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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Thornton, David Anthony
    Born in July 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Brice, Nigel Antony
    Born in January 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Newman, Richard John
    Born in February 1979
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
  • 4
    Harrison, Andrew St Clair
    Accountant
    Individual (38 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ now
    OF - Secretary → CIF 0
  • 5
    NEWSHIP GROUP LIMITED - 1986-08-15
    BURNT COMMON NURSERIES GROUP LIMITED - 2010-04-28
    CLARKE & SPEARS GROUP LIMITED - 1992-09-09
    GAVIN JONES LANDSCAPES LIMITED - 1979-12-31
    NEWSHIP DISTRIBUTION LIMITED - 1981-12-31
    icon of addressFernside Place, 179 Queens Road, Weybridge, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Parker, Amanda Jane
    Account Executive born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-15 ~ 2013-01-28
    OF - Director → CIF 0
  • 2
    Moore, Thomas
    Director born in December 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 1998-09-01
    OF - Director → CIF 0
  • 3
    Comonte, Sheridan Willoughby Austell
    Divisional Chief Executive born in March 1939
    Individual
    Officer
    icon of calendar ~ 1995-12-20
    OF - Director → CIF 0
  • 4
    Atkins, Zoe Rachel
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 5
    Denton, Mark Edward
    Individual
    Officer
    icon of calendar 1998-05-28 ~ 2000-09-11
    OF - Secretary → CIF 0
  • 6
    Price, Andrew Christopher
    Individual
    Officer
    icon of calendar 2002-08-30 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 7
    Anderson, John
    Individual
    Officer
    icon of calendar 1996-04-19 ~ 1997-04-04
    OF - Secretary → CIF 0
  • 8
    Sawford, John Nicholl
    Director born in March 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    OF - Director → CIF 0
  • 9
    Bale, Andrew Paul
    Company Director born in January 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2001-05-14
    OF - Director → CIF 0
  • 10
    Hobbs, Wendy Jill
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 1996-04-19
    OF - Secretary → CIF 0
  • 11
    Clarkson, Jeremy David
    Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 12
    Compson, Stephen Edwin John
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2001-05-14
    OF - Director → CIF 0
  • 13
    Newman, John Watson
    Accountant born in November 1945
    Individual (36 offsprings)
    Officer
    icon of calendar ~ 2024-09-30
    OF - Director → CIF 0
  • 14
    Boyd, Michael Andrew
    Individual
    Officer
    icon of calendar ~ 1993-07-23
    OF - Secretary → CIF 0
  • 15
    Shipp, Nicholas Damante
    Accountant born in May 1940
    Individual
    Officer
    icon of calendar ~ 1997-03-09
    OF - Director → CIF 0
  • 16
    Fisher, Lisa Joanne
    Individual
    Officer
    icon of calendar 1997-04-04 ~ 1997-11-30
    OF - Secretary → CIF 0
  • 17
    Llewelyn, Rhydian Hedd
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2006-04-26
    OF - Secretary → CIF 0
parent relation
Company in focus

NEWSHIP PRODUCTS LIMITED

Previous name
GOLDNEUTRAL LIMITED - 1986-10-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital not yet paid and not classified as a current asset
14,330,000 GBP2024-09-30
10,123,000 GBP2023-09-30
Creditors
Amounts falling due within one year
-11,584,000 GBP2024-09-30
-11,584,000 GBP2023-09-30
Net Current Assets/Liabilities
-11,584,000 GBP2024-09-30
-11,584,000 GBP2023-09-30
Total Assets Less Current Liabilities
2,746,000 GBP2024-09-30
-1,461,000 GBP2023-09-30
Net Assets/Liabilities
2,746,000 GBP2024-09-30
-1,461,000 GBP2023-09-30
Equity
2,746,000 GBP2024-09-30
-1,461,000 GBP2023-09-30
Average Number of Employees
42023-10-01 ~ 2024-09-30
42022-10-01 ~ 2023-09-30

Related profiles found in government register
  • NEWSHIP PRODUCTS LIMITED
    Info
    GOLDNEUTRAL LIMITED - 1986-10-09
    Registered number 02022777
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey KT13 0AH
    PRIVATE LIMITED COMPANY incorporated on 1986-05-27 (39 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • NEWSHIP PRODUCTS LIMITED
    S
    Registered number 2022777
    icon of addressFernside Place, 179 Queens Road, Weybridge, England, KT13 0AH
    Company Limited By Shares in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressWeirside Burghfield Bridge, Burghfield, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    GUESTPORT LIMITED - 1990-05-18
    BURNT COMMON NURSERIES (HIRE) LIMITED - 2000-06-26
    CLARKE & SPEARS HIRE LIMITED - 1992-09-09
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    248,153 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CLARKE & SPEARS LIMITED - 1992-09-09
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    G.J. DURAFENCING LIMITED - 1988-05-17
    NEWSHIP ESTATES LIMITED - 2009-07-10
    BOUNDGROVE PROPERTIES LIMITED - 1978-12-31
    icon of addressGowrings Mobility, Daytona Drive, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 5
    CHANCEQUICK LIMITED - 1986-11-17
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    GET SET LIMITED - 2000-09-25
    icon of addressJubilee Automotive Group, Woden Road South, Wednesbury, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,018,328 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    V. W. FABRICATION LIMITED - 1988-11-25
    HUBREEL LIMITED - 1985-12-11
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    141,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.