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

Mr Paul Anthony Newman

    Related profiles found in government register
  • Mr Paul Anthony Newman
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES, United Kingdom

      IIF 1
  • Mr Paul Anthony Newman
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenholme, Middlewich Road, Holmes Chapel, Crewe, CW4 7ES, England

      IIF 2
  • Mr Paul Anthony Newman
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Daisybank House, 17-19 Leek Road, Cheadle, Stoke-on-trent, ST10 1JE

      IIF 3
    • Suite 47, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 4
    • Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 5
  • Newman, Paul Anthony
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES

      IIF 6 IIF 7
  • Newman, Paul Anthony
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 8 IIF 9
    • Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES, United Kingdom

      IIF 10
    • Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES

      IIF 11
    • 43, Princess Street, New Moon Pub Company Ltd, Knutsford, Cheshire, WA16 6BW, England

      IIF 12
    • Old Sessions House, 43 Princess Street, New Moon Pub Company Ltd, Knutsford, Cheshire, WA16 6BW, England

      IIF 13
  • Newman, Paul Anthony
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES

      IIF 14
    • Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES, England

      IIF 15
  • Newman, Paul Anthony
    British hospitality born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Old Sessions House, 43 Princess Street, Knutsford, Cheshire, WA16 6BW, England

      IIF 16
  • Newman, Paul Anthony
    British sales director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annex At Glenholme, Middlewich Road, Holmes Chapel, Cheshire, CW4 7ES, United Kingdom

      IIF 17
  • Newman, Pau
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 18
  • Newman, Paul Anthony
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Daisybank House, 17-19 Leek Road, Cheadle, Stoke-on-trent, ST10 1JE

      IIF 19
    • Suite 47, Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 20
  • Newman, Paul Anthony
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Glenholme, Middlewich Road, Holmes Chapel, Crewe, CW4 7ES, England

      IIF 21
    • Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 22
  • Newman, Paul

    Registered addresses and corresponding companies
    • Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 17
  • 1
    AUCTION HOSPITALITY LIMITED
    07203809
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BLUE SILVER .VIP HOSPITALITY LIMITED
    16184425
    Suite 47, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BLUE SILVER .VIP LIMITED
    12987244
    Suite 47, Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2022-03-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    NESS RECOVERIES 1 LIMITED - now
    THE LIVING ROOM GROUP LIMITED - 2010-01-19
    LIVING VENTURES LTD
    - 2007-07-16 03837985 06290259
    NEWCHOOSE LIMITED - 1999-12-10
    C/o Bdo Stoy Hayward Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2005-07-01 ~ 2006-10-04
    IIF 11 - Director → ME
  • 5
    NEW MOON CO. (LIVERPOOL) LIMITED
    09408746
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 6
    NEW MOON PUB COMPANY (KELSALL) LTD
    08816170
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 12 - Director → ME
  • 7
    NEW MOON PUB COMPANY (MANCHESTER) LTD
    08816182
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 13 - Director → ME
  • 8
    NEW MOON PUB COMPANY LTD.
    07915100
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    NMPC LTD
    08595594
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2013-07-03 ~ dissolved
    IIF 10 - Director → ME
    2013-07-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PNH (U.K) LIMITED
    11073977
    Glenholme Middlewich Road, Holmes Chapel, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    RED SQUIRREL HOSPITALITY LIMITED
    12302806
    The King's Head, Ravenstonedale, Kirkby Stephen, England
    Active Corporate (4 parents)
    Officer
    2020-03-01 ~ 2020-08-28
    IIF 22 - Director → ME
  • 12
    RESIDENCE (CHESHIRE) LIMITED
    06177621
    5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 13
    RESIDENCE (NANTWICH) LIMITED
    06177620
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2007-03-21 ~ 2010-07-01
    IIF 7 - Director → ME
  • 14
    RESIDENCE UK HOLDINGS LIMITED
    - now 05976394
    THE TUSCAN BULL LIMITED
    - 2007-04-30 05976394
    31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2010-07-01
    IIF 6 - Director → ME
  • 15
    THE WINE AGENCY LTD
    07569623
    7 Cholmondeley Road, West Kirby, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2011-03-18 ~ 2013-04-30
    IIF 17 - Director → ME
  • 16
    TUSCAN BULL LIMITED
    07147333
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ dissolved
    IIF 9 - Director → ME
  • 17
    WE 3 HOSPITALITY LIMITED
    11904728
    The King's Head Hotel, Riverside, Ravenstonedale, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-26 ~ 2020-09-01
    IIF 18 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors 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.