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

Eke, Denham Hervey Newall

    Related profiles found in government register
  • Eke, Denham Hervey Newall
    British company director born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 1
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 2
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 3
  • Eke, Denham Hervey Newall
    British director born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Attwood House, Unit 10b, Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire, GU34 5PZ

      IIF 4
    • icon of address 4th Floor, Viking House, Nelson Street, Douglas, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 5
    • icon of address Apartment 2, Loch Promenade, Douglas, IM1 2LX, Isle Of Man

      IIF 6
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 2 Seaforth House, 25 Loch Promenade, Douglas, Isle Of Man, IM1 2LX

      IIF 12 IIF 13 IIF 14
    • icon of address Mfg Plc, Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 15
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH

      IIF 16
    • icon of address 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 17
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

      IIF 18
    • icon of address 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 19
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 20
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 21
    • icon of address Unit 8, Queensway Link Industrial Estate, Stafford Park 17, Telford, TF3 3DN, England

      IIF 22
  • Eke, Denham Hervey Newall
    British managing director born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 23 IIF 24 IIF 25
    • icon of address C/o 4th Floor Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 26
    • icon of address C/o 4th Floor Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH

      IIF 27 IIF 28
    • icon of address Viking House, Nelson Street, Douglas, IM1 2AH, Isle Of Man

      IIF 29
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 30
  • Eke, Denham Hervey Newall
    British managing director (burnbrae ltd) born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 31
  • Eke, Denham Hervey Newall
    British managing diretor born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address C/o 4th Floor Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH

      IIF 32
  • Eke, Denham Hervey Newall
    British non-executive director born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 7/8, Innovation Place, Douglas Drive, Godalming, Surrey, GU7 1JX, England

      IIF 33
  • Eke, Denham Hervey Newall
    British none born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 34 IIF 35
  • Eke, Denham Hervey Newall
    British director born in September 1951

    Resident in Ise O Man

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 36
  • Mr Denham Hervey Newall Eke
    British born in September 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 37
    • icon of address 4th Floor, Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 38
    • icon of address Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH, Isle Of Man

      IIF 39
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 40
    • icon of address Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, RH1 5GJ

      IIF 41 IIF 42
  • Eke, Denham Hervey Newall
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Primrose Street, The Broadgate Tower, Hill Dickinson, 8th Floor., London, EC2A 2EW, United Kingdom

      IIF 43
  • Eke, Denham Hervey Newall
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2 Seaforth House, 25 Loch Promenade, Douglas, Isle Of Man, IM1 2LX

      IIF 44
  • Eke, Denham Hervey Newall
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2 Seaforth House, 25 Loch Promenade, Douglas, Isle Of Man, IM1 2LX

      IIF 45
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 6 - Director → ME
  • 2
    BLUE STAR BUSINESS FINANCE LIMITED - 2009-03-26
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    246,449 GBP2019-03-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 15 - Director → ME
  • 3
    BSB SALES LIMITED - 2014-11-14
    icon of address Attwood House, Unit 10b Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 4
    INVESTOR EMEDIA LIMITED - 2013-11-25
    icon of address Unit 2 The Io Centre, Salbrook Road Industrial Estate Salbrook Road, Salfords, Redhill
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,381 GBP2015-12-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    icon of address Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    COMPEDICA HOLDINGS LIMITED - 2022-02-08
    DBC MEDICAL LTD - 2022-02-08
    WOLSELEY MANAGERS LIMITED - 2020-11-12
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,773,313 GBP2023-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 20 - Director → ME
  • 9
    CONISTER - 2024-04-22
    icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Clarendon House Victoria Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    ECF PROPERTY FINANCE LIMITED - 2007-11-12
    EUROPEAN CASHFLOW FINANCE LIMITED - 2007-07-23
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-20 ~ now
    IIF 7 - Director → ME
  • 13
    ECF ASSET FINANCE LIMITED - 2007-11-12
    EUROPEAN CONSUMER FINANCE LIMITED - 2007-07-23
    INHOCO 3242 LIMITED - 2005-10-12
    icon of address Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 14
    EUROPEAN CORPORATE FINANCE LIMITED - 2005-11-16
    INHOCO 3241 LIMITED - 2005-10-12
    icon of address Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Unit 8, Queensway Link Industrial Estate, Stafford Park 17, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-11-28 ~ now
    IIF 45 - Secretary → ME
  • 16
    ECF ASSET FINANCE LIMITED - 2021-06-02
    ECF ASSET FINANCE PLC - 2020-07-06
    EUROPEAN CORPORATE FINANCE PLC - 2007-11-12
    EUROPEAN LEASING PLC - 2005-11-16
    CHANGEGRADE LIMITED - 1991-07-03
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-11-20 ~ now
    IIF 11 - Director → ME
  • 17
    CONISTER UK - 2014-03-24
    CONISTER LIMITED - 2003-05-16
    icon of address Clarendon House Victoria Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 34 - Director → ME
  • 19
    BURNBRAE MEDIA LIMITED - 2015-11-09
    icon of address Unit 2, The Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    332,223 GBP2015-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -788,974 GBP2016-12-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Unit 2 The Io Centre Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,901 GBP2016-12-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Carousel Hotel, 663-671 New South Promenade, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -53,028 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-08-13 ~ now
    IIF 44 - Secretary → ME
  • 24
    DELTABAND LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 25
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 26
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    TRANABLE LIMITED - 1990-01-11
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 23 - Director → ME
  • 27
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 3 - Director → ME
  • 28
    SPREAD YOUR OPTIONS LIMITED - 2012-01-17
    HNBM INVESTMENT CONSULTING LTD - 2009-09-20
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,757 GBP2016-12-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address 20 Primrose Street The Broadgate Tower, Hill Dickinson, 8th Floor., London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,692 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 43 - Director → ME
Ceased 7
  • 1
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    icon of address Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-12-31
    IIF 17 - Director → ME
  • 2
    CONDOR GOLD PLC - 2025-01-27
    CONDOR RESOURCES PLC - 2012-06-29
    CONDOR RESOURCES LIMITED - 2006-04-07
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-22 ~ 2025-01-15
    IIF 33 - Director → ME
  • 3
    icon of address Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    950,687 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-03-18
    IIF 21 - Director → ME
  • 4
    icon of address Juvenescence (level 3), 338 Euston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    517,000 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ 2020-03-25
    IIF 5 - Director → ME
  • 5
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    TRANABLE LIMITED - 1990-01-11
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 6
    SPEYMILL TRIPP LTD - 1998-05-13
    DEAN CONTRACTS LIMITED - 1995-09-04
    TAYVIN 20 LIMITED - 1995-05-02
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2012-11-20
    IIF 12 - Director → ME
  • 7
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2007-09-19
    IIF 14 - 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.