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

Newlands, David Baxter

    Related profiles found in government register
  • Newlands, David Baxter
    British chartered accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Newlands, David Baxter
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Newlands, David Baxter
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Newlands, David Baxter
    British none born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11 - 15, Thistle Street, Edinburgh, EH2 1DF, Scotland

      IIF 34
  • Newlands, David Baxter
    British none born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF, Scotland

      IIF 35
  • Newlands, David Baxter
    born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 36
  • Newlands, David Baxter
    British chartered accountant born in September 1946

    Registered addresses and corresponding companies
    • icon of address Dunster, 28 Tadorne Road, Tadworth, Surrey, KT20 5TD

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 37
  • 1
    AMEC FOSTER WHEELER NUCLEAR UK LIMITED - 2018-09-03
    WOOD NUCLEAR LIMITED - 2020-03-17
    JACOBS CLEAN ENERGY LIMITED - 2024-09-30
    AMEC NNC LIMITED - 2007-09-03
    AMEC NUCLEAR UK LIMITED - 2014-12-12
    NNC LIMITED - 2005-08-08
    NATIONAL NUCLEAR CORPORATION LIMITED - 1989-04-01
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-12-01
    IIF 37 - Director → ME
  • 2
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 9 - Director → ME
  • 3
    icon of address The Hollies, Po Box 20, Newport Road, Stafford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar ~ 1997-07-07
    IIF 15 - Director → ME
  • 4
    DARTY PLC - 2017-01-10
    FERRYWALK LIMITED - 2003-04-16
    KESA ELECTRICALS LIMITED - 2003-06-10
    KESA ELECTRICALS PLC - 2012-07-31
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-13 ~ 2012-08-08
    IIF 26 - Director → ME
  • 5
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 4 - Director → ME
  • 6
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-02 ~ 2001-08-21
    IIF 13 - Director → ME
  • 7
    F H TOMKINS P L C - 1988-02-25
    TOMKINS LIMITED - 2013-12-17
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-01 ~ 2010-09-24
    IIF 31 - Director → ME
  • 8
    HOTPOINT LIMITED - 1990-03-30
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1994-11-09 ~ 1997-07-07
    IIF 8 - Director → ME
  • 9
    icon of address Griffin House, 135 High Street, Crawley, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ 2015-12-18
    IIF 23 - Director → ME
  • 10
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address 10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 3 - Director → ME
  • 11
    YAMTRADE LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 1998-08-04 ~ 2004-10-20
    IIF 19 - Director → ME
  • 12
    PAYPOINT SERVICES LIMITED - 1998-08-17
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 1998-04-22 ~ 2004-10-20
    IIF 29 - Director → ME
  • 13
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1998-08-04 ~ 2014-07-23
    IIF 20 - Director → ME
  • 14
    BORELL LIMITED - 2002-09-03
    icon of address 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 22 - Director → ME
  • 15
    ASTRALHOME LIMITED - 1997-08-08
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-22 ~ 2004-10-20
    IIF 32 - Director → ME
  • 16
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 2 - Director → ME
  • 17
    icon of address Pricewaterhouse Coopers, 12 Plumtree Court London
    Liquidation Corporate
    Officer
    icon of calendar ~ 1997-07-07
    IIF 10 - Director → ME
  • 18
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2021-11-16
    IIF 36 - LLP Designated Member → ME
  • 19
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,727,302 GBP2024-03-31
    Officer
    icon of calendar 1999-01-20 ~ 2015-03-31
    IIF 16 - Director → ME
  • 20
    POLARSTOCK LIMITED - 1988-10-14
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-10-01
    IIF 38 - Director → ME
  • 21
    icon of address The Stamp Office C/o Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-09-16
    IIF 35 - Director → ME
  • 22
    DUNWILCO (1716) LIMITED - 2011-10-06
    icon of address The Stamp Office C/o Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -57,883 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ 2019-09-16
    IIF 34 - Director → ME
  • 23
    G.E.C.-ELLIOTT AUTOMATION LIMITED - 2001-02-15
    M (ELLIOTT AUTOMATION) LIMITED - 2007-08-20
    MARCONI (ELLIOTT AUTOMATION) LIMITED - 2006-03-21
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 1 - Director → ME
  • 24
    ALTONMILL LIMITED - 1996-12-02
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-13 ~ 1997-07-07
    IIF 12 - Director → ME
  • 25
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar ~ 1997-07-07
    IIF 7 - Director → ME
  • 26
    GLOBAL SOFTWARE SERVICES LIMITED - 2004-06-22
    icon of address Staines One, Station Approach, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,340 GBP2021-12-31
    Officer
    icon of calendar 1998-02-11 ~ 2004-05-14
    IIF 28 - Director → ME
  • 27
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 6 - Director → ME
  • 28
    STANDARD LIFE ASSURANCE COMPANY (THE) - 2006-07-10
    THE STANDARD LIFE ASSURANCE COMPANY 2006 - 2022-10-03
    icon of address 1 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-16 ~ 2006-03-06
    IIF 18 - Director → ME
  • 29
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1997-07-07
    IIF 11 - Director → ME
  • 30
    RE ACTION TRUST. - 1995-04-01
    icon of address Doug Nicholls, Gftu Et, 84 Wood Lane Wood Lane, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-07 ~ 1997-01-01
    IIF 21 - Director → ME
  • 31
    IMPERIAL INNOVATIONS GROUP PLC - 2017-01-04
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    TOUCHSTONE INNOVATIONS PLC - 2019-12-09
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-12-11
    IIF 17 - Director → ME
  • 32
    RAINSLEA LIMITED - 2000-10-23
    icon of address 33 Davies Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2010-12-01
    IIF 24 - Director → ME
  • 33
    OB10 LIMITED - 2014-05-06
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    PERRYLAKE LIMITED - 2000-05-05
    OPEN BUSINESS EXCHANGE LIMITED - 2006-02-01
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2011-01-25
    IIF 33 - Director → ME
  • 34
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 5 - Director → ME
  • 35
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-07
    IIF 14 - Director → ME
  • 36
    icon of address Deans Lane, Walton On The Hill, Surrey
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    71,954 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2009-01-31 ~ 2018-01-27
    IIF 25 - Director → ME
    icon of calendar 2001-02-03 ~ 2008-01-26
    IIF 27 - Director → ME
  • 37
    icon of address 1 West Regent Street, Glasgow, Scotland
    Active Corporate (10 parents, 29 offsprings)
    Officer
    icon of calendar 1997-08-19 ~ 2003-05-15
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.