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 2017-05-03 ~ 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 9
  • 1
    Maclennan, Angus Gillies
    Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2023-09-30
    OF - Director → CIF 0
  • 2
    Reynolds, Philip John
    Managing Director born in June 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 3
    Baker, Joanne Louise
    Company Director born in April 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2025-10-15
    OF - Director → CIF 0
  • 4
    Yeates, Michael Anthony
    Director born in August 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ 2018-06-29
    OF - Director → CIF 0
  • 5
    Brehcist, John Simon
    Management Consultant born in November 1956
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2018-06-01
    OF - Director → CIF 0
  • 6
    Hofman, Michael
    Individual
    Officer
    icon of calendar 2017-05-03 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 7
    Walsh, Michael Bernard
    Finance Director born in October 1959
    Individual (72 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2024-02-16
    OF - Director → CIF 0
  • 8
    Tye, Sheryl Anne
    Accountant born in August 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-16
    OF - Director → CIF 0
  • 9
    GREATER LONDON ENTERPRISE LIMITED - 2016-10-07
    GREATER LONDON ENTERPRISE BOARD LIMITED - 1990-04-01
    icon of address140, Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-05-03 ~ 2017-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEWABLE LENDING LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • NEWABLE LENDING LIMITED
    Info
    Registered number 10750979
    icon of address140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2017-05-03 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • NEWABLE LENDING LIMITED
    S
    Registered number 10750979
    icon of address140, Aldersgate Street, London, England, EC1A 4HY
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies Register England And Wales, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    ST GEORGES COMMERCIAL FINANCE LTD - 2018-07-06
    icon of address140 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,741 GBP2018-05-31
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address140 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    NEWABLE LOCAL LENDING LIMITED - 2017-04-25
    NEWABLE SECURED LENDING LIMITED - 2017-03-07
    NEWABLE P2P HOLDINGS LIMITED - 2017-01-09
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    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
  • 4
    GLE LOAN FINANCE LIMITED - 2016-10-07
    NORTHERN GROWTH LIMITED - 2012-05-15
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    ONE LONDON LIMITED - 2016-10-07
    NEW LENTA LIMITED - 2001-02-08
    LONDON BUSINESS INCENTIVE SCHEME LIMITED - 2000-09-21
    GLE BUSINESS INCENTIVE SCHEME LIMITED - 1999-12-03
    QUICKGRANT LIMITED - 1988-02-01
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 6
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,287,377 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -632,783 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-06 ~ 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
  • 8
    icon of address140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
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 2017-11-30 ~ 2018-05-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    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.