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

Newell, Ian William

    Related profiles found in government register
  • Newell, Ian William

    Registered addresses and corresponding companies
    • The Gatelodge 33, Massey Avenue, Belfast, Antrim, BT4 2JT, Northern Ireland

      IIF 1 IIF 2
    • The Gatelodge 33, Massey Avenue, Belfast, BT4 2JT, Northern Ireland

      IIF 3 IIF 4 IIF 5
    • 25a Shandon Drive, Bangor, Co. Down, BT20 5HR

      IIF 6
    • 85, High Street, Holywood, County Down, BT18 9AQ, Northern Ireland

      IIF 7
  • Newwll, Ian William

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

      IIF 8
  • Newell, Ian William
    Director born in June 1921

    Registered addresses and corresponding companies
    • 41 Warren Road, Donaghadee, BT21 0PD

      IIF 9
  • Newell, Ian William
    British

    Registered addresses and corresponding companies
    • 41 Warren Road, Doanghmore, BT21 0PQ

      IIF 10
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 11
    • 41 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 12 IIF 13
    • 25a Shandon Drive, Bangor, County Down, BT20 5HR

      IIF 14
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 15 IIF 16
  • Newell, Ian

    Registered addresses and corresponding companies
    • 41 Warren Road, Donaghadee, BT21 0PW

      IIF 17
    • 41warren Road, Donaghadee, BT21 0PQ

      IIF 18
  • Newell, Ian
    British company director born in June 1971

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

      IIF 19
  • Newell, Ian William
    born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 20
  • Newell, Ian William
    British born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 21
    • 41 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 22
    • 49a, High Street, Newtownards, Down, BT23 7HS, Northern Ireland

      IIF 23
  • Newell, Ian William
    British company director born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25a Shandon Drive, Bangor, BT20 5HR

      IIF 24
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 25
    • 41 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 26 IIF 27
    • 41 Warren Road, Donaghadee, Co Down, BT21 0PW

      IIF 28
    • 41 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 29
    • 41 Warren Roade, Donaghadee, Co Down, BT21 0PQ

      IIF 30
    • 25a Shandon Drive, Bangor, Co. Down, BT20 5HR

      IIF 31
    • 25a Shandon Drive, Bangor, County Down, BT20 5HR

      IIF 32
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 33 IIF 34
    • 62, High Street, Holywood, County Down, BT18 9AE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 41 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ

      IIF 38
  • Newell, Ian William
    British developer born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Warren Road, Donaghadee, Co Down, BT19 6LR

      IIF 39
  • Newell, Ian William
    British director born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB

      IIF 40
    • The Gatelodge 33, Massey Avenue, Belfast, BT4 2JT, Northern Ireland

      IIF 41 IIF 42 IIF 43
    • 25a Shandon Drive, Bangor, Co Down, N Ireland, BT20 5HR

      IIF 44
    • 41 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 45 IIF 46
    • 41 Warren Road, Donaghadee, Co Down, BT21 OPU

      IIF 47
    • 41 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 48
    • 85, High Street, Holywood, County Down, BT18 9AQ, Northern Ireland

      IIF 49 IIF 50 IIF 51
  • Newell, Ian William
    British director e property developer born in June 1971

    Resident in Northern Ireland

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

      IIF 54
  • Newell, Ian William
    British entrepreneur born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 105a, Bloomfield Road South, Bangor, BT19 7HR, Northern Ireland

      IIF 55
  • Newell, Ian William
    British none born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Gatelodge, 33 Massey Avenue, Belfast, Antrim, BT4 2JJ, Northern Ireland

      IIF 56
  • Newell, Ian William
    British property developer born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 57
  • Mr Ian Newell
    British born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 107, Bloomfield Road South, Bangor, BT19 7HR, United Kingdom

      IIF 58
    • 107, Bloomfield Road South, Bangor, Down, BT19 7HR, Northern Ireland

