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

Tolson, David

    Related profiles found in government register
  • Tolson, David
    British consultant born in September 1956

    Registered addresses and corresponding companies
    • icon of address Farmer's Cottage, Top O'th' Lane, Brindle, Chorley, Lancashire, PR6 8PA

      IIF 1 IIF 2
  • Tolson, David
    British finance director born in September 1956

    Registered addresses and corresponding companies
    • icon of address Farmer's Cottage, Top O'th' Lane, Brindle, Chorley, Lancashire, PR6 8PA

      IIF 3
  • Tolson, David
    British management consultant born in September 1956

    Registered addresses and corresponding companies
    • icon of address Farmer's Cottage, Top O'th' Lane, Brindle, Chorley, Lancashire, PR6 8PA

      IIF 4 IIF 5 IIF 6
  • Tolson, David
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent, ME15 0PP, United Kingdom

      IIF 7
    • icon of address 1 Great Ivy Mill Cottages, Hayle Mill Road, Maidstone, Kent, ME15 6XF

      IIF 8
  • Tolson, David
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Great Ivy Mill Cottages, Hayle Mill Road, Maidstone, Kent, ME15 6XF

      IIF 9
  • Tolson, David Martin
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 10
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 11 IIF 12
  • Tolson, David Martin
    British managing director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR

      IIF 13
  • Mr David Tolson
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent, ME15 0PP, United Kingdom

      IIF 14 IIF 15
  • Mr David Martin Tolson
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 16
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,144,678 GBP2025-05-31
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    35,717 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,619 GBP2024-11-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 7 - Director → ME
  • 5
    TECLIB LIMITED - 2002-12-12
    icon of address 1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    85,976 GBP2024-09-30
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    DR.BARNARDO'S - 1988-11-11
    icon of address Barnardo House, Tanners Lane, Barkingside , Ilford, Essex
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2011-10-11
    IIF 13 - Director → ME
  • 2
    TRIBAL HCH LIMITED - 2011-05-06
    HACAS CHAPMAN HENDY LIMITED - 2005-01-26
    H.A.C.A.S. LIMITED - 1991-05-16
    HACAS LIMITED - 2000-09-14
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,128,655 GBP2024-12-31
    Officer
    icon of calendar 1999-12-07 ~ 2006-03-31
    IIF 4 - Director → ME
  • 3
    icon of address 20 Bath Row, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2008-05-31
    IIF 3 - Director → ME
  • 4
    LEEDS PARTNERSHIP CHARITABLE HOMES LIMITED - 2003-12-08
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-11
    IIF 5 - Director → ME
  • 5
    LEEDS PARTNERSHIP HOMES LIMITED - 2003-12-05
    LEEDS HOUSING CONSORTIUM LIMITED - 1990-08-10
    icon of address Osmondthorpe Community,education & Learning Centre, Osmondthorpe Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,075 GBP2016-09-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-08-11
    IIF 6 - Director → ME
    icon of calendar 1999-10-04 ~ 2000-07-27
    IIF 1 - Director → ME
  • 6
    icon of address 1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,619 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-10-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHACS LIMITED - 1997-07-01
    HACAS EXCHEQUER SERVICES LIMITED - 2005-01-25
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2002-09-30
    IIF 2 - 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.