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 Charles Eason

    Related profiles found in government register
  • Mr David Charles Eason
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Drive, Billingham, TS22 5QJ, United Kingdom

      IIF 1
    • icon of address 1, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 2
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 3 IIF 4
    • icon of address Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 5 IIF 6
  • Mr David Eason
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 7
  • Mr David Charles Eason
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 8
  • Eason, David Charles
    British none supplied born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 9
  • Eason, David Charles
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Edmarshall House, Drovers Lane Redmarshall, Stockton-on-tees, TS21 1EP

      IIF 10
  • Eason, David Charles
    British company director born in July 1953

    Registered addresses and corresponding companies
    • icon of address 7 Coniston Crescent, Redmarshall, Stockton On Tees, Cleveland, TS21 1HT

      IIF 11
  • Eason, David Charles
    British engineer born in July 1953

    Registered addresses and corresponding companies
    • icon of address 7 Coniston Crescent, Redmarshall, Stockton On Tees, Cleveland, TS21 1HT

      IIF 12
  • David Eason
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 13
  • Eason, David Charles
    British ceo born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 14
  • Eason, David Charles
    British chairman born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ

      IIF 15
  • Eason, David Charles
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ, United Kingdom

      IIF 16
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 17
    • icon of address Redmarshall House Drovers Lane, Redmarshall, Stockton On Tees, Cleveland, TS21 1EL

      IIF 18
    • icon of address Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 19
  • Eason, David Charles
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ, United Kingdom

      IIF 20
    • icon of address Fairview House, 1 Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 21 IIF 22
    • icon of address Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 23
    • icon of address Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ, United Kingdom

      IIF 24
    • icon of address Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 25
  • Eason, David Charles
    British managing director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 26
  • Eason, David Charles
    British none born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haverton Hill Yard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Haverton Hill Shipyard, Haverton Hill, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 22 - Director → ME
  • 2
    HITAG LIMITED - 2015-06-26
    SWAN HUNTER (TEESSIDE) LIMITED - 2013-10-15
    icon of address Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OIL AND GAS CONSTRUCTION LIMITED - 2016-05-19
    icon of address Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Magnum House, Haverton Hill Industrial Estate, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,699 GBP2022-04-28
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    SABREPARK LIMITED - 1992-02-12
    HARTLEPOOL OFFSHORE DEVELOPMENTS LIMITED - 1995-07-25
    CROFT PROMO-SPORT LIMITED - 2022-09-05
    icon of address Thruxton Circuit, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,818,847 GBP2024-12-31
    Officer
    icon of calendar 1992-02-04 ~ 1993-06-02
    IIF 11 - Director → ME
  • 2
    HITAG LIMITED - 2015-06-26
    SWAN HUNTER (TEESSIDE) LIMITED - 2013-10-15
    icon of address Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2018-01-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-10 ~ 2017-12-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Complex, Norwich Road, Swaffham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,240,964 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-05-01
    IIF 14 - Director → ME
    IIF 26 - Director → ME
  • 4
    icon of address 8 High Street, Yarm, Stockton On Tees, Cleveland
    Liquidation Corporate
    Officer
    icon of calendar ~ 1991-12-12
    IIF 12 - Director → ME
  • 5
    icon of address The Complex, Norwich Road, Swaffham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2019-10-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2019-10-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TAG HOLDING COMPANY LIMITED - 2010-11-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2010-09-24 ~ 2012-07-06
    IIF 27 - Director → ME
  • 7
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2010-09-24
    IIF 15 - Director → ME
  • 8
    icon of address Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2010-09-24
    IIF 16 - Director → ME
  • 9
    icon of address Magnum House, Haverton Hill Industrial Estate, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,699 GBP2022-04-28
    Officer
    icon of calendar 2020-04-02 ~ 2023-06-10
    IIF 20 - Director → ME
  • 10
    icon of address 32 Stoney Wood Drive, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,856 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2009-02-25
    IIF 18 - Director → ME
  • 11
    icon of address Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2020-09-30
    Officer
    icon of calendar 2007-07-09 ~ 2024-12-14
    IIF 23 - Director → ME
  • 12
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2018-09-11
    IIF 10 - LLP Member → 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.