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

Mr Tom Mark Louis Newall

    Related profiles found in government register
  • Mr Tom Mark Louis Newall
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arisaig Farm, Gartocharn, Alexandria, G83 8ND, Scotland

      IIF 1
  • Mr Thomas Mark Louis Newall
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 2 IIF 3
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr John Mark Nicholas Newall
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-96, North Street, Alexandria, West Dunbartonshire, G83 0EB, United Kingdom

      IIF 7
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 21, Hunter Street, East Kilbride, Glasgow, G74 4LZ

      IIF 11
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Newall, Tom Mark, Louis
    British company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Jordanvale Ave, Glasgow, G14 0QP, Scotland

      IIF 17
  • Newall, Tom Mark, Louis
    British director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 18
  • Newall, Tom Mark, Louis
    British operations born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Sussex Street, Glasgow, G41 1DX, Scotland

      IIF 19
  • Newall, Thomas Mark Louis
    British born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 20
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 21 IIF 22
  • Newall, Mark Nicholas,john
    United Kingdom

    Registered addresses and corresponding companies
    • Rowaleyn, Glenarn Road, Rhu, Helensburgh, Dunbartonshire, G84 8LL

      IIF 23
  • Newall, Tom Mark, Louis
    Scottish director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rowaleyn, Glenarn Road, Glasgow, G84 8LL

      IIF 24
  • Newall, Mark Nicholas,john
    United Kingdom company director born in March 1961

    Resident in Gb

    Registered addresses and corresponding companies
    • Rowaleyn, Glenarn Road, Rhu, Helensburgh, Dunbartonshire, G84 8LL, Scotland

      IIF 25
  • Newall, Tom Mark, Louis
    born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ardenvor, Church Road, Gartocharn, G83 8NF, United Kingdom

      IIF 26
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 27
  • Newall, John Mark Nicholas
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90-96, North Street, Alexandria, West Dunbartonshire, G83 0EB, United Kingdom

      IIF 28
    • Spittal Farm, Gartocharn, Alexandria, G83 8RR, Scotland

      IIF 29
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Newall, John Mark Nicholas
    British company director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Hunter Street, East Kilbride, Lanarkshire, G74 4LZ, Scotland

      IIF 34
  • Newall, John Mark Nicholas
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 35
  • Newall, John Mark Nicholas
    British renewable energy born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 36
  • Newall, Mark Nicholas,john
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 37
  • Newall, Thomas Mark Louis
    born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 38
  • Howall, Mark
    British company director born in March 1961

    Registered addresses and corresponding companies
    • Woodlands, Balmaha, Stirlingshire, G63 0JQ

      IIF 39
  • Newall, John Mark Nicholas
    born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 40
  • Newall, John Mark Nicholas

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 41
  • Newall, Thomas Mark Louis Mark Louis Nicholas,john
    born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor, Airbles House, 270 Airbles Road, Motherwell, ML1 3AT, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 17
  • 1
    ABSOLUTE CIVILS LIMITED
    SC423523
    21 Hunter Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ABSOLUTE RENEWABLE ENERGY (UK) LIMITED
    08368431
    340 Deansgate, Manchester, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-01-21 ~ 2014-12-15
    IIF 25 - Director → ME
  • 3
    ABSOLUTE SOLAR AND WIND (SOUTH) LIMITED
    - now SC403896 07727306
    CAPEFIELD LIMITED
    - 2011-08-10 SC403896
    24072, Sc403896: Companies House Default Address, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2011-08-10 ~ 2014-12-15
    IIF 34 - Director → ME
  • 4
    ABSOLUTE SOLAR AND WIND LTD
    - now SC328796
    SOLAR ECOSSE LIMITED
    - 2008-03-22 SC328796
    65 Sussex Street, Glasgow, Scotland
    Active Corporate (20 parents)
    Equity (Company account)
    2,188,855 GBP2022-03-31
    Officer
    2010-09-14 ~ 2022-03-11
    IIF 36 - Director → ME
    2013-04-12 ~ 2024-09-10
    IIF 19 - Director → ME
    2007-08-06 ~ 2010-09-14
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARISAIG ENGINEERING LTD
    SC847012
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ARISAIG FARM PARTNERSHIP LLP
    SO305393
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,438,437 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 38 - LLP Designated Member → ME
    2015-06-23 ~ 2017-01-30
    IIF 26 - LLP Designated Member → ME
    2015-06-23 ~ now
    IIF 40 - LLP Member → ME
    Person with significant control
    2019-07-01 ~ 2021-06-30
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to surplus assets - 75% or more OE
    IIF 2 - Right to appoint or remove members OE
  • 7
    ARISAIG HOLDINGS LTD
    SC651942 SC742190
    2 Stewart Street, Milngavie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 35 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARISAIG HOLDINGS LTD
    SC742190 SC651942
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    34,552 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 21 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ARISAIG RENEWABLES LLP
    SO304844
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    241,404 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 42 - LLP Member → ME
    IIF 27 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    BERTIE HOLDINGS LTD
    SC741452
    Unit 1 82 Muir Street, Hamilton, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,976 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BUCHANAN COMMUNITY PARTNERSHIP LIMITED
    SC242113
    Buchanan Community Partnership, Passfoot Balmaha, Drymen, Glasgow, Lanarkshire
    Dissolved Corporate (19 parents)
    Officer
    2003-01-10 ~ 2004-02-09
    IIF 39 - Director → ME
  • 12
    ENERGY MERCHANTS (WELLINGTON) LTD
    SC384430
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48,926 GBP2024-01-31
    Officer
    2011-02-04 ~ now
    IIF 30 - Director → ME
    2011-08-02 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-15 ~ 2019-12-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GLENSKINNO BIOFUELS LTD
    SC477194
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    231,397 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 20 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NWL CO. DEVELOPMENTS LTD
    - now SC701027
    LEVENBANK DISTILLERY LTD
    - 2025-06-19 SC701027
    90-96 North Street North Street, Alexandria, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -11,373 GBP2024-09-30
    Officer
    2024-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    NWL ESTATES LTD
    SC802738
    90-96 North Street, Alexandria, West Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NWL HONEYWAGON CO. LTD
    SC609553
    90-96 North Street, Alexandria, Dunbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    544,090 GBP2024-10-31
    Officer
    2019-01-15 ~ 2021-10-31
    IIF 29 - Director → ME
  • 17
    PERFECT BUILDING LTD
    SC359331
    2 Stewart Street, Milngavie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 24 - 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.