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, David Paul

    Related profiles found in government register
  • Newman, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Challen Vale, Littlehampton, West Sussex, BN17 7BZ, England

      IIF 1
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB, Uk

      IIF 2
    • icon of address 6 Pear Tree Hill, Salfords, Redhill, Surrey, RH1 5EG

      IIF 3 IIF 4
  • Newman, David Paul
    British accountant

    Registered addresses and corresponding companies
  • Newman, David Paul

    Registered addresses and corresponding companies
    • icon of address 229, Crown Street, Liverpool, L8 7RF, England

      IIF 25
    • icon of address 1, International House, St Katharines Way, London, E1W 1XB, England

      IIF 26
    • icon of address 6, Pear Tree Hill, Bonehurst Road, Salfords, Redhill, RH1 5EG, England

      IIF 27
  • Newman, David Paul
    British certified accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, International House, St Katharines Way, London, E1W 1XB

      IIF 28
    • icon of address 1 International House, St. Katharines Way, London, E1W 1XB, England

      IIF 29
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB

      IIF 30 IIF 31 IIF 32
    • icon of address International House, St. Katharines Way, London, E1W 1XB

      IIF 35
    • icon of address International House, St. Katharines Way, London, E1W 1XB, England

      IIF 36 IIF 37
  • Newman, David Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Llanrothal, Monmouth, NP25 5QJ

      IIF 38
  • Newman, David Paul
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1XB

      IIF 39
    • icon of address 6 Pear Tree Hill, Salfords, Redhill, Surrey, RH1 5EG

      IIF 40
  • Newman, David Paul
    English certified accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St Katharines Way, London, E1W 1XB, England

      IIF 41
  • Newman, David Paul
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Challen Vale, Littlehampton, West Sussex, BN17 7BZ, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address 1 Challen Vale, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
  • 6
    ASTUR LTD - 2002-08-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    GRAINGLADE LIMITED - 1995-03-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    RIVVFAR LIMITED - 2012-03-23
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 14
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 15
  • 1
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,883 GBP2016-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-08-07
    IIF 38 - Director → ME
  • 2
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MAPLE OAK LIMITED - 2013-11-29
    MAPLE OAK PLC - 2006-04-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    MEDUNION LIMITED - 1981-12-31
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-20 ~ 1995-05-31
    IIF 40 - Director → ME
  • 3
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 37 - Director → ME
    icon of calendar 2007-08-31 ~ 2017-08-07
    IIF 23 - Secretary → ME
  • 4
    FIVE STAR FISH LIMITED - 2007-06-14
    FIVE STAR FROZEN FISH LIMITED - 1996-02-12
    FIVE STAR FROZEN FOODS LIMITED - 1990-08-15
    DEALDELL LIMITED - 1985-10-21
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-31 ~ 2010-01-18
    IIF 8 - Secretary → ME
  • 5
    RGFC DUST LIMITED - 2023-11-27
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 36 - Director → ME
    icon of calendar 2015-01-19 ~ 2017-08-07
    IIF 2 - Secretary → ME
  • 6
    RAINBOW DUST COLOURS LIMITED - 2023-11-27
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 41 - Director → ME
    icon of calendar 2015-03-17 ~ 2017-08-07
    IIF 27 - Secretary → ME
  • 7
    icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 28 - Director → ME
    icon of calendar 2012-02-15 ~ 2017-08-07
    IIF 26 - Secretary → ME
  • 8
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 33 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-08-07
    IIF 7 - Secretary → ME
  • 9
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 31 - Director → ME
    icon of calendar 2006-03-28 ~ 2017-08-07
    IIF 15 - Secretary → ME
  • 10
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 35 - Director → ME
    icon of calendar 2006-05-31 ~ 2017-08-07
    IIF 19 - Secretary → ME
  • 11
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 34 - Director → ME
    icon of calendar 2006-05-31 ~ 2017-08-07
    IIF 12 - Secretary → ME
  • 12
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2017-08-07
    IIF 39 - Director → ME
    icon of calendar 2009-06-25 ~ 2017-08-07
    IIF 3 - Secretary → ME
  • 13
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 32 - Director → ME
    icon of calendar 2007-05-01 ~ 2017-08-07
    IIF 21 - Secretary → ME
  • 14
    TOM DARWOOD LIMITED - 2007-07-12
    icon of address Real Good Food Plc, 1 International House, St. Katharines Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 29 - Director → ME
    icon of calendar 2006-10-20 ~ 2017-08-07
    IIF 13 - Secretary → ME
  • 15
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2015-08-07 ~ 2017-08-07
    IIF 30 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-08-07
    IIF 17 - Secretary → 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.