• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Robert James NEWTON

    Natural Person

    TitleMr
    First NameRobert
    Middle NamesJames
    Last NameNEWTON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned127
    Total127

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITEDJan 19, 2024Dec 06, 2024ActiveCompany DirectorDirector
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritish
    EDUCATION 4 AYRSHIRE LIMITEDJan 19, 2024Dec 06, 2024ActiveCompany DirectorDirector
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritish
    GT NEPS (HOLDINGS) LIMITEDJan 19, 2024Dec 06, 2024ActiveCompany DirectorDirector
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritish
    GT NEPS LIMITEDJan 19, 2024Dec 06, 2024ActiveCompany DirectorDirector
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritish
    BRIGID INVESTMENTS LIMITEDMar 24, 2023Dec 06, 2024ActiveDirectorDirector
    Navigation Way
    PR2 2YP Preston
    18 Riversway Business Village
    United Kingdom
    United KingdomBritish
    BRIGID UK HOLDINGS LIMITEDMar 24, 2023Dec 06, 2024ActiveDirectorDirector
    Navigation Way
    PR2 2YP Preston
    18 Riversway Business Village
    United Kingdom
    United KingdomBritish
    ALDER HEY HOLDCO 3 LIMITEDMay 01, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITEDMay 01, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    ALDER HEY HOLDCO 1 LIMITEDMay 01, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    ALDER HEY HOLDCO 2 LIMITEDMay 01, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    COUNTYROUTE LIMITEDApr 29, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    COUNTYROUTE 2 LIMITEDApr 29, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    COUNTYROUTE (A130) PLC.Apr 29, 2022Dec 06, 2024ActiveInvestment DirectorDirector
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish
    BRIGID INVESTMENTS NO.5 LIMITEDMar 24, 2023Jul 10, 2024ActiveDirectorDirector
    Navigation Way
    PR2 2YP Preston
    18 Riversway Business Village
    United Kingdom
    United KingdomBritish
    ULIVING@BRIGHTON (HOLDCO) LIMITEDMay 01, 2022Oct 14, 2022ActiveDirectorDirector
    1 Lambeth Palace Road
    SE1 7EU London
    Linkcity, Becket House
    United Kingdom
    United KingdomBritish
    ULIVING@BRIGHTON LIMITEDMay 01, 2022Oct 14, 2022ActiveDirectorDirector
    1 Lambeth Palace Road
    SE1 7EU London
    Linkcity, Becket House
    United Kingdom
    United KingdomBritish
    NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITEDMay 24, 2013May 08, 2018ActiveInvestment Director, InfrastructureDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish
    NIHG LIMITEDMay 24, 2013May 08, 2018ActiveInvestment Director, InfrastructureDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish
    SERVICES SUPPORT (GRAVESEND) LIMITEDJan 30, 2012May 07, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish
    SERVICES SUPPORT (SEL) LIMITEDJan 30, 2012May 07, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish
    SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITEDJan 30, 2012May 07, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish
    SERVICES SUPPORT (SEL) HOLDINGS LIMITEDJan 30, 2012May 07, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish
    CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITEDFeb 04, 2014May 07, 2018DissolvedInvestment DirectorDirector
    Northfields
    Bulkington
    SN10 1SE Devizes
    5
    Wiltshire
    England
    United KingdomBritish
    CITYLINK TELECOMMUNICATIONS LIMITEDFeb 04, 2014May 07, 2018DissolvedInvestment DirectorDirector
    Northfields
    Bulkington
    SN10 1SE Devizes
    5
    Wiltshire
    England
    United KingdomBritish
    PETERBOROUGH HOSPITAL INVESTMENTS LIMITEDJan 20, 2016May 04, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish
    THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITEDMar 24, 2014May 04, 2018ActiveDirectorDirector
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritish
    THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITEDMar 24, 2014May 04, 2018ActiveDirectorDirector
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritish
    EASTBURY PARK LIMITEDFeb 08, 2013May 04, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish
    EASTBURY PARK (HOLDINGS) LIMITEDFeb 08, 2013May 04, 2018ActiveInvestment DirectorDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish
    HIGHWAY MANAGEMENT (SCOTLAND) LIMITEDFeb 01, 2013May 04, 2018ActiveInvestment DirectorDirector
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritish
    HIGHWAY MANAGEMENT M80 INVESTMENT LIMITEDFeb 01, 2013May 04, 2018ActiveCompany DirectorDirector
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    United KingdomBritish
    HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITEDFeb 01, 2013May 04, 2018ActiveCompany DirectorDirector
    12 Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners Limited
    England
    United KingdomBritish
    KENT EDUCATION PARTNERSHIP LIMITEDMay 21, 2012May 04, 2018ActiveInvestment Director, InfrastructureDirector
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish
    KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITEDMay 21, 2012May 04, 2018ActiveInvestment Director, InfrastructureDirector
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish
    PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITEDMar 12, 2012May 04, 2018ActiveInvestment DirectorDirector
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0