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 John Mark Nicholas Newall

    Related profiles found in government register
  • Mr John Mark Nicholas Newall
    British born in March 1961

    Resident in Scotland

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

      IIF 1
    • icon of address 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 21, Hunter Street, East Kilbride, Glasgow, G74 4LZ

      IIF 5
    • icon of address Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Thomas Mark Louis Newall
    British born in April 1986

    Resident in Scotland

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

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

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

    Resident in Scotland

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

      IIF 16
    • icon of address 21, Hunter Street, East Kilbride, Lanarkshire, G74 4LZ, Scotland

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

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spittal Farm, Gartocharn, Alexandria, G83 8RR, Scotland

      IIF 19
    • icon of address 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 20
    • icon of address Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 21 IIF 22
  • Newall, John Mark Nicholas
    British managing director born in March 1961

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 24
  • Newall, Mark Nicholas,john
    British director born in March 1961

    Resident in Scotland

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

      IIF 25
  • Newall, John Mark Nicholas
    born in March 1961

    Resident in Scotland

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

      IIF 26
  • Mr Tom Mark Louis Newall
    British born in April 1986

    Resident in United Kingdom

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

      IIF 27
  • Newall, Tom Mark, Louis
    British company director born in April 1986

    Resident in Scotland

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

      IIF 28
  • Newall, Tom Mark, Louis
    British director born in April 1986

    Resident in Scotland

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

      IIF 29
  • Newall, Tom Mark, Louis
    British operations born in April 1986

    Resident in Scotland

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

      IIF 30
  • Newall, Mark Nicholas,john
    United Kingdom company director born in March 1961

    Resident in Gb

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

      IIF 31
  • Newall, Thomas Mark Louis
    British director born in April 1986

    Resident in Scotland

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

      IIF 32
    • icon of address Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 33
  • Newall, Thomas Mark Louis
    British directors born in April 1986

    Resident in Scotland

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

      IIF 34
  • Newall, Tom Mark, Louis
    Scottish director born in April 1986

    Resident in Scotland

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

      IIF 35
  • Howall, Mark
    British company director born in March 1961

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

      IIF 36
  • Newall, Mark Nicholas,john
    United Kingdom

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

      IIF 37
  • Newall, Thomas Mark Louis
    born in April 1986

    Resident in Scotland

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

      IIF 38
  • Newall, John Mark Nicholas

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

      IIF 39
  • Newall, Tom Mark, Louis
    born in April 1986

    Resident in Scotland

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

      IIF 40
    • icon of address Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 41
  • Newall, Thomas Mark Louis Mark Louis Nicholas,john
    born in March 1961

    Resident in Scotland

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

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 21 Hunter Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 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
    icon of calendar 2017-01-31 ~ now
    IIF 38 - LLP Designated Member → ME
    icon of calendar 2015-06-23 ~ now
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Stewart Street, Milngavie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 29 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    34,552 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 34 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 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
    icon of calendar 2014-03-25 ~ now
    IIF 42 - LLP Member → ME
    IIF 41 - LLP Member → ME
    Person with significant control
    icon of calendar 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 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,976 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,926 GBP2024-01-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-08-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    231,397 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 32 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LEVENBANK DISTILLERY LTD - 2025-06-19
    icon of address 90-96 North Street North Street, Alexandria, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,373 GBP2024-09-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 90-96 North Street, Alexandria, West Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 35 - Director → ME
Ceased 7
  • 1
    icon of address 340 Deansgate, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2014-12-15
    IIF 31 - Director → ME
  • 2
    CAPEFIELD LIMITED - 2011-08-10
    icon of address 24072, Sc403896: Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2014-12-15
    IIF 17 - Director → ME
  • 3
    SOLAR ECOSSE LIMITED - 2008-03-22
    icon of address 65 Sussex Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    2,188,855 GBP2022-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2024-09-10
    IIF 30 - Director → ME
    icon of calendar 2010-09-14 ~ 2022-03-11
    IIF 24 - Director → ME
    icon of calendar 2007-08-06 ~ 2010-09-14
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - 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
    icon of address 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
    icon of calendar 2015-06-23 ~ 2017-01-30
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-06-30
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Buchanan Community Partnership, Passfoot Balmaha, Drymen, Glasgow, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2004-02-09
    IIF 36 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2019-10-15 ~ 2019-12-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 90-96 North Street, Alexandria, Dunbartonshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    544,090 GBP2024-10-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-10-31
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.