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

Newman, David Allan

    Related profiles found in government register
  • Newman, David Allan
    British

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP

      IIF 1 IIF 2 IIF 3
    • icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Cornhill House, 32 Cornhill, London, EC3V 3SG

      IIF 8 IIF 9
    • icon of address Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

      IIF 10
  • Newman, David Allan
    British director

    Registered addresses and corresponding companies
  • Newman, David Allan
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP

      IIF 16
  • Newman, David Allan

    Registered addresses and corresponding companies
    • icon of address Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, England

      IIF 17
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP

      IIF 18 IIF 19 IIF 20
    • icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, England

      IIF 23
  • Newman, David Allan
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Hurst Road, Headley, Epsom, Surrey, KT18 6DP, United Kingdom

      IIF 24 IIF 25
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP

      IIF 26 IIF 27 IIF 28
    • icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, England

      IIF 30
    • icon of address Cornhill House, 32 Cornhill, London, EC3V 3SG, England

      IIF 31
  • Newman, David Allan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Newman, David Allan
    British financial controller born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP

      IIF 53
  • Newman, David Allan
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ, England

      IIF 54
    • icon of address Cornhill House, 32 Cornhill, London, EX3V 3SG, United Kingdom

      IIF 55
  • Newman, David
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Glebe Lane, Staverton, Daventry, NN11 6JF, England

      IIF 56
  • Newman, David Allan
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP, United Kingdom

      IIF 57
  • Mr David Newman
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Glebe Lane, Staverton, Daventry, NN11 6JF, England

      IIF 58
  • Mr David Allan Newman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Hurst Road, Headley, Epsom, Surrey, KT18 6DP

      IIF 59
    • icon of address Hurst Farm, Hurst Road, Headley, Surrey, KT18 6DP, United Kingdom

      IIF 60
    • icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, KT22 8BZ

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    JORDAN & JORDAN LIMITED - 2017-01-04
    icon of address 5 Glebe Lane, Staverton, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,786 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    OPAL REAL ESTATE LTD - 2010-08-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 24 - Director → ME
  • 3
    OPAL ATLANTIC TWO LIMITED - 2010-08-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 25 - Director → ME
  • 4
    RPS CAPITAL PARTNERS LIMITED - 2009-01-23
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,480,591 GBP2015-06-30
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-02-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    ALNERY NO. 2862 LIMITED - 2009-07-01
    icon of address Cornhill House, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    RESIDENTIAL PROPERTY SOLUTIONS LIMITED - 2009-01-23
    JANEVIEW LIMITED - 2008-01-18
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    613,947 GBP2015-06-30
    Officer
    icon of calendar 1994-04-06 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    ALNERY NO. 2880 LIMITED - 2009-10-21
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    ALNERY NO. 2886 LIMITED - 2010-01-29
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-01-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    ALNERY NO. 2892 LIMITED - 2010-01-29
    icon of address Cornhill House, 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    ALNERY NO. 2893 LIMITED - 2010-01-29
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    ALNERY NO. 2894 LIMITED - 2010-01-29
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    ALNERY NO. 2895 LIMITED - 2010-01-29
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address Cornhill House, 32 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address Cornhill House, 32 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Hurst Farm, Hurst Road Headley, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2004-05-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    OPAL LONDON 1 LIMITED - 2007-02-02
    YALEFORD DEVELOPMENTS LTD - 2006-02-06
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Hurst Farm Hurst Road, Headley, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    MINYAR PLC - 1993-03-04
    icon of address Brook Point, 1412-1420 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2004-05-14
    IIF 37 - Director → ME
    icon of calendar 1996-07-26 ~ 2004-05-14
    IIF 15 - Secretary → ME
  • 2
    icon of address Pepperbox House Horsham Road, Bramley, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2004-05-14
    IIF 14 - Secretary → ME
  • 3
    icon of address 3rd Floor Elizabeth House, 39 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2007-11-01
    IIF 29 - Director → ME
    icon of calendar 2001-07-23 ~ 2007-11-01
    IIF 4 - Secretary → ME
  • 4
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510,085 GBP2018-06-30
    Officer
    icon of calendar 2014-08-31 ~ 2017-04-30
    IIF 45 - Director → ME
    icon of calendar 2012-06-30 ~ 2017-04-30
    IIF 23 - Secretary → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2000-05-31
    IIF 34 - Director → ME
    icon of calendar 1997-07-22 ~ 2000-09-29
    IIF 11 - Secretary → ME
  • 6
    FLAMELINE LIMITED - 1996-05-13
    TMO INSURANCE SERVICES LIMITED - 1998-01-08
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2000-05-31
    IIF 40 - Director → ME
    icon of calendar 1996-07-01 ~ 2000-09-29
    IIF 20 - Secretary → ME
  • 7
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-05-31
    IIF 35 - Director → ME
    icon of calendar 1998-07-01 ~ 2000-09-29
    IIF 21 - Secretary → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2000-05-31
    IIF 36 - Director → ME
    icon of calendar 1998-07-01 ~ 2000-09-29
    IIF 19 - Secretary → ME
  • 9
    icon of address 2 King Edward Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-05-31
    IIF 44 - Director → ME
    icon of calendar 1999-01-14 ~ 2000-09-29
    IIF 22 - Secretary → ME
  • 10
    MORTGAGES NO 1 (OPTIONS) LIMITED - 2005-07-05
    HACKREMCO (NO.1512) LIMITED - 1999-07-15
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-26 ~ 2000-04-06
    IIF 27 - Director → ME
  • 11
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-02-19 ~ 2000-05-31
    IIF 39 - Director → ME
    icon of calendar 1998-04-01 ~ 2000-09-29
    IIF 18 - Secretary → ME
  • 12
    RESIDENTIAL PROPERTY SOLUTIONS LIMITED - 2009-01-23
    JANEVIEW LIMITED - 2008-01-18
    icon of address Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    613,947 GBP2015-06-30
    Officer
    icon of calendar 1994-04-06 ~ 2015-07-22
    IIF 16 - Secretary → ME
  • 13
    icon of address Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,254,070 GBP2023-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2024-05-31
    IIF 32 - Director → ME
    icon of calendar 2019-08-28 ~ 2024-05-31
    IIF 17 - Secretary → ME
  • 14
    NCU SPEAKS LIMITED - 2023-10-31
    icon of address 15 Maple Road, Ashtead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-12-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-04-11
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 15
    VICTORIA MORTGAGE FUND FLOW-THROUGH LIMITED - 2006-07-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-02 ~ 2007-11-20
    IIF 43 - Director → ME
    icon of calendar 2006-07-02 ~ 2007-11-20
    IIF 12 - Secretary → ME
  • 16
    GROSVENOR HOME LOANS HOLDINGS LIMITED - 2004-09-28
    icon of address 5 Barn Hill, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2007-11-01
    IIF 41 - Director → ME
    icon of calendar 2004-07-12 ~ 2007-11-01
    IIF 3 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.