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, David Stuart

    Related profiles found in government register
  • Newton, David Stuart
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
    • icon of address Woodcote House, Woodmancote, Winchester, Hampshire, SO21 3BL

      IIF 2
  • Newton, David Stuart
    British education born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Woodmancote, Winchester, Hampshire, SO21 3BL

      IIF 3 IIF 4
  • Newton, David Stuart
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, S4 7JS, England

      IIF 5
  • Newton, David Stuart
    British telecommunications consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Horseguards Way, Melton Mowbray, LE13 0SU, United Kingdom

      IIF 6
  • Newton, David Peter, Dr
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lascelles Avenue, Bath, BA2 6FB, England

      IIF 7
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 8
  • Mr David Stuart Newton
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 9
    • icon of address Unit 15-16, The Calvert Centre, Woodmancott, Winchester, Hampshire, SO21 3BN

      IIF 10
  • Dr David Peter Newton
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lascelles Avenue, Bath, BA2 6FB, England

      IIF 11
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 12
  • Mr David Stuart Newton
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Horseguards Way, Melton Mowbray, Leics, LE13 0SU, England

      IIF 13
    • icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, S4 7JS, England

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 9 Lascelles Avenue, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Horseguards Way, Melton Mowbray
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-02-28
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    I.T. INSTALLATIONS LIMITED - 2017-03-02
    SWIRLBYTE LIMITED - 1995-03-22
    icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,699 GBP2024-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,486 GBP2024-03-31
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Cornbury House, Cotswold Business Village, Moreton In Marsh, Gloucestershire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-04 ~ 2007-03-25
    IIF 4 - Director → ME
  • 2
    I.T. INSTALLATIONS LIMITED - 2017-03-02
    SWIRLBYTE LIMITED - 1995-03-22
    icon of address Access House, 41 Clun Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,699 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-22 ~ 2021-06-21
    IIF 14 - Has significant influence or control OE
  • 3
    SOUTHERN AUTO SERVICES LIMITED - 2009-06-30
    icon of address Unit 15-16 The Calvert Centre, Woodmancott, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,548 GBP2024-10-31
    Officer
    icon of calendar 2009-06-09 ~ 2019-06-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2019-06-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cornbury House, Cotswold Business Village, Moreton-in-marsh, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-19 ~ 2008-01-23
    IIF 3 - Director → ME
  • 5
    I D KING LIMITED - 2007-10-04
    DAVID NEWTON SANDYDOWN BODYWORKS LIMITED - 2022-06-08
    QUAVERFIELD LIMITED - 1981-12-31
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -115,003 GBP2023-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2021-06-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.