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 Malcolm Wilson

    Related profiles found in government register
  • Mr David Malcolm Wilson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mesnes Avenue, Wigan, WN3 5EQ, United Kingdom

      IIF 1
  • Mr David Ralph Wilson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Southampton Road, Fareham, PO16 7DY, England

      IIF 2
  • Mr David Wilson
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 3
    • 205 St Augustine Road, Southsea, Portsmouth, Hampshire, PO4 9AB, United Kingdom

      IIF 4
  • Mr David Wilson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Marian Drive, Gateshead, NE10 0TJ, United Kingdom

      IIF 5
  • Mr David Wilson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Reasegeath Way, Henhull, CW5 6XF, United Kingdom

      IIF 6
  • Mr David Elson
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 7
  • Wilson, David Malcolm
    British project manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Mesnes Avenue, Wigan, WN3 5EQ, United Kingdom

      IIF 8
  • David Wilson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Mr David Wilson
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highfield, Leaburn Drive, Hawick, Roxburghshire, TD9 9NZ, Scotland

      IIF 10
  • Mr David Wilson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 11
  • Mr David Wilson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • House G02 Bearstead Court, 28 Underwood Road, London, E1 5AW, England

      IIF 12 IIF 13
  • Wilson, David Ralph
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Southampton Road, Fareham, Hampshire, PO16 7DY

      IIF 14
  • Mr David Wilson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Woodlands, 263 Forest Road, London, E11 1LG, England

      IIF 15
  • Wilson, David
    British decommissioning manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter Building, Rubislaw Hill, Anderson Drive, Aberdeen, Grampian, AB15 6FZ, United Kingdom

      IIF 16
  • Elson, David
    British design engineer born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Plum Tree Close, Bridgwater, Somerset, TA6 4XG

      IIF 17
  • Wilson, David
    British design born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 18
  • Wilson, David
    British cad detailer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Marian Drive, Gateshead, Tyne And Wear, NE10 0TJ, United Kingdom

      IIF 19
  • Wilson, David
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 20
  • Wilson, David
    British instrument tech born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Reasegeath Way, Henhull, CW5 6XF, United Kingdom

      IIF 21
  • Wilson, David
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highfield, Leaburn Drive, Hawick, Roxburghshire, TD9 9NZ, United Kingdom

      IIF 22
  • Wilson, David
    British emergency response born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orchard Terrace, Chester Le Street, DH3 3JU, England

      IIF 23
  • Wilson, David
    British instructor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 24
  • Wilson, David
    British engineering manager born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77, Garthdee Road, Aberdeen, AB10 7AY, Scotland

      IIF 25
    • 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY, Scotland

      IIF 26
  • Wilson, David
    British facilities engineering manager born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Marathon House, Rubislaw Hill, Anderson Drive, Aberdeen, AB15 6FZ, Scotland

      IIF 27 IIF 28
  • Wilson, David
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • House G02 Bearstead Court, 28 Underwood Road, London, E1 5AW, England

      IIF 29
  • Wilson, David
    British executive producer & business director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 30
  • Wilson, David
    British designer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Woodlands, 263 Forest Road, London, E11 1LG, England

      IIF 31
  • Wilson, Steven David
    British engineer born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53-67, Whitehall Road, Flat 13 (26) Whitehall Road, Aberdeen, AB25 2PQ, Scotland

      IIF 32
  • Wilson, Steven David
    British process engineer born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Howat Crescent, Irvine, KA12 0LQ, United Kingdom

      IIF 33
  • Wilson, David
    British director born in October 1946

    Registered addresses and corresponding companies
    • 5 Browning Street, Hoddlesden, Darwen, Lancashire, BB3 3NE

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 33 - director → ME
  • 2
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -2,217 GBP2018-04-01 ~ 2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    82 Marian Drive, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,595 GBP2023-06-30
    Officer
    2007-04-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    52 Reaseheath Way, Henhull, Nantwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    515 GBP2023-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    5 Browning Street, Hoddlesden, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 34 - director → ME
  • 6
    38 Southampton Road, Fareham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-02-09
    Officer
    2007-04-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    BROOKSON (5402F) LIMITED - 2008-04-15
    4 Mesnes Avenue, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    40,953 GBP2019-04-01 ~ 2020-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    Flat 5 Woodlands, 263 Forest Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,020 GBP2024-03-31
    Officer
    2022-06-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    House G02 Bearstead Court, 28 Underwood Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -34,032 GBP2024-09-30
    Officer
    2017-09-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    House G02 Bearstead Court, 28 Underwood Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    Highfield, Leaburn Drive, Hawick, Roxburghshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,673 GBP2020-08-31
    Officer
    2012-08-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,473 GBP2021-10-31
    Officer
    2018-08-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    24 Orchard Terrace, Chester Le Street
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,181 GBP2016-06-30
    Officer
    2013-06-28 ~ dissolved
    IIF 23 - director → ME
  • 15
    53-67 Whitehall Road, Flat 13 (26) Whitehall Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 32 - director → ME
  • 16
    Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,995 GBP2021-07-31
    Officer
    2014-07-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    205 St Augustine Road Southsea, Portsmouth, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    48,924 GBP2023-07-31
    Person with significant control
    2023-07-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    77 Garthdee Road, Aberdeen
    Corporate (7 parents)
    Officer
    2012-03-15 ~ 2014-07-03
    IIF 25 - director → ME
  • 2
    77 Garthdee Road, Aberdeen, Aberdeenshire
    Corporate (7 parents)
    Officer
    2012-03-15 ~ 2014-07-03
    IIF 26 - director → ME
  • 3
    ROCKROSE UKCS13 LLC - 2021-03-03
    MARATHON OIL DECOMMISSIONING SERVICES LLC - 2019-07-04
    MARATHON OIL DECOMMISSIONING SERVICES,LTD. - 2011-05-17
    1209 Orange Street, City Of Wilmington, County Of Newcastle Delaware, United States
    Corporate (2 parents)
    Officer
    2017-10-19 ~ 2019-07-01
    IIF 16 - director → ME
    2013-01-11 ~ 2014-07-01
    IIF 28 - director → ME
  • 4
    MARATHON SERVICE (G.B.) LIMITED - 2019-07-02
    5th Floor Viaro House, 20-23 Holborn, London, England
    Corporate (3 parents)
    Officer
    2013-06-28 ~ 2014-07-01
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.