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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newall, Archibald Patrick

    Related profiles found in government register
  • Newall, Archibald Patrick
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osborne House, Bathampton Lane, Bathampton, Bath, BA2 6SW, United Kingdom

      IIF 1
  • Newall, Archibald Patrick
    British director born in June 1954

    Resident in United Kingdom

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

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

      IIF 3
    • Treetops, Barnhill, Perth, Perthshire, PH2 7AT

      IIF 4
  • Newall, Archibald Patrick
    British none born in June 1954

    Resident in United Kingdom

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

      IIF 5
  • Newall, Archibald Patrick
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 6
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 7 IIF 8 IIF 9
    • Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 10
    • Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 11
  • Newall, Archibald Patrick
    British auctioneer born in June 1954

    Registered addresses and corresponding companies
    • 2027 Runnymede Avenue, Victoria, Bc V85 2v5, Canada

      IIF 12
  • Newall, Archibald Patrick
    British commercial director born in June 1954

    Registered addresses and corresponding companies
    • Langton House, Finch Lane, Amersham, Bucks, HP7 9LU

      IIF 13
  • Newall, Archibald Patrick
    British company director born in June 1954

    Registered addresses and corresponding companies
  • Newall, Archibald Patrick
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 20
  • Newall, Archibald Patrick
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 21
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 22
    • Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 23
  • Newall, Archibald Patrick
    British financial adviser born in June 1954

    Registered addresses and corresponding companies
    • Langton House, Finch Lane, Amersham, Bucks, HP7 9LU

      IIF 24 IIF 25
  • Newall, Archibald Patrick
    British financial advisor born in June 1954

    Registered addresses and corresponding companies
    • Langton House, Finch Lane, Amersham, Bucks, HP7 9LU

      IIF 26
  • Newall, Archibald Patrick
    British manager born in June 1954

    Registered addresses and corresponding companies
    • Langton House, Finch Lane, Amersham, Bucks, HP7 9LU

      IIF 27
  • Archibald Patrick Newall
    British born in June 1954

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Mr Archibald Patrick Newall
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick Newall
    British born in June 1954

