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

Eason, David Charles

    Related profiles found in government register
  • Eason, David Charles
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12 Edmarshall House, Drovers Lane Redmarshall, Stockton-on-tees, TS21 1EP

      IIF 1
  • Eason, David Charles
    British company director born in July 1953

    Registered addresses and corresponding companies
    • 7 Coniston Crescent, Redmarshall, Stockton On Tees, Cleveland, TS21 1HT

      IIF 2
  • Eason, David Charles
    British engineer born in July 1953

    Registered addresses and corresponding companies
    • 7 Coniston Crescent, Redmarshall, Stockton On Tees, Cleveland, TS21 1HT

      IIF 3
  • Eason, David Charles
    British none supplied born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 4
  • Eason, David Charles
    British ceo born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 5
  • Eason, David Charles
    British chairman born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ

      IIF 6
  • Eason, David Charles
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ, United Kingdom

      IIF 7
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 8
    • Redmarshall House Drovers Lane, Redmarshall, Stockton On Tees, Cleveland, TS21 1EL

      IIF 9
    • Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 10
  • Eason, David Charles
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ, United Kingdom

      IIF 11
    • Fairview House, 1 Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 12 IIF 13
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 14
    • Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ, United Kingdom

      IIF 15
    • Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 16
  • Eason, David Charles
    British managing director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 17
  • Eason, David Charles
    British none born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haverton Hill Yard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ

      IIF 18
  • Mr David Charles Eason
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wellington Drive, Billingham, TS22 5QJ, United Kingdom

      IIF 19
    • 1, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 20
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 21 IIF 22
    • Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 23 IIF 24
  • Mr David Eason
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 25
  • Mr David Charles Eason
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 26
  • David Eason
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    Haverton Hill Shipyard, Haverton Hill, Billingham, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 13 - director → ME
  • 2
    HITAG LIMITED - 2015-06-26
    SWAN HUNTER (TEESSIDE) LIMITED - 2013-10-15
    Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
  • 4
    OIL AND GAS CONSTRUCTION LIMITED - 2016-05-19
    Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 5
    Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    Magnum House, Haverton Hill Industrial Estate, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    -59,699 GBP2022-04-28
    Person with significant control
    2020-04-02 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    CROFT PROMO-SPORT LIMITED - 2022-09-05
    HARTLEPOOL OFFSHORE DEVELOPMENTS LIMITED - 1995-07-25
    SABREPARK LIMITED - 1992-02-12
    Thruxton Circuit, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -1,796,977 GBP2023-12-31
    Officer
    1992-02-04 ~ 1993-06-02
    IIF 2 - director → ME
  • 2
    HITAG LIMITED - 2015-06-26
    SWAN HUNTER (TEESSIDE) LIMITED - 2013-10-15
    Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ 2018-01-04
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    2017-11-10 ~ 2017-12-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    The Complex, Norwich Road, Swaffham, England
    Corporate (2 parents)
    Equity (Company account)
    1,241,809 GBP2023-10-31
    Officer
    2018-11-01 ~ 2020-05-01
    IIF 5 - director → ME
    IIF 17 - director → ME
  • 4
    8 High Street, Yarm, Stockton On Tees, Cleveland
    Corporate
    Officer
    ~ 1991-12-12
    IIF 3 - director → ME
  • 5
    The Complex, Norwich Road, Swaffham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-03 ~ 2019-10-02
    IIF 10 - director → ME
    Person with significant control
    2016-05-03 ~ 2019-10-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    TAG HOLDING COMPANY LIMITED - 2010-11-09
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 offspring)
    Officer
    2010-09-24 ~ 2012-07-06
    IIF 18 - director → ME
  • 7
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-01-29 ~ 2010-09-24
    IIF 6 - director → ME
  • 8
    Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2006-05-30 ~ 2010-09-24
    IIF 7 - director → ME
  • 9
    Magnum House, Haverton Hill Industrial Estate, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    -59,699 GBP2022-04-28
    Officer
    2020-04-02 ~ 2023-06-10
    IIF 11 - director → ME
  • 10
    32 Stoney Wood Drive, Wynyard, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    13,274 GBP2023-04-30
    Officer
    2008-04-10 ~ 2009-02-25
    IIF 9 - director → ME
  • 11
    Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2020-09-30
    Officer
    2007-07-09 ~ 2024-12-14
    IIF 14 - director → ME
  • 12
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 1 - llp-member → 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.