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
    • icon of address Unit 20, The Beresford Centre, Wade Road, Basingstoke, Hampshire, RG24 8FA, England

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

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

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

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

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

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

      IIF 7
  • Marson, David

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

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

    Resident in England

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

      IIF 9
  • Marson, David John
    British director born in November 1955

    Resident in England

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

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

    Resident in England

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

      IIF 11
    • icon of address 6, Elstree Gate, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 12
    • icon of address 528.10 Unit 2, Rutherford Ave, Harwell Campus, Didcot, Oxon, OX11 0DF, United Kingdom

      IIF 13
    • icon of address 528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF, United Kingdom

      IIF 14
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 15
    • icon of address Langdale, 5a Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 16
    • icon of address Park House School Newbury, Andover Road, Newbury, Berkshire, RG14 6NQ

      IIF 17
  • Marson, David John
    British financial director born in November 1955

    Resident in England

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

      IIF 18
  • Marson, David John
    British general manager born in November 1955

    Resident in England

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

    Resident in England

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

      IIF 22
  • Marson, David
    British finance director born in November 1955

    Resident in United Kingdom

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

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

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    214,993 GBP2020-03-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address 5a Benett Close, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,134 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Elstree Gate, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-06-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    GARDEN FLOORS LTD - 2016-02-08
    icon of address 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
    icon of calendar 2015-10-27 ~ dissolved
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2019-07-10
    IIF 23 - Director → ME
    icon of calendar 2014-09-11 ~ 2019-07-10
    IIF 8 - Secretary → ME
  • 2
    ACCENTUS DENTAL LTD - 2015-11-17
    icon of address 528.10 Unit 2 Rutherford Ave, Harwell Campus, Didcot, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-02 ~ 2019-07-10
    IIF 13 - Director → ME
    icon of calendar 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
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2019-07-10
    IIF 14 - Director → ME
    icon of calendar 2013-10-15 ~ 2019-07-10
    IIF 4 - Secretary → ME
  • 4
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    AFC ENERGY LIMITED - 2006-06-15
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-02 ~ 2013-09-26
    IIF 15 - Director → ME
    icon of calendar 2010-01-07 ~ 2013-09-26
    IIF 5 - Secretary → ME
  • 5
    icon of address 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2019-11-14
    IIF 10 - Director → ME
    icon of calendar 2013-10-15 ~ 2019-11-14
    IIF 3 - Secretary → ME
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    214,993 GBP2020-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2020-01-30
    IIF 24 - Director → ME
  • 7
    AG-GENE LIMITED - 2000-05-19
    icon of address Acre House 11-15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    188,959 GBP2024-12-31
    Officer
    icon of calendar 1998-01-13 ~ 2002-05-21
    IIF 19 - Director → ME
  • 8
    E R G ODOUR PURIFICATION SYSTEMS LIMITED - 1986-06-25
    icon of address Bridge House Environmental Centre Bridge House Lane, Five Oaks Road, Slinfold, West Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,928,909 GBP2024-02-29
    Officer
    icon of calendar 2001-08-31 ~ 2001-10-18
    IIF 18 - Director → ME
  • 9
    BOWSPRIT CONTRACTING LIMITED - 1998-01-22
    ORCALINE LIMITED - 1997-09-19
    icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2002-05-13
    IIF 16 - Director → ME
  • 10
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1998-04-01
    IIF 20 - Director → ME
  • 11
    icon of address Park House School Newbury, Andover Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2011-04-15 ~ 2021-03-24
    IIF 17 - Director → ME
    icon of calendar 2011-04-15 ~ 2021-03-24
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address C/o Independent Trustee Services, The St Botolph Building, Houndsditch, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-10-19
    IIF 21 - Director → ME
  • 13
    ACHIEVEMENT FOR ALL EDUCATION TRUST LIMITED - 2020-08-02
    icon of address The Stables Park House School, 239 Andover Road, Newbury, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-08-03 ~ 2021-08-31
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.