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

Vanessa Newell

    Related profiles found in government register
  • Vanessa Newell
    Northern Irish born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Bloomfield Road South, Bangor, BT19 7HR, Northern Ireland

      IIF 1
  • Mrs Vanessa Newell
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 105-107, Bloomfield Rd South, Bangor, BT19 7HR, Northern Ireland

      IIF 2
    • icon of address 29a, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 3
  • Ms Vanessa Clare Newell
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 107, Bloomfield Road South, Bangor, Down, BT19 7HR, Northern Ireland

      IIF 4
  • Mrs Vanessa Clare Newell
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Andrews Shorefield, Groomsport, Bangor, BT19 6LJ, Northern Ireland

      IIF 5
    • icon of address 29a, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 6
    • icon of address 27, Hibernia Street, Holywood, BT18 9JE, Northern Ireland

      IIF 7
  • Newell, Vanessa
    British company director born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 105-107, Bloomfield Rd South, Co Down, Bangor, BT19 7HR, Northern Ireland

      IIF 8
  • Newell, Vanessa Clare
    British company director born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29a, Warren Road, Donaghadee, County Down, BT21 0PD, Northern Ireland

      IIF 9
    • icon of address 27, Hibernia Street, Holywood, BT18 9JE, Northern Ireland

      IIF 10
  • Newell, Vanessa Clare
    British director born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41 Warren Road, Donaghadee, BT21 OPQ

      IIF 11 IIF 12
    • icon of address 41 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 13
    • icon of address 41, Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 14
    • icon of address 41, Warren Road, Donaghadee, Co. Down, BT21 0PQ, Northern Ireland

      IIF 15
  • Newell, Vanessa Clare
    British finance manager born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Andrews Shorefield, Groomsport, Bangor, BT19 6LJ, Northern Ireland

      IIF 16
  • Newell, Vanessa Clare
    British none born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 205a, City Business Park, Dunmurry, Antrim, BT17 9HY, Northern Ireland

      IIF 17 IIF 18
    • icon of address 27, Hibernia St, Holywood, Down, BT18 9JE, Northern Ireland

      IIF 19
  • Newell, Vanessa Clare
    British

    Registered addresses and corresponding companies
    • icon of address 41 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 20
    • icon of address 41, Warren Road, Donaghadee, Co Down, BT21 0PQ, Northern Ireland

      IIF 21
  • Newell, Vanessa
    British

    Registered addresses and corresponding companies
    • icon of address 41, Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 107 Bloomfield Road South, Bangor, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 107 Bloomfield Road South, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 2381, Ni674291 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Andrews Shorefield, Groomsport, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    249,468 GBP2024-03-27
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    MKB CO NO 14 LIMITED - 2006-12-21
    icon of address Weegee's Fish Bar, Bangor80 Gransha Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-06-03 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 8
  • 1
    icon of address The Gatelodge 33 Massey Avenue, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2011-08-31
    IIF 12 - Director → ME
  • 2
    icon of address 105-107 Bloomfield Rd South, Co Down, Bangor, Northern Ireland
    Active Corporate
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-09-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-09-16
    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
  • 3
    icon of address 27 Hibernia Street, Holywood, Northern Ireland
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-03-05
    IIF 19 - Director → ME
    icon of calendar 2021-09-29 ~ 2021-09-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-09-29
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-11 ~ 2021-03-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    VICTORIA SQUARED LIMITED - 2012-02-24
    3D TELEMATICS LIMITED - 2011-09-01
    icon of address 2 Pearl Assurance House, 2 Donegal Square East, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2011-08-31
    IIF 11 - Director → ME
  • 5
    icon of address 85 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-03 ~ 2010-12-21
    IIF 17 - Director → ME
  • 6
    icon of address C/o Samuel Newell, 18 Downshire Lane, Bangor, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-07 ~ 2011-09-08
    IIF 14 - Director → ME
    icon of calendar 2008-06-07 ~ 2011-09-08
    IIF 22 - Secretary → ME
  • 7
    3 JN HOLDING LIMITED - 2014-05-12
    IP FOODS (HOLDING) LIMITED - 2011-09-02
    icon of address New Cod On The Block Unit 2, 81 Gransha Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,940 GBP2016-06-30
    Officer
    icon of calendar 2010-09-21 ~ 2010-12-21
    IIF 18 - Director → ME
  • 8
    MKB CO NO 14 LIMITED - 2006-12-21
    icon of address Weegee's Fish Bar, Bangor80 Gransha Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-03
    IIF 13 - Director → ME
    icon of calendar 2008-06-03 ~ 2008-06-03
    IIF 20 - Secretary → 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.