      IIF 59
    • 27 Hibernia Street, Holywood, BT18 9JE, United Kingdom

      IIF 60
    • 27, Hibernia Street, Holywood, Co Down, BT18 9JE

      IIF 61 IIF 62 IIF 63
    • 61 Main Street, Moira, BT67 0LQ, United Kingdom

      IIF 64
  • Mr Ian William Newell
    British born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 105a, Bloomfield Road South, Bangor, BT19 7HR, Northern Ireland

      IIF 65
    • 29a, Warren Road, Donaghadee, BT21 0PD, Northern Ireland

      IIF 66
    • 49a, High Street, Newtownards, Down, BT23 7HS, Northern Ireland

      IIF 67
child relation
Offspring entities and appointments
Active 14
  • 1
    61 Main Street, Moira, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    The Gatelodge 33 Massey Avenue, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    27 Hibernia Street, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    107 Bloomfield Road South, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    JUMP DIGITAL (NI) LTD - 2015-02-25
    27-29 Hibernia Street, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,107 GBP2017-08-31
    Person with significant control
    2016-04-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GLASVEY INVESTMENTS LIMITED - 2002-05-13
    33a Massey Avenue, Belfast, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    2002-05-10 ~ dissolved
    IIF 31 - Director → ME
    2002-03-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    2003-01-03 ~ dissolved
    IIF 44 - Director → ME
  • 8
    Jewell House, 406a Upper Newtownards Road, Belfast
    Active Corporate (1 parent)
    Officer
    2005-11-10 ~ now
    IIF 21 - Director → ME
    2005-11-10 ~ now
    IIF 18 - Secretary → ME
  • 9
    23-25 Queen Street, Coleraine, Co Londonderry
    Active Corporate (2 parents)
    Officer
    2006-01-19 ~ now
    IIF 25 - Director → ME
    2006-01-19 ~ now
    IIF 10 - Secretary → ME
  • 10
    105a Bloomfield Road South, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 11
    PRIMACY OFFSALES LIMITED - 1988-10-25
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Officer
    1988-04-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    1a Donaghadee Road, Bangor, County Down
    Liquidation Corporate (2 parents)
    Officer
    2006-09-12 ~ now
    IIF 30 - Director → ME
    2006-09-12 ~ now
    IIF 13 - Secretary → ME
  • 14
    49a High Street, Newtownards, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,648 GBP2024-10-31
    Officer
    2022-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ 2009-12-03
    IIF 57 - Director → ME
  • 2
    CARRICKBURN LIMITED - 2011-08-31
    The Gatelodge 33 Massey Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ 2012-02-14
    IIF 43 - Director → ME
    2012-09-01 ~ 2013-09-01
    IIF 3 - Secretary → ME
  • 3
    The Gatelodge 33 Massey Avenue, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2011-08-29 ~ 2012-01-24
    IIF 52 - Director → ME
  • 4
    NEW EDGE LEISURE (3) LIMITED - 2010-08-16
    The Gatelodge, 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2010-09-29 ~ 2010-10-01
    IIF 35 - Director → ME
    2011-11-08 ~ 2012-06-16
    IIF 56 - Director → ME
  • 5
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2004-10-25 ~ 2008-07-25
    IIF 26 - Director → ME
    2004-10-25 ~ 2008-07-25
    IIF 12 - Secretary → ME
  • 6
    The Gatelodge 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ 2012-01-24
    IIF 40 - Director → ME
    2012-09-01 ~ 2013-09-01
    IIF 2 - Secretary → ME
  • 7
    27 Hibernia Street, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    2016-04-27 ~ 2021-03-04
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    MKB CO NO 5 LIMITED - 2005-04-28
    Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2005-03-11 ~ 2008-09-19
    IIF 28 - Director → ME
    2005-03-11 ~ 2008-09-19
    IIF 17 - Secretary → ME
  • 9
    VICTORIA SQUARED LIMITED - 2012-02-24
    3D TELEMATICS LIMITED - 2011-09-01
    2 Pearl Assurance House, 2 Donegal Square East, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-08-29 ~ 2012-01-24
    IIF 41 - Director → ME
    2012-09-01 ~ 2013-05-30
