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

Newmarch, David George

    Related profiles found in government register
  • Newmarch, David George
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Denehurst Gardens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 1
  • Newmarch, David George
    British consultants born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Chestnut Glen, Hornchurch, RM12 4HL, England

      IIF 2
    • icon of address 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, United Kingdom

      IIF 3
  • Newmarch, David George
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 4 IIF 5
    • icon of address Concept Finance Ltd, New Road, Wennington, Rainham, Essex, RM13 9EB

      IIF 6
  • Mr David George
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview House, Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH, England

      IIF 7
  • Snelgar, David George
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Belmont Place, Belmont Road, Maidenhead, Berks, SL6 6TB

      IIF 8
  • Newmarch, David George
    British car salesman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Meadow Road, Rushgreen, Romford, Essex, RM7 0LR

      IIF 9
  • George, David
    British consultants born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview House, Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH, England

      IIF 10
  • Mr David George Newmarch
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Denehurst Gardens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 11
    • icon of address 14 Denehurst Gradens, Langdon Hills, Basildon, Essex, SS16 6TX, England

      IIF 12
    • icon of address 16, Chestnut Glen, Hornchurch, RM12 4HL, England

      IIF 13
    • icon of address 6, Tadworth Parade, Hornchurch, Essex, RM12 5AS, United Kingdom

      IIF 14
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 15 IIF 16
    • icon of address Concept Finance Ltd, New Road, Wennington, Rainham, Essex, RM13 9EB

      IIF 17
  • Snelgar, David George
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 18
  • Snelgar, David George
    British co director

    Registered addresses and corresponding companies
    • icon of address 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 19
  • Snelgar, David George
    British consultant

    Registered addresses and corresponding companies
    • icon of address 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 20 IIF 21
  • Snelgar, David George
    British consultant born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Snelgar, David George
    British consultants born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 25
  • Snelgar, David George

    Registered addresses and corresponding companies
    • icon of address 26 Chauntry Road, Maidenhead, Berkshire, SL6 1TS

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Tadworth Parade, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 14 Denehurst Gardens, Langdon Hills, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Chauntry Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 26 Chauntry Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    894 GBP2016-03-31
    Officer
    icon of calendar 2002-06-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2002-06-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Concept Finance Ltd New Road, Wennington, Rainham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,520,734 GBP2024-04-30
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hillview House Leylands Farm Business Park, Colden Common, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,209 GBP2019-03-31
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,889 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,253 GBP2023-11-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 16 Chestnut Glen, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,230 GBP2019-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-10-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-10-31
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Concept Finance Ltd New Road, Wennington, Rainham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,520,734 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,253 GBP2023-11-30
    Officer
    icon of calendar 2007-11-20 ~ 2012-11-30
    IIF 9 - Director → ME
  • 4
    icon of address Swan House, Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2005-08-02
    IIF 23 - Director → ME
    icon of calendar 2003-09-14 ~ 2005-08-02
    IIF 19 - Secretary → ME
  • 5
    icon of address Ground Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    39,110 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2019-11-06
    IIF 8 - Director → ME
  • 6
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,901 GBP2024-06-24
    Officer
    icon of calendar 2003-09-02 ~ 2004-03-05
    IIF 22 - Director → ME
    icon of calendar 2003-09-02 ~ 2004-03-05
    IIF 26 - Secretary → ME
  • 7
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2002-07-04 ~ 2013-11-07
    IIF 24 - Director → ME
  • 8
    icon of address Hatchlands Park East Clandon, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,029,310 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2007-10-02
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.