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

Mr Maurice Newton

    Related profiles found in government register
  • Mr Maurice Newton
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gregs Buildings, 1 Booth Street, Manchester, Greater Manchester, M2 4AD, England

      IIF 1
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 2
    • icon of address 28 Davenport Park Road, Stockport, SK2 6JS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0RR

      IIF 7
  • Newton, Maurice
    British business owner born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Davenport Park Road, Stockport, SK2 6JS, United Kingdom

      IIF 8
  • Newton, Maurice
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gregs Buildings, 1 Booth Street, Manchester, Greater Manchester, M2 4AD, England

      IIF 9
    • icon of address Unit 2-3 Tilers Road, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LH, England

      IIF 10
    • icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 11 IIF 12
    • icon of address 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 13
    • icon of address 28 Davenport Park Road, Stockport, SK2 6JS, England

      IIF 14 IIF 15 IIF 16
    • icon of address 6, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 20
  • Newton, Maurice
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract Bottling Ltd, Riverside Road, Southwick, Sunderland, SR5 3JG, Uk

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    JEFFRIES VINTAGE DRINKS LTD - 2017-05-17
    icon of address Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -113,014 GBP2019-12-31
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -205,567 GBP2019-12-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,339 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gregs Buildings, 1 Booth Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    CEVIAN BUSINESS CONSULTING LIMITED - 2009-12-12
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    92,940 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6th Floor The Lexicon Mount Street, C/o Quantuma Advisory Limited, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -205,567 GBP2019-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2019-03-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-03-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    VAPE BY POST LTD - 2019-10-29
    BEVERAGE FORMULATION LTD - 2017-09-21
    icon of address Park House, 37 Clarence Street, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,049 GBP2019-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2025-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-01-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPEAKING WATER IP LIMITED - 2015-06-12
    SPEAKING WATER BRANDS LIMITED - 2016-09-11
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2017-03-30
    IIF 11 - Director → ME
  • 4
    CBL DRINKS LIMITED - 2016-09-12
    CONTRACT BOTTLING LIMITED - 2015-08-04
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2017-03-30
    IIF 21 - Director → ME
  • 5
    CEVIAN BUSINESS CONSULTING LIMITED - 2009-12-12
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    92,940 GBP2015-12-31
    Officer
    icon of calendar 2005-01-25 ~ 2016-12-27
    IIF 20 - Director → ME
  • 6
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,586 GBP2018-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-01
    IIF 14 - Director → ME
    icon of calendar 2018-01-05 ~ 2018-08-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-10-31
    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
    icon of calendar 2018-01-29 ~ 2018-08-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPEAKING WATER LINES LIMITED - 2012-11-05
    RAINSTORM (SPRING WATER) LIMITED - 2012-05-21
    icon of address 4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2015-12-22
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.