ANDREW DAVID WILLIAM NEWLAND

Total number of appointments 9, 6 active appointments

ANGLE EUROPE LIMITED

Correspondence address
GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
26 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

ANGLE PARTNERSHIPS LIMITED

Correspondence address
GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
26 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

ANGLE PLC

Correspondence address
Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England, GU2 7AF
Role ACTIVE
director
Date of birth
June 1961
Appointed on
5 February 2004
Resigned on
12 September 2025
Nationality
British
Occupation
Director

ANGLE TECHNOLOGY VENTURES LIMITED

Correspondence address
GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
21 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

ANGLE TECHNOLOGY LICENSING LIMITED

Correspondence address
GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
19 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

ANGLE TECHNOLOGY LIMITED

Correspondence address
GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, ENGLAND, GU2 7AF
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
8 April 1994
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

GEOMERICS LIMITED

Correspondence address
110 FULBOURN ROAD, CAMBRIDGE, ENGLAND, CB1 9NJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 May 2007
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 9NJ £23,720,000

NITECH VENTURE PARTNERS LIMITED

Correspondence address
GREENCROFT, RIDGLEY ROAD CHIDDINGFOLD, GODALMING, SURREY, GU8 4QN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 December 1999
Resigned on
3 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4QN £1,224,000

PROVEXIS NATURAL PRODUCTS LIMITED

Correspondence address
GREENCROFT, RIDGLEY ROAD CHIDDINGFOLD, GODALMING, SURREY, GU8 4QN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 October 1999
Resigned on
18 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU8 4QN £1,224,000