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 23
  • 1
    Pledger, Peter Robert Edmund
    Born in March 1959
    Individual (24 offsprings)
    Officer
    2005-09-22 ~ 2011-09-08
    OF - Director → CIF 0
  • 2
    Hofman, Michael
    Individual (64 offsprings)
    Officer
    2016-05-31 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 3
    Watts, Anne Margaret
    Born in August 1949
    Individual (12 offsprings)
    Officer
    2005-09-22 ~ 2023-09-30
    OF - Director → CIF 0
  • 4
    Woodall, Michael David
    Individual (62 offsprings)
    Officer
    2005-08-26 ~ 2009-03-27
    OF - Secretary → CIF 0
  • 5
    Adey, Philip Jeremy
    Born in October 1964
    Individual (68 offsprings)
    Officer
    2005-08-26 ~ 2010-08-31
    OF - Director → CIF 0
  • 6
    Gervasio, James Ernest Peter
    Individual (143 offsprings)
    Officer
    2009-03-27 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 7
    Large, Martin Gerald
    Born in October 1955
    Individual (87 offsprings)
    Officer
    2005-08-26 ~ 2015-11-30
    OF - Director → CIF 0
  • 8
    Collis, Peter George
    Born in October 1953
    Individual (7 offsprings)
    Officer
    2012-07-01 ~ 2024-05-28
    OF - Director → CIF 0
  • 9
    Walsh, Michael Bernard
    Born in October 1959
    Individual (182 offsprings)
    Officer
    2011-06-27 ~ 2024-02-15
    OF - Director → CIF 0
    Walsh, Michael Bernard
    Individual (182 offsprings)
    Officer
    2011-03-31 ~ 2016-05-31
    OF - Secretary → CIF 0
  • 10
    Cohen, Malcolm Geoffrey
    Born in May 1959
    Individual (25 offsprings)
    Officer
    2025-12-18 ~ now
    OF - Director → CIF 0
  • 11
    Tye, Sheryl Anne
    Born in August 1957
    Individual (58 offsprings)
    Officer
    2015-12-01 ~ 2017-10-16
    OF - Director → CIF 0
  • 12
    Webb, Thomas Andrew, Dr
    Born in September 1983
    Individual (10 offsprings)
    Officer
    2025-12-18 ~ now
    OF - Director → CIF 0
  • 13
    Manson, Christopher John
    Born in February 1967
    Individual (92 offsprings)
    Officer
    2016-01-11 ~ now
    OF - Director → CIF 0
  • 14
    Manning-jones, Andrew Keith
    Born in June 1947
    Individual (7 offsprings)
    Officer
    2009-08-19 ~ 2011-09-08
    OF - Director → CIF 0
  • 15
    Hendrick, Paul Anthony
    Born in April 1947
    Individual (10 offsprings)
    Officer
    2009-08-19 ~ 2017-11-30
    OF - Director → CIF 0
  • 16
    Edmond, Mary Isabella
    Born in April 1951
    Individual (5 offsprings)
    Officer
    2005-09-22 ~ 2008-11-13
    OF - Director → CIF 0
  • 17
    Thompson, Robert Charles
    Born in October 1972
    Individual (57 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 18
    Soden, Laurence Martin
    Born in August 1942
    Individual (14 offsprings)
    Officer
    2009-08-19 ~ 2011-09-08
    OF - Director → CIF 0
  • 19
    Baker, Joanne Louise
    Born in April 1975
    Individual (8 offsprings)
    Officer
    2025-12-18 ~ now
    OF - Director → CIF 0
  • 20
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2005-08-25 ~ 2005-08-26
    OF - Nominee Director → CIF 0
  • 21
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2005-08-25 ~ 2005-08-26
    OF - Nominee Secretary → CIF 0
  • 22
    NEWABLE LIMITED
    - now 01653116
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07 01653116
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    5th Floor, Valiant Bulding, 14 South Parade, Leeds, England
    Active Corporate (73 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    NEWABLE UK HOLDINGS LIMITED
    - now 05547054 10505439
    GREATER LONDON ENTERPRISE INVESTMENTS LIMITED - 2016-10-07
    140, Aldersgate Street, London, England
