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

Newall, Archibald Patrick

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 2
    • icon of address Treetops, Barnhill, Perth, Perthshire, PH2 7AT

      IIF 3
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 5
  • Newall, Archibald Patrick
    born in June 1954

    Resident in United Kingdom

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

      IIF 6
  • Newall, Archibald Patrick
    British company director born in June 1954

    Resident in England

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

      IIF 7
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 8
  • Newall, Archibald Patrick
    British director born in June 1954

    Resident in England

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

      IIF 9 IIF 10
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 11 IIF 12 IIF 13
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 15
  • Newall, Archibald Patrick
    British auctioneer born in June 1954

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

      IIF 16
  • Newall, Archibald Patrick
    British commercial director born in June 1954

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

      IIF 17
  • Newall, Archibald Patrick
    British company director born in June 1954

    Registered addresses and corresponding companies
  • Newall, Archibald Patrick
    British financial adviser born in June 1954

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

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

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

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Delta 606 Welton Road, Swindon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    FIT 4 PURPOSE LEASING LTD - 2011-05-20
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,089 GBP2024-03-31
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SANDYMERE RD LTD - 2020-02-14
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    172,038 GBP2023-10-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Humphrey & Co, 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 6
    PENN PROPERTY INVESTMENTS LTD - 2020-03-12
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,690 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address Delta 606 Delta Office Park, Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    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
  • 8
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,461 GBP2016-08-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,567 GBP2018-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    TREETOPS FLOWERS LTD - 2022-10-05
    TREETOPS PROPERTIES LIMITED - 2022-05-25
    MM&S (5243) LIMITED - 2009-05-15
    icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    368,357 GBP2023-10-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    OCEAN CLUB 2016 AND 2064 LTD - 2013-11-05
    PANAMA PROPERTIES LTD - 2013-06-25
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 2 - Director → ME
Ceased 19
  • 1
    AMLIN PRIVATE CAPITAL SLP LIMITED - 2000-04-07
    MURRAY LAWRENCE SLP LIMITED - 1999-04-30
    DUNWILCO (514) LIMITED - 1996-07-18
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-07-17 ~ 2000-12-15
    IIF 24 - Director → ME
  • 2
    icon of address 20 Dirleton Gate, Bearsden, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,960,052 GBP2024-09-30
    Officer
    icon of calendar 1997-02-18 ~ 2007-06-15
    IIF 16 - Director → ME
  • 3
    CHELSEA FLORAL DESIGN LIMITED - 2017-10-25
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,581 GBP2023-10-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-08-22
    IIF 15 - Director → ME
  • 4
    NOMINA NO 571 LLP - 2014-01-02
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2012-10-09
    IIF 6 - LLP Member → ME
  • 5
    icon of address 119 Foxhall Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,962 GBP2023-12-31
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-21
    IIF 18 - Director → ME
  • 6
    CITRUS HOTELS LIMITED - 2006-12-21
    MM&S (2893) LIMITED - 2002-07-16
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ 2003-09-29
    IIF 22 - Director → ME
  • 7
    KILN COTESWORTH GENERAL PARTNER LIMITED - 1997-06-12
    DUNWILCO (515) LIMITED - 1996-07-18
    icon of address 76 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-17 ~ 2004-02-27
    IIF 25 - Director → ME
  • 8
    NCM FINANCE LIMITED - 2012-12-04
    NOBLE CORPORATE MANAGEMENT LIMITED - 2009-11-12
    NOBLE PARTNERSHIP LIMITED - 2005-12-22
    DUNWILCO (512) LIMITED - 1996-09-30
    icon of address Fourth Floor, 7, Castle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 33 offsprings)
    Equity (Company account)
    1,188,293 GBP2020-11-30
    Officer
    icon of calendar 1996-10-01 ~ 2001-09-01
    IIF 26 - Director → ME
  • 9
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2001-12-10
    IIF 21 - Director → ME
  • 10
    PENN PROPERTY INVESTMENTS LTD - 2020-03-12
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,690 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-12-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    icon of address 103 Trongate, Glasgow, Lanarkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1998-09-21
    IIF 27 - Director → ME
  • 12
    PHILLIPS,SON & NEALE(PROPERTIES) - 2001-12-21
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-31 ~ 2000-06-16
    IIF 20 - Director → ME
  • 13
    PHILLIPS SON & NEALE LIMITED - 2002-01-28
    PHILLIPS AUCTION GROUP LIMITED - 1998-06-10
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-31 ~ 2000-06-16
    IIF 19 - Director → ME
  • 14
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2010-10-10
    IIF 3 - Director → ME
  • 15
    HOMELINK TECHNOLOGIES LTD. - 2017-04-25
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,613 GBP2020-03-31
    Officer
    icon of calendar 1999-12-08 ~ 2005-03-30
    IIF 23 - Director → ME
  • 16
    icon of address Delta 606 Delta Office Park, Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,676 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-11 ~ 2025-01-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SUITE LIFE LTD - 2019-07-16
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,318 GBP2024-06-30
    Officer
    icon of calendar 2021-04-29 ~ 2024-04-02
    IIF 11 - Director → ME
  • 18
    A NEWALL LIMITED - 2020-08-06
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,450 GBP2020-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2017-01-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2001-01-05 ~ 2004-02-17
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.