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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newton, Sammie

    Related profiles found in government register
  • Newton, Sammie
    British administrator born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 1 IIF 2
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 3 IIF 4 IIF 5
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 6
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 7 IIF 8 IIF 9
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 11 IIF 12
  • Newton, Sammie
    British consultant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lunt Road, Bootle, L20 5EZ, United Kingdom

      IIF 13
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 14 IIF 15
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Clwyd, LL29 8BF

      IIF 16
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 17
  • Newton, Sammie
    British full time mum born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 18
  • Newton, Sammie
    British unemployed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Lunt Road, Bootle, L20 5EZ, United Kingdom

      IIF 19
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 20 IIF 21 IIF 22
  • Sammie Newton
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 23
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 24 IIF 25
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 26 IIF 27
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 28 IIF 29 IIF 30
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 31 IIF 32
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 33
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 34
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 35
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 36 IIF 37
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 38
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 39 IIF 40 IIF 41
  • Sammie Newton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit2 St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    AZRUBGRO LTD
    10638301
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 21 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    EMGIHE LTD
    10851515
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-23
    IIF 11 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    EMGOAN LTD
    10851685
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 2 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    EMHIEOD LTD
    10851679
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2018-04-06
    IIF 1 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    EMHYIS LTD
    10851851
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-23
    IIF 12 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    ENCIATED LTD
    10637867
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219 GBP2018-04-05
    Officer
    2017-02-24 ~ 2017-04-21
    IIF 22 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-04-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    FALOSLOS LTD
    10638339
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Officer
    2017-02-24 ~ 2017-06-15
    IIF 19 - Director → ME
    Person with significant control
    2017-02-24 ~ 2017-06-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    GOISWINTH LTD
    10904228
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 3 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    GOLALLEY LTD
    10904612
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2018-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 5 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    GOLANOW LTD
    10904969
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 6 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    GOLAUIG LTD
    10904332
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16 GBP2019-04-05
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 4 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    ISAGRA LTD
    10547871
    Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-01-05 ~ 2017-02-28
    IIF 16 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    JUNMID LTD
    10957992
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 7 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    JUNPOR LTD
    10957536
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 9 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-12
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    JUNRANE LTD
    10957657
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 10 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    JUNUPTOP LTD
    10957615
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    713 GBP2019-04-05
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 8 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    LAERCRO LTD
    10637753
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2017-04-20
    IIF 20 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    MANDALITE LTD
    10460049
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-11-03 ~ 2016-12-29
    IIF 18 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    OLOVENTES LTD
    10577135
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-24
    IIF 15 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    SANBARNERS LTD
    10577216
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 17 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    SANERTHERS LTD
    10578119
    Unit2 St Mellons Community Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-06-12
    IIF 13 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    TOSLRENDS LTD
    10577273
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2018-04-05
    Officer
    2017-01-23 ~ 2017-04-11
    IIF 14 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-04-11
    IIF 32 - Ownership of shares – 75% or more OE

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.