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

Newstead, Neil Matthew

    Related profiles found in government register
  • Newstead, Neil Matthew
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 1 IIF 2
    • icon of address 4, Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, TN38 9NN, United Kingdom

      IIF 3
  • Newstead, Neil Matthew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 4 IIF 5
    • icon of address Haig House, Station Road, Hastings, East Sussex, TN34 1NH

      IIF 6 IIF 7 IIF 8
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 9
  • Newstead, Neil Matthew
    British manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Foxcote, St. Leonards-on-sea, East Sussex, TN37 7HJ, England

      IIF 10
  • Newstead, Neil Matthew
    British property manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haig House, Station Road, Hastings, East Sussex, TN34 1NH

      IIF 11
  • Newstead, Neil Matthew
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, TN38 9NN, United Kingdom

      IIF 12
  • Newstead, Neil Matthew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, TN38 9NN, United Kingdom

      IIF 13
    • icon of address Head Office, 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, East Sussex, TN38 9NN, England

      IIF 14
  • Newstead, Neil Matthew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 15 IIF 16 IIF 17
  • Newstead, Neil Matthew
    British property management born in November 1974

    Registered addresses and corresponding companies
    • icon of address 19 Marina, St. Leonards On Sea, East Sussex, TN38 0DP

      IIF 18
  • Mr Neil Matthew Newstead
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 19
    • icon of address 4, Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, TN38 9NN, United Kingdom

      IIF 20
  • Newstead, Neil Matthew
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 21 IIF 22
    • icon of address Haig House, Station Road, Hastings, East Sussex, TN34 1NH

      IIF 23 IIF 24 IIF 25
  • Newstead, Neil Matthew
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Haig House, Station Road, Hastings, East Sussex, TN34 1NH

      IIF 26
  • Newstead, Neil Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Station Road, Hastings, East Sussex, TN34 1NJ

      IIF 27
    • icon of address Haig House, Station Road, Hastings, East Sussex, TN34 1NH

      IIF 28
  • Mr Neil Newstead
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 29
  • Newstead, Neil Matthew

    Registered addresses and corresponding companies
    • icon of address 19 Marina, St. Leonards On Sea, East Sussex, TN38 0DP

      IIF 30
  • Mr Neil Matthew Newstead
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 31 IIF 32 IIF 33
    • icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 34
    • icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, TN38 9NN, United Kingdom

      IIF 35
    • icon of address Head Office, 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, East Sussex, TN38 9NN, England

      IIF 36
  • Mr Neil Matthew Newstead
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -276,606 GBP2020-12-31
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-12-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,347 GBP2020-12-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-11-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -277,046 GBP2020-01-31
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,699 GBP2022-01-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Head Office 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (5 parents, 52 offsprings)
    Equity (Company account)
    1,176,236 GBP2024-01-31
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 41 Havelock Road, Hastings, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,271 GBP2019-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,009 GBP2024-01-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 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
Ceased 13
  • 1
    icon of address Basement Flat, 28 Godwin Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-05 ~ 2008-02-05
    IIF 27 - Secretary → ME
  • 2
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,800 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-05-19
    IIF 25 - Secretary → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    136,429 GBP2024-06-30
    Officer
    icon of calendar 2008-11-04 ~ 2010-10-29
    IIF 6 - Director → ME
  • 4
    icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2010-10-29
    IIF 8 - Director → ME
    icon of calendar 2005-11-17 ~ 2010-10-29
    IIF 28 - Secretary → ME
  • 5
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,597 GBP2024-07-31
    Officer
    icon of calendar 2000-02-25 ~ 2004-11-01
    IIF 18 - Director → ME
    icon of calendar 2000-02-25 ~ 2004-11-01
    IIF 30 - Secretary → ME
  • 6
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -277,046 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,699 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Head Office 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (5 parents, 52 offsprings)
    Equity (Company account)
    1,176,236 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SPOTBERRY LIMITED - 1980-12-31
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,977 GBP2024-06-30
    Officer
    icon of calendar 2003-04-06 ~ 2008-08-29
    IIF 11 - Director → ME
  • 10
    icon of address 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2009-05-22 ~ 2014-03-28
    IIF 7 - Director → ME
    icon of calendar 2007-08-09 ~ 2014-03-28
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-04-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,009 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-07-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Bbm, 5 Birling Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49 GBP2024-09-29
    Officer
    icon of calendar 2005-08-01 ~ 2007-11-28
    IIF 23 - Secretary → ME
  • 13
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,960 GBP2024-12-24
    Officer
    icon of calendar 2004-03-29 ~ 2007-10-01
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.