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

Newnes, David Julian

    Related profiles found in government register
  • Newnes, David Julian
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lsl Property Services Plc, 24a Iron Gate, Derby, DE1 3GP, Great Britain

      IIF 1 IIF 2
    • Buildmark House, George Cayley Drive, York, Y030 4XE, United Kingdom

      IIF 3
  • Newnes, David Julian
    British direcot born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • St. Trinity House, 3-4 Kings Square, York, North Yorkshire, YO1 8ZH

      IIF 4
  • Newnes, David Julian
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 5
    • Newcastle House, Albany Court Newcastle, Business Park, Newcastle, NE4 7YB

      IIF 6
    • 80, Hammersmith Road, London, W14 8UD, United Kingdom

      IIF 7
    • Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YB

      IIF 8
    • Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB

      IIF 9
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE

      IIF 10 IIF 11
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, England

      IIF 12 IIF 13
    • Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE, England

      IIF 20
    • Buildmark, House, George Cayley Drive, York, North Yorkshire, YO30 4XE

      IIF 21
    • St. Trinity House, 3-4 Kings Square, York, North Yorkshire, YO1 8ZH, United Kingdom

      IIF 22
    • St Trinity House, 3-4 Kings Square, York, YO1 8ZH, England

      IIF 23
  • Newnes, David Julian
    British estate agent born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • North Farm, North Lane, Brailsford, Derbyshire, DE6 3BE

      IIF 24
  • Newnes, David Julian
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 25
  • Newnes, David Julian
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 99 Park Road, London, SW19 2HU, United Kingdom

      IIF 26
  • Newnes, David Julian
    British customer services director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollybush Cottage, Weston Underwood, Derby, Derbyshire, DE6 4PU

      IIF 27
  • Newnes, David Julian
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meynell Ingram Arms, Abbots Bromley Road, Hoar Cross, Burton-on-trent, DE13 8RB, England

      IIF 28
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 29
    • 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 30
  • Mr David Julian Newnes
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 31
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 32
  • Mr David Julian Newnes
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 33
    • 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    THE ESTATE AGENCY FOUNDATION - 2014-03-11
    First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    116,536 GBP2023-12-31
    Officer
    2008-11-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 2
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    The Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,695 GBP2018-10-31
    Officer
    2017-11-01 ~ dissolved
    IIF 28 - director → ME
  • 4
    5 Brooklands Place, Brooklands Road, Sale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,402,492 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,506,731 GBP2021-07-31
    Officer
    2017-12-19 ~ 2022-12-01
    IIF 26 - director → ME
  • 2
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -600,028 GBP2023-12-31
    Officer
    2020-08-06 ~ 2024-02-05
    IIF 29 - director → ME
    Person with significant control
    2020-08-06 ~ 2024-02-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -754,967 GBP2022-11-01 ~ 2023-12-31
    Officer
    2016-06-01 ~ 2024-10-25
    IIF 5 - director → ME
  • 4
    JCCO 275 LIMITED - 2011-07-22
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (8 parents, 1 offspring)
    Officer
    2014-05-19 ~ 2014-12-31
    IIF 1 - director → ME
  • 5
    BRABCO 1019 LIMITED - 2011-02-09
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (7 parents, 2 offsprings)
    Officer
    2014-05-19 ~ 2014-12-31
    IIF 2 - director → ME
  • 6
    GA VALUATION & SURVEY LIMITED - 1999-11-29
    GA PROFESSIONAL LIMITED - 1993-03-17
    GA PROFESSIONAL SERVICES LIMITED - 1993-02-16
    INTERCEDE 586 LIMITED - 1988-10-12
    Unit 1, Orion Park, Orion Way, Kettering, Northamptonshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-01-06 ~ 2014-12-31
    IIF 13 - director → ME
  • 7
    EAHAW LTD
    - now
    HAWES & CO LIMITED - 2023-05-24
    44 Coombe Lane, London, England
    Corporate (4 parents)
    Officer
    2014-03-07 ~ 2014-12-31
    IIF 17 - director → ME
  • 8
    BROOMCO (3756) LIMITED - 2005-06-01
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Corporate (7 parents, 3 offsprings)
    Officer
    2005-05-04 ~ 2011-12-01
    IIF 22 - director → ME
  • 9
    Second Floor, The Forum, Barnfield Road, Exeter, England
    Corporate (5 parents)
    Officer
    2014-04-28 ~ 2014-12-31
    IIF 15 - director → ME
  • 10
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,172,413 GBP2022-12-31
    Officer
    2014-06-03 ~ 2014-12-23
    IIF 3 - director → ME
  • 11
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Officer
    2014-03-07 ~ 2014-12-31
    IIF 20 - director → ME
  • 12
    HOMEFAST PROPERTY LAWYERS LIMITED - 2009-01-14
    BROOMCO (3616) LIMITED - 2005-01-19
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Officer
    2014-04-30 ~ 2014-12-31
    IIF 11 - director → ME
  • 13
    BROOMCO (3439) LIMITED - 2004-10-25
    Newcastle House, Albany Court Newcastle, Business Park, Newcastle
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-04-30 ~ 2014-12-31
    IIF 6 - director → ME
  • 14
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Officer
    2010-10-18 ~ 2014-12-31
    IIF 16 - director → ME
  • 15
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (9 parents, 16 offsprings)
    Officer
    2010-06-01 ~ 2014-12-31
    IIF 4 - director → ME
  • 16
    DE FACTO 1456 LIMITED - 2007-02-08
    Newcastle House Albany Court, Newcastle Business Park, Newcastle, Tyne & Wear
    Corporate (3 parents, 5 offsprings)
    Officer
    2010-07-01 ~ 2014-12-31
    IIF 21 - director → ME
  • 17
    LAWLORS PROPERTY SERVICES LIMITED - 2022-04-06
    LOWPLAN LIMITED - 2000-04-10
    120 High Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    57,362 GBP2023-10-30
    Officer
    2013-09-17 ~ 2014-12-31
    IIF 12 - director → ME
  • 18
    LSL PS LIMITED - 2011-12-07
    HAMSPIN LIMITED - 2011-10-24
    3 Park Road, Teddington, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-10-19 ~ 2014-12-31
    IIF 18 - director → ME
  • 19
    BELDHAMLAND LIMITED - 2005-06-03
    80 Hammersmith Road, London
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-11-23 ~ 2014-12-31
    IIF 7 - director → ME
  • 20
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Officer
    2014-04-30 ~ 2014-12-31
    IIF 10 - director → ME
  • 21
    CHANCEMAIN LIMITED - 1991-03-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2010-06-01 ~ 2014-12-31
    IIF 19 - director → ME
  • 22
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Officer
    2014-04-30 ~ 2014-12-31
    IIF 8 - director → ME
  • 23
    STEPHENSON & ALEXANDER (LPA) LTD - 2008-08-15
    Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear
    Corporate (6 parents)
    Officer
    2014-04-30 ~ 2014-12-31
    IIF 9 - director → ME
  • 24
    THE OMBUDSMAN FOR ESTATE AGENTS COMPANY LIMITED - 2009-04-24
    33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, United Kingdom
    Corporate (9 parents)
    Officer
    2000-09-14 ~ 2015-01-29
    IIF 27 - director → ME
  • 25
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Corporate (4 parents, 1 offspring)
    Officer
    2011-11-07 ~ 2014-12-31
    IIF 23 - director → ME
  • 26
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (3 parents, 16 offsprings)
    Officer
    2001-03-05 ~ 2014-12-31
    IIF 14 - 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.