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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Newton, David John

    Related profiles found in government register
  • Newton, David John
    British born in April 1957

    Registered addresses and corresponding companies
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 1
  • Newton, David John
    British company director born in April 1957

    Registered addresses and corresponding companies
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 2
  • Newton, David John
    British director born in April 1957

    Registered addresses and corresponding companies
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 3
  • Newton, David John
    British finance director born in April 1957

    Registered addresses and corresponding companies
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 4
  • Newton, David John
    British

    Registered addresses and corresponding companies
    • 13 Crusader Court, 72 Surrey Road, Bournemouth, BH4 9HX

      IIF 5
    • Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 6
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 7
  • Newton, David John
    British company secretary

    Registered addresses and corresponding companies
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 8
  • Newton, David John
    British born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PY, England

      IIF 9
  • Newton, David John
    British company director born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 10
  • Newton, David John
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 11
  • Newton, David John
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59 Crouch Street, Colchester, CO3 3EY

      IIF 12
    • Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 13
  • Newton, David John
    British finance director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 14
  • Newton, David John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Litton House, Londonthorpe Road, Grantham, Lincolnshire, NG31 9SN, England

      IIF 15
  • Newton, David John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP

      IIF 16
    • Litton House, Saville Road, Peterborough, Cambs, PE3 7PR, England

      IIF 17
    • Litton House, Saville Road, Peterborough, Cambs, PE3 7PR, United Kingdom

      IIF 18
  • Newton, David John

    Registered addresses and corresponding companies
    • 13 Crusader Court, 72 Surrey Road, Bournemouth, Dorset, BH4 9HX, United Kingdom

      IIF 19
    • Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP

      IIF 20
    • Beta House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 21
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 22
  • Newton, David John
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Crusader Court, 72 Surrey Road, Bournemouth, Dorset, BH4 9HX

      IIF 23
  • Newton, David John
    British finance director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Crusader Court, 72 Surrey Road, Bournemouth, BH4 9HX

      IIF 24
    • 13, Crusader Court, 72 Surrey Road, Bournemouth, Dorset, BH4 9HX

      IIF 25
  • Newton, David

    Registered addresses and corresponding companies
    • Apartment 1, Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 26
  • Newton, David John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eastridge Croft, Lichfield, WS14 0LN, England

      IIF 27
  • Newton, David John
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 28
  • Newton, David John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-147, St. John Street, London, EC1V 4PW, England

      IIF 29
  • Mr David John Newton
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 30
  • Mr David John Newton
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eastridge Croft, Lichfield, WS14 0LN, England

