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, Philip James

    Related profiles found in government register
  • Newman, Philip James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moss Croft, Murrell Hill Lane, Binfield, Bracknell, Berkshire, RG42 4BY, England

      IIF 1
  • Newman, Philip James
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Close, Westfield, East Sussex, TN35 4RX

      IIF 2
  • Newman, Philip James
    British graphic artist born in May 1967

    Registered addresses and corresponding companies
    • 1 Cobblers Court, Nalders Road, Chesham, Buckinghamshire, HP5 3DQ

      IIF 3
  • Newman, Philip James
    British

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 4 IIF 5
  • Newman, Philip James
    British company director

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 6
  • Mr Philip James Newman
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, Milton Road, Hampton, TW12 2LJ, England

      IIF 7
  • Newman, Philip James
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 8
    • 180 Strand, 2 Arundel Street (level 6), London, Greater London, WC2R 3DA, United Kingdom

      IIF 9
    • 180 Strand, 2 Arundel Street (level 6), London, WC2R 3DA, United Kingdom

      IIF 10
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 11
  • Newman, Philip James
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 12
  • Newman, Philip James
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 13 IIF 14
    • 74, Lye Green Road, Chesham, Buckinghamshire, HP5 3NB, England

      IIF 15
    • 74, Lye Green Road, Chesham, HP5 3NB, United Kingdom

      IIF 16
  • Newman, Philip James
    British designer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 17
  • Newman, Philip James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Newman, Philip James
    British technology developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Lye Green Road, Chesham, Buckinghamshire, HP5 3NB

      IIF 21
  • Newman, Philip James

    Registered addresses and corresponding companies
    • 74, Lye Green Road, Chesham, Buckinghamshire, HP5 3NB, England

      IIF 22
    • 2, Mill Close, Westfield, Hastings, East Sussex, TN35 4RX

      IIF 23
  • Newman, Philip

    Registered addresses and corresponding companies
    • 74, Lye Green Road, Chesham, HP5 3NB, United Kingdom

      IIF 24
  • Mr Philip James Newman
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Lye Green Road, Chesham, HP5 3NB, England

      IIF 25
    • 74, Lye Green Road, Chesham, HP5 3NB, United Kingdom

      IIF 26
    • 23, Bellfield Avenue, Harrow, Middlesex, HA3 6ST

      IIF 27
    • 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,225 GBP2017-03-31
    Officer
    2015-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    104 Kings Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151 GBP2017-12-31
    Officer
    2008-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    74 Lye Green Road, Chesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 16 - Director → ME
    2011-09-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -316,089 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    LONGEVITY SHOW LIMITED - 2025-11-12
    Related registration: 16865033
    180 Strand 2 Arundel Street (level 6), London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-17 ~ now
    IIF 10 - Director → ME
  • 6
    23 Bellfield Avenue, Harrow Weald, Middx
    Dissolved Corporate (1 parent)
    Officer
    2008-01-11 ~ dissolved
    IIF 21 - Director → ME
    2008-01-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    LONGEVITY SHOW LIMITED
    Other registered number: 16724618
    180 Strand 2 Arundel Street (level 6), London, Greater London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 9 - Director → ME
  • 8
    23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2018-05-31
    Officer
    2015-02-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,717 GBP2018-05-31
    Officer
    2015-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEWMAN CARTER HILL HEALTHCARE LIMITED - 2019-07-19
    74 Lye Green Road, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    1997-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    23 Bellfield Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2013-02-01 ~ dissolved
    IIF 15 - Director → ME
    2013-02-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    2 Mill Close, Westfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 13
    23 Bellfield Avenue, Harrow Weald, Middx
    Dissolved Corporate (1 parent)
    Officer
    2007-12-27 ~ dissolved
    IIF 14 - Director → ME
    2007-12-27 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 5
  • 1
    Chris Brooks, Lower Basement 19-21 Clifftown Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2016-09-30
    Officer
    2010-09-08 ~ 2012-03-31
    IIF 23 - Secretary → ME
  • 2
    ENERGY AID - 2011-10-03
    THE SUSTAINABLE TECHNOLOGY FOUNDATION - 2010-12-01
    7 Pegaxis House, 61 Victoria Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2005-05-13 ~ 2007-03-16
    IIF 12 - Director → ME
    2005-05-13 ~ 2007-04-27
    IIF 6 - Secretary → ME
  • 3
    NO PLACEBO LTD - 2010-10-12
    FORTANMOOR LIMITED - 2010-04-30
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,337 GBP2021-10-31
    Officer
    2001-04-23 ~ 2022-04-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    9 Disraeli Road, Putney, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    201,974 GBP2024-05-31
    Officer
    ~ 1997-01-29
    IIF 3 - Director → ME
  • 5
    TOUCH BIONICS LIMITED
    - now
    Other registered number: SC291296
    TOUCH BIONICS PLC - 2015-04-24
    Related registration: SC291296
    TOUCH BIONICS LIMITED - 2014-10-02
    Related registration: SC291296
    TOUCH EMAS LIMITED - 2014-06-13
    Related registration: SC291296
    Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    2008-04-16 ~ 2010-05-18
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.