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

Newton, James David

    Related profiles found in government register
  • Newton, James David
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newton, James David
    British accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Willows, 43 The Old Village, Huntington, York, North Yorkshire, YO32 9RA, United Kingdom

      IIF 25 IIF 26
    • icon of address New Willows, 43 The Old Village, Huntington, York, YO32 9RA, United Kingdom

      IIF 27 IIF 28
  • Newton, James David
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, James Nicolson Link, York, North Yorkshire, YO30 4WG, United Kingdom

      IIF 29
  • Newton, James David
    British accountant

    Registered addresses and corresponding companies
    • icon of address New Willows, 43 The Old Village, Huntington, York, YO32 9RA, United Kingdom

      IIF 30
  • Newton, David James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater, Macclesfield, SK11 7YN, United Kingdom

      IIF 31
  • Newton, David James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Suite 2.1, Adelphi Mill Grimshaw Lane, Bollington, Cheshire, SK10 5JB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, Cheshire, SK9 3HQ, Uk

      IIF 36
  • Mr James David Newton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Willows, The Old Village, Huntington, York, YO32 9RA, England

      IIF 37
  • Mr David James Newton
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater, Macclesfield, SK11 7YN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 32 - Director → ME
  • 3
    DAVID NEWTON FINANCIAL SERVICES LLP - 2012-12-19
    icon of address Lawrence House, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 4
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 9 Mullion Avenue, Honley, West Yorkshire, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 35 - Director → ME
Ceased 28
  • 1
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    728,037 GBP2024-05-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-05-12
    IIF 23 - Director → ME
  • 2
    SIMPLY PROTECT UK LIMITED - 2011-07-06
    icon of address Lawrence House, James Nicolson Link, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2011-06-01
    IIF 7 - Director → ME
  • 3
    BEHAVE LIMITED - 2010-11-15
    icon of address Office 100 1 Rutland Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,454 GBP2024-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2010-05-07
    IIF 22 - Director → ME
  • 4
    CHRIS ELIOT LIMITED - 2012-01-13
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2012-01-05
    IIF 28 - Director → ME
  • 5
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-02
    IIF 19 - Director → ME
  • 6
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,000 GBP2019-03-31
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    IIF 16 - Director → ME
  • 7
    icon of address Lawrence House, James Nicolson Link, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-04
    IIF 9 - Director → ME
  • 8
    icon of address 3rd Floor, Suite 2.1, Adelphi Mill Grimshaw Lane, Bollington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2014-11-13
    IIF 34 - Director → ME
  • 9
    DN SHELF 1 LIMITED - 2010-07-19
    A1 MOTO SERVICES (YORK) LIMITED - 2009-05-27
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2010-07-01
    IIF 12 - Director → ME
  • 10
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2008-12-09
    IIF 24 - Director → ME
  • 11
    LIFTSHARE PARKING LIMITED - 2011-04-14
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    -4,743 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2009-01-30
    IIF 18 - Director → ME
  • 12
    icon of address Lawrence House, James Nicolson Link, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2009-08-20
    IIF 20 - Director → ME
  • 13
    icon of address 24 Mulberry Court, Huntington, York, North Yorkshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2017-02-28
    Officer
    icon of calendar 2008-10-22 ~ 2008-10-22
    IIF 1 - Director → ME
  • 14
    icon of address Evelyn Office, 11 Evelyn Court, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,177 GBP2019-07-31
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-04
    IIF 6 - Director → ME
  • 15
    INSCOPE RECRUITMENT SERVICES LTD - 2016-11-15
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    -1,050 GBP2024-09-30
    Officer
    icon of calendar 2009-05-27 ~ 2009-05-27
    IIF 15 - Director → ME
  • 16
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2009-02-25
    IIF 13 - Director → ME
  • 17
    icon of address 193 Huntington Road, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,201 GBP2021-08-31
    Officer
    icon of calendar 2009-08-08 ~ 2009-08-08
    IIF 3 - Director → ME
  • 18
    icon of address 60 Wistow Road, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2009-03-28
    IIF 10 - Director → ME
  • 19
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,385 GBP2016-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2009-04-02
    IIF 8 - Director → ME
  • 20
    DAVID NEWTON FS LIMITED - 2012-12-17
    DAVID NEWTON FINANCIAL SERVICES LIMITED - 2012-06-08
    icon of address Lawrence House James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-02-21
    IIF 25 - Director → ME
  • 21
    icon of address Newdale House Hull Road, Hemingbrough, Selby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    668 GBP2019-02-28
    Officer
    icon of calendar 2009-03-28 ~ 2009-03-28
    IIF 17 - Director → ME
  • 22
    KW LINFOOT RESIDENTIAL LETTINGS LIMITED - 2011-06-28
    RAVEN ST JOHN LIMITED - 2011-02-08
    KW LINFOOT RESIDENTIAL LETTINGS LIMITED - 2010-01-27
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2009-12-03
    IIF 21 - Director → ME
  • 23
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2009-09-09
    IIF 2 - Director → ME
  • 24
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-07-09
    IIF 4 - Director → ME
  • 25
    FLIER LIMITED - 2010-11-15
    icon of address Ladson House Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2009-11-25
    IIF 11 - Director → ME
  • 26
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    283,578 GBP2023-10-31
    Officer
    icon of calendar 2009-02-18 ~ 2009-02-18
    IIF 5 - Director → ME
  • 27
    DAVID NEWTON & CO. LIMITED - 2020-05-15
    icon of address 1 Valley Court, Canal Road, Bradford, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    113,020 GBP2024-09-30
    Officer
    icon of calendar 2000-01-29 ~ 2020-02-28
    IIF 27 - Director → ME
    icon of calendar 2000-01-29 ~ 2017-01-31
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address York Builder Station Yard, Naburn, York
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,034 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2009-09-30
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.