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, Tom Mark, Louis

    Related profiles found in government register
  • 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 1
  • Newall, Thomas Mark Louis
    British director born in April 1986

    Resident in Scotland

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

      IIF 2
  • Newall, Thomas Mark Louis
    British directors born in April 1986

    Resident in Scotland

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

      IIF 3
  • 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 4
  • 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 5
    • Unit 1, 82, Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 6
  • 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 7
  • Newall, Tom Mark, Louis
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 8
  • Newall, Tom Mark, Louis
    British operations born in April 1986

    Resident in United Kingdom

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

      IIF 9
  • Newall, John Mark Nicholas
    British company director born in March 1961

    Resident in Scotland

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

      IIF 10
    • 90-96 North Street, North Street, Alexandria, G83 0EB, Scotland

      IIF 11
    • 21, Hunter Street, East Kilbride, Lanarkshire, G74 4LZ, Scotland

      IIF 12
  • Newall, John Mark Nicholas
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spittal Farm, Gartocharn, Alexandria, G83 8RR, Scotland

      IIF 13
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 14
    • Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 15
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ, Scotland

      IIF 16
  • Newall, John Mark Nicholas
    British managing director born in March 1961

    Resident in Scotland

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

      IIF 17
  • 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 18
  • 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 19 IIF 20
    • Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 21
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ, Scotland

      IIF 22
  • Newall, John Mark Nicholas
    born in March 1961

    Resident in Scotland

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

      IIF 23
  • Newall, Mark Nicholas,john
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 24
  • Howall, Mark
    British company director born in March 1961

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

      IIF 25
  • Newall, John Mark Nicholas

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

      IIF 26
  • 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 27
  • 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 28
    • 90-96 North Street, North Street, Alexandria, G83 0EB, Scotland

      IIF 29
    • 2 Stewart Street, Milngavie, Glasgow, G62 6BW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 21, Hunter Street, East Kilbride, Glasgow, G74 4LZ

      IIF 33
    • Unit 1, 82 Muir Street, Hamilton, ML3 6BJ, Scotland

      IIF 34 IIF 35
    • Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 36 IIF 37
  • Newall, Mark Nicholas,john
    United Kingdom

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

      IIF 38
  • Newall, Thomas Mark Louis Mark Louis Nicholas,john
    born in March 1961

    Resident in Scotland

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

      IIF 39
  • 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 40
child relation
Offspring entities and appointments
Active 11
  • 1
    21 Hunter Street, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 1 - director → ME
  • 2
    2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,438,437 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 7 - llp-designated-member → ME
    2015-06-23 ~ now
    IIF 23 - llp-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 3
    2 Stewart Street, Milngavie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 14 - director → ME
    IIF 8 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    8,191 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 16 - director → ME
    IIF 3 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    241,404 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 6 - llp-designated-member → ME
    2014-03-25 ~ now
    IIF 39 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Unit 1 82 Muir Street, Hamilton, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,173 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,926 GBP2024-01-31
    Officer
    2011-02-04 ~ now
    IIF 17 - director → ME
    2011-08-02 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Corporate (5 parents)
    Officer
    2014-05-08 ~ now
    IIF 2 - director → ME
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    90-96 North Street North Street, Alexandria, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -7,712 GBP2023-09-30
    Officer
    2024-04-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    90-96 North Street, Alexandria, West Dunbartonshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    2 Stewart Street, Milngavie, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 4 - director → ME
Ceased 7
  • 1
    340 Deansgate, Manchester, Manchester
    Dissolved corporate (5 parents)
    Officer
    2013-01-21 ~ 2014-12-15
    IIF 40 - director → ME
  • 2
    CAPEFIELD LIMITED - 2011-08-10
    24072, Sc403896: Companies House Default Address, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2011-08-10 ~ 2014-12-15
    IIF 12 - director → ME
  • 3
    SOLAR ECOSSE LIMITED - 2008-03-22
    65 Sussex Street, Glasgow, Scotland
    Corporate (9 parents)
    Equity (Company account)
    2,188,855 GBP2022-03-31
    Officer
    2010-09-14 ~ 2022-03-11
    IIF 18 - director → ME
    2013-04-12 ~ 2024-09-10
    IIF 9 - director → ME
    2007-08-06 ~ 2010-09-14
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2 Stewart Street, Milngavie, Glasgow, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,438,437 GBP2024-03-31
    Officer
    2015-06-23 ~ 2017-01-30
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2019-07-01 ~ 2021-06-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    Buchanan Community Partnership, Passfoot Balmaha, Drymen, Glasgow, Lanarkshire
    Dissolved corporate (8 parents)
    Officer
    2003-01-10 ~ 2004-02-09
    IIF 25 - director → ME
  • 6
    Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,926 GBP2024-01-31
    Person with significant control
    2019-10-15 ~ 2019-12-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    90-96 North Street, Alexandria, Dunbartonshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    363,528 GBP2023-10-31
    Officer
    2019-01-15 ~ 2021-10-31
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.