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

Louis Newton

    Related profiles found in government register
  • Louis Newton
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Whittingham Road, Mapperley, Nottingham, NG3 6BJ

      IIF 1
  • Louis John Newton
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Waterside Apartments, Pavilion Road, Nottingham, NG2 5FP, England

      IIF 2
  • Mr Louis John Newton
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 10 Cavendish Road, Bournemouth, BH1 1RE, England

      IIF 3 IIF 4
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 7 IIF 8
    • icon of address Unit 20, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 9
    • icon of address 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 10
    • icon of address 82 Waterside Apartments, Pavilion Road, Nottingham, NG2 5FP, England

      IIF 11
    • icon of address 82, Waterside Apartments, Pavilion Road, Nottingham, NG2 5FP, United Kingdom

      IIF 12
    • icon of address 82 Waterside Apartments, Pavillion Road, Nottingham, NG2 5FP, United Kingdom

      IIF 13
    • icon of address C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 14
  • Newton, Louis
    British salesperson born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Whittingham Road, Mapperley, Nottingham, NG3 6BJ

      IIF 15
  • Newton, Louis
    British specialist inclusion worker born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Whittingham Road, Mapperley, Nottingham, NG3 6BJ

      IIF 16
  • Newton, Louis John
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 17 IIF 18
    • icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 20, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 23
    • icon of address 82 Waterside Apartments, Pavilon Road, Nottingham, NG2 5PJ, England

      IIF 24
    • icon of address C/o Astonia Associates Ltd, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 25
  • Newton, Louis John
    British company director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 26
  • Newton, Louis John
    British property developer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Newton, Louis John
    British retail born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Waterside Apartments, Pavillion Road, Nottingham, Nottinghamshire, NG2 5FP, United Kingdom

      IIF 28
  • Louis John Newton
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 29
  • Mr Louis John Newton
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Louis John
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Louis John
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E6, 57 Chieftain Way, Lincoln, LN6 7RY, England

      IIF 68
  • Newton, Louis John
    British property developer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 69 IIF 70
    • icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 71
    • icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 48 Whittingham Road, Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,169 GBP2023-10-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,908 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,658 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,501 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,556 GBP2024-12-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,292 GBP2023-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,292 GBP2024-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -812 GBP2021-12-31
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -637 GBP2024-12-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,553 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GG-708-056 LIMITED - 2024-09-25
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Generator Business Centre Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    GG-935-118 LIMITED - 2023-08-14
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,069 GBP2023-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 55 - Director → ME
  • 22
    GG-090-536 LIMITED - 2024-12-18
    icon of address The Generator Business Centre Unit 20, 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,017 GBP2023-12-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GG-035-785 LIMITED - 2023-07-24
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,451 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 54 - Director → ME
  • 26
    icon of address The Generator Business Centre Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 64 - Director → ME
  • 29
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    47,971 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    icon of address 82 Waterside Apartments Pavillion Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 19 - Director → ME
  • 33
    GG-903-813 LIMITED - 2024-12-19
    icon of address The Generator Business Centre Unit 20, 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,813 GBP2023-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 163 Castle Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 66 - Director → ME
  • 36
    icon of address The Generator Business Centre Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -384 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 59 - Director → ME
  • 38
    icon of address Unit 20 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,399 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,207 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 48 Whittingham Road, Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ 2018-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LN SOURCING HUB LTD - 2023-02-13
    HOME OF DEMONTAGUE LTD - 2021-09-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,668 GBP2024-08-31
    Officer
    icon of calendar 2021-09-28 ~ 2023-02-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2023-02-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Generator Business Centre, Unit 20, 95 Miles Road, Mitcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-08-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit E6, 57 Chieftain Way, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ 2025-08-14
    IIF 68 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.