    Active Corporate (20 parents, 19 offsprings)
    Person with significant control
    2017-11-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NEWABLE ADVICE LIMITED

Period: 2025-12-18 ~ now
Company number: 05547057
Registered names
NEWABLE ADVICE LIMITED - now
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 ADVICE LIMITED
    Info
    NEWABLE CONTRACTS HOLDINGS LIMITED - 2025-12-18
    GREATER LONDON ENTERPRISE CONTRACTS LIMITED - 2025-12-18
    Registered number 05547057
    140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2005-08-25 (20 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-19
    CIF 0
  • NEWABLE CONTRACTS HOLDINGS LIMITED
    S
    Registered number missing
    140, Aldersgate Street, London, England, EC1A 4HY
    Limited Company
    CIF 1
  • NEWABLE CONTRACTS HOLDINGS LIMITED
    S
    Registered number 5547057
    10-12, 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 9
  • 1
    EVENTABLE LIMITED
    - now 08796907
    NEWABLE EVENTS LIMITED
    - 2026-01-28 08796907
    GLE ENTERPRISE DEVELOPMENT LIMITED
    - 2017-09-11 08796907
    140 Aldersgate Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    FREDERICKS EVENTS LIMITED
    - now 13747894
    FREDRICKS EVENTS LIMITED
    - 2021-12-03 13747894
    140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-11-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    NEWABLE BUSINESS LOANS LIMITED
    - now 08796862
    GLE ONE LONDON LIMITED
    - 2016-10-07 08796862
    140 Aldersgate Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    NEWABLE ENTERPRISE PARTNERS LIMITED
    - now 02303796
    GLE ENTERPRISE PARTNERS LIMITED
    - 2020-02-12 02303796
    YFM BUSINESS DEVELOPMENT LIMITED - 2011-04-21
    YORKSHIRE COMPANY SERVICES LIMITED - 2004-10-06
    YORKSHIRE ENTERPRISE MANAGERS LIMITED - 2001-12-17
    TIPAZ LIMITED - 1988-12-02
    140 Aldersgate Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    NEWABLE INTERNATIONAL CONSULTING LIMITED
    - now 06397102
    NEWABLE CONSULTING LIMITED
    - 2018-03-23 06397102
    GLE CONSULTING LIMITED
    - 2016-10-07 06397102
    140 Aldersgate Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    NEWABLE TRADE (SOUTH EAST) LIMITED
    - now 06419868
    NEWABLE INTERNATIONAL TRADE (SOUTH EAST) LIMITED
    - 2016-10-07 06419868
    SOUTH EAST TRADE AND INVESTMENT LIMITED
    - 2016-10-07 06419868
    140 Aldersgate Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    NEWABLE TRADE LIMITED
    - now 02233989
    NEWABLE TRADE (LONDON) LIMITED
    - 2025-03-19 02233989
    ONELONDON TRADE AND INVESTMENT LIMITED
    - 2016-10-07 02233989
    NEWABLE INTERNATIONAL TRADE (LONDON) LIMITED
    - 2016-10-07 02233989
    LONDON TECHNOLOGY GATEWAY LIMITED - 2005-03-18
    LONDON DATA CENTRE LIMITED - 2003-12-30
    ENTERPRISE ADVERTISING LIMITED - 1995-11-23
    RARETIDY LIMITED - 1988-07-21
    140 Aldersgate Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    TVI COMPLIANCE LIMITED - now
    NEWABLE COMPLIANCE LIMITED
    - 2025-11-13 14918877
    36 Lower Cookham Road, Maidenhead, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-06-06 ~ 2025-11-11
    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
    CIF 8 - Right to appoint or remove directors OE
  • 9
    WINNING PITCH LIMITED
    - now 06287017 05569078
    WINNING PITCH PLC - 2012-07-13
    HAMSARD 3086 LIMITED - 2007-11-26
    140 Aldersgate Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2021-01-22 ~ now
    CIF 1 - Right to appoint or remove directors OE
    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 5 April 2026 and licensed under the Open Government Licence v3.0.