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

Miss Linda Newman

    Related profiles found in government register
  • Miss Linda Newman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1
  • Linda Newman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Botler Court, Stockton Heath, Warrington, WA4 6DU, United Kingdom

      IIF 2
  • Miss Linda Newman
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 3
  • Newman, Linda
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 4
  • Newman, Linda
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Botler Court, Stockton Heath, Warrington, WA4 6DU, United Kingdom

      IIF 5
  • Mr Daniel Newman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 612 Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 6
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 7
    • 29, Ballantyne Place, Winwick, Warrington, WA2 8HD, England

      IIF 8 IIF 9
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 10
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 11 IIF 12
    • Gilbert Wakefield House, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 13
    • Gilbert Wakefield House, Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 14
    • Warrington Business Park, Longfield Lane, Warrington, WA2 8TX, United Kingdom

      IIF 15
  • Newman, Linda
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 16
  • Newman, Linda
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 17
  • Newman, Daniel
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 18
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 19
    • Gilbert Wakefield House, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 20
  • Newman, Daniel
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 612 Sentinel House, Albert Street, Eccles, Manchester, M30 0NA, England

      IIF 21
    • Gilbert Wakefield House, Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 22
    • Warrington Business Park, Longfield Lane, Warrington, WA2 8TX, United Kingdom

      IIF 23
  • Newman, Daniel
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ballantyne Place, Winwick, Warrington, WA2 8HD, England

      IIF 24
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 25
  • Newman, Linda

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 10
  • 1
    HOME IMPROVERS UK GROUP LTD
    - now 10448099
    XTERIOR GROUP LTD
    - 2023-05-01 10448099
    HOME IMPROVERS UK GROUP LTD
    - 2019-07-03 10448099
    HOME IMPROVERS (YORKSHIRE) LTD
    - 2018-04-25 10448099
    EMARKETING MEDIA LTD
    - 2018-01-22 10448099 15631257
    Rutherford House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-03 ~ 2022-03-10
    IIF 17 - Director → ME
    2020-09-01 ~ 2021-10-19
    IIF 24 - Director → ME
    2018-01-19 ~ 2019-07-19
    IIF 5 - Director → ME
    2022-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-03 ~ 2022-03-10
    IIF 10 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2021-10-19
    IIF 9 - Ownership of shares – 75% or more OE
    2022-03-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    2018-01-19 ~ 2019-07-19
    IIF 2 - Has significant influence or control OE
  • 2
    NORTHWEST MARKETING LTD
    14657298
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    RENOPAINTS LIMITED
    - now 10994889
    JDS SOLUTIONS LIMITED
    - 2020-10-14 10994889
    Office 610 Sentinel House Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2020-01-01 ~ 2021-08-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    SOLAR ROOFS LIMITED
    14101983
    Office 612 Sentinel House Albert Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    THE HOME IMPROVERS GROUP LTD
    10951273
    Default, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    2017-09-07 ~ now
    IIF 4 - Director → ME
    2017-09-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    XTERIOR ENGLAND LIMITED
    13761087
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Active Corporate (3 parents)
    Officer
    2022-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    XTERIOR LIFESTYLE LTD - now
    XTERIOR SCAFFOLDING SERVICES LTD
    - 2023-05-01 13306296
    Unit 2 Guinness Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-03-31 ~ 2023-01-02
    IIF 18 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-01-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    XTERIOR SCOTLAND LTD
    SC712728
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    XTERIOR SOLAR ROOFS LTD
    14102000
    Gilbert Wakefield House Gilbert Wakefield House, 67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    XTERIOR UK GROUP LIMITED
    - now 11285369
    KEYSTONE TRADE LIMITED - 2019-07-11
    Warrington Business Park, Longfield Lane, Warrington, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.