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 director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 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
    • 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
    • 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
    • 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
    • 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 chartered surveyor born in November 1944

    Resident in United Kingdom

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

      IIF 10
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Resident in United Kingdom

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

      IIF 11
    • London House, Mecklenburgh Square, London, WC1N 2AB

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

    Resident in England

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

      IIF 13
  • Wilson, David Charles Brooks
    British director

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

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

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

      IIF 15
  • Wilson, David Charles Brooks
    British company director born in November 1944

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

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

      IIF 23
  • Mr David Charles Brooks Wilson
    British born in November 1944

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    23 St Leonards Road, Bexhill-on-sea, East Sussex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    120,263 GBP2024-03-31
    Officer
    1997-09-30 ~ now
    IIF 1 - director → ME
  • 3
    DCBW CONSULTANT SERVICES LIMITED - 2002-01-16
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    108,181 GBP2023-12-31
    Officer
    2001-08-15 ~ now
    IIF 13 - director → ME
    2002-01-21 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    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
    IIF 23 - Has significant influence or controlOE
Ceased 17
  • 1
    INTERCEDE 1887 LIMITED - 2003-11-27
    Level 1 Faculty Building, Imperial College London, Exhibition Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-23 ~ 2006-11-28
    IIF 9 - director → ME
  • 2
    PRECIS (604) LIMITED - 1987-07-29
    Uk Terminal, Ashford Road, Folkestone, Kent
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 2001-12-21
    IIF 17 - director → ME
  • 3
    PRECIS (619) LIMITED - 1987-10-05
    Uk Terminal, Ashford Road, Folkestone, Kent
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 1995-01-05
    IIF 18 - director → ME
  • 4
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (3 parents)
    Officer
    1992-06-24 ~ 1999-06-16
    IIF 19 - director → ME
  • 5
    VERSANT WATERFRONT LTD - 2012-05-25
    MOUNTAIN FINANCE LTD - 2012-04-05
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Dissolved corporate
    Officer
    2012-04-13 ~ 2012-12-14
    IIF 10 - director → ME
  • 6
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    London House, Mecklenburgh Square, London
    Corporate (11 parents, 2 offsprings)
    Officer
    2015-09-15 ~ 2020-10-13
    IIF 3 - director → ME
    2007-06-27 ~ 2010-07-29
    IIF 12 - director → ME
  • 7
    THINKLEAP LIMITED - 1986-12-01
    Level 1 Faculty Building, Imperial College, London
    Dissolved corporate (1 parent)
    Officer
    2002-06-20 ~ 2006-07-10
    IIF 8 - director → ME
  • 8
    IMPERIAL BIOINCUBATOR LIMITED - 2015-12-04
    INTERCEDE 1974 LIMITED - 2004-11-23
    Faculty Building, Level 1, Imperial College, London
    Corporate (2 parents, 1 offspring)
    Officer
    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
    Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    352,858 GBP2024-03-31
    Officer
    1997-07-17 ~ 2001-12-18
    IIF 15 - director → ME
  • 10
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED - 2010-03-02
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    CORRALL-MONTENAY LIMITED - 1998-10-30
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2004-07-19 ~ 2005-08-23
    IIF 5 - director → ME
  • 11
    THE BROGDALE HORTICULTURAL TRUST - 2010-11-25
    Brogdale Farm Brogdale Road, Ospringe, Faversham, Kent
    Corporate (7 parents)
    Officer
    2006-01-31 ~ 2007-03-23
    IIF 7 - director → ME
  • 12
    MOUNTLEIGH ASHFORD CONSORTIUM LIMITED - 1993-05-11
    OKESPOT LIMITED - 1989-07-05
    Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    1995-12-20 ~ 2001-12-21
    IIF 20 - director → ME
  • 13
    FOLKESTONE CHAMBER OF TRADE LIMITED(THE) - 1993-07-14
    The Workshop, Tontine Street, Folkestone, Kent, England
    Dissolved corporate (5 parents)
    Officer
    1999-05-24 ~ 2002-09-19
    IIF 22 - director → ME
  • 14
    HOME FACTORY (UK) LIMITED - 2007-01-04
    C/o The Matrix Model Group, 23 Mathew Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-06-01 ~ 2008-09-26
    IIF 2 - director → ME
  • 15
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (5 parents)
    Officer
    1998-03-10 ~ 2002-04-19
    IIF 21 - director → ME
  • 16
    VERSANT HOMES LTD - 2016-10-21
    31st Floor, 40 Bank Street, London
    Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    88,313 GBP2015-03-31
    Officer
    2011-01-04 ~ 2012-11-29
    IIF 4 - director → ME
  • 17
    VEOLIA ENERGY UK PLC - 2023-11-23
    DALKIA PLC - 2014-12-16
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    210 Pentonville Road, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2002-05-22 ~ 2005-11-28
    IIF 16 - 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.