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

Newall, Thomas Mark Louis

    Related profiles found in government register
  • Newall, Thomas Mark Louis
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 1
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 2 IIF 3
  • Newall, Tom Mark, Louis
    British company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Jordanvale Ave, Glasgow, G14 0QP, Scotland

      IIF 4
  • Newall, Tom Mark, Louis
    British director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 5
  • Newall, Tom Mark, Louis
    British operations born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Sussex Street, Glasgow, G41 1DX, Scotland

      IIF 6
  • Newall, Thomas Mark Louis
    born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 7
  • Newall, Tom Mark, Louis
    Scottish director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rowaleyn, Glenarn Road, Glasgow, G84 8LL

      IIF 8
  • Newall, Tom Mark, Louis
    born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ardenvor, Church Road, Gartocharn, G83 8NF, United Kingdom

      IIF 9
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 10
  • Mr Thomas Mark Louis Newall
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 11 IIF 12
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Newall, John Mark Nicholas
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-96, North Street, Alexandria, West Dunbartonshire, G83 0EB, United Kingdom

      IIF 16
    • Spittal Farm, Gartocharn, Alexandria, G83 8RR, Scotland

      IIF 17
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Newall, John Mark Nicholas
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Hunter Street, East Kilbride, Lanarkshire, G74 4LZ, Scotland

      IIF 22
  • Newall, John Mark Nicholas
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 23
  • Newall, John Mark Nicholas
    British renewable energy born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 24
  • Newall, John Mark Nicholas
    born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 25
  • Newall, Mark Nicholas,john
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 26
  • Newall, John Mark Nicholas

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 27
  • Howall, Mark
    British company director born in March 1961

    Registered addresses and corresponding companies
    • Woodlands, Balmaha, Stirlingshire, G63 0JQ

      IIF 28
  • Newall, Thomas Mark Louis Mark Louis Nicholas,john
    born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 29
  • Mr John Mark Nicholas Newall
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-96, North Street, Alexandria, West Dunbartonshire, G83 0EB, United Kingdom

      IIF 30
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 21, Hunter Street, East Kilbride, Glasgow, G74 4LZ

      IIF 34
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Tom Mark Louis Newall
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arisaig Farm, Gartocharn, Alexandria, G83 8ND, Scotland

      IIF 40
  • Newall, Mark Nicholas,john
    United Kingdom

    Registered addresses and corresponding companies
    • Rowaleyn, Glenarn Road, Rhu, Helensburgh, Dunbartonshire, G84 8LL

      IIF 41
  • Newall, Mark Nicholas,john
    United Kingdom company director born in March 1961

    Resident in Gb

    Registered addresses and corresponding companies
    • Rowaleyn, Glenarn Road, Rhu, Helensburgh, Dunbartonshire, G84 8LL, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    21 Hunter Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,438,437 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 7 - LLP Designated Member → ME
    2015-06-23 ~ now
    IIF 25 - LLP Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
  • 4
    2 Stewart Street, Milngavie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 5 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    34,552 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 2 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    241,404 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 10 - LLP Member → ME
    IIF 29 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,976 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,926 GBP2024-01-31
    Officer
    2011-02-04 ~ now
    IIF 18 - Director → ME
    2011-08-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    231,397 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 1 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LEVENBANK DISTILLERY LTD - 2025-06-19
    90-96 North Street North Street, Alexandria, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,373 GBP2024-09-30
    Officer
    2024-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    90-96 North Street, Alexandria, West Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    340 Deansgate, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-01-21 ~ 2014-12-15
    IIF 42 - Director → ME
  • 2
    CAPEFIELD LIMITED - 2011-08-10
    24072, Sc403896: Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2011-08-10 ~ 2014-12-15
    IIF 22 - Director → ME
  • 3
    SOLAR ECOSSE LIMITED - 2008-03-22
    65 Sussex Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    2,188,855 GBP2022-03-31
    Officer
    2013-04-12 ~ 2024-09-10
    IIF 6 - Director → ME
    2010-09-14 ~ 2022-03-11
    IIF 24 - Director → ME
    2007-08-06 ~ 2010-09-14
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,438,437 GBP2024-03-31
    Officer
    2015-06-23 ~ 2017-01-30
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2019-07-01 ~ 2021-06-30
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Buchanan Community Partnership, Passfoot Balmaha, Drymen, Glasgow, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    2003-01-10 ~ 2004-02-09
    IIF 28 - Director → ME
  • 6
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,926 GBP2024-01-31
    Person with significant control
    2019-10-15 ~ 2019-12-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    90-96 North Street, Alexandria, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    544,090 GBP2024-10-31
    Officer
    2019-01-15 ~ 2021-10-31
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.