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 Derek Roy Newman

    Related profiles found in government register
  • Mr Derek Roy Newman
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St Edmunds, IP33 1HQ, United Kingdom

      IIF 1
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2
  • Derek Newman
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
  • Mr Derek Newman
    British born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kenfig Mews, Kenfig Hill, Bridgend, CF33 6FG, Wales

      IIF 4
  • Mr Derek George Newman
    British born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kenfig Mews, Kenfig Hill, Bridgend, Mid Glamorgan, CF33 6FG

      IIF 5
  • Newman, Derek Roy
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Deck Walk, Bury St. Edmunds, IP32 6PG, England

      IIF 6
    • icon of address Unit 9, The Old Wood Store, Thurston Road, Great Barton, Bury St. Edmunds, IP31 2PJ, England

      IIF 7
  • Newman, Derek Roy
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, United Kingdom

      IIF 8
  • Newman, Derek Roy
    British general manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 9
  • Newman, Derek Roy
    British personal assistant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St Edmunds, IP33 1HQ, United Kingdom

      IIF 10
  • Mr Derek Newman
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Northgate Street, Bury St. Edmunds, IP33 1HQ, United Kingdom

      IIF 11
    • icon of address 9, Cox Lane, Great Barton, IP31 2NS, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Derek Newman
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Horsham Lane, Rainham, Gillingham, Kent, ME8 7XB, United Kingdom

      IIF 14
    • icon of address 134 Horsham Lane, Upchurch, Gillingham, Kent, ME8 7XB, England

      IIF 15
  • Newman, Derek
    British general manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Derek George Newman
    Welsh born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kenfig Mews, Kenfig Hill, Bridgend, CF33 6FG, Wales

      IIF 17
    • icon of address Unit 4 Village Close, Village Farm Industrial Estate, Bridgend, Mid Glamorgan, CF33 6BJ, Wales

      IIF 18
  • Derek Newman
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kenfig Mews, Bridgend, CF33 6FG, United Kingdom

      IIF 19
  • Newman, Derek
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cox Lane, Great Barton, IP31 2NS, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Newman, Derek George
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Swn-yr-afon, Kenfig Hill, Bridgend, CF33 6AJ, Wales

      IIF 22
  • Newman, Derek George
    Welsh company director born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 25, Porthcawl Road, South Cornelly, Bridgend, Mid Glamorgan, CF33 4RE, Wales

      IIF 23
  • Newman, Derek George
    Welsh director born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kenfig Mews, Kenfig Hill, Bridgend, CF33 6FG, United Kingdom

      IIF 24
  • Newman, Derek George
    Welsh mechanical engineer born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kenfig Mews, Kenfig Hill, Bridgend, CF33 6FG, Wales

      IIF 25 IIF 26
    • icon of address Unit 4 Village Close, Village Farm Industrial Estate, Bridgend, Mid Glamorgan, CF33 6BJ, Wales

      IIF 27
  • Newman, Derek
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Horsham Lane, Upchurch, Gillingham, Kent, ME8 7XB, England

      IIF 28
  • Newman, Derek
    British none born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Horsham Lane, Rainham, Gillingham, Kent, ME8 7XB, England

      IIF 29
  • Newman, Derek
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Horsham Lane, Rainham, Gillingham, ME8 7XB, England

      IIF 30
  • Newman, Derek George

    Registered addresses and corresponding companies
    • icon of address Unit 25, Porthcawl Road, South Cornelly, Bridgend, Mid Glamorgan, CF33 4RE, Wales

      IIF 31
  • Newman, Derek

    Registered addresses and corresponding companies
    • icon of address The Old Wood Store, Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, IP31 2PJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Woodstore Tbs Yard, Thurston Road Gt Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,414 GBP2021-03-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Unit 25 Porthcawl Road, South Cornelly, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-10-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 93 Ellington Road, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Village Close Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,990 GBP2017-02-28
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 134 Horsham Lane Upchurch, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,432 GBP2018-04-07
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Village Close, Village Farm Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Kenfig Mews, Kenfig Hill, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 11
    01 HOTELS & HOSTELS LTD - 2018-04-05
    01 HOSTELS LIMITED - 2017-09-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,601 GBP2024-06-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,414 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2020-04-03
    IIF 10 - Director → ME
    icon of calendar 2020-04-15 ~ 2020-08-21
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2020-04-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 93 Ellington Road, Ramsgate, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-30 ~ 2023-05-31
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-20
    IIF 16 - Director → ME
  • 4
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,990 GBP2017-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2015-09-24
    IIF 22 - Director → ME
  • 5
    icon of address 5 Kenfig Mews, Kenfig Hill, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2018-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-08-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,672 GBP2020-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-05-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-21 ~ 2019-05-30
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 17 17 Liverpool Lawn, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2024-08-01
    IIF 30 - Director → ME
  • 8
    THE ORIGINAL HAUTE COMPANY LTD - 2021-03-15
    THE HAUTE HOUND COMPANY LTD - 2021-03-12
    icon of address 10 Everard Close, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,531 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-01-01
    IIF 6 - 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.