William NEWTON

Total number of appointments 39, 31 active appointments

BERTRAM NURSERIES LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

TOTS N TYKES (LEEDS) LIMITED

Correspondence address
No 3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
28 July 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

CULCHETH DAY NURSERY LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
18 July 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GT £4,053,000

BENISON (NURSERY SCHOOL) LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 June 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

HOMESTEAD NURSERY (WIRRAL) LIMITED

Correspondence address
3 Central Park Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
6 May 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

THE NURSERY (VNG) LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

THE QUAYS PRIVATE DAY NURSERY LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

ASTBURY LANE NURSERY LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

SCHOOL HOUSE NURSERY (VNG) LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

WINDMILL CHILDCARE LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

THE VILLAGE NURSERY GROUP LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

TOWNHOUSE CHILDCARE LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

THE VILLAGE NURSERY (TRAFFORD) LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 February 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

POPLARS (LEYLAND) LIMITED

Correspondence address
3 Central Park, Ohio Avenue, Salford, England, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 December 2021
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

SMARTIES AND SMARTCARE LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 March 2021
Resigned on
9 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GT £4,053,000

BUOYS AND GULLS NURSERY LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

ENCHANTED FOREST NURSERY (INVERKIP) LTD

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

STRAWBERRY HILL NURSERIES LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode M50 2GT £4,053,000

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode M50 2GT £4,053,000

CELTIC CROSS NURSERY SCHOOL LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

THRIVE CHILDCARE AND EDUCATION LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

JMB UK LTD.

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

THRIVE CHILDCARE AND EDUCATION GROUP LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, East Lothian, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

THE DEVLIN GROUP LIMITED

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

ENCHANTED FOREST NURSERY (BISHOPBRIGGS) LTD

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

PAINT POTS NURSERY (SCOTLAND) LIMITED

Correspondence address
Newfield House 1 New Street, Musselburgh, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Financial Director

ENCHANTED FOREST NURSERY LIMITED

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

ENCHANTED FOREST NURSERY (GREENOCK) LTD

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Nationality
British
Occupation
Finance Director

ENCHANTED FOREST LIMITED

Correspondence address
Newfield House New Street, Musselburgh, East Lothian, Scotland, EH21 6HY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
23 July 2024
Nationality
British
Occupation
Financial Director

PROJECT WINSTON PROPCO LIMITED

Correspondence address
3, Central Park Ohio Avenue, Salford, United Kingdom, M50 2GT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 April 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode M50 2GT £4,053,000


TYRES ON THE DRIVE LTD

Correspondence address
Cotton Court Middlewich Road, Holmes Chapel, Crewe, Cheshire, CW4 7ET
Role RESIGNED
director
Date of birth
March 1972
Appointed on
15 December 2015
Resigned on
31 May 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW4 7ET £525,000

HOBBYCRAFT SUPERSTORES LIMITED

Correspondence address
7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG
Role RESIGNED
director
Date of birth
March 1972
Appointed on
2 July 2013
Resigned on
6 August 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6HG £12,424,000

STITCH BIDCO LIMITED

Correspondence address
7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
Role RESIGNED
director
Date of birth
March 1972
Appointed on
2 July 2013
Resigned on
6 August 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6HG £12,424,000

HOBBYCRAFT TRADING LIMITED

Correspondence address
7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset, BH23 6HG
Role RESIGNED
director
Date of birth
March 1972
Appointed on
2 July 2013
Resigned on
6 August 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6HG £12,424,000

HOBBYCRAFT GROUP LIMITED

Correspondence address
7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
Role RESIGNED
director
Date of birth
March 1972
Appointed on
2 July 2013
Resigned on
6 August 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6HG £12,424,000

STITCH 2 LIMITED

Correspondence address
7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
Role RESIGNED
director
Date of birth
March 1972
Appointed on
2 July 2013
Resigned on
6 August 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6HG £12,424,000

STITCH 3 LIMITED

Correspondence address
7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG
Role RESIGNED
director
Date of birth
March 1972
Appointed on
2 July 2013
Resigned on
6 August 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BH23 6HG £12,424,000

GETTING PERSONAL GROUP LIMITED

Correspondence address
Unit A1 Southmoor Industrial Estate Greeba Road, Wythenshawe, Manchester, M23 9XS
Role RESIGNED
director
Date of birth
March 1972
Appointed on
22 November 2010
Resigned on
28 June 2013
Nationality
British
Occupation
Finance Director