    Resident in England

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

      IIF 37
child relation
Offspring entities and appointments 29
  • 1
    B&N PROPERTY LTD
    16263410
    Delta 606 Welton Road, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-19 ~ now
    IIF 10 - Director → ME
  • 2
    CBS PRIVATE CAPITAL SLP LIMITED
    - now SC166607
    AMLIN PRIVATE CAPITAL SLP LIMITED
    - 2000-04-07 SC166607
    MURRAY LAWRENCE SLP LIMITED
    - 1999-04-30 SC166607
    DUNWILCO (514) LIMITED
    - 1996-07-18 SC166607
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (24 parents, 5 offsprings)
    Officer
    1996-07-17 ~ 2000-12-15
    IIF 24 - Director → ME
  • 3
    CHARNWOOD COURT LTD
    11104302
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents)
    Officer
    2017-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    EXCHANGE COURT PROPERTIES LIMITED
    SC171872
    20 Dirleton Gate, Bearsden, Glasgow
    Active Corporate (12 parents)
    Officer
    1997-02-18 ~ 2007-06-15
    IIF 12 - Director → ME
  • 5
    FALL INTO FLOWERS LTD
    - now 11025312
    CHELSEA FLORAL DESIGN LIMITED - 2017-10-25
    Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    2020-04-01 ~ 2022-08-22
    IIF 23 - Director → ME
  • 6
    FIDENTIA NO 571 LLP - now
    NOMINA NO 571 LLP
    - 2014-01-02 OC368476
    3 Castlegate, Grantham, Lincolnshire
    Active Corporate (12 parents)
    Officer
    2011-09-30 ~ 2012-10-09
    IIF 1 - LLP Member → ME
  • 7
    FIT 4 PURPOSE FINANCE LTD.
    - now 07533261
    FIT 4 PURPOSE LEASING LTD
    - 2011-05-20 07533261
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents)
    Officer
    2011-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    FOSTER & CRANFIELD LIMITED
    03448335
    119 Foxhall Road, Ipswich, England
    Active Corporate (17 parents)
    Officer
    1998-01-30 ~ 2000-11-21
    IIF 14 - Director → ME
  • 9
    HOTEL DU VIN (GLASGOW) LIMITED - now
    CITRUS HOTELS LIMITED
    - 2006-12-21 SC231776
    MM&S (2893) LIMITED - 2002-07-16
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2002-07-25 ~ 2003-09-29
    IIF 18 - Director → ME
  • 10
    KILN COTESWORTH STEWART GENERAL PARTNER LIMITED
    - now SC166606
    KILN COTESWORTH GENERAL PARTNER LIMITED
    - 1997-06-12 SC166606
    DUNWILCO (515) LIMITED
    - 1996-07-18 SC166606
    76 George Street, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    1996-07-17 ~ 2004-02-27
    IIF 25 - Director → ME
  • 11
    MARINE DRIVE LTD
    - now 12282531
    SANDYMERE RD LTD - 2020-02-14
    Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2022-09-16 ~ now
    IIF 11 - Director → ME
  • 12
    NCM FUND SERVICES LIMITED - now
    NCM FINANCE LIMITED - 2012-12-04
    NOBLE CORPORATE MANAGEMENT LIMITED - 2009-11-12
    NOBLE PARTNERSHIP LIMITED
    - 2005-12-22 SC166074
    DUNWILCO (512) LIMITED - 1996-09-30
    Fourth Floor, 7, Castle Street, Edinburgh, Scotland
    Active Corporate (26 parents, 52 offsprings)
    Officer
    1996-10-01 ~ 2001-09-01
    IIF 26 - Director → ME
  • 13
    NEWALL ENTERPRISE (UK) LIMITED
    06756711
    Humphrey & Co, 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 2 - Director → ME
  • 14
    ODG REALISATIONS LIMITED
    SC096179
    C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (18 parents)
    Officer
    2001-05-08 ~ 2001-12-10
    IIF 17 - Director → ME
  • 15
    PENN PROPERTY LTD
    - now 10557424
    PENN PROPERTY INVESTMENTS LTD
    - 2020-03-12 10557424
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-01 ~ 2019-12-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    PROJECT ABILITY LIMITED
    SC087782
    103 Trongate, Glasgow, Lanarkshire
    Active Corporate (64 parents)
    Officer
    ~ 1998-09-21
    IIF 27 - Director → ME
  • 17
    PS&N (PROPERTIES) - now
    PHILLIPS,SON & NEALE(PROPERTIES)
    - 2001-12-21 00869354
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (15 parents)
    Officer
    1998-01-31 ~ 2000-06-16
    IIF 16 - Director → ME
  • 18
    PS&N LIMITED - now
    PHILLIPS SON & NEALE LIMITED
    - 2002-01-28 03026473
    PHILLIPS AUCTION GROUP LIMITED
    - 1998-06-10 03026473
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    1998-01-31 ~ 2000-06-16
    IIF 15 - Director → ME
  • 19
    SCOTIA R.M. LTD.
    SC286634
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2008-10-01 ~ 2010-10-10
    IIF 4 - Director → ME
  • 20
    SECURENETT LTD - now
    HOMELINK TECHNOLOGIES LTD.
    - 2017-04-25 SC201025
    C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (21 parents)
    Officer
    1999-12-08 ~ 2005-03-30
    IIF 19 - Director → ME
  • 21
    SELF STORAGE BRISTOL LTD - now
    SELF STORAGE BRISTOL LTD
    - 2025-08-21 15065971
    Delta 606 Delta Office Park, Welton Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-08-11 ~ 2025-01-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SELF STORAGE SWINDON LTD
    15065970
    Delta 606 Delta Office Park, Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-08-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SEVCO (65534) LIMITED
    07732915
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 24
    SHUNA PROPERTY MANAGEMENT LTD
    - now 11434025
    SUITE LIFE LTD - 2019-07-16
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (3 parents)
    Officer
    2021-04-29 ~ 2024-04-02
    IIF 22 - Director → ME
  • 25
    SHUNA SHIPPING LIMITED
    09940119
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TREETOPS PROPERTIES LIMITED
    - now SC321070
    TREETOPS FLOWERS LTD
    - 2022-10-05 SC321070
    TREETOPS PROPERTIES LIMITED
    - 2022-05-25 SC321070
    MM&S (5243) LIMITED
    - 2009-05-15 SC321070
    C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2007-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 27
    TRENDSTAR (BAS) LIMITED - now
    A NEWALL LIMITED
    - 2020-08-06 07052782
    Unit 5 Little Reed Street, Hull
    Dissolved Corporate (6 parents)
    Officer
    2013-10-31 ~ 2017-01-10
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-10
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TRUMP OCEAN CLUB UNITS 2016 & 2426 CORPORATION LTD
    - now 08101121
    OCEAN CLUB 2016 AND 2064 LTD
    - 2013-11-05 08101121
    PANAMA PROPERTIES LTD
    - 2013-06-25 08101121
    2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 3 - Director → ME
  • 29
    WATCHING EYE LTD.
    SC214482
    9 Glasgow Road, Paisley
    Active Corporate (7 parents)
    Officer
    2001-01-05 ~ 2004-02-17
    IIF 13 - 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.