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

Brooks-wilson, David Charles

    Related profiles found in government register
  • Brooks-wilson, David Charles
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 1
  • Brooks Wilson, David Charles
    British chairman-ceo born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Woodley Headland, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3PA

      IIF 2
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, Mecklenburgh Square, London, WC1N 2AB

      IIF 3
  • Brooks Wilson, David Charles
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JL, England

      IIF 4
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address Imperial College Of Science, Technology And Medicine, Exhibition Road, SW7 2AZ

      IIF 5
  • Brooks Wilson, David Charles
    British director born in November 1944

    Registered addresses and corresponding companies
  • Brooks Wilson, David Charles
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 10
  • Brooks Wilson, David Charles
    British chartered surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellingore Hall, Wellingore, Lincoln, Lincs, LN5 0JL, United Kingdom

      IIF 11
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Mecklenburgh Square, London, WC1N 2AB

      IIF 12
  • Wilson, David Charles Brooks
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 13
  • Wilson, David Charles Brooks
    British director

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 14
  • Wilson, David Charles Brooks
    British born in November 1944

    Registered addresses and corresponding companies
    • icon of address 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 15
  • Wilson, David Charles Brooks
    British chartered secretary born in November 1944

    Registered addresses and corresponding companies
    • icon of address 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 16
  • Wilson, David Charles Brooks
    British company director born in November 1944

    Registered addresses and corresponding companies
    • icon of address Imperial College, London, SW7 2AZ

      IIF 17
    • icon of address 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 18 IIF 19 IIF 20
  • Wilson, David Charles Brooks
    British managing director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 21
  • Wilson, David Charles Brooks
    British managing director property dev born in November 1944

    Registered addresses and corresponding companies
    • icon of address 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 22
  • Mr David Charles Brooks Wilson
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 23
  • Allford, Lucienne Ann
    British retired born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Madeley, Telford, TF7 5AR, England

      IIF 24
  • Mr David Charles Brooks Wilson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 23 St Leonards Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    icon of calendar 1997-09-30 ~ now
    IIF 1 - Director → ME
  • 3
    DCBW CONSULTANT SERVICES LIMITED - 2002-01-16
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,965 GBP2024-12-31
    Officer
    icon of calendar 2001-08-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-01-21 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BROOKSIDE (TELFORD) C.I.C. - 2017-05-17
    icon of address 32 High Street, Madeley, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 24 - Director → ME
Ceased 17
  • 1
    INTERCEDE 1887 LIMITED - 2003-11-27
    icon of address Level 1 Faculty Building, Imperial College London, Exhibition Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2006-11-28
    IIF 9 - Director → ME
  • 2
    PRECIS (604) LIMITED - 1987-07-29
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-12-21
    IIF 15 - Director → ME
  • 3
    PRECIS (619) LIMITED - 1987-10-05
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-01-05
    IIF 18 - Director → ME
  • 4
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,691 GBP2024-12-31
    Officer
    icon of calendar 1992-06-24 ~ 1999-06-16
    IIF 19 - Director → ME
  • 5
    MOUNTAIN FINANCE LTD - 2012-04-05
    VERSANT WATERFRONT LTD - 2012-05-25
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-13 ~ 2012-12-14
    IIF 11 - Director → ME
  • 6
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    icon of address London House, Mecklenburgh Square, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2020-10-13
    IIF 3 - Director → ME
    icon of calendar 2007-06-27 ~ 2010-07-29
    IIF 12 - Director → ME
  • 7
    THINKLEAP LIMITED - 1986-12-01
    icon of address Level 1 Faculty Building, Imperial College, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2006-07-10
    IIF 8 - Director → ME
  • 8
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    icon of address Faculty Building, Level 1, Imperial College, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2006-11-13
    IIF 6 - Director → ME
  • 9
    ASHFORD (KENT) CHAMBER OF COMMERCE, INDUSTRY AND ENTERPRISE LIMITED - 2005-10-27
    ASHFORD BUSINESS CENTRE LIMITED - 1999-08-12
    icon of address Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    352,858 GBP2024-03-31
    Officer
    icon of calendar 1997-07-17 ~ 2001-12-18
    IIF 16 - Director → ME
  • 10
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    CORRALL-MONTENAY LIMITED - 1998-10-30
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2005-08-23
    IIF 5 - Director → ME
  • 11
    THE BROGDALE HORTICULTURAL TRUST - 2010-11-25
    icon of address Brogdale Farm Brogdale Road, Ospringe, Faversham, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-03-23
    IIF 7 - Director → ME
  • 12
    OKESPOT LIMITED - 1989-07-05
    MOUNTLEIGH ASHFORD CONSORTIUM LIMITED - 1993-05-11
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-20 ~ 2001-12-21
    IIF 20 - Director → ME
  • 13
    FOLKESTONE CHAMBER OF TRADE LIMITED(THE) - 1993-07-14
    icon of address The Workshop, Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2002-09-19
    IIF 22 - Director → ME
  • 14
    HOME FACTORY (UK) LIMITED - 2007-01-04
    icon of address C/o The Matrix Model Group, 23 Mathew Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2008-09-26
    IIF 2 - Director → ME
  • 15
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2002-04-19
    IIF 21 - Director → ME
  • 16
    VERSANT HOMES LTD - 2016-10-21
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    88,313 GBP2015-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2012-11-29
    IIF 4 - Director → ME
  • 17
    DALKIA PLC - 2014-12-16
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    VEOLIA ENERGY UK PLC - 2023-11-23
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2005-11-28
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.