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 15
  • 1
    Warner, William
    Born in July 1968
    Individual (260 offsprings)
    Officer
    2001-01-31 ~ 2001-04-26
    OF - Nominee Director → CIF 0
  • 2
    Cooper, Peter Harry
    Company Director born in January 1954
    Individual (11 offsprings)
    Officer
    2001-04-26 ~ 2002-11-15
    OF - Director → CIF 0
  • 3
    Menzies Gow, Robert Ian
    Company Director born in September 1942
    Individual (31 offsprings)
    Officer
    2001-04-26 ~ 2002-11-15
    OF - Director → CIF 0
  • 4
    Clarkson, Jeremy David
    Accountant born in November 1961
    Individual (50 offsprings)
    Officer
    2002-12-16 ~ 2022-11-25
    OF - Director → CIF 0
  • 5
    Bale, Andrew Paul
    Director born in January 1957
    Individual (48 offsprings)
    Officer
    2001-04-26 ~ 2022-09-29
    OF - Director → CIF 0
    Bale, Andrew Paul
    Director
    Individual (48 offsprings)
    Officer
    2001-04-26 ~ 2022-09-29
    OF - Secretary → CIF 0
  • 6
    Newman, John Watson
    Born in November 1945
    Individual (82 offsprings)
    Officer
    2022-11-25 ~ now
    OF - Director → CIF 0
    Newman, John Watson
    Chartered Accountant born in November 1945
    Individual (82 offsprings)
    2003-02-14 ~ 2022-11-25
    OF - Director → CIF 0
  • 7
    Harrison, Andrew
    Individual (14 offsprings)
    Officer
    2022-09-29 ~ now
    OF - Secretary → CIF 0
  • 8
    Compson, Stephen Edwin John
    Director born in April 1954
    Individual (72 offsprings)
    Officer
    2001-04-26 ~ 2019-06-28
    OF - Director → CIF 0
  • 9
    Zemmel, Jason Antony
    Solicitor born in June 1971
    Individual (52 offsprings)
    Officer
    2001-01-31 ~ 2001-04-26
    OF - Director → CIF 0
  • 10
    Leach, Sarah Elizabeth
    Consultant born in December 1975
    Individual (6 offsprings)
    Officer
    2009-12-14 ~ 2016-03-30
    OF - Director → CIF 0
  • 11
    Thornton, David Anthony
    Born in July 1971
    Individual (13 offsprings)
    Officer
    2016-03-31 ~ now
    OF - Director → CIF 0
  • 12
    Newman, Richard John
    Born in February 1979
    Individual (42 offsprings)
    Officer
    2008-12-01 ~ now
    OF - Director → CIF 0
  • 13
    Parker, Amanda Jane
    Director born in February 1974
    Individual (34 offsprings)
    Officer
    2009-12-14 ~ 2016-03-30
    OF - Director → CIF 0
  • 14
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    2001-01-31 ~ 2001-04-26
    OF - Nominee Secretary → CIF 0
  • 15
    NEWSHIP GROUP LIMITED
    - now 01382145 00671104... (more)
    WILFIELD LIMITED - 1998-07-08
    G.J. DURAFENCING (SOUTHAMPTON) LIMITED - 1982-03-11
    RONDESOUTH LIMITED - 1978-12-31
    Fernside Place, 179 Queens Road, Weybridge, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWSHIP LIMITED

Period: 2004-08-26 ~ now
Company number: 04151389 01116357
Registered names
NEWSHIP LIMITED - now 01116357
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NEWSHIP LIMITED
    Info
    SEND GROUP LIMITED - 2004-08-26
    SEND GROUP PLC - 2004-08-26
    Registered number 04151389
    Fernside Place, 179 Queens Road, Weybridge, Surrey KT13 0AH
    PRIVATE LIMITED COMPANY incorporated on 2001-01-31 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-31
    CIF 0
  • NEWSHIP LIMITED
    S
    Registered number 4151389
    Fernside 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 8
  • 1
    BEATSON CLARK LIMITED
    - now 00110186
    BEATSON CLARK PUBLIC LIMITED COMPANY - 2010-12-21
    The Glassworks, Greasborough Road, Rotherham, South Yorkshire
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    CAMPBELL & TATE LTD
    04505714
    Folgate Road, North Walsham, Norfolk, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2025-10-31 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    JAMES GIBBONS FORMAT LIMITED
    - now 04240188 01504338
    SEND FINANCE LIMITED - 2011-12-19
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    LEWIS & TOWERS LIMITED
    00169343
    The Glassworks, Greasbrough Road, Rotherham, South Yorkshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 5
    NEWSHIP PROPERTIES LIMITED
    13212870 01494395... (more)
    179 Queens Road, Weybridge, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-01-01 ~ 2025-01-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    PONT EUROPE LIMITED
    - now 04485783
    SEND GROUP PACKAGING LIMITED - 2010-06-16
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    QDOS LOCATION FACILITIES LIMITED
    16018516
    Fernside Place, 179 Queens Road, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    ROLLALONG HOLDINGS LIMITED
    - now 03670280
    ROLLALONG LIMITED - 1999-03-24
    SCOTAIRLINES LIMITED - 1999-03-02
    SEWLINK LIMITED - 1999-01-14
    Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.