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

Newall, Graham Roger

    Related profiles found in government register
  • Newall, Graham Roger
    Australian banker born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 1
  • Newall, Graham Roger
    Australian businessman born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2
  • Newall, Graham Roger
    Australian company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union Street, Fareham, Hampshire, PO16 7XX

      IIF 3 IIF 4
    • icon of address 35, South Street, Mayfair, London, W1K 2NY, Uk

      IIF 5
    • icon of address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 6
    • icon of address Golden Cross House 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 7
    • icon of address 63, Langdon Park, Teddington, TW11 9PR, United Kingdom

      IIF 8
  • Newall, Graham Roger
    Australian director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 9
    • icon of address 22, South Audley Street, London, W1K 2NY, England

      IIF 10
    • icon of address 22, South Audley Street, London, W1K 2NY, United Kingdom

      IIF 11
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 12
  • Newall, Graham Roger
    Australian executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 13
  • Newall, Graham Roger
    Australian mr. born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 14
  • Newall, Graham Roger
    Australian director born in July 1955

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Flat A 2/f, Block 8 8 Costa Avenue, Phase Viii, La Costa, Discovery Bay Lantau New Territories, Hong Kong, Hong Kong

      IIF 15
  • Newall, Graham Roger
    Australian company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Newall, Graham Roger
    Australian banker born in July 1955

    Resident in Taiwan (r.o.c)

    Registered addresses and corresponding companies
    • icon of address Providian House, 16-18 Monument Street, London, EC3R 8AJ, United Kingdom

      IIF 17
    • icon of address (7d), 7f, No.39-5, Sec.1, Mei-tsun Road Zhong-ming Li West District, Taichung City, 40351, Taiwan (r.o.c)

      IIF 18 IIF 19
  • Newall, Graham Roger
    Australian chief executive born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Newall, Graham Roger
    Australian commercial director born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Newall, Graham Roger
    Australian company director born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Newall, Graham Roger
    Australian general manager born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 24
  • Newall, Graham Roger
    Australian payroll services born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, TW11 9PR, United Kingdom

      IIF 25
  • Newall, Graham Roger
    Australian trader born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1 2NX, United Kingdom

      IIF 26
  • Mr Graham Roger Newall
    Australian born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 27
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 28
    • icon of address 63, Langdon Park, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 29
    • icon of address 63, Langdon Park, Teddington, TW11 9PR, United Kingdom

      IIF 30
  • Newall, Graham Robert
    Australian consultant born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Flat 2, 35 Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 31
  • Newall, Graham Roger
    Australian banking born in July 1955

    Registered addresses and corresponding companies
    • icon of address Craigmore, Hockering Road, Woking, Surrey, GU22 7HJ

      IIF 32
  • Newall, Graham Roger
    Australian broking born in July 1955

    Registered addresses and corresponding companies
    • icon of address Craigmore, Hockering Road, Woking, Surrey, GU22 7HJ

      IIF 33
  • Newall, Graham Roger
    Australian manager born in July 1955

    Registered addresses and corresponding companies
    • icon of address Craigmore, Hockering Road, Woking, Surrey, GU22 7HJ

      IIF 34
  • Mr Graham Roger Newall
    Australian born in July 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 35
  • Newall, Graham Roger
    Australian

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 36 IIF 37
  • Newall, Graham Roger
    Australian banker

    Registered addresses and corresponding companies
    • icon of address (7d), 7f, No.39-5, Sec.1, Mei-tsun Road Zhong-ming Li West District, Taichung City, 40351, Taiwan (r.o.c)

      IIF 38
  • Mr Graham Roger Newall
    Australian born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Mr Graham Roger Newall
    Australian born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1 2NX, United Kingdom

      IIF 40
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 41
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 42 IIF 43 IIF 44
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 45
  • Mr Graham Roger Newell
    Australian born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35 Station Road, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 46
  • Newall, Graham Roger

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 47
  • Newall, Graham

    Registered addresses and corresponding companies
    • icon of address 63, Langdon Park, Teddington, Middlesex, TW11 9PR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Golden Cross House 8, Duncannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 63 Langdon Park, Teddington, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 63 Langdon Park, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-05-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address 22 South Audley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 63 Langdon Park, Teddington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 13519651: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    GLOBAL DIRECT OPERATIONS LTD - 2020-03-17
    COMMONWEALTH FS INTERNATIONAL LIMITED - 2019-05-16
    CUBER INTERNATIONAL LIMITED - 2012-02-15
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    BYREWARDS MANAGEMENT LTD - 2020-03-25
    icon of address 35 Station Road Station Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    icon of address 40 Bloomsbury Way Lower Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 35 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address 63 Langdon Park, Langdon Park, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 63 Langdon Park, Teddington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 25 - Director → ME
  • 17
    WORLD CASH TRANSFERS (UK) LIMITED - 2016-03-18
    icon of address 4385, 07212466: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 3 - Director → ME
Ceased 15
  • 1
    LL RENAISSANCE LIMITED - 2012-09-06
    icon of address Cr Bus Resource Network, Whateleys Drive, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2014-01-01
    IIF 15 - Director → ME
  • 2
    GLOBAL DIRECT OPERATIONS LTD - 2020-03-17
    COMMONWEALTH FS INTERNATIONAL LIMITED - 2019-05-16
    CUBER INTERNATIONAL LIMITED - 2012-02-15
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2019-09-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    IPAY SALES LIMITED - 2016-03-14
    icon of address 1 Union Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-02-12 ~ 2017-01-16
    IIF 4 - Director → ME
  • 4
    icon of address 43 Station Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-12-10
    IIF 24 - Director → ME
  • 5
    LCH.CLEARNET LIMITED - 2016-12-09
    THE LONDON CLEARING HOUSE LIMITED - 2003-12-19
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    icon of address 10 Paternoster Square, London, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 1996-10-10 ~ 1999-06-28
    IIF 32 - Director → ME
  • 6
    MONEYSWAP CARDS LIMITED - 2008-10-24
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,892 GBP2018-03-31
    Officer
    icon of calendar 2009-07-28 ~ 2010-11-16
    IIF 19 - Director → ME
    icon of calendar 2009-07-28 ~ 2009-07-28
    IIF 38 - Secretary → ME
  • 7
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,227 GBP2020-03-31
    Officer
    icon of calendar 2009-07-28 ~ 2010-11-16
    IIF 18 - Director → ME
  • 8
    POWER CAPITAL BULLION LTD - 2009-06-16
    icon of address Providian House, 16-18 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2014-08-04
    IIF 17 - Director → ME
    icon of calendar 2008-12-04 ~ 2009-12-01
    IIF 37 - Secretary → ME
  • 9
    icon of address 117, Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2009-08-14
    IIF 1 - Director → ME
    icon of calendar 2008-12-04 ~ 2009-08-14
    IIF 36 - Secretary → ME
  • 10
    icon of address 40 Bloomsbury Way Lower Ground Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 2018-05-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    EARTHPORT LIMITED - 2020-02-28
    EARTHPORT PLC - 2019-09-09
    EARTHPORT.COM PLC - 2001-01-04
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2001-04-10
    IIF 33 - Director → ME
  • 12
    icon of address 15 Belgrave Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2017-01-23
    IIF 10 - Director → ME
  • 13
    PLATINUM PAYMENT SERVICES LTD - 2016-02-24
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,415,768 GBP2021-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2017-01-23
    IIF 9 - Director → ME
  • 14
    icon of address 15 Belgrave Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,582 GBP2023-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-01-23
    IIF 5 - Director → ME
  • 15
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1999-05-28 ~ 2001-04-10
    IIF 34 - 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.