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

Newland, Richard David Philip, Dr

    Related profiles found in government register
  • Newland, Richard David Philip, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Linacres Farmhouse Egg Lane, Claines, Worcester, Worcestershire, WR3 7SR

      IIF 1
  • Newland, Richard David Philip, Dr
    British general practitioner

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 2
  • Newland, Richard David Philip, Dr
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 3
    • icon of address Linacres Farmhouse Egg Lane, Claines, Worcester, Worcestershire, WR3 7SR

      IIF 4
  • Newland, Richard David Philip, Dr
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, Herts, SG8 9JN, United Kingdom

      IIF 5
    • icon of address 1 Wrens Court, 53 Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT, England

      IIF 6
  • Newland, Richard David Philip, Dr
    British doctor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linacres Farm, Egg Lane, Claines, Worcester, WR3 7SB, England

      IIF 7
    • icon of address Linacres Farmhouse Egg Lane, Claines, Worcester, Worcestershire, WR3 7SR

      IIF 8
  • Newland, Richard David Philip, Dr
    British doctor company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linacres Farmhouse Egg Lane, Claines, Worcester, Worcestershire, WR3 7SR

      IIF 9
  • Newland, Richard David Philip, Dr
    British drector born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House, 1 Fitzroy Square, London, W1T 5HE, United Kingdom

      IIF 10
  • Newland, Richard David Philip, Dr
    British general practitioner born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 11
    • icon of address 1, Wrens Court, 53 Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT, England

      IIF 12
    • icon of address 1 Wrens Court, 53 Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT, United Kingdom

      IIF 13
  • Newland, Richard David Philip, Dr
    British medical practitioner born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newbridge House, 147 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE, England

      IIF 14
  • Dr Richard David Philip Newland
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW

      IIF 15
    • icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

      IIF 16
    • icon of address 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 17
    • icon of address 1, Wrens Court, 53 Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT

      IIF 18
    • icon of address 1 Wrens Court, 53 Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT, United Kingdom

      IIF 19
    • icon of address Newbridge House, 147 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE

      IIF 20
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

      IIF 21
    • icon of address Linacres Farm, Egg Lane, Claines, Worcester, WR3 7SB, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lake House, Market Hill, Royston, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 76 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,569,310 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Arthur G Mead, Adam House, 1 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    SNAEGROVE LIMITED - 2004-02-27
    icon of address Arthur G Mead Limited, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,006 GBP2024-02-29
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BHSF NEWHALL MEDICAL PRACTICE LIMITED - 2018-05-11
    THE NEWHALL MEDICAL PRACTICE LIMITED - 2016-09-01
    KEEP YOUR HAIR ON COMPANY LIMITED - 2003-03-17
    icon of address 13th Floor, 54 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2016-05-27
    IIF 4 - Director → ME
  • 2
    HOMESELECT LIMITED - 1996-03-29
    LOCALHOUSE LIMITED - 1995-09-14
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-18 ~ 2021-02-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-08 ~ 2021-02-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BROADCARE SOFTWARE LIMITED - 2022-03-24
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2021-02-24
    IIF 6 - Director → ME
  • 5
    icon of address 147 Chester Road, Streetly, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,296,255 GBP2023-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2017-05-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    587,663 GBP2019-03-31
    Officer
    icon of calendar 2005-07-15 ~ 2019-07-04
    IIF 8 - Director → ME
    icon of calendar 2005-07-15 ~ 2007-03-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address Arthur G Mead Limited, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    388,936 GBP2023-09-30
    Officer
    icon of calendar 2002-09-20 ~ 2025-03-21
    IIF 11 - Director → ME
    icon of calendar 2002-09-20 ~ 2022-10-14
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2025-03-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.