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

Mr David George Newmarch

    Related profiles found in government register
  • Mr David George Newmarch
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Denehurst Gardens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 1
    • 14 Denehurst Gradens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 2
    • 16, Chestnut Glen, Hornchurch, RM12 4HL, England

      IIF 3
    • 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, United Kingdom

      IIF 4
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 5 IIF 6
    • Concept Finance Ltd, New Road, Wennington, Rainham, Essex, RM13 9EB

      IIF 7
  • Mr David George
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hillview House, Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH, England

      IIF 8
  • Newmarch, David George
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Denehurst Gardens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 9
  • Newmarch, David George
    British consultants born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Chestnut Glen, Hornchurch, RM12 4HL, England

      IIF 10
    • 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, United Kingdom

      IIF 11
  • Newmarch, David George
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 12 IIF 13
    • Concept Finance Ltd, New Road, Wennington, Rainham, Essex, RM13 9EB

      IIF 14
  • Snelgar, David George
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Belmont Place, Belmont Road, Maidenhead, Berks, SL6 6TB

      IIF 15
  • George, David
    British consultants born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hillview House, Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH, England

      IIF 16
  • Newmarch, David George
    British car salesman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Meadow Road, Rushgreen, Romford, Essex, RM7 0LR

      IIF 17
  • Snelgar, David George
    British business consultant

    Registered addresses and corresponding companies
    • 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 18
  • Snelgar, David George
    British co director

    Registered addresses and corresponding companies
    • 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 19
  • Snelgar, David George
    British consultant

    Registered addresses and corresponding companies
    • 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 20 IIF 21
  • Snelgar, David George
    British consultant born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snelgar, David George
    British consultants born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 25
  • Snelgar, David George

    Registered addresses and corresponding companies
    • 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    6 Tadworth Parade, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 2
    14 Denehurst Gardens, Langdon Hills, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    26 Chauntry Road, Maidenhead, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    26 Chauntry Road, Maidenhead, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    894 GBP2016-03-31
    Officer
    2002-06-11 ~ dissolved
    IIF 25 - director → ME
    2002-06-11 ~ dissolved
    IIF 21 - secretary → ME
  • 5
    Concept Finance Ltd New Road, Wennington, Rainham, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,520,734 GBP2024-04-30
    Officer
    2019-03-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Hillview House Leylands Farm Business Park, Colden Common, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,209 GBP2019-03-31
    Officer
    2012-03-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    118,889 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    35,253 GBP2023-11-30
    Officer
    2013-12-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    16 Chestnut Glen, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,230 GBP2019-04-30
    Officer
    2018-04-10 ~ 2019-10-31
    IIF 10 - director → ME
    Person with significant control
    2018-04-10 ~ 2019-10-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 2
    Concept Finance Ltd New Road, Wennington, Rainham, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,520,734 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    35,253 GBP2023-11-30
    Officer
    2007-11-20 ~ 2012-11-30
    IIF 17 - director → ME
  • 4
    Swan House, Savill Way, Marlow, Bucks, United Kingdom
    Corporate (4 parents)
    Officer
    2002-08-19 ~ 2005-08-02
    IIF 23 - director → ME
    2003-09-14 ~ 2005-08-02
    IIF 19 - secretary → ME
  • 5
    Ground Floor, Arena Court, Crown Lane, Maidenhead, England
    Corporate (5 parents)
    Equity (Company account)
    37,279 GBP2024-03-31
    Officer
    2007-03-19 ~ 2019-11-06
    IIF 15 - director → ME
  • 6
    The Rectory, Castle Carrock, Brampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,901 GBP2023-06-24
    Officer
    2003-09-02 ~ 2004-03-05
    IIF 22 - director → ME
    2003-09-02 ~ 2004-03-05
    IIF 26 - secretary → ME
  • 7
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-12-31
    Officer
    2002-07-04 ~ 2013-11-07
    IIF 24 - director → ME
  • 8
    Hatchlands Park East Clandon, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,074,423 GBP2023-12-31
    Officer
    2000-01-01 ~ 2007-10-02
    IIF 18 - secretary → 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.