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

Newsham, Simon Nicholas

    Related profiles found in government register
  • Newsham, Simon Nicholas
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Speedwell, 9 Chequers Hill, Amersham, HP7 9DQ, United Kingdom

      IIF 1
    • icon of address 5, Woodlands, Hexham, NE46 1HT, England

      IIF 2
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
  • Newsham, Simon Nicholas
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Canute Road, Hastings, TN35 5HT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 10
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 11
  • Newsham, Simon Nicholas
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Chequers Hill, Amersham, HP7 9DQ, United Kingdom

      IIF 12
    • icon of address Speedwell, 9 Chequers Hill, Amersham, HP7 9DQ, United Kingdom

      IIF 13
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 14
  • Newsham, Simon Nicholas
    British tax adviser born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Canute Road, Hastings, TN35 5HT, United Kingdom

      IIF 15
  • Newsham, Simon
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Newsham, Simon
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands, Hexham, Northumberland, NE46 1HT, United Kingdom

      IIF 17
  • Newsham, Simon Nicholas
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands, Hexham, NE46 1HT, England

      IIF 18
  • Newsham, Simon Nicholas
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chequers Hill, Amersham, Buckinghamshire, HP7 9DQ, England

      IIF 19
  • Mr Simon Newsham
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Woodlands, Hexham, NE46 1HT, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Simon Nicholas Newsham
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Canute Road, Hastings, TN35 5HT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 5, Woodlands, Hexham, NE46 1HT, England

      IIF 26 IIF 27 IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 32
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 33
  • Newsham, Simon Nicholas
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Duke Street, Mayfair, London, W1K 6JQ, United Kingdom

      IIF 34
    • icon of address Minerva House, 5 Montague Close, London, SE1 9BB

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 5 Woodlands, Hexham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Chequers Hill, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 5 Woodlands, Hexham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,951 GBP2021-11-30
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address 5 Woodlands, Hexham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 49 Canute Road Canute Road, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 34 - LLP Member → ME
Ceased 12
  • 1
    icon of address 17 Oxlip Road, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,664 GBP2024-10-30
    Officer
    icon of calendar 2016-11-08 ~ 2016-11-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-04-01
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address 23 Manor Grove, Fifield, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-02-05
    IIF 12 - Director → ME
  • 3
    icon of address High Oakham Hemming Green, Old Brampton, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-11-10
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address 70 Mark Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-03-19 ~ 2022-09-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-03-19
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31a Nearton End, Swanbourne, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2016-10-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2016-10-03
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address 70 Mark Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2017-12-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-12-11
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    icon of address 70 Mark Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-03-19 ~ 2022-12-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-12-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    NEW QUADRANT MANAGEMENT LIMITED - 2013-11-29
    NEW SQUARE MANAGEMENT LIMITED - 2010-04-30
    icon of address 25 Bury Street, St. James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    910,066 GBP2024-04-30
    Officer
    icon of calendar 2015-06-11 ~ 2016-01-15
    IIF 14 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-08-20
    IIF 17 - Director → ME
  • 10
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-25 ~ 2024-05-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-21
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2022-08-25 ~ 2022-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-09-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address Arbor, 255 Blackfriars Rd, London, England
    Active Corporate (70 parents, 2 offsprings)
    Profit/Loss (Company account)
    -568,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-01-09
    IIF 35 - LLP Member → ME

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.