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

Newson, Martin David

    Related profiles found in government register
  • Newson, Martin David

    Registered addresses and corresponding companies
  • Newson, Martin David
    British

    Registered addresses and corresponding companies
  • Newson, Martin David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Abberbury Road, Iffley, Oxford, Oxfordshire, OX4 4ES

      IIF 16
  • Newson, Martin David
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address Tudor Dell, May Avenue, Lymington, Hampshire, SO41 9DQ

      IIF 17
  • Newson, Martin David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 30 Abberbury Road, Iffley, Oxford, Oxfordshire, OX4 4ES

      IIF 18
  • Newson, Martin David
    British accountant born in May 1944

    Registered addresses and corresponding companies
    • icon of address 30 Abberbury Road, Iffley, Oxford, Oxfordshire, OX4 4ES

      IIF 19
  • Newson, Martin David
    British company secretary born in May 1944

    Registered addresses and corresponding companies
    • icon of address 30 Abberbury Road, Iffley, Oxford, Oxfordshire, OX4 4ES

      IIF 20 IIF 21
  • Newson, Martin David
    British certified accountant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gordon Road, Lowestoft, Suffolk, NR32 1NL

      IIF 22
    • icon of address Tudor Dell, May Avenue, Lymington, Hampshire, SO41 9DQ

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    MILES LABORATORIES LIMITED - 1988-05-03
    MILES LIMITED - 1995-02-24
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 2004-05-25
    IIF 18 - Secretary → ME
  • 2
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2004-04-26
    IIF 12 - Secretary → ME
  • 3
    BAYER HEALTHCARE LIMITED - 2003-04-16
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2003-12-31
    IIF 20 - Director → ME
    icon of calendar 2002-07-09 ~ 2004-04-26
    IIF 10 - Secretary → ME
  • 4
    icon of address 48 Walton Street, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2011-11-08
    IIF 24 - Director → ME
  • 5
    NORTH EAST SUFFOLK CITIZENS ADVICE BUREAU - 2022-03-16
    icon of address St. Margaret's House, Gordon Road, Lowestoft, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    231,654 GBP2020-03-31
    Officer
    icon of calendar 2010-01-25 ~ 2011-01-21
    IIF 22 - Director → ME
  • 6
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-16 ~ 1995-06-30
    IIF 19 - Director → ME
  • 7
    SCHEIN PHARMACEUTICAL UK LIMITED - 2004-06-30
    ETHICAL PHARMACEUTICALS LIMITED - 1987-06-26
    ETHICAL GENERICS LIMITED - 1999-09-10
    icon of address Linthwaite Labs Manchester Road, Linthwaite, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1996-09-17
    IIF 14 - Secretary → ME
  • 8
    LIFE-CARE PRODUCTS LIMITED - 2014-08-29
    icon of address Units 11-13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2003-11-21
    IIF 2 - Secretary → ME
  • 9
    INTERCEDE 1309 LIMITED - 1998-05-29
    W. HAWLEY & SON LIMITED - 2004-07-01
    icon of address Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2007-12-31
    IIF 1 - Secretary → ME
    icon of calendar 1998-03-25 ~ 2004-03-18
    IIF 4 - Secretary → ME
  • 10
    PAN BRITANNICA INDUSTRIES LIMITED - 1998-01-01
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2004-01-29
    IIF 15 - Secretary → ME
  • 11
    CHAINHORN LIMITED - 1997-10-06
    icon of address Central Road, Temple Fields, Harlow, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2004-12-13
    IIF 6 - Secretary → ME
  • 12
    PROFITAGENT LIMITED - 1993-08-03
    MOLYPRESS LIMITED - 2001-06-20
    H.C. STARCK LIMITED - 2022-12-19
    icon of address 1 Harris Road, Calne, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2004-04-23
    IIF 5 - Secretary → ME
  • 13
    icon of address The Old Orchard Sandy Lane, Southmoor, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-20 ~ 2015-06-08
    IIF 23 - Director → ME
    icon of calendar 2001-12-20 ~ 2011-06-08
    IIF 17 - Secretary → ME
  • 14
    CIBA CORNING DIAGNOSTICS LIMITED - 1996-11-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    CHIRON DIAGNOSTICS LTD - 1999-09-07
    TRUSHELFCO (NO. 807) LIMITED - 1985-07-01
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2004-05-25
    IIF 3 - Secretary → ME
  • 15
    icon of address Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2007-12-31
    IIF 8 - Secretary → ME
    icon of calendar 2001-08-25 ~ 2004-07-12
    IIF 11 - Secretary → ME
  • 16
    HAARMANN & REIMER LIMITED - 2003-04-01
    icon of address Fieldhouse Lane, Marlow, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-10-01
    IIF 13 - Secretary → ME
  • 17
    LANXESS LIMITED - 2004-07-01
    BAYER CS LIMITED - 2004-04-07
    BAYER CROPSCIENCE LIMITED - 2002-09-02
    icon of address Accounts Department Tenax Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2004-06-24
    IIF 21 - Director → ME
    icon of calendar 2002-02-26 ~ 2004-06-24
    IIF 9 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2007-12-31
    IIF 7 - Secretary → ME
  • 18
    MICROBIAL DEVELOPMENTS LIMITED - 2016-03-04
    icon of address 11 -13 Spring Lane North, Malvern Link, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-30 ~ 2003-11-21
    IIF 16 - Secretary → 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.