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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weaver, David William

    Related profiles found in government register
  • Weaver, David William
    British business executive born in May 1949

    Registered addresses and corresponding companies
    • 21 Charlock Way, Southwater, Horsham, West Sussex, RH13 7GS

      IIF 1
  • Weaver, David William
    British company director born in May 1949

    Registered addresses and corresponding companies
    • Denby Lodge, Denne Park, Horsham, RH13 0AY

      IIF 2
  • Weaver, David William
    British director born in May 1949

    Registered addresses and corresponding companies
    • Denby Lodge, Denne Park, Horsham, RH13 0AY

      IIF 3
  • Weaver, David William
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 4
  • Weaver, David William
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Trinity Court, Rushams Road, Horsham, West Sussex, RH12 2LD, United Kingdom

      IIF 5
  • Weaver, David William
    British chief executive born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Kings Gate, Horsham, West Sussex, RH12 1AE

      IIF 6
  • Weaver, David William
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 7
    • 40, Alan Turing Road, Surrey Research Park, Guildford, Surrey, GU2 7YF, United Kingdom

      IIF 8 IIF 9
    • 41 Kings Gate, Horsham, West Sussex, RH12 1AE

      IIF 10
    • 5, Fleet Place, London, EC4M 7RB, United Kingdom

      IIF 11
  • Weaver, David William
    British energy expert born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Kings Gate, Horsham, West Sussex, RH12 1AE

      IIF 12
  • Weaver, David William
    British energy professional born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Trinity Court, Rushams Road, Horsham, West Sussex, RH12 2LD

      IIF 13 IIF 14
  • Weaver, David William
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 15
  • Mr David William Weaver
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 16 IIF 17
child relation
Offspring entities and appointments 15
  • 1
    ADEPTT LIMITED
    - now 08068273
    TMO RENEWABLE ENERGY GROUP LIMITED
    - 2013-03-22 08068273
    NEWINCCO 1186 LIMITED - 2012-07-09
    40 Alan Turing Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2012-07-12 ~ 2015-02-01
    IIF 9 - Director → ME
  • 2
    COMPACT POWER HOLDINGS PLC
    03686956
    Milsted Langdon Llp, 1 Redcliff Street, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2006-06-01 ~ 2007-10-10
    IIF 14 - Director → ME
  • 3
    COMPACT POWER LIMITED
    - now 02462987
    LAW 237 LIMITED - 1990-11-12
    St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    DUKE ENERGY INTERNATIONAL (EUROPE) LIMITED
    - now 03794892
    WATCHFLAME LIMITED
    - 1999-08-02 03794892
    C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (19 parents)
    Officer
    1999-08-02 ~ 2000-02-22
    IIF 1 - Director → ME
  • 5
    E.R.G. (UK) LTD
    05235751
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2005-04-26 ~ 2006-11-10
    IIF 2 - Director → ME
  • 6
    ENVIRORESOURCES LIMITED
    05533590
    Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-08-11 ~ 2006-11-10
    IIF 3 - Director → ME
  • 7
    ESR TECHNOLOGY LIMITED
    - now 05462871
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    202 Cavendish Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (24 parents)
    Officer
    2007-08-28 ~ 2007-12-02
    IIF 6 - Director → ME
  • 8
    GSS ENERGY LTD
    07750495
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 9
    PX HOLDCO4 LIMITED - now
    PX UK HOLDCO4 LIMITED - 2021-06-22
    PX GROUP LIMITED
    - 2020-03-17 06309132
    CROSSCO (1041) LIMITED - 2008-03-19
    Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2008-09-18 ~ 2013-09-01
    IIF 10 - Director → ME
  • 10
    TMO BIO TECH LIMITED
    - now 08068268 04405622
    NEWINCCO 1185 LIMITED - 2012-06-25
    40 Alan Turing Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 8 - Director → ME
  • 11
    TMO RENEWABLES LIMITED
    - now 04405622
    TMO BIOTEC LTD - 2006-06-14
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2012-05-14 ~ 2018-10-15
    IIF 15 - Director → ME
  • 12
    TRINITY COURT HORSHAM (MANAGEMENT) LIMITED
    03550080
    171 High Street, Dorking, United Kingdom
    Active Corporate (17 parents)
    Officer
    2010-10-21 ~ 2013-12-04
    IIF 5 - Director → ME
  • 13
    ULTRA GREEN HOLDINGS LTD
    - now 06918183
    ULTRA GREEN ASSOCIATES LTD
    - 2009-06-17 06918183
    7 Marlborough Place, Brighton, Sussex
    Dissolved Corporate (9 parents)
    Officer
    2009-05-28 ~ 2010-11-10
    IIF 12 - Director → ME
  • 14
    VERTEX AUTO GROUP LTD - now
    PHOENIX COMMODITIES LTD
    - 2025-01-15 05377441
    GLOBAL COMMERCIAL FINANCE LIMITED
    - 2011-08-26 05377441
    Office Bnw Unit 9105 Access House, 141 Morden Road, Mitcham, England
    Active Corporate (8 parents)
    Officer
    2011-08-25 ~ 2013-01-21
    IIF 11 - Director → ME
  • 15
    WEAVER OPERATING COMPANY LTD
    - now 06149700
    GLOBAL SUSTAINABLE SOLUTIONS LTD
    - 2014-08-12 06149700
    ENERGYS ASSOCIATES LIMITED
    - 2011-06-15 06149700
    Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    2007-03-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.