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 William Weaver

    Related profiles found in government register
  • Mr David William Weaver
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ

      IIF 1 IIF 2
  • Weaver, David William
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 3
  • Weaver, David William
    British business executive born in May 1949

    Registered addresses and corresponding companies
    • icon of address 21 Charlock Way, Southwater, Horsham, West Sussex, RH13 7GS

      IIF 4
  • Weaver, David William
    British company director born in May 1949

    Registered addresses and corresponding companies
    • icon of address Denby Lodge, Denne Park, Horsham, RH13 0AY

      IIF 5
  • Weaver, David William
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address Denby Lodge, Denne Park, Horsham, RH13 0AY

      IIF 6
  • Weaver, David William
    British chartered nuclear engineer and company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Trinity Court, Rushams Road, Horsham, West Sussex, RH12 2LD, United Kingdom

      IIF 7
  • Weaver, David William
    British chief executive born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Kings Gate, Horsham, West Sussex, RH12 1AE

      IIF 8
  • Weaver, David William
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, United Kingdom

      IIF 9
    • icon of address 40, Alan Turing Road, Surrey Research Park, Guildford, Surrey, GU2 7YF, United Kingdom

      IIF 10 IIF 11
    • icon of address 41 Kings Gate, Horsham, West Sussex, RH12 1AE

      IIF 12
    • icon of address 5, Fleet Place, London, EC4M 7RB, United Kingdom

      IIF 13
  • Weaver, David William
    British energy expert born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Kings Gate, Horsham, West Sussex, RH12 1AE

      IIF 14
  • Weaver, David William
    British energy professional born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Trinity Court, Rushams Road, Horsham, West Sussex, RH12 2LD

      IIF 15 IIF 16
  • Weaver, David William
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    LAW 237 LIMITED - 1990-11-12
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    NEWINCCO 1185 LIMITED - 2012-06-25
    icon of address 40 Alan Turing Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 4
    GLOBAL SUSTAINABLE SOLUTIONS LTD - 2014-08-12
    ENERGYS ASSOCIATES LIMITED - 2011-06-15
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,697 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 11
  • 1
    TMO RENEWABLE ENERGY GROUP LIMITED - 2013-03-22
    NEWINCCO 1186 LIMITED - 2012-07-09
    icon of address 40 Alan Turing Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2015-02-01
    IIF 11 - Director → ME
  • 2
    icon of address Milsted Langdon Llp, 1 Redcliff Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-10-10
    IIF 16 - Director → ME
  • 3
    WATCHFLAME LIMITED - 1999-08-02
    icon of address C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-02-22
    IIF 4 - Director → ME
  • 4
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2006-11-10
    IIF 5 - Director → ME
  • 5
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2006-11-10
    IIF 6 - Director → ME
  • 6
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    icon of address 202 Cavendish Place, Birchwood Park, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,512 GBP2023-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2007-12-02
    IIF 8 - Director → ME
  • 7
    PX UK HOLDCO4 LIMITED - 2021-06-22
    PX GROUP LIMITED - 2020-03-17
    CROSSCO (1041) LIMITED - 2008-03-19
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-18 ~ 2013-09-01
    IIF 12 - Director → ME
  • 8
    TMO BIOTEC LTD - 2006-06-14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2018-10-15
    IIF 17 - Director → ME
  • 9
    icon of address 171 High Street, Dorking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2013-12-04
    IIF 7 - Director → ME
  • 10
    ULTRA GREEN ASSOCIATES LTD - 2009-06-17
    icon of address 7 Marlborough Place, Brighton, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2010-11-10
    IIF 14 - Director → ME
  • 11
    PHOENIX COMMODITIES LTD - 2025-01-15
    GLOBAL COMMERCIAL FINANCE LIMITED - 2011-08-26
    icon of address Office Bnw Unit 9105 Access House, 141 Morden Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2013-01-21
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.