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
    Penna, Sergio
    Group Cfo born in April 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Tagliabue, Fiorenzo Vittorio
    Company Director born in May 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of address14, Greville Street, London, United Kingdom
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Vecchio, Federico
    Group Cfo Of Sec Newgate born in June 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-12 ~ 2020-06-15
    OF - Director → CIF 0
  • 2
    Bankes, Rhydian
    Director born in June 1983
    Individual
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-09
    OF - Director → CIF 0
  • 3
    Springall, Keith John
    Director born in December 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2013-08-01
    OF - Director → CIF 0
    Springall, Keith John
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2013-08-01
    OF - Secretary → CIF 0
  • 4
    Franklin, Louise Hannah
    Company Director born in June 1990
    Individual
    Officer
    icon of calendar 2019-08-09 ~ 2020-05-21
    OF - Director → CIF 0
  • 5
    Garnett, Margaret Anne
    Legal Secretary born in June 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2011-08-18
    OF - Director → CIF 0
  • 6
    Golembiewski, Eugene Gerard
    Group Finance Director born in March 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2019-11-12
    OF - Director → CIF 0
    Golembiewski, Eugene
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2019-11-12
    OF - Secretary → CIF 0
  • 7
    Wright, David Ernest
    Director born in June 1944
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2017-08-03
    OF - Director → CIF 0
  • 8
    PORTA COMMUNICATIONS MIDCO HOLDINGS LIMITED
    icon of address14, Greville Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWGATE PR HOLDINGS LIMITED

Previous name
BCOMP 432 LIMITED - 2011-09-09
Standard Industrial Classification
70210 - Public Relations And Communications Activities

Related profiles found in government register
  • NEWGATE PR HOLDINGS LIMITED
    Info
    BCOMP 432 LIMITED - 2011-09-09
    Registered number 07676949
    icon of address14 Greville Street, London EC1N 8SB
    PRIVATE LIMITED COMPANY incorporated on 2011-06-21 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-07
    CIF 0
  • NEWGATE PR HOLDINGS LIMITED
    S
    Registered number 07676949
    icon of addressLevel 5, 33 King William Street, London, EC4R 9AS
    ENGLAND AND WALES
    CIF 1
  • NEWGATE PR HOLDINGS LIMITED
    S
    Registered number 07676949
    icon of addressLevel 5, 33 King William Street, London, United Kingdom, EC4R 9AS
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PROJECT 13 COMMUNICATIONS LIMITED - 2014-06-04
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    ICAS PUBLIC RELATIONS LIMITED - 1981-12-31
    BAIN, DOUGLAS ASSOCIATES LIMITED - 1978-12-31
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    TEAM DARWIN LLP - 2013-01-29
    DARWIN CROWD SOURCING LLP - 2013-07-03
    icon of addressSky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of address5th Floor, 33 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 5
    PORTA COMMUNICATIONS PLC - 2010-12-17
    NEWGATE PUBLIC AFFAIRS PLC - 2011-11-21
    BCOMP414 PLC - 2011-10-18
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    CAULDRON CONSULTING LIMITED - 2014-12-16
    THREADNEEDLE COMMUNICATIONS LIMITED - 2015-11-18
    NEWGATE SPORTS LIMITED - 2016-01-20
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    LISTBETTER LIMITED - 1990-01-24
    POLITICAL PLANNING SERVICES LIMITED - 1999-07-09
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLevel 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    HALLCO 1204 LIMITED - 2005-09-08
    WILTON INTERNATIONAL CONSULTING LIMITED - 2014-04-02
    icon of address14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 1
  • NEWGATE COMMUNICATIONS LIMITED - 2020-12-01
    NEWGATE INTEGRATED LIMITED - 2015-05-29
    icon of address14 Greville Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-05-20
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.