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 3
  • 1
    Thompson, Robert Charles
    Born in October 1972
    Individual (50 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Manson, Christopher John
    Born in February 1967
    Individual (71 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ now
    OF - Director → CIF 0
  • 3
    GREATER LONDON ENTERPRISE INVESTMENTS LIMITED - 2016-10-07
    icon of address140, Aldersgate Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Hendrick, Paul Anthony
    Chartered Accountant born in April 1947
    Individual
    Officer
    icon of calendar 2009-08-19 ~ 2017-11-30
    OF - Director → CIF 0
  • 2
    Watts, Anne Margaret
    Head Of Diversity & Employee S born in August 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2023-09-30
    OF - Director → CIF 0
  • 3
    Soden, Laurence Martin
    Property Development And Consultant born in August 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ 2011-09-08
    OF - Director → CIF 0
  • 4
    Large, Martin Gerald
    Chartered Surveyor born in October 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-08-26 ~ 2015-11-30
    OF - Director → CIF 0
  • 5
    Adey, Philip Jeremy
    Chartered Accountant born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-26 ~ 2010-08-31
    OF - Director → CIF 0
  • 6
    Hofman, Michael
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 7
    Collis, Peter George
    Director And Consultant born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2024-05-28
    OF - Director → CIF 0
  • 8
    Manning-jones, Andrew Keith
    Surveyor born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-19 ~ 2011-09-08
    OF - Director → CIF 0
  • 9
    Edmond, Mary Isabella
    Teacher born in April 1951
    Individual
    Officer
    icon of calendar 2005-09-22 ~ 2008-11-13
    OF - Director → CIF 0
  • 10
    Gervasio, James Ernest Peter
    Individual
    Officer
    icon of calendar 2009-03-27 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 11
    Woodall, Michael David
    Individual
    Officer
    icon of calendar 2005-08-26 ~ 2009-03-27
    OF - Secretary → CIF 0
  • 12
    Pledger, Peter Robert Edmund
    Executive Director born in March 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2011-09-08
    OF - Director → CIF 0
  • 13
    Walsh, Michael Bernard
    Director born in October 1959
    Individual (72 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2024-02-15
    OF - Director → CIF 0
    Walsh, Michael Bernard
    Individual (72 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 14
    Tye, Sheryl Anne
    Accountant born in August 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2017-10-16
    OF - Director → CIF 0
  • 15
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2005-08-25 ~ 2005-08-26
    PE - Nominee Director → CIF 0
  • 16
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    icon of address5th Floor, Valiant Bulding, 14 South Parade, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2005-08-25 ~ 2005-08-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEWABLE CONTRACTS HOLDINGS LIMITED

Previous name
GREATER LONDON ENTERPRISE CONTRACTS LIMITED - 2016-10-07
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2020-03-31
2 GBP2019-03-31
Net Assets/Liabilities
2 GBP2020-03-31
2 GBP2019-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2019-04-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Equity
2 GBP2020-03-31
2 GBP2019-03-31

Related profiles found in government register
  • NEWABLE CONTRACTS HOLDINGS LIMITED
    Info
    GREATER LONDON ENTERPRISE CONTRACTS LIMITED - 2016-10-07
    Registered number 05547057
    icon of address140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2005-08-25 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • NEWABLE CONTRACTS HOLDINGS LIMITED
    S
    Registered number missing
    icon of address140, Aldersgate Street, London, England, EC1A 4HY
    Limited Company
    CIF 1
  • NEWABLE CONTRACTS HOLDINGS LIMITED
    S
    Registered number 5547057
    icon of address10-12, Queen Elizabeth Street, London, England, SE1 2JN
    Limited Company in England And Wales Companies Register, England
    CIF 2
    Limited Company in England And Wales Companies Register, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    FREDRICKS EVENTS LIMITED - 2021-12-03
    icon of address140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    YFM BUSINESS DEVELOPMENT LIMITED - 2011-04-21
    YORKSHIRE ENTERPRISE MANAGERS LIMITED - 2001-12-17
    YORKSHIRE COMPANY SERVICES LIMITED - 2004-10-06
    GLE ENTERPRISE PARTNERS LIMITED - 2020-02-12
    TIPAZ LIMITED - 1988-12-02
    icon of address140 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    GLE ENTERPRISE DEVELOPMENT LIMITED - 2017-09-11
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    GLE CONSULTING LIMITED - 2016-10-07
    NEWABLE CONSULTING LIMITED - 2018-03-23
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    NEWABLE INTERNATIONAL TRADE (SOUTH EAST) LIMITED - 2016-10-07
    SOUTH EAST TRADE AND INVESTMENT LIMITED - 2016-10-07
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    ONELONDON TRADE AND INVESTMENT LIMITED - 2016-10-07
    ENTERPRISE ADVERTISING LIMITED - 1995-11-23
    NEWABLE TRADE (LONDON) LIMITED - 2025-03-19
    RARETIDY LIMITED - 1988-07-21
    LONDON TECHNOLOGY GATEWAY LIMITED - 2005-03-18
    NEWABLE INTERNATIONAL TRADE (LONDON) LIMITED - 2016-10-07
    LONDON DATA CENTRE LIMITED - 2003-12-30
    icon of address140 Aldersgate Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • GLE ONE LONDON LIMITED - 2016-10-07
    icon of address140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 4 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.