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
    • icon of address The Gatelodge 33, Massey Avenue, Belfast, Antrim, BT4 2JT, Northern Ireland

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

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

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

      IIF 7
  • Newwll, Ian William

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

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

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

      IIF 9
  • Newell, Ian William
    British

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

      IIF 10
    • icon of address 41 Warren Road, Donaghadee, BT21 0PQ

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

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

      IIF 14
    • icon of address 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 15 IIF 16
  • Newell, Ian

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

      IIF 17
    • icon of address 41warren Road, Donaghadee, BT21 0PQ

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

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

      IIF 19
  • Newell, Ian William
    born in June 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 41 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 21
  • Newell, Ian William
    British company director born in June 1971

    Resident in Northern Ireland

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

      IIF 22
    • icon of address 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 23
    • icon of address 41 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 24 IIF 25
    • icon of address 41 Warren Road, Donaghadee, Co Down, BT21 0PW

      IIF 26
    • icon of address 41 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 27
    • icon of address 41 Warren Roade, Donaghadee, Co Down, BT21 0PQ

      IIF 28
    • icon of address 25a Shandon Drive, Bangor, Co. Down, BT20 5HR

      IIF 29
    • icon of address 25a Shandon Drive, Bangor, County Down, BT20 5HR

      IIF 30
    • icon of address 41 Warren Road, Donaghadee, BT21 0PQ

      IIF 31 IIF 32
    • icon of address 62, High Street, Holywood, County Down, BT18 9AE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 49a, High Street, Newtownards, Down, BT23 7HS, Northern Ireland

      IIF 36
    • icon of address 41 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ

      IIF 37
  • Newell, Ian William
    British developer born in June 1971

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 39
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB

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

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

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

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

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

      IIF 48
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 107, Bloomfield Road South, Bangor, BT19 7HR, United Kingdom

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

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

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

      IIF 61 IIF 62 IIF 63
    • icon of address 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
    • icon of address 105a, Bloomfield Road South, Bangor, BT19 7HR, Northern Ireland

