~ 2018-10-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    RCG NORTHWICH LTD
    10746175
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2017-04-28 ~ 2018-10-16
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    RCG RETAIL LIMITED
    - now 09995560
    RCG AYR LTD
    - 2016-06-20 09995560
    Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2016-10-18
    IIF 32 - Director → ME
  • 8
    RD LONG BUCKBY LTD
    09880305
    Hoghton Chambers, Hoghton Street, Southport, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2017-11-23
    IIF 23 - Director → ME
    2015-11-19 ~ 2017-04-20
    IIF 31 - Director → ME
  • 9
    REDLAND CARE DEVELOPMENTS LIMITED
    06561272
    Hoghton Chambers, Hoghton Street, Southport, United Kingdom
    Dissolved Corporate
    Officer
    2008-04-10 ~ 2017-08-16
    IIF 36 - Director → ME
  • 10
    REDLAND CARE GROUP LIMITED
    - now 05589573
    ODDGOOSE LTD
    - 2010-02-18 05589573
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Churchgate, Bolton
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -185,988 GBP2018-12-27
    Officer
    2005-11-29 ~ 2012-02-13
    IIF 28 - Director → ME
  • 11
    REDLAND CARE PARTNERSHIPS LIMITED
    - now 09563897
    RCG LONG BUCKBY LTD
    - 2017-11-16 09563897 11002021
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-04-27 ~ 2019-12-09
    IIF 19 - Director → ME
  • 12
    REQUESTMOVE LIMITED
    05696252
    Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate
    Officer
    2006-03-02 ~ 2012-03-07
    IIF 27 - Director → ME
  • 13
    RP CARE (WILTON) LTD
    10096675
    Peel House, Peel Road, Skelmersdale, United Kingdom
    Dissolved Corporate
    Officer
    2016-04-01 ~ 2017-04-20
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.