      IIF 31
  • David Newton
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    BESTOBELL FOUNDERS WELFARE TRUST LIMITED
    00458516
    Timberly, South Street, Axminster, Devon, England
    Active Corporate (18 parents)
    Officer
    2001-09-06 ~ 2003-01-15
    IIF 4 - Director → ME
  • 2
    CENTRE FOR LEARNING (GRANTHAM) LIMITED
    - now 05029023
    E M CENTRE FOR LEARNING LIMITED - 2013-08-13
    Litton House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (7 parents)
    Officer
    2013-11-30 ~ 2014-10-30
    IIF 17 - Director → ME
  • 3
    CRUSADER COURT MANAGEMENT COMPANY LIMITED
    01749459
    C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (36 parents)
    Officer
    2003-12-09 ~ 2013-08-06
    IIF 23 - Director → ME
  • 4
    DARLEY POTASH LIMITED
    08357787
    20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-11 ~ 2013-08-01
    IIF 29 - Director → ME
  • 5
    DEKRA PERSONNEL LTD
    - now 06742033
    JOHN CHUBB INSTRUMENTATION LTD
    - 2015-06-03 06742033
    SHOO 439 LIMITED - 2009-02-19
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2010-02-13 ~ 2016-02-04
    IIF 13 - Director → ME
    2010-02-13 ~ 2016-02-04
    IIF 6 - Secretary → ME
  • 6
    DEKRA UK LTD - now
    CHILWORTH TECHNOLOGY LIMITED
    - 2020-09-22 02000153
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton, England
    Active Corporate (19 parents)
    Officer
    2009-08-24 ~ 2015-12-04
    IIF 24 - Director → ME
    2009-08-24 ~ 2015-12-04
    IIF 5 - Secretary → ME
  • 7
    DEKRA UK MANAGEMENT LTD - now
    DEKRA UK LTD
    - 2020-09-22 03899419 02000153
    DEKRA GROUP LTD
    - 2015-12-18 03899419
    CHILWORTH HOLDINGS LIMITED
    - 2015-06-22 03899419
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2009-08-24 ~ 2016-02-04
    IIF 14 - Director → ME
    2010-01-04 ~ 2011-08-12
    IIF 21 - Secretary → ME
  • 8
    EDUCATION MANAGEMENT DIRECT LIMITED
    - now 03244584
    START EDUCATION (EM) LIMITED - 2001-04-02
    START SUPPLY LIMITED - 1998-11-30
    1st Floor Aldford House Bell Meadow Business Park, Park Lane, Chester, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2013-09-01 ~ 2014-02-20
    IIF 15 - Director → ME
  • 9
    GEOCON GROUP SERVICES LIMITED
    - now 01799617
    GEOCON HOLDINGS LIMITED
    - 1993-09-15 01799617
    GEOCON MARINE LIMITED - 1991-03-01
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1993-04-05 ~ 1997-01-01
    IIF 1 - Director → ME
    1995-04-26 ~ 1996-01-10
    IIF 7 - Secretary → ME
  • 10
    GEOPHYSICAL CONSULTANTS LIMITED
    01624192
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (24 parents)
    Officer
    1993-04-05 ~ 1997-01-01
    IIF 3 - Director → ME
    1995-04-26 ~ 1996-01-10
    IIF 8 - Secretary → ME
  • 11
    PAR HOLDINGS LIMITED
    00939244
    Central House, Church Path, Yeovil, Somerset
    Liquidation Corporate (7 parents)
    Officer
    ~ now
    IIF 2 - Director → ME
    ~ now
    IIF 22 - Secretary → ME
  • 12
    REFRACTIV LIMITED
    - now 08260773 06767158
    OUSECO 12 LIMITED - 2012-12-11
    West One, 114 Wellington Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    2013-11-12 ~ 2017-02-28
    IIF 16 - Director → ME
    2013-12-11 ~ 2017-02-28
    IIF 20 - Secretary → ME
  • 13
    SIGMA-HSE (UK) LIMITED - now
    SIGMA SQUARED LIMITED - 2014-03-20
    SAMPURAN LIMITED - 2011-10-27
    CHILWORTH GROUP LIMITED
    - 2011-08-11 06837763
    Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (9 parents)
    Officer
    2010-04-07 ~ 2011-08-11
    IIF 25 - Director → ME
    2010-04-07 ~ 2011-08-11
    IIF 19 - Secretary → ME
  • 14
    SOLO ASSOCIATES LTD
    11429200
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    STITCHCRAFT STUDIO LIMITED
    08012619
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-11-30 ~ 2014-10-30
    IIF 18 - Director → ME
  • 16
    SUTTON COLDFIELD FINANCE LIMITED
    11450609
    Apartment 1 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 28 - Director → ME
    2018-07-05 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    THE MILL APARTMENTS LIMITED
    04495576
    C/o Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (14 parents)
    Officer
    2019-08-19 ~ 2020-02-18
    IIF 12 - Director → ME
  • 18
    TUDOR HILL FINANCE LIMITED
    - now 11435729
    OAKACE LIMITED
    - 2019-05-16 11435729
    25 Eastridge Croft, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2018-07-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    VANE MINERALS (UK) LIMITED
    - now 04413347
    VANE MINERALS LIMITED - 2005-01-27
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    HAMSARD 2508 LIMITED - 2002-05-24
    Watson Morgan, 20-22 Wenlock Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    2011-09-01 ~ 2013-07-31
    IIF 9 - Director → ME
  • 20
    ZEPHYR ENERGY PLC - now
    ROSE PETROLEUM PLC - 2020-08-03
    VANE MINERALS PLC
    - 2013-08-15 04573663 04413347... (more)
    VANE HOLDINGS PLC - 2005-01-27
    VANE HOLDINGS LIMITED - 2004-01-15
    HAMSARD 2607 LIMITED - 2003-02-13
    167-169 Great Portland Street, London, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    2011-09-01 ~ 2013-07-31
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.