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

Newman, Robert William

    Related profiles found in government register
  • Newman, Robert William
    British farmer born in September 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bockmer Farm, Bockmer Lane, Marlow, Bucks, SL7 2HL, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Newman, Robert William
    British none born in September 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Robert William
    born in September 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bockmer Farm, Bockmer Lane, Marlow, SL7 2HL

      IIF 8
  • Newman, Robert
    British farmer born in September 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm Grange Road, Cookham, Maidenhead, Berkshire, SL6 9TH

      IIF 9 IIF 10
  • Newman, Robert William
    British director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacre, Chiltern Road, Great Missenden, HP16 9LJ, England

      IIF 11
  • Newman, Robert William
    British none born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacre, Chiltern, Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 12
  • Newman, Robert William
    British banker born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 13
    • icon of address The Cottage, Tomkyns Lane Tylers Common, Upminster, Essex, RM14 1TP

      IIF 14
  • Newman, Robert William
    British company director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 15 IIF 16
  • Newman, Robert William
    British director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Tomkyns Lane Tylers Common, Upminster, Essex, RM14 1TP

      IIF 17
  • Mr Robert William Newman
    British born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Austin Friars, Old Broad Street, London, EC2N 2QP, United Kingdom

      IIF 18
  • Newman, Robert William
    British financial adviser born in September 1933

    Registered addresses and corresponding companies
    • icon of address 7 The Fairway, Upminster, Essex, RM14 1BS

      IIF 19
  • Newman, Robert William
    British managing director financial services born in September 1933

    Registered addresses and corresponding companies
    • icon of address 7 The Fairway, Upminster, Essex, RM14 1BS

      IIF 20
  • Mr Robert William Newman
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 21
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 22
    • icon of address 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 23
  • Newman, Robert William

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 24
  • Mr Robert William Newman
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairacre, Chiltern Road, Great Missenden, HP16 9LJ

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    XBOURNEMOUTH LTD - 2016-11-22
    CHESHAM ESTATES (BOURNEMOUTH) LIMITED - 2016-06-13
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,219,329 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    CHESHAM ESTATES (WATFORD HEALTH CAMPUS) LIMITED - 2014-04-15
    CHESHAM ESTATES (WATFORD) LIMITED - 2011-11-28
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    SPEED 9845 LIMITED - 2004-03-09
    icon of address 1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    MENDOWER LIMITED - 1992-11-11
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -205,320 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-06-30 ~ 2019-06-19
    IIF 5 - Director → ME
  • 2
    XBOURNEMOUTH LTD - 2016-11-22
    CHESHAM ESTATES (BOURNEMOUTH) LIMITED - 2016-06-13
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,219,329 GBP2017-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2019-06-19
    IIF 13 - Director → ME
  • 3
    CHESHAM ESTATES (AMERSHAM) LIMITED - 2014-11-25
    icon of address Fairacre, Chiltern, Road, Ballinger, Great Missenden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2019-06-19
    IIF 12 - Director → ME
  • 4
    icon of address Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,579 GBP2024-05-31
    Officer
    icon of calendar 2011-06-30 ~ 2019-06-19
    IIF 7 - Director → ME
  • 5
    CHESHAM ESTATES (WATFORD HEALTH CAMPUS) LIMITED - 2014-04-15
    CHESHAM ESTATES (WATFORD) LIMITED - 2011-11-28
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2007-11-20 ~ 2019-06-19
    IIF 17 - Director → ME
  • 6
    CHESHAM ESTATES (SPITALFIELDS) LIMITED - 2012-03-16
    icon of address Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,072 GBP2017-02-28
    Officer
    icon of calendar 2011-06-30 ~ 2019-06-19
    IIF 4 - Director → ME
  • 7
    CHESHAM ESTATES (ABERDEEN) LIMITED - 2013-08-16
    CHESHAM ESTATES (STANSTED) LIMITED - 2012-06-01
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-06-30 ~ 2019-06-19
    IIF 6 - Director → ME
  • 8
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2019-06-19
    IIF 11 - Director → ME
  • 9
    NEATMONEY LIMITED - 1991-02-07
    icon of address Andrew Hill Cottage, Andrew Hill Lane, Hedgerley, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,718 GBP2018-06-30
    Officer
    icon of calendar ~ 1996-05-17
    IIF 20 - Director → ME
  • 10
    icon of address Hedge House, Hangersley Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,865,670 GBP2024-03-31
    Officer
    icon of calendar 2004-10-29 ~ 2012-09-02
    IIF 2 - Director → ME
  • 11
    J.H. MINET LIFE & PENSIONS LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 19 - Director → ME
  • 12
    icon of address Unit 1 London Road, Wheatley, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-08-31
    Officer
    icon of calendar 2009-07-13 ~ 2012-09-02
    IIF 3 - Director → ME
  • 13
    icon of address Hedge House Hangersley Hill, Hangersley, Ringwood
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    622,565 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2012-09-02
    IIF 1 - Director → ME
  • 14
    MENDOWER LIMITED - 1992-11-11
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -205,320 GBP2019-03-31
    Officer
    icon of calendar 1992-10-23 ~ 2021-09-14
    IIF 16 - Director → ME
    icon of calendar 2013-08-21 ~ 2021-09-14
    IIF 24 - Secretary → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2013-11-19
    IIF 8 - LLP Member → ME
  • 16
    ADJUDGE LIMITED - 1981-12-31
    icon of address Hedge House, Hangersley Hill, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    102,834 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-09-02
    IIF 10 - Director → ME
  • 17
    icon of address 84 Dora Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,148,273 GBP2024-03-31
    Officer
    icon of calendar 1974-01-31 ~ 2012-09-02
    IIF 9 - Director → ME
  • 18
    CHESHAM ESTATES LIMITED - 2011-12-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2013-10-18
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.