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, Paul

    Related profiles found in government register
  • Newman, Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Inns, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 1
    • icon of address Metro Newcastle, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 2
  • Newman, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, London, SW19 8AW, England

      IIF 3 IIF 4 IIF 5
    • icon of address 9, The Crescent, London, SW19 8AW, United Kingdom

      IIF 6
    • icon of address First Floor, 37a Church Road, Wimbledon Village, London, SW19 5DQ, United Kingdom

      IIF 7
  • Newman, Paul
    British property consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Wimbledon Park Road, London, SW18 5RL, England

      IIF 8
    • icon of address 37a, First Floor Church Road, Wimbledon Village, SW19 5DQ, United Kingdom

      IIF 9 IIF 10
  • Newman, Paul
    British electrician born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 403, Queensferry Road, Edinburgh, Midlothian, EH4 7AG, Scotland

      IIF 11
  • Newman, Paul
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Clonmore Street, Southfields, London, SW18 5HD

      IIF 12
  • Newman, Paul
    British developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ, England

      IIF 13
  • Newman, Paul
    British property consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 14
  • Newman, Paul
    British property consultants born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Clonmore Street, London, SW18 5HD

      IIF 15
  • Newman, Paul
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Kenilworth Avenue, London, SW19 7LW

      IIF 16
  • Newman, Paul
    British property surveyor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Clonmore Street, London, SW18 5HD

      IIF 17
  • Newman, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 40a, Kenilworth Avenue, London, SW19 7LW, United Kingdom

      IIF 18
  • Mr Paul Newman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, SW18 4GQ, England

      IIF 19
  • Mr Paul Newman
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 403, Queensferry Road, Edinburgh, Midlothian, EH4 7AG, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 82 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 403 Queen's Ferry Road, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    652 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225,363 GBP2017-03-31
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,008 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address C/o Cripps Dransfield, 206 Upper Richmond Road West, London
    Active Corporate (2 parents)
    Equity (Company account)
    63,518 GBP2024-09-28
    Officer
    icon of calendar 2003-11-18 ~ 2007-04-17
    IIF 15 - Director → ME
  • 2
    icon of address 83 Cambridge Street Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,072 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-11-08
    IIF 8 - Director → ME
  • 3
    icon of address Hatfield House, 52-54 Stamford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    88,556 GBP2015-04-30
    Officer
    icon of calendar 2007-03-01 ~ 2009-05-15
    IIF 17 - Director → ME
  • 4
    METRO INNS LIMITED - 2024-12-13
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2006-11-06 ~ 2013-05-31
    IIF 3 - Director → ME
  • 5
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,681,205 GBP2023-07-31
    Officer
    icon of calendar 2006-11-24 ~ 2013-05-31
    IIF 6 - Director → ME
  • 6
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 2 - Director → ME
  • 7
    METRO INNS (STOCKTON) LIMITED - 2007-02-13
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,185,965 GBP2023-07-31
    Officer
    icon of calendar 2006-11-24 ~ 2013-05-31
    IIF 4 - Director → ME
  • 8
    METRO INNS (BOLTON) LIMITED - 2011-10-13
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 1 - Director → ME
  • 9
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225,363 GBP2017-03-31
    Officer
    icon of calendar 2006-10-30 ~ 2015-08-04
    IIF 16 - Director → ME
  • 10
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2013-04-30
    IIF 10 - Director → ME
  • 11
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2013-04-30
    IIF 9 - Director → ME
  • 12
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2013-05-31
    IIF 5 - Director → ME
  • 13
    icon of address Gresham House, 5-7 St Pauls House, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -393,536 GBP2017-03-31
    Officer
    icon of calendar 2012-11-27 ~ 2015-08-04
    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 24 April 2025 and licensed under the Open Government Licence v3.0.