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

Newby, Mark Robert

    Related profiles found in government register
  • Newby, Mark Robert
    British company director born in December 1965

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Searchwood Road, Warlingham, Surrey, CR6 9BA, Great Britain

      IIF 1
  • Newby, Mark Robert
    British director born in December 1965

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Searchwood Road, Warlingham, Surrey, CR6 9BA, England

      IIF 2 IIF 3
    • icon of address 32, Searchwood Road, Warlingham, Surrey, CR6 9BA, Great Britain

      IIF 4 IIF 5 IIF 6
  • Newby, Mark Robert
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lapwings, Westerham Road, Limpsfield, Oxted, Surrey, RH8 0SW, United Kingdom

      IIF 7 IIF 8
  • Newby, Mark Robert
    British trader born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lapwings, Westerham Road, Limpsfield, Oxted, Surrey, RH8 0SW

      IIF 9
  • Newby, Mark Robert
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Mallards, Southport, Merseyside, PR9 8RJ, United Kingdom

      IIF 10
    • icon of address 26, The Mallards, Southport, PR9 8RJ, United Kingdom

      IIF 11 IIF 12
    • icon of address 6-8, Botanic Road, Southport, PR9 7NG, England

      IIF 13
  • Mr Mark Robert Newby
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Mallards, Southport, Merseyside, PR9 8RJ, United Kingdom

      IIF 14
    • icon of address 26, The Mallards, Southport, PR9 8RJ, United Kingdom

      IIF 15 IIF 16
    • icon of address 6-8, Botanic Road, Southport, PR9 7NG, England

      IIF 17
  • Newby, Mark Robert
    British trader

    Registered addresses and corresponding companies
    • icon of address Wilmshurst, 3 Highfield Drive, West Wickham, Kent, BR4 9NH

      IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    ALKALI POWER & ENERGY (NO.2) LTD - 2013-03-22
    ALLIANCE FEDERATED ENERGY EUROPE LIMITED - 2012-07-27
    icon of address 32 Searchwood Road, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ALLIANCE FEDERATED ENERGY LIMITED - 2012-08-15
    icon of address C/o Geoffrey A Joseph & Co Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ALLIANCE FEDERATED ENERGY (UK) LIMITED - 2012-08-06
    icon of address C/o Geoffrey A Joseph & Co Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Geoffrey A Joseph & Co, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Suite 16, Daws Lane Business Centre, 33 - 35 Daws Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 26 The Mallards, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,709 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Crowland Street, Southport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 14 Laynes House, 526-528 Watford Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 10
    PACKAGE WATER SOLUTIONS LIMITED - 2022-11-21
    icon of address 26 The Mallards, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Geoffrey A Joseph & Co, Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 6-8 Botanic Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,699 GBP2024-03-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    LONDON FINANCE HOUSE LTD - 2012-08-29
    LONDON FINANCE WEALTH MANAGEMENT LIMITED - 2010-05-12
    LONDON FINANCE HOUSE LTD - 2010-03-31
    icon of address Suite 16, Daws Lane Business Centre, 33 -35 Daws Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,589 GBP2016-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2017-02-13
    IIF 1 - Director → ME
  • 2
    icon of address Geoffrey A Joseph & Co, Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2004-07-09
    IIF 18 - 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.