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

Newman, David Gordon

    Related profiles found in government register
  • Newman, David Gordon
    British director born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a Castle Street, Castle Street, Inverness, IV2 3DU, Scotland

      IIF 1
  • Newman, David Gordon
    British retired born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Sector Hebrides, 41 Airport Rd, Balivanich, Isle Of Benbecula, HS7 5LA, Scotland

      IIF 2
  • Newman, David Gordon
    British retired architect born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Claddach Kirkibost Centre, Claddach Kirkibost, Isle Of North Uist, Eilean Siar, HS6 5EP

      IIF 3
  • Newman, David
    British consultant born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2b, Fodderty Way, Dingwall Business Park, Dingwall, Ross-shire, IV15 9XB, Scotland

      IIF 4
  • Newman, David
    British architect born in February 1951

    Registered addresses and corresponding companies
  • Newman, David
    British company director born in February 1951

    Registered addresses and corresponding companies
    • icon of address East Chase Cottage, Bowerchalke, Salisbury, Wiltshire, SP5 5RB

      IIF 9
  • Newman, David
    British vegtable grower born in February 1951

    Registered addresses and corresponding companies
    • icon of address 88 Napier Road, Southsea, Hampshire, PO5 2RB

      IIF 10
  • Newman, David
    British vegtable grower

    Registered addresses and corresponding companies
    • icon of address 88 Napier Road, Southsea, Hampshire, PO5 2RB

      IIF 11
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Claddach Kirkibost Centre, Claddach Kirkibost, Isle Of North Uist, Eilean Siar
    Dissolved Corporate (7 parents)
    Cash at bank and in hand (Company account)
    1,450 GBP2017-02-28
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Third Sector Hebrides, 41 Airport Rd, Balivanich, Isle Of Benbecula
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,543 GBP2019-03-31
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 2 - Director → ME
Ceased 8
  • 1
    ALABARE
    - now
    ALABARE CHRISTIAN CARE AND SUPPORT - 2023-09-07
    ALABARE CHRISTIAN CARE CENTRES - 2020-09-12
    icon of address Riverside House, 2 Watt Road, Salisbury, Wiltshire
    Active Corporate (12 parents)
    Equity (Company account)
    3,472,813 GBP2020-03-31
    Officer
    icon of calendar 1995-05-15 ~ 2003-04-23
    IIF 9 - Director → ME
  • 2
    N J STANTIFORD LIMITED - 1996-09-16
    icon of address 18 Cumberland Drive Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    168,890 GBP2024-03-31
    Officer
    icon of calendar 1996-10-17 ~ 2002-11-30
    IIF 8 - Director → ME
  • 3
    SYNCACE LIMITED - 1999-10-22
    icon of address 2 Blackgate Cottages, Woodyates, Salisbury, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,165 GBP2018-03-31
    Officer
    icon of calendar 1999-09-17 ~ 2008-05-17
    IIF 10 - Director → ME
    icon of calendar 1999-09-17 ~ 2008-05-17
    IIF 11 - Secretary → ME
  • 4
    icon of address 67a Castle Street Castle Street, Inverness
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-06 ~ 2017-03-08
    IIF 1 - Director → ME
  • 5
    icon of address 67a Castle Street, Inverness
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    148,625 GBP2024-03-31
    Officer
    icon of calendar 2014-07-24 ~ 2017-09-11
    IIF 4 - Director → ME
  • 6
    VARDON ATTRACTIONS LIMITED - 1999-02-03
    SEA LIFE CENTRES LIMITED. - 1993-12-23
    SEA LIFE CENTRE (HOLDINGS) LIMITED - 1992-09-04
    AGEPOLAR LIMITED - 1987-12-10
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-10-03
    IIF 7 - Director → ME
  • 7
    SEA LIFE CENTRE DEVELOPMENT LIMITED - 1999-01-18
    SEA LIFE CENTRE BIOTECH LIMITED - 1997-01-16
    SEA LIFE CENTRE TECHNICAL LIMITED - 1993-06-14
    STATLOG LIMITED - 1989-11-24
    icon of address 3 Market Close, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 6 - Director → ME
  • 8
    AQUASPHERE LIMITED - 1997-11-01
    icon of address Oceanarium, Pier Approach, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,302,336 GBP2023-12-31
    Officer
    icon of calendar 1997-10-16 ~ 1998-11-11
    IIF 5 - 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.