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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Andrew Patrick Newall

    Related profiles found in government register
  • Mr Andrew Patrick Newall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 1
    • icon of address 26a, Burland Road, London, SW11 6SA, England

      IIF 2
  • Mr Andrew Newall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606 Delta Office Park, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 3
  • Andrew Newall
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606 Delta Office Park, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 4
  • Mr Andrew Patrick Newall
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 5
  • Newall, Andrew Patrick
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 6
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 7
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 8
  • Mr Andrew Newall
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Mansell Street, Mansell Street, London, E1 8AL, England

      IIF 9
    • icon of address Windhager Building, Tormarton Rd, Marshfield, SN14 8SR, England

      IIF 10
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 11 IIF 12 IIF 13
  • Newall, Andrew
    British co director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chester Close South, London, NW1 4JG, United Kingdom

      IIF 14 IIF 15
  • Newall, Andrew
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fit4less 90-92, Mansell St, London, E18AL, England

      IIF 16
    • icon of address Windhager Building, Tormarton Rd, Marshfield, SN14 8SR, England

      IIF 17
  • Newall, Andrew
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 18
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 19 IIF 20
    • icon of address 90, Mansell Street, London, E1 8AL, England

      IIF 21
  • Newall, Andrew Patrick
    British co director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 22
  • Newall, Andrew Patrick
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 23
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 24 IIF 25
  • Newall, Andrew Patrick
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta 606 Delta Office Park, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 26 IIF 27
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 28
  • Newall, Andrew Patrick

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Fit4less 90-92 Mansell St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Windhager Building, Tormarton Rd, Marshfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SANDYMERE RD LTD - 2020-02-14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    172,038 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Humphrey & Co, 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Delta 606 Welton Road, Swindon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -668 GBP2019-12-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PENN PROPERTY INVESTMENTS LTD - 2020-03-12
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,690 GBP2024-01-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SELF STORAGE BRISTOL LTD - 2025-08-21
    icon of address Delta 606 Delta Office Park, Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,676 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Delta 606 Delta Office Park, Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    SHUNA PROPERTY INVESTMENTS LTD - 2021-01-21
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,441 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-12-08 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    SUITE LIFE LTD - 2019-07-16
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,318 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 57 Chester Close South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 14 - Director → ME
  • 15
    OCEAN CLUB 2016 AND 2064 LTD - 2013-11-05
    PANAMA PROPERTIES LTD - 2013-06-25
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 20 - Director → ME
Ceased 4
  • 1
    icon of address Delta 606 Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ 2025-05-19
    IIF 7 - Director → ME
  • 2
    icon of address 40 Dr David Jack, 40 Harley St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ 2016-01-04
    IIF 15 - Director → ME
  • 3
    SHUNA PROPERTY INVESTMENTS LTD - 2021-01-21
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    A NEWALL LIMITED - 2020-08-06
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,450 GBP2020-12-31
    Officer
    icon of calendar 2009-10-22 ~ 2017-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.