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

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

      IIF 67
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 61 Main Street, Moira, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Gatelodge 33 Massey Avenue, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 27 Hibernia Street, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address 107 Bloomfield Road South, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    JUMP DIGITAL (NI) LTD - 2015-02-25
    icon of address 27-29 Hibernia Street, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,207 GBP2017-08-31
    Person with significant control
    icon of calendar 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
    icon of address 33a Massey Avenue, Belfast, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-03-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Jewell House, 406a Upper Newtownards Road, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 39 - Director → ME
    icon of calendar 2005-11-10 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address 23-25 Queen Street, Coleraine, Co Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-01-19 ~ now
    IIF 10 - Secretary → ME
  • 10
    icon of address 105a Bloomfield Road South, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    PRIMACY OFFSALES LIMITED - 1988-10-25
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-04-28 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address 1a Donaghadee Road, Bangor, County Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-09-12 ~ now
    IIF 13 - Secretary → ME
  • 14
    icon of address 49a High Street, Newtownards, Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    icon of address 36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2009-12-03
    IIF 57 - Director → ME
  • 2
    CARRICKBURN LIMITED - 2011-08-31
    icon of address The Gatelodge 33 Massey Avenue, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2012-02-14
    IIF 43 - Director → ME
    icon of calendar 2012-09-01 ~ 2013-09-01
    IIF 3 - Secretary → ME
  • 3
    icon of address The Gatelodge 33 Massey Avenue, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-29 ~ 2012-01-24
    IIF 52 - Director → ME
  • 4
    NEW EDGE LEISURE (3) LIMITED - 2010-08-16
    icon of address The Gatelodge, 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-06-16
    IIF 56 - Director → ME
    icon of calendar 2010-09-29 ~ 2010-10-01
    IIF 33 - Director → ME
  • 5
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-07-25
    IIF 24 - Director → ME
    icon of calendar 2004-10-25 ~ 2008-07-25
    IIF 12 - Secretary → ME
  • 6
    icon of address The Gatelodge 33 Massey Avenue, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2012-01-24
    IIF 40 - Director → ME
    icon of calendar 2012-09-01 ~ 2013-09-01
    IIF 2 - Secretary → ME
  • 7
    icon of address 27 Hibernia Street, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-09-19
    IIF 26 - Director → ME
    icon of calendar 2005-03-11 ~ 2008-09-19
    IIF 17 - Secretary → ME
  • 9
    VICTORIA SQUARED LIMITED - 2012-02-24
    3D TELEMATICS LIMITED - 2011-09-01
    icon of address 2 Pearl Assurance House, 2 Donegal Square East, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-29 ~ 2012-01-24
    IIF 41 - Director → ME
    icon of calendar 2012-09-01 ~ 2013-05-30
    IIF 7 - Secretary → ME
  • 10
    icon of address 205 Bangor Road, Holywood, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2008-11-14
    IIF 9 - Director → ME
  • 11
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-24 ~ 2009-01-30
    IIF 45 - Director → ME
  • 12
    icon of address 27 Hibernia Street, Holywood, Co Down
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-27 ~ 2021-03-04
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,600 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-06-24 ~ 2021-03-04
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address 85 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2012-10-01
    IIF 50 - Director → ME
    icon of calendar 2010-12-21 ~ 2012-01-24
    IIF 53 - Director → ME
  • 15
    icon of address 4a Enterprise Road, Bangor, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2009-01-16
    IIF 46 - Director → ME
    icon of calendar 2004-12-15 ~ 2009-01-16
    IIF 11 - Secretary → ME
  • 16
    icon of address 4a Enterprise Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-07 ~ 2008-09-19
    IIF 19 - Director → ME
  • 17
    icon of address C/o Samuel Newell, 18 Downshire Lane, Bangor, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2012-08-01
    IIF 51 - Director → ME
    icon of calendar 2006-01-30 ~ 2008-06-07
    IIF 31 - Director → ME
    icon of calendar 2006-01-30 ~ 2008-06-07
    IIF 16 - Secretary → ME
  • 18
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ 2009-10-31
    IIF 21 - Director → ME
  • 19
    THE LONLEY POET LIMITED - 2010-08-24
    NEW EDGE LEISURE (HOLDINGS) LIMITED - 2010-08-16
    NEW EDGE LEISURE (1) LIMITED - 2010-08-16
    icon of address 62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2010-10-01
    IIF 34 - Director → ME
  • 20
    LANDSEAR (2004) LIMITED - 2004-09-07
    MKB CO NO 4 LIMITED - 2004-06-11
    icon of address Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2009-10-16
    IIF 47 - Director → ME
  • 21
    icon of address 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-12-14
    IIF 38 - Director → ME
  • 22
    icon of address 25 Andrews Shorefield, Groomsport, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,467 GBP2024-03-27
    Person with significant control
    icon of calendar 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
    icon of address Acb Accountancy Ltd, 3 Holborn Avenue, Bangor, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2009-02-11
    IIF 54 - Director → ME
  • 24
    icon of address Kpmg Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-09-15 ~ 2008-09-19
    IIF 25 - Director → ME
  • 25
    icon of address 4a Enterprise Road, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2009-07-09
    IIF 30 - Director → ME
    icon of calendar 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
    icon of address New Cod On The Block Unit 2, 81 Gransha Road, Bangor, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2012-01-24
    IIF 49 - Director → ME
    icon of calendar 2012-09-01 ~ 2013-09-01
    IIF 5 - Secretary → ME
  • 27
    NEW EDGE LEISURE (2) LIMITED - 2010-08-16
    icon of address 62 High Street, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2010-10-01
    IIF 35 - Director → ME
  • 28
    WESTPINE LIMITED - 2012-11-19
    icon of address 88 Church Street, Bangor, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2012-08-31
    IIF 42 - Director → ME
    icon of calendar 2012-09-01 ~ 2012-11-19
    IIF 4 - Secretary → ME
  • 29
    MKB CO NO 7 LIMITED - 2006-01-13
    icon of address 1a Donaghadee Road, Groomsport, Co Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2008-06-04
    IIF 32 - Director → ME
    icon of calendar 2004-11-22 ~ 2008-06-04
    IIF 15 - Secretary → ME
  • 30
    SF 3064 LIMITED - 2006-11-09
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-09-30
    IIF 48 - Director → ME
  • 31
    MKB CO NO 14 LIMITED - 2006-12-21
    icon of address Weegee's Fish Bar, Bangor80 Gransha Road, Bangor, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2007-06-03
    IIF 37 - Director → ME
    icon of calendar 2006-12-05 ~ 2008-06-03
    IIF 8 - Secretary → ME
  • 32
    MKB SHELFCO NO 13 LIMITED - 2006-08-18
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-05-21 ~ 2008-09-19
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.