    IIF 7 - Secretary → ME
  • 10
    205 Bangor Road, Holywood, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2007-02-09 ~ 2008-11-14
    IIF 9 - Director → ME
  • 11
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,154,992 GBP2015-08-31
    Officer
    2005-06-24 ~ 2009-01-30
    IIF 45 - Director → ME
  • 12
    27 Hibernia Street, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    2016-04-27 ~ 2021-03-04
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (3 parents)
    Equity (Company account)
    49,602 GBP2019-08-31
    Person with significant control
    2016-06-24 ~ 2021-03-04
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 14
    85 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    2010-12-21 ~ 2012-01-24
    IIF 53 - Director → ME
    2012-01-24 ~ 2012-10-01
    IIF 50 - Director → ME
  • 15
    4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2004-12-15 ~ 2009-01-16
    IIF 46 - Director → ME
    2004-12-15 ~ 2009-01-16
    IIF 11 - Secretary → ME
  • 16
    4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2005-10-07 ~ 2008-09-19
    IIF 19 - Director → ME
  • 17
    C/o Samuel Newell, 18 Downshire Lane, Bangor, Down
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2012-08-01
    IIF 51 - Director → ME
    2006-01-30 ~ 2008-06-07
    IIF 33 - Director → ME
    2006-01-30 ~ 2008-06-07
    IIF 16 - Secretary → ME
  • 18
    Guardian Chartered Accountants, 2 William Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Officer
    2005-10-10 ~ 2009-10-31
    IIF 22 - Director → ME
  • 19
    THE LONLEY POET LIMITED - 2010-08-24
    NEW EDGE LEISURE (1) LIMITED - 2010-08-16
    NEW EDGE LEISURE (HOLDINGS) LIMITED - 2010-08-16
    62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ 2010-10-01
    IIF 36 - Director → ME
  • 20
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-06-25 ~ 2009-10-16
    IIF 47 - Director → ME
  • 21
    1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2006-11-30 ~ 2009-12-14
    IIF 39 - Director → ME
  • 22
    25 Andrews Shorefield, Groomsport, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    249,468 GBP2024-03-27
    Person with significant control
    2017-04-07 ~ 2017-12-12
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    Acb Accountancy Ltd, 3 Holborn Avenue, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    2006-01-16 ~ 2009-02-11
    IIF 54 - Director → ME
  • 24
    Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    2006-09-15 ~ 2008-09-19
    IIF 27 - Director → ME
  • 25
    4a Enterprise Road, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2007-03-22 ~ 2009-07-09
    IIF 32 - Director → ME
    2007-03-22 ~ 2009-07-09
    IIF 14 - Secretary → ME
  • 26
    3 JN HOLDING LIMITED - 2014-05-12
    IP FOODS (HOLDING) LIMITED - 2011-09-02
    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
    2010-12-21 ~ 2012-01-24
    IIF 49 - Director → ME
    2012-09-01 ~ 2013-09-01
    IIF 5 - Secretary → ME
  • 27
    NEW EDGE LEISURE (2) LIMITED - 2010-08-16
    62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ 2010-10-01
    IIF 37 - Director → ME
  • 28
    WESTPINE LIMITED - 2012-11-19
    88 Church Street, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ 2012-08-31
    IIF 42 - Director → ME
    2012-09-01 ~ 2012-11-19
    IIF 4 - Secretary → ME
  • 29
    MKB CO NO 7 LIMITED - 2006-01-13
    1a Donaghadee Road, Groomsport, Co Down
    Dissolved Corporate (1 parent)
    Officer
    2004-11-22 ~ 2008-06-04
    IIF 34 - Director → ME
    2004-11-22 ~ 2008-06-04
    IIF 15 - Secretary → ME
  • 30
    SF 3064 LIMITED - 2006-11-09
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-11-09 ~ 2008-09-30
    IIF 48 - Director → ME
  • 31
    MKB CO NO 14 LIMITED - 2006-12-21
    Weegee's Fish Bar, Bangor80 Gransha Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    2006-09-29 ~ 2007-06-03
    IIF 38 - Director → ME
    2006-12-05 ~ 2008-06-03
    IIF 8 - Secretary → ME
  • 32
    MKB SHELFCO NO 13 LIMITED - 2006-08-18
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    2006-05-21 ~ 2008-09-19
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.