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

Marson, David John

    Related profiles found in government register
  • Marson, David John

    Registered addresses and corresponding companies
    • Unit 20, The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

      IIF 1
    • 528.10 Unit 2 Rutherford Ave Harwell Oxford, Rutherford Ave, Harwell Campus, Didcot, Oxon, OX11 0DF, United Kingdom

      IIF 2
    • 528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF

      IIF 3
    • 528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 4
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 5
    • 5a, Benett Close, Newbury, Berkshire, RG14 1PU, England

      IIF 6
    • Park House School, Andover Road, Newbury, Berkshire, RG14 6NQ, United Kingdom

      IIF 7
  • Marson, David

    Registered addresses and corresponding companies
    • 528.10 Unit 2, Rutherford Ave, Harwell Oxford, Didcot, OX11 0DF, United Kingdom

      IIF 8
  • Marson, David John
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Langdale, 5a Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 9
  • Marson, David John
    British chief of finance born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Park House School, 239 Andover Road, Newbury, RG14 6NQ, United Kingdom

      IIF 10
  • Marson, David John
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF

      IIF 11
  • Marson, David John
    British finance director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Bolton, Lancashire, BL1 1HL

      IIF 12
    • 6, Elstree Gate, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 13
    • 528.10 Unit 2, Rutherford Ave, Harwell Campus, Didcot, Oxon, OX11 0DF, United Kingdom

      IIF 14
    • 528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 15
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 16
    • Langdale, 5a Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 17
    • Park House School Newbury, Andover Road, Newbury, Berkshire, RG14 6NQ

      IIF 18
  • Marson, David John
    British financial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Langdale, 5a Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 19
  • Marson, David John
    British general manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marson, David
    British finance director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528.10 Unit 2, Rutherford Ave, Harwell Oxford, Didcot, OX11 0DF, United Kingdom

      IIF 23
  • Marson, David John
    British finance director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

      IIF 24
  • Mr David John Marson
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Benett Close, Newbury, RG14 1PU, England

      IIF 25
    • Park House School Newbury, Andover Road, Newbury, Berkshire, RG14 6NQ

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    1 Radian Court, Knowlhill, Milton Keynes
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    214,993 GBP2020-03-31
    Officer
    2015-06-02 ~ now
    IIF 1 - Secretary → ME
  • 2
    5a Benett Close, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,134 GBP2024-03-31
    Officer
    2006-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    6 Elstree Gate, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 13 - Director → ME
    2014-06-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    GARDEN FLOORS LTD - 2016-02-08
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,484 GBP2016-09-30
    Officer
    2015-10-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 13
  • 1
    528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, England
    Active Corporate (3 parents)
    Officer
    2014-09-11 ~ 2019-07-10
    IIF 23 - Director → ME
    2014-09-11 ~ 2019-07-10
    IIF 8 - Secretary → ME
  • 2
    ACCENTUS DENTAL LTD - 2015-11-17
    528.10 Unit 2 Rutherford Ave, Harwell Campus, Didcot, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-11-02 ~ 2019-07-10
    IIF 14 - Director → ME
    2015-11-02 ~ 2019-07-10
    IIF 2 - Secretary → ME
  • 3
    ACCENTUS MEDICAL PLC - 2012-11-12
    ACCENTUS PLC - 2010-05-27
    SEVCO 1239 PLC - 2001-03-21
    528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2012-12-18 ~ 2019-07-10
    IIF 15 - Director → ME
    2013-10-15 ~ 2019-07-10
    IIF 4 - Secretary → ME
  • 4
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2009-07-02 ~ 2013-09-26
    IIF 16 - Director → ME
    2010-01-07 ~ 2013-09-26
    IIF 5 - Secretary → ME
  • 5
    528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-07-02 ~ 2019-11-14
    IIF 11 - Director → ME
    2013-10-15 ~ 2019-11-14
    IIF 3 - Secretary → ME
  • 6
    1 Radian Court, Knowlhill, Milton Keynes
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    214,993 GBP2020-03-31
    Officer
    2015-06-02 ~ 2020-01-30
    IIF 24 - Director → ME
  • 7
    AG-GENE LIMITED - 2000-05-19
    Acre House 11-15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    188,959 GBP2024-12-31
    Officer
    1998-01-13 ~ 2002-05-21
    IIF 20 - Director → ME
  • 8
    E R G ODOUR PURIFICATION SYSTEMS LIMITED - 1986-06-25
    Bridge House Environmental Centre Bridge House Lane, Five Oaks Road, Slinfold, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,928,909 GBP2024-02-29
    Officer
    2001-08-31 ~ 2001-10-18
    IIF 19 - Director → ME
  • 9
    BOWSPRIT CONTRACTING LIMITED - 1998-01-22
    ORCALINE LIMITED - 1997-09-19
    Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-01 ~ 2002-05-13
    IIF 17 - Director → ME
  • 10
    Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1997-12-03 ~ 1998-04-01
    IIF 21 - Director → ME
  • 11
    Park House School Newbury, Andover Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2011-04-15 ~ 2021-03-24
    IIF 18 - Director → ME
    2011-04-15 ~ 2021-03-24
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 12
    AEAT PENSION TRUSTEES LIMITED - 2012-11-28
    C/o Independent Trustee Services, The St Botolph Building, Houndsditch, London
    Dissolved Corporate (7 parents)
    Officer
    2003-08-01 ~ 2004-10-19
    IIF 22 - Director → ME
  • 13
    ACHIEVEMENT FOR ALL EDUCATION TRUST LIMITED - 2020-08-02
    The Stables Park House School, 239 Andover Road, Newbury, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-08-03 ~ 2021-08-31
    IIF 10 - Director → ME

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.