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 John

    Related profiles found in government register
  • 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 1
    • 145-157, St. John Street, London, EC1V 4PY, England

      IIF 2
  • 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 3
  • 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 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
    • Litton House, Saville Road, Peterborough, Cambs, PE3 7PR, England

      IIF 9
    • Litton House, Saville Road, Peterborough, Cambs, PE3 7PR, United Kingdom

      IIF 10
  • Newton, David John
    British

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

      IIF 11
    • Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 12
  • Newton, David John
    British company secretary

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

      IIF 13
  • 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 14
  • 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 15
    • Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 16
  • 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 17
  • 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 18
  • Newton, David John
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 19
    • 145-147, St. John Street, London, EC1V 4PW, England

      IIF 20
  • Newton, David John

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

      IIF 21
    • Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP

      IIF 22
    • Beta House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 23
    • Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 24 IIF 25
  • 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 26
  • 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 27
    • 13, Crusader Court, 72 Surrey Road, Bournemouth, Dorset, BH4 9HX

      IIF 28
  • Newton, David

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

      IIF 29
  • 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 30
  • 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 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
Active 4
  • 1
    Central House, Church Path, Yeovil, Somerset
    Corporate (5 parents)
    Officer
    ~ now
    IIF 3 - director → ME
    ~ now
    IIF 24 - secretary → ME
  • 2
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    140,480 GBP2022-03-31
    Officer
    2018-06-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    Apartment 1 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 18 - director → ME
    2018-07-05 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    OAKACE LIMITED - 2019-05-16
    25 Eastridge Croft, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    -27,269 GBP2024-06-30
    Officer
    2018-07-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    Timberly, South Street, Axminster, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-09-06 ~ 2003-01-15
    IIF 6 - director → ME
  • 2
    E M CENTRE FOR LEARNING LIMITED - 2013-08-13
    Litton House, Saville Road, Peterborough, Cambs
    Dissolved corporate (2 parents)
    Officer
    2013-11-30 ~ 2014-10-30
    IIF 9 - director → ME
  • 3
    C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2003-12-09 ~ 2013-08-06
    IIF 26 - director → ME
  • 4
    20-22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-08-01
    IIF 20 - director → ME
  • 5
    JOHN CHUBB INSTRUMENTATION LTD - 2015-06-03
    SHOO 439 LIMITED - 2009-02-19
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Dissolved corporate (2 parents)
    Officer
    2010-02-13 ~ 2016-02-04
    IIF 16 - director → ME
    2010-02-13 ~ 2016-02-04
    IIF 12 - secretary → ME
  • 6
    CHILWORTH TECHNOLOGY LIMITED - 2020-09-22
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton, England
    Corporate (5 parents)
    Officer
    2009-08-24 ~ 2015-12-04
    IIF 27 - director → ME
    2009-08-24 ~ 2015-12-04
    IIF 11 - secretary → ME
  • 7
    DEKRA UK LTD - 2020-09-22
    DEKRA GROUP LTD - 2015-12-18
    CHILWORTH HOLDINGS LIMITED - 2015-06-22
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Corporate (4 parents, 6 offsprings)
    Officer
    2009-08-24 ~ 2016-02-04
    IIF 17 - director → ME
    2010-01-04 ~ 2011-08-12
    IIF 23 - secretary → ME
  • 8
    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
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    171,941 GBP2023-08-31
    Officer
    2013-09-01 ~ 2014-02-20
    IIF 7 - director → ME
  • 9
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1993-04-05 ~ 1997-01-01
    IIF 4 - director → ME
    1995-04-26 ~ 1996-01-10
    IIF 25 - secretary → ME
  • 10
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (7 parents)
    Officer
    1993-04-05 ~ 1997-01-01
    IIF 5 - director → ME
    1995-04-26 ~ 1996-01-10
    IIF 13 - secretary → ME
  • 11
    OUSECO 12 LIMITED - 2012-12-11
    West One, 114 Wellington Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,594,135 GBP2023-10-31
    Officer
    2013-11-12 ~ 2017-02-28
    IIF 8 - director → ME
    2013-12-11 ~ 2017-02-28
    IIF 22 - secretary → ME
  • 12
    SIGMA SQUARED LIMITED - 2014-03-20
    SAMPURAN LIMITED - 2011-10-27
    CHILWORTH GROUP LIMITED - 2011-08-11
    Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    718,313 GBP2023-12-31
    Officer
    2010-04-07 ~ 2011-08-11
    IIF 28 - director → ME
    2010-04-07 ~ 2011-08-11
    IIF 21 - secretary → ME
  • 13
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-11-30 ~ 2014-10-30
    IIF 10 - director → ME
  • 14
    C/o Boydens, Aston House, 57-59 Crouch Street, Colchester
    Corporate (5 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2019-08-19 ~ 2020-02-18
    IIF 15 - director → ME
  • 15
    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
    Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    2011-09-01 ~ 2013-07-31
    IIF 2 - director → ME
  • 16
    ROSE PETROLEUM PLC - 2020-08-03
    VANE MINERALS PLC - 2013-08-15
    VANE HOLDINGS PLC - 2005-01-27
    VANE HOLDINGS LIMITED - 2004-01-15
    HAMSARD 2607 LIMITED - 2003-02-13
    20-22 Wenlock Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2011-09-01 ~ 2013-07-31
    IIF 1 - director → 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.