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

Wilson, David Charles Brooks

    Related profiles found in government register
  • Wilson, David Charles Brooks
    British born in November 1944

    Registered addresses and corresponding companies
    • 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 1
  • Wilson, David Charles Brooks
    British chartered secretary born in November 1944

    Registered addresses and corresponding companies
    • 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 2
  • Wilson, David Charles Brooks
    British company director born in November 1944

    Registered addresses and corresponding companies
    • Imperial College, London, SW7 2AZ

      IIF 3
    • 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 4 IIF 5 IIF 6
  • Wilson, David Charles Brooks
    British managing director born in November 1944

    Registered addresses and corresponding companies
    • 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 7
  • Wilson, David Charles Brooks
    British managing director property dev born in November 1944

    Registered addresses and corresponding companies
    • 22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

      IIF 8
  • Wilson, David Charles Brooks
    British director

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 9
  • Wilson, David Charles Brooks
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 10
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Registered addresses and corresponding companies
    • Imperial College Of Science, Technology And Medicine, Exhibition Road, SW7 2AZ

      IIF 11
  • Brooks Wilson, David Charles
    British director born in November 1944

    Registered addresses and corresponding companies
  • Brooks Wilson, David Charles
    British chairman-ceo born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodley Headland, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3PA

      IIF 16
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • London House, Mecklenburgh Square, London, WC1N 2AB

      IIF 17
  • Brooks Wilson, David Charles
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JL, England

      IIF 18
  • Brooks-wilson, David Charles
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 19
  • Mr David Charles Brooks Wilson
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 20
  • Allford, Lucienne Ann
    British retired born in November 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, High Street, Madeley, Telford, TF7 5AR, England

      IIF 21
  • Brooks Wilson, David Charles
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 22
  • Brooks Wilson, David Charles
    British chartered surveyor born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellingore Hall, Wellingore, Lincoln, Lincs, LN5 0JL, United Kingdom

      IIF 23
  • Brooks Wilson, David Charles
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, Mecklenburgh Square, London, WC1N 2AB

