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

Mr David Anthony Overton

    Related profiles found in government register
  • Mr David Anthony Overton
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 1 IIF 2
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 3
  • Overton, David Anthony
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 4
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 5
    • icon of address Ic2.16, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 6
    • icon of address Blackdown 66 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 7 IIF 8 IIF 9
  • Overton, David Anthony
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ic2.16 Ssl, Technocentre, Puma Way, Coventry, CV1 2TT, England

      IIF 11
  • Overton, David Anthony
    British divisional md born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown 66 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA

      IIF 12
  • Overton, David
    British director of radar business born in July 1945

    Registered addresses and corresponding companies
    • icon of address Hampton House, Beehive Lane, Chelmsford, Essex, CM2 9RX

      IIF 13
  • Overton, David

    Registered addresses and corresponding companies
    • icon of address Ic2.16 Ssl, Technocentre, Puma Way, Coventry, CV1 2TT, England

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,555 GBP2025-07-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ic2.16 Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Ic2.16 Ssl Technocentre, Puma Way, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    PROGRAM RECOVERY LIMITED - 2001-01-09
    SHARED SOLUTIONS LTD. - 1999-12-08
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    390,498 GBP2020-04-30
    Officer
    icon of calendar 1999-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SHARED SOLUTIONS LIMITED - 2003-10-21
    PROGRAM RECOVERY LIMITED - 1999-12-08
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,798 GBP2024-03-31
    Officer
    icon of calendar 1994-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ACCCOM LIMITED - 2006-07-17
    VYLITE SOLUTIONS LIMITED - 2003-08-18
    icon of address Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-14 ~ 2006-06-30
    IIF 8 - Director → ME
  • 2
    NATIONWIDE ENVIRONMENTAL SERVICES LIMITED - 1993-07-01
    WESLEYSHIRE INDUSTRIAL SERVICES LIMITED - 1991-04-01
    WESLEYSHIRE LIMITED - 1984-12-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1998-09-21
    IIF 9 - Director → ME
  • 3
    JSMS LTD.
    - now
    JORDAN SITE MANAGEMENT SERVICES LIMITED - 2002-12-18
    PLANT CONSTRUCTION PLC - 1998-06-17
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-09-21
    IIF 12 - Director → ME
  • 4
    NATIONWIDE ENVIRONMENTAL SERVICES LIMITED - 1991-04-01
    PLANT AND BUILDING SERVICES LIMITED - 1997-12-31
    WESLEYSHIRE (HOLDINGS) LIMITED - 1989-07-26
    MACLELLAN INTERNATIONAL LIMITED - 2000-09-05
    UNIQUEROLL LIMITED - 1988-02-23
    WESLEYSHIRE INDUSTRIAL SERVICES LIMITED - 1991-05-01
    NATIONWIDE ENGINEERING SERVICES LIMITED - 1996-04-17
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1998-09-21
    IIF 7 - Director → ME
  • 5
    CHELMSFORD ENTERPRISE AGENCY LIMITED(THE) - 2003-06-17
    icon of address Essex Chronicle Media Group, Westway, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-26 ~ 1994-03-14
    IIF 13 - Director → ME
  • 6
    icon of address Ic2.16 Ssl Technocentre, Puma Way, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2015-04-24
    IIF 14 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.