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 John

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

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • icon of address Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

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

    Resident in England

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

      IIF 4
  • Newton, David John
    British company director born in December 1971

    Resident in England

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

      IIF 5
  • Newton, David John
    British director born in December 1971

    Resident in England

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

      IIF 6
    • icon of address Litton House, Saville Road, Peterborough, Cambs, PE3 7PR, England

      IIF 7
    • icon of address Litton House, Saville Road, Peterborough, Cambs, PE3 7PR, United Kingdom

      IIF 8
  • Newton, David John
    British company director born in April 1957

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

      IIF 9
  • Newton, David John
    British director born in April 1957

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

      IIF 10 IIF 11
  • Newton, David John
    British finance director born in April 1957

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

      IIF 12
  • Newton, David John
    British accountant born in April 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address 13, Crusader Court, 72 Surrey Road, Bournemouth, Dorset, BH4 9HX

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

    Resident in Uk

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

      IIF 16
    • icon of address 145-157, St. John Street, London, EC1V 4PY, England

      IIF 17
  • Newton, David John
    British

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

      IIF 18
    • icon of address Phi House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 19
  • Newton, David John
    British company secretary

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

      IIF 20
  • Mr David John Newton
    British born in April 1957

    Resident in England

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

      IIF 21
  • Newton, David John
    British chartered accountant born in December 1971

    Resident in United Kingdom

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

      IIF 22
  • Newton, David John
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 23
    • icon of address 145-147, St. John Street, London, EC1V 4PW, England

      IIF 24
  • Mr David John Newton
    British born in December 1971

    Resident in England

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

      IIF 25
  • Newton, David John

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

      IIF 26
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP

      IIF 27
    • icon of address Beta House, Enterprise Road, Southampton Science Park, Chilworth, Southampton, SO16 7NS, England

      IIF 28
    • icon of address Birch Court Manor Street, West Coker, Yeovil, Somerset, BA22 9BJ

      IIF 29 IIF 30
  • Newton, David

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

      IIF 31
  • David Newton
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Central House, Church Path, Yeovil, Somerset
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address 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
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Apartment 1 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-07-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 25 Eastridge Croft, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,269 GBP2024-06-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Timberly, South Street, Axminster, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-09-06 ~ 2003-01-15
    IIF 12 - Director → ME
  • 2
    E M CENTRE FOR LEARNING LIMITED - 2013-08-13
    icon of address Litton House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-30 ~ 2014-10-30
    IIF 7 - Director → ME
  • 3
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2003-12-09 ~ 2013-08-06
    IIF 13 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-08-01
    IIF 24 - Director → ME
  • 5
    JOHN CHUBB INSTRUMENTATION LTD - 2015-06-03
    SHOO 439 LIMITED - 2009-02-19
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-13 ~ 2016-02-04
    IIF 3 - Director → ME
    icon of calendar 2010-02-13 ~ 2016-02-04
    IIF 19 - Secretary → ME
  • 6
    CHILWORTH TECHNOLOGY LIMITED - 2020-09-22
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2015-12-04
    IIF 14 - Director → ME
    icon of calendar 2009-08-24 ~ 2015-12-04
    IIF 18 - Secretary → ME
  • 7
    DEKRA UK LTD - 2020-09-22
    DEKRA GROUP LTD - 2015-12-18
    CHILWORTH HOLDINGS LIMITED - 2015-06-22
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2016-02-04
    IIF 4 - Director → ME
    icon of calendar 2010-01-04 ~ 2011-08-12
    IIF 28 - Secretary → ME
  • 8
    START EDUCATION (EM) LIMITED - 2001-04-02
    START SUPPLY LIMITED - 1998-11-30
    icon of address 1st Floor Aldford House Bell Meadow Business Park, Park Lane, Chester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    260,921 GBP2024-08-31
    Officer
    icon of calendar 2013-09-01 ~ 2014-02-20
    IIF 5 - Director → ME
  • 9
    GEOCON HOLDINGS LIMITED - 1993-09-15
    GEOCON MARINE LIMITED - 1991-03-01
    icon of address 101 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-05 ~ 1997-01-01
    IIF 10 - Director → ME
    icon of calendar 1995-04-26 ~ 1996-01-10
    IIF 30 - Secretary → ME
  • 10
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1997-01-01
    IIF 11 - Director → ME
    icon of calendar 1995-04-26 ~ 1996-01-10
    IIF 20 - Secretary → ME
  • 11
    OUSECO 12 LIMITED - 2012-12-11
    icon of address West One, 114 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,859,435 GBP2024-10-31
    Officer
    icon of calendar 2013-11-12 ~ 2017-02-28
    IIF 6 - Director → ME
    icon of calendar 2013-12-11 ~ 2017-02-28
    IIF 27 - Secretary → ME
  • 12
    SIGMA SQUARED LIMITED - 2014-03-20
    SAMPURAN LIMITED - 2011-10-27
    CHILWORTH GROUP LIMITED - 2011-08-11
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    718,313 GBP2023-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-08-11
    IIF 15 - Director → ME
    icon of calendar 2010-04-07 ~ 2011-08-11
    IIF 26 - Secretary → ME
  • 13
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-30 ~ 2014-10-30
    IIF 8 - Director → ME
  • 14
    icon of address C/o Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-02-18
    IIF 2 - Director → ME
  • 15
    VANE MINERALS LIMITED - 2005-01-27
    THOR PREVENTIVE MEDICINE LIMITED - 2002-07-26
    HAMSARD 2508 LIMITED - 2002-05-24
    icon of address Watson Morgan, 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,284,530 GBP2023-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2013-07-31
    IIF 17 - 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
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2013-07-31
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.