      IIF 24
  • Mr David Charles Brooks Wilson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 21
  • 1
    BURLINGTON DANES CONSTRUCTION LIMITED
    - now 04872977
    INTERCEDE 1887 LIMITED - 2003-11-27
    Level 1 Faculty Building, Imperial College London, Exhibition Road, London
    Dissolved Corporate (14 parents)
    Officer
    2004-01-23 ~ 2006-11-28
    IIF 15 - Director → ME
  • 2
    EUROTUNNEL DEVELOPMENTS LIMITED
    - now 02119268
    PRECIS (604) LIMITED
    - 1987-07-29 02119268 08382432... (more)
    Uk Terminal, Ashford Road, Folkestone, Kent
    Active Corporate (28 parents, 1 offspring)
    Officer
    ~ 2001-12-21
    IIF 1 - Director → ME
  • 3
    EUROTUNNEL SERVICES LIMITED
    - now 02143135
    PRECIS (619) LIMITED
    - 1987-10-05 02143135 02405032... (more)
    Uk Terminal, Ashford Road, Folkestone, Kent
    Active Corporate (37 parents, 1 offspring)
    Officer
    ~ 1995-01-05
    IIF 4 - Director → ME
  • 4
    FOLKESTONE RACE COURSE LIMITED
    00061159
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (30 parents)
    Officer
    1992-06-24 ~ 1999-06-16
    IIF 5 - Director → ME
  • 5
    GLASGOW QUAY LTD
    - now 07021678
    VERSANT WATERFRONT LTD
    - 2012-05-25 07021678
    MOUNTAIN FINANCE LTD - 2012-04-05
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ 2012-12-14
    IIF 23 - Director → ME
  • 6
    GOODENOUGH COLLEGE
    - now 00246919
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    London House, Mecklenburgh Square, London
    Active Corporate (93 parents, 2 offsprings)
    Officer
    2007-06-27 ~ 2010-07-29
    IIF 24 - Director → ME
    2015-09-15 ~ 2020-10-13
    IIF 17 - Director → ME
  • 7
    IMPERIAL ACTIVITIES LIMITED
    - now 02060641
    THINKLEAP LIMITED - 1986-12-01
    Level 1 Faculty Building, Imperial College, London
    Dissolved Corporate (33 parents)
    Officer
    2002-06-20 ~ 2006-07-10
    IIF 14 - Director → ME
  • 8
    IMPERIAL COLLEGE THINKSPACE LIMITED - now
    IMPERIAL BIOINCUBATOR LIMITED
    - 2015-12-04 05272659
    INTERCEDE 1974 LIMITED
    - 2004-11-23 05272659 05223737... (more)
    Faculty Building, Level 1, Imperial College, London
    Active Corporate (22 parents, 1 offspring)
    Officer
    2004-11-23 ~ 2006-11-13
    IIF 12 - Director → ME
  • 9
    KENT INVICTA CHAMBER OF COMMERCE INDUSTRY AND ENTERPRISE LIMITED - now
    ASHFORD (KENT) CHAMBER OF COMMERCE, INDUSTRY AND ENTERPRISE LIMITED
    - 2005-10-27 02794615
    ASHFORD BUSINESS CENTRE LIMITED
    - 1999-08-12 02794615 04344363
    Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent
    Active Corporate (81 parents, 1 offspring)
    Officer
    1997-07-17 ~ 2001-12-18
    IIF 2 - Director → ME
  • 10
    KENTSUSSEX CONNECT LTD
    14765017
    23 St Leonards Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LOCATE IN KENT LIMITED
    03230721
    2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (86 parents)
    Officer
    1997-09-30 ~ now
    IIF 19 - Director → ME
  • 12
    MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED - now
    DALKIA ENERGY & TECHNICAL SERVICES LIMITED
    - 2010-03-02 00906936
    DALKIA ENERGY MANAGEMENT LIMITED - 2000-01-04
    CORRALL-MONTENAY LIMITED - 1998-10-30
    Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (62 parents, 9 offsprings)
    Officer
    2004-07-19 ~ 2005-08-23
    IIF 11 - Director → ME
  • 13
    NATIONAL FRUIT COLLECTIONS TRUST - now
    THE BROGDALE HORTICULTURAL TRUST
    - 2010-11-25 02496234
    Brogdale Farm Brogdale Road, Ospringe, Faversham, Kent
    Active Corporate (49 parents)
    Officer
    2006-01-31 ~ 2007-03-23
    IIF 13 - Director → ME
  • 14
    NOBLE WILSON LIMITED
    - now 04270462
    DCBW CONSULTANT SERVICES LIMITED
    - 2002-01-16 04270462
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (4 parents)
    Officer
    2001-08-15 ~ now
    IIF 10 - Director → ME
    2002-01-21 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ORBITAL PARK LIMITED
    - now 02383031
    MOUNTLEIGH ASHFORD CONSORTIUM LIMITED - 1993-05-11
    OKESPOT LIMITED - 1989-07-05
    Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (26 parents)
    Officer
    1995-12-20 ~ 2001-12-21
    IIF 6 - Director → ME
  • 16
    SHEPWAY CHAMBER OF TRADE LIMITED
    - now 00344574
    FOLKESTONE CHAMBER OF TRADE LIMITED(THE) - 1993-07-14
    The Workshop, Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (68 parents)
    Officer
    1999-05-24 ~ 2002-09-19
    IIF 8 - Director → ME
  • 17
    TAKE 5 CAFE CIC
    - now 08369570
    BROOKSIDE (TELFORD) C.I.C.
    - 2017-05-17 08369570
    32 High Street, Madeley, Telford, England
    Dissolved Corporate (19 parents)
    Officer
    2016-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 18
    THE DESIGNER HOME FACTORY LTD
    - now 05645827
    HOME FACTORY (UK) LIMITED - 2007-01-04
    C/o The Matrix Model Group, 23 Mathew Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2008-06-01 ~ 2008-09-26
    IIF 16 - Director → ME
  • 19
    THE WILSON CENTRE
    02870898
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (33 parents)
    Officer
    1998-03-10 ~ 2002-04-19
    IIF 7 - Director → ME
  • 20
    TYTON LAND LTD - now
    VERSANT HOMES LTD
    - 2016-10-21 07021667
    31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-01-04 ~ 2012-11-29
    IIF 18 - Director → ME
  • 21
    VEOLIA ENERGY UK LIMITED - now
    VEOLIA ENERGY UK PLC - 2023-11-23
    DALKIA PLC
    - 2014-12-16 00883131
    ENERGY AND TECHNICAL SERVICES GROUP PLC - 1998-10-30
    ASSOCIATED HEAT SERVICES PLC - 1991-03-30
    210 Pentonville Road, London
    Active Corporate (53 parents, 5 offsprings)
    Officer
    2002-05-22 ~ 2005-11-28
    IIF 3 - 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.