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

Newland, Christopher Paul

    Related profiles found in government register
  • Newland, Christopher Paul
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 1
    • 143, Hillrow, Haddenham, Ely, Cambridgeshire, CB6 3TL, England

      IIF 2
    • Linden House, Whaddon Hall, High Street, Whaddon, Milton Keynes, Bucks, MK17 0NA, England

      IIF 3 IIF 4
    • 11, Edison Road, Saint Ives, Cambridgeshire, PE27 3LF, England

      IIF 5
    • 6, Sharp Close, St Ives, PE27 6UN, England

      IIF 6
    • 11, Edison Road, St. Ives, Cambridgeshire, PE27 3LF, England

      IIF 7 IIF 8 IIF 9
    • 6, Arran Way, St. Ives, PE27 3DT, England

      IIF 12
    • 6, Sharp Close, St. Ives, Cambridgeshire, PE27 6UN, England

      IIF 13 IIF 14
  • Newland, Christopher Paul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Whaddon Hall, High Street, Whaddon, Milton Keynes, Bucks, MK17 0NA, England

      IIF 15 IIF 16
  • Newland, Christopher Paul
    British mechanical engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA

      IIF 17
  • Mr Christopher Paul Newland
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Newland, Christopher Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    GLOBAL ENERGIES UK LIMITED - 2024-10-15
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    VWT POWER LIMITED - 2024-02-20
    11 Edison Road, Saint Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -356,290 GBP2024-03-31
    Officer
    2014-12-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    GLOBAL RENEWABLE ENERGY PARTNERS LTD - 2024-11-26
    GLOBAL MANAGEMENT PARTNERS LTD - 2013-06-20
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2015-06-24 ~ now
    IIF 13 - Director → ME
    2016-05-31 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    GLOBAL COMPOSITE LTD - 2024-02-23
    GLOBAL PARTNERSHIPS LTD - 2024-02-20
    Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2012-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-03-31
    Officer
    2015-06-24 ~ now
    IIF 10 - Director → ME
    2016-05-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    GLOBAL PARTNERSHIPS GROUP LTD - 2024-10-18
    GLOBAL ENGINEERING PARTNERS LTD - 2024-02-21
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-06-24 ~ now
    IIF 6 - Director → ME
    2016-05-31 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    143 Hillrow, Haddenham, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 2 - Director → ME
  • 8
    6 Arran Way, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    -127 GBP2024-03-31
    Officer
    2012-06-13 ~ now
    IIF 12 - Director → ME
  • 9
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    GLOBAL COMPOSITE PARTNERS LTD - 2024-02-20
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-06-24 ~ now
    IIF 14 - Director → ME
    2016-05-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 11
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 12
    WATER TURBINES LIMITED - 2025-10-09
    11 Edison Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-02-18 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    GLOBAL COMPOSITE LTD - 2024-02-23
    GLOBAL PARTNERSHIPS LTD - 2024-02-20
    Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2016-05-31 ~ 2019-03-14
    IIF 28 - Secretary → ME
  • 2
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    -7,991 GBP2024-06-30
    Officer
    2020-03-05 ~ 2023-07-01
    IIF 17 - Director → ME
  • 3
    6 Titan Court, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-03 ~ 2019-03-04
    IIF 3 - Director → ME
  • 4
    6 Titan Court, Chorley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -27,568 GBP2023-05-01 ~ 2024-04-30
    Officer
    2017-04-04 ~ 2019-03-04
    IIF 4 - Director → ME
  • 5
    6 Titan Court, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-03 ~ 2019-03-04
    IIF 16 - Director → ME
  • 6
    6 Titan Court, Chorley, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    2017-04-04 ~ 2019-03-04
    IIF 15 - 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.