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

Newberry, Patrick John, Dr

    Related profiles found in government register
  • Newberry, Patrick John, Dr
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 101 Victoria Street, Bristol, BS1 6PU, United Kingdom

      IIF 1
    • icon of address Pendragon House, Stoke Climsland, Callington, Cornwall, PL17 8NZ, England

      IIF 2
    • icon of address Discovery Quay, Falmouth, Cornwall, TR11 3QY

      IIF 3 IIF 4 IIF 5
    • icon of address National Maritime Museum, Cornwall Discovery Quay, Falmouth, Cornwall, TR11 3QY

      IIF 6
    • icon of address Charnwood Court, 5b New Walk, Leicester, LE1 6TE, England

      IIF 7
    • icon of address Ballard House, West Hoe Road, Plymouth, Devon, PL1 3BJ

      IIF 8
    • icon of address Cornwall College, Tregonissey Road, St Austell, Cornwall, PL25 4DJ

      IIF 9
  • Newberry, Patrick John, Dr
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Homer Road, Solihull, West Midlands, B91 3QJ

      IIF 10
    • icon of address 51, Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom

      IIF 11
  • Newberry, Patrick John, Dr
    British non executive director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, England

      IIF 12
  • Newberry, Patrick John
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fitzroy Square, London, W1T 5DX

      IIF 13
  • Newberry, Patrick John
    British retired born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall College Head Office, Tregonissey Road, St. Austell, Cornwall, PL25 4DJ

      IIF 14
  • Newberry, Patrick John
    born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 15
  • Newberry, Patrick John
    British chartered accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont School Feldemore, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ

      IIF 16
  • Newberry, Patrick John
    British management consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Embankment Place, London, WC2N 6NN

      IIF 17
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 18
  • Newberry, John
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Vesty Business Park, Vesty Road, Bootle, L30 1NY, England

      IIF 19
    • icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, L30 1NY, England

      IIF 20 IIF 21
    • icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, L30 1NY, United Kingdom

      IIF 22 IIF 23
    • icon of address 16 Vesty Business Park, Vesty Road, Bootle, Vesty Road, Bootle, L30 1NY, England

      IIF 24
    • icon of address 23, Argyle Street, Liverpool, L1 5BL, England

      IIF 25
    • icon of address Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 26
  • Newberry, John
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luminouse House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 27
  • Newberry, John
    British company director and chairman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estates House, 50a Prescot Street, Liverpool, L7 8YE, England

      IIF 28
  • Newberry, John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luminouse House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 29
  • Mr Patrick John Newberry
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, Stoke Climsland, Callington, Cornwall, PL17 8NZ, England

      IIF 30
  • Newberry, John, Mr

    Registered addresses and corresponding companies
    • icon of address Estates House, 50a Prescot St, Liverpool, L7 8YE, United Kingdom

      IIF 31
  • Mr John Newberry
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, L30 1NY, England

      IIF 32
    • icon of address 16 Vesty Business Park, Vesty Road, Bootle, Vesty Road, Bootle, L30 1NY, England

      IIF 33
    • icon of address 23, Argyle Street, Liverpool, L1 5BL, England

      IIF 34
    • icon of address Estates House, 50a Prescot Street, Liverpool, L7 8YE, United Kingdom

      IIF 35
    • icon of address Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, L7 8YE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,478 GBP2023-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,528 GBP2023-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,134,154 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 20 - Director → ME
  • 4
    AVRENIM LIVERPOOL LIMITED - 2018-04-05
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,190,800 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    18,801 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 5th Floor 101 Victoria Street, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 1 - Director → ME
  • 7
    CAMBRIDGE AND COUNTIES BANK LIMITED - 2012-07-12
    CAMBRIDGE & COUNTIES LIMITED - 2012-06-07
    icon of address Charnwood Court, 5b New Walk, Leicester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 7 - Director → ME
  • 8
    CORNWALL COLLEGE ENERGY SERVICES LIMITED - 2010-04-15
    CORNWALL COLLEGE MANAGEMENT SERVICES LTD. - 1997-09-10
    LASERFLOW ASSOCIATES LIMITED - 1994-04-15
    CORNWALL COLLEGE ENERGY SERVICES LIMITED - 1995-11-20
    icon of address Cornwall College, Tregonissey Road, St Austell, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Discovery Quay, Falmouth, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Discovery Quay, Falmouth, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address National Maritime Museum, Cornwall Discovery Quay, Falmouth, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 6 Fitzroy Square, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Vesty Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,976 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23 Argyle Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    NATIONAL AND CORNWALL MARITIME MUSEUM TRUST - 2000-08-22
    icon of address Discovery Quay, Falmouth, Cornwall
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Pendragon House, Stoke Climsland, Callington, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    46,798 GBP2022-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 8 - Director → ME
  • 19
    MISSISSIPPI ENERGY LIMITED - 2021-09-28
    DODO ENERGY LIMITED - 2024-07-17
    icon of address Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    903,561 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Cornwall College Head Office, Tregonissey Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    ISLAMIC HOUSE OF BRITAIN PLC - 2004-08-06
    ISLAMIC BANK OF BRITAIN PLC - 2014-12-11
    icon of address 4 Stratford Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2021-01-23
    IIF 12 - Director → ME
  • 2
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,134,154 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-01-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    AVRENIM LIVERPOOL LIMITED - 2018-04-05
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,190,800 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-25 ~ 2018-11-12
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 16 Vesty Business Park, Vesty Road, Bootle, Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    18,801 GBP2021-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2019-07-24
    IIF 31 - Secretary → ME
  • 5
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2015-11-04
    IIF 16 - Director → ME
  • 6
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2011-11-30
    IIF 17 - Director → ME
  • 7
    PARAGON MORTGAGES (NO.24) PLC - 2014-01-31
    icon of address 51 Homer Road, Solihull, West Midlands
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2018-12-31
    IIF 10 - Director → ME
  • 8
    GILTFIND PUBLIC LIMITED COMPANY - 1989-02-28
    THE PARAGON GROUP OF COMPANIES PLC - 2017-09-21
    NATIONAL HOME LOANS HOLDINGS PLC - 1997-03-03
    icon of address 51 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-09-20 ~ 2018-12-31
    IIF 11 - Director → ME
  • 9
    icon of address 1 Embankment Place, London
    Active Corporate (980 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2013-06-30
    IIF 15 - LLP Member → ME
  • 10
    DIAMOND MANAGEMENT & TECHNOLOGY CONSULTANTS LIMITED - 2011-03-21
    CLUSTER CONSULTING LIMITED - 2001-03-07
    DIAMOND ADVISORY SERVICES LIMITED - 2013-12-30
    DIAMONDCLUSTER INTERNATIONAL LIMITED - 2006-09-11
    icon of address 1 Embankment Place, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2013-06-30
    IIF 18 - Director → ME
  • 11
    VOLTX POWER LIMITED - 2024-07-17
    icon of address Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-01-28
    IIF 29 - Director → ME
  • 12
    icon of address Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2025-01-28
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.