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

Eason, David Charles

    Related profiles found in government register
  • Eason, David Charles
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ, United Kingdom

      IIF 1
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 2
    • Redmarshall House Drovers Lane, Redmarshall, Stockton On Tees, Cleveland, TS21 1EL

      IIF 3
  • Eason, David Charles
    British ceo born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 4
  • Eason, David Charles
    British chairman born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ

      IIF 5
  • Eason, David Charles
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellington Drive, Wynyard, Billingham, Cleveland, TS22 5QJ, United Kingdom

      IIF 6
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 7
    • Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TL, United Kingdom

      IIF 8
  • Eason, David Charles
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, 1 Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 9 IIF 10
    • Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ, United Kingdom

      IIF 11
    • Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 12
  • Eason, David Charles
    British managing director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Complex, Norwich Road, Swaffham, PE37 8DD, England

      IIF 13
  • Eason, David Charles
    British none born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haverton Hill Yard, Haverton Hill Industrial Estate, Billingham, Cleveland, TS23 1PZ

      IIF 14
  • Eason, David Charles
    British none supplied born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 15
  • Mr David Charles Eason
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, United Kingdom

      IIF 16
  • David Eason
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 17
  • Eason, David Charles
    British company director born in July 1953

    Registered addresses and corresponding companies
    • 7 Coniston Crescent, Redmarshall, Stockton On Tees, Cleveland, TS21 1HT

      IIF 18
  • Eason, David Charles
    British engineer born in July 1953

    Registered addresses and corresponding companies
    • 7 Coniston Crescent, Redmarshall, Stockton On Tees, Cleveland, TS21 1HT

      IIF 19
  • Eason, David Charles
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12 Edmarshall House, Drovers Lane Redmarshall, Stockton-on-tees, TS21 1EP

      IIF 20
  • Mr David Charles Eason
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wellington Drive, Billingham, TS22 5QJ, United Kingdom

      IIF 21
    • 1, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 22
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 23 IIF 24
    • Pennine House, Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TL, England

      IIF 25 IIF 26
  • Mr David Eason
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairview House, Wellington Drive, Wynyard, Billingham, TS22 5QJ, England

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    BARC (CROFT) LIMITED - now
    CROFT PROMO-SPORT LIMITED - 2022-09-05
    HARTLEPOOL OFFSHORE DEVELOPMENTS LIMITED
    - 1995-07-25 02683838
    SABREPARK LIMITED
    - 1992-02-12 02683838
    Thruxton Circuit, Andover, Hampshire
    Active Corporate (27 parents, 2 offsprings)
    Officer
    1992-02-04 ~ 1993-06-02
    IIF 18 - Director → ME
  • 2
    EQUINOX ENERGY EUROPE LIMITED
    08016940
    Haverton Hill Shipyard, Haverton Hill, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    FULL CIRCUIT TECHNOLOGY LIMITED
    - now 07943480
    HITAG LIMITED
    - 2015-06-26 07943480
    SWAN HUNTER (TEESSIDE) LIMITED
    - 2013-10-15 07943480
    Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 7 - Director → ME
    2012-02-09 ~ 2018-01-04
    IIF 9 - Director → ME
    Person with significant control
    2017-11-10 ~ 2017-12-07
    IIF 27 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-11-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    2018-01-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    INTERNATIONAL AMBULANCES LTD
    10431798
    The Complex, Norwich Road, Swaffham, England
    Active Corporate (5 parents)
    Officer
    2018-11-01 ~ 2020-05-01
    IIF 4 - Director → ME
    IIF 13 - Director → ME
  • 5
    JAC (FABRICATORS) LIMITED - now
    - 1985-06-21~1995-07-26
    - - 1985-06-21~1995-07-26 01771398
    - 1984-02-23~1985-06-21
    - - 1984-02-23~1985-06-21 01771398
    - 1983-11-21~1984-02-23
    - - 1983-11-21~1984-02-23 01771398
    8 High Street, Yarm, Stockton On Tees, Cleveland
    Liquidation Corporate (6 parents)
    Officer
    ~ 1991-12-12
    IIF 19 - Director → ME
  • 6
    POSEIDON OFFSHORE GROUP LIMITED
    10394697
    Fairview House Wellington Drive, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SHEAR PRODUCTION LIMITED
    - now 09658654
    OIL AND GAS CONSTRUCTION LIMITED
    - 2016-05-19 09658654
    Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    SHEAR RESISTANCE LIMITED
    10158456
    The Complex, Norwich Road, Swaffham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-03 ~ 2019-10-02
    IIF 8 - Director → ME
    Person with significant control
    2016-05-03 ~ 2019-10-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    TAG ENERGY SOLUTIONS LIMITED
    - now 07379608 07391961... (more)
    TAG HOLDING COMPANY LIMITED
    - 2010-11-09 07379608
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2010-09-24 ~ 2012-07-06
    IIF 14 - Director → ME
  • 10
    TAG INTERNATIONAL GROUP LIMITED
    14687256
    Haverton Hill Shipyard, Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    TEES ALLIANCE GROUP CORPORATE LIMITED
    06486957
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2008-01-29 ~ 2010-09-24
    IIF 5 - Director → ME
  • 12
    TEES ALLIANCE GROUP LIMITED
    05798543 12544024
    Haverton House, Haverton Hill Rig Yard, Billingham, Stockton On Tees
    Dissolved Corporate (13 parents)
    Officer
    2006-05-30 ~ 2010-09-24
    IIF 6 - Director → ME
  • 13
    TEES ALLIANCE GROUP LIMITED
    12544024 05798543
    Magnum House, Haverton Hill Industrial Estate, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-02 ~ 2023-06-10
    IIF 1 - Director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    TEESSIDE SECURITY SERVICES LIMITED
    06562056
    32 Stoney Wood Drive, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    2008-04-10 ~ 2009-02-25
    IIF 3 - Director → ME
  • 15
    TEESSIDE SITE SERVICES LIMITED
    06305994
    Fairview House Wellington Drive, Wynyard, Billingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-07-09 ~ 2024-12-14
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    THE INVICTA FILM PARTNERSHIP NO.43, LLP
    - now OC327396 OC300507... (more)
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (231 parents)
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 20 - LLP Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.