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

Eckerman, Vincent Francis

    Related profiles found in government register
  • Eckerman, Vincent Francis
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4217, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, United Kingdom

      IIF 1
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 2
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, United Kingdom

      IIF 3
    • Design Works, William Street, Felling, Gateshead, Tyne & Wear, NE10 0JP, England

      IIF 4
    • Design Works, William Street, Gateshead, Tyne & Wear, NE10 0JP

      IIF 5
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 6
  • Eckerman, Vincent Francis
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 7
    • 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW

      IIF 8 IIF 9
    • Unit 2a, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, United Kingdom

      IIF 10
  • Eckerman, Vincent Francis
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill View Rise, Prudhoe, Northumberland, NE42 5QX

      IIF 11
  • Eckerman, Vincent Francis
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, England

      IIF 12
  • Eckerman, Vincent Francis
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Design Works, William Street, Gateshead, Tyne & Wear, NE10 0JP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP

      IIF 18
    • Design Works, William Street, Gateshead, Tyne And Wear, NE10 0JP, United Kingdom

      IIF 19
  • Mr Vincent Francis Eckerman
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4217, Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, United Kingdom

      IIF 20
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 21
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, United Kingdom

      IIF 22
    • 1, Richmond Road, Lytham St. Annes, FY8 1PE, England

      IIF 23
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 24
    • Sherrards, 4 Beaconsfield Road, St. Albans, AL1 3RD, England

      IIF 25
  • Eckerman, Vincent Francis

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, TS23 4EA, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    CIEL BLEU 1 LIMITED - 2013-09-09
    Sherrards, 45 Grosvenor Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CIEL BLEU 4 LIMITED - 2012-07-10
    Frp Advisory Llp, 2nd Floor Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 17 - Director → ME
  • 3
    C/o Sherrards Solicitors, 4 Beaconsfield Road, Beaconsfield Road, St. Albans, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    70,713 GBP2023-07-01 ~ 2024-06-30
    Officer
    2020-12-28 ~ now
    IIF 2 - Director → ME
    2020-12-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2020-12-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    4217 Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,344 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    Sherrards, 4 Beaconsfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2024-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    1 Richmond Road, Lytham St. Annes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,391 GBP2021-12-31
    Person with significant control
    2020-02-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,293 GBP2024-12-31
    Officer
    2014-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 11
    C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2014-02-17 ~ 2019-08-06
    IIF 13 - Director → ME
  • 2
    AVC DEFENCE & SECURITY LIMITED - 2013-04-30
    HFS DEFENCE & SECURITY LIMITED - 2009-11-02
    C/o Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,163,168 GBP2019-01-31
    Officer
    2015-11-09 ~ 2017-05-08
    IIF 8 - Director → ME
  • 3
    SAHURA UK LIMITED - 2023-12-15
    AVC STORM LIMITED - 2020-06-09
    AVC (SCOTLAND) LIMITED - 2016-05-27
    REPREC LIMITED - 2013-07-04
    C/o Johnston Carmichael Unit 2a, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    58,313 GBP2024-06-30
    Officer
    2016-07-04 ~ 2018-08-23
    IIF 10 - Director → ME
  • 4
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    106,815 GBP2022-09-01 ~ 2023-08-31
    Officer
    2013-09-24 ~ 2018-10-22
    IIF 19 - Director → ME
  • 5
    AVC SUSTAINABLE MANAGEMENT LIMITED - 2024-01-10
    VIRTUAL ENERGY LIMITED - 2018-01-15
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    87,729 GBP2023-08-01 ~ 2024-07-31
    Officer
    2015-10-15 ~ 2017-05-23
    IIF 9 - Director → ME
  • 6
    SEKALB EIGHT LIMITED - 2010-10-02
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,945,519 GBP2024-12-31
    Officer
    2010-06-15 ~ 2018-12-07
    IIF 18 - Director → ME
  • 7
    GLOBAL COMPLIANCE PLATFORM LIMITED - 2020-10-28
    RENUIT LIMITED - 2015-02-11
    RESKYCLE LIMITED - 2010-09-09
    C/ O Sherrards, 4 Beaconsfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -501,475 GBP2024-12-31
    Officer
    2011-02-14 ~ 2019-06-24
    IIF 16 - Director → ME
  • 8
    1 Richmond Road, Lytham St. Annes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,391 GBP2021-12-31
    Officer
    2018-01-01 ~ 2019-11-20
    IIF 11 - Director → ME
  • 9
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,802 GBP2024-12-31
    Officer
    2010-06-15 ~ 2018-08-01
    IIF 5 - Director → ME
  • 10
    4 Beaconsfield Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,039 GBP2024-12-31
    Officer
    2009-12-14 ~ 2019-10-11
    IIF 4 - 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.