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

Eccleston, David Baron

    Related profiles found in government register
  • Eccleston, David Baron
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford Lodge, Weeford, Lichfield, WS14 0PW

      IIF 1
  • Eccleston, David Baron
    British doctor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford Lodge, St Marys Barns, Weeford, Staffordshire, WS14 0PW

      IIF 2
  • Eccleston, David Baron
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 3
    • Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 4
  • Eccleston, David Baron
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 5
    • 6 Mill Court, Shenstone, Lichfield, Staffordshire, WS14 0DE, United Kingdom

      IIF 6 IIF 7
    • Rowan House, Mill Court, Shenstone, Lichfield, Staffordshire, WS14 0DE

      IIF 8 IIF 9
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 10
    • Medizen, Suite A, Astor House, 282 Lichfield Road, Mere Green, Sutton Coldfield, B74 2UG, United Kingdom

      IIF 11
    • Suite A, Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG, United Kingdom

      IIF 12
  • Eccleston, David Baron, Dr
    British doctor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, 6 Mill Court, Shenstone, Staffs, WS14 0DE, England

      IIF 13
  • Eccleston, David Baron
    British

    Registered addresses and corresponding companies
    • Rowan House, Mill Court, Shenstone, Lichfield, Staffordshire, WS14 0DE

      IIF 14 IIF 15
  • Eccleston, David Baron, Dr
    British

    Registered addresses and corresponding companies
    • Rowan House, Mill Court, Shenstone, Lichfield, Staffordshire, WS14 0DE

      IIF 16
  • Eccleston, David Baron, Dr
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 17
  • Eccleston, David, Dr
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 18
  • Eccleston, David Baron

    Registered addresses and corresponding companies
    • Weeford Lodge, St Marys Barns, Weeford, Staffordshire, WS14 0PW

      IIF 19
  • Dr David Eccleston
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ, England

      IIF 20
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 21
  • Mr David Baron Eccleston
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 22
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 23
    • Suite A, Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG, United Kingdom

      IIF 24
    • Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    ACESO PATHWAY LIMITED
    16251254
    12 Buntsford Drive, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2025-02-13 ~ now
    IIF 5 - Director → ME
  • 2
    BOATOX LTD
    10018348
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-01 ~ now
    IIF 10 - Director → ME
    2016-02-22 ~ 2026-02-01
    IIF 18 - Director → ME
    Person with significant control
    2026-02-22 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2026-02-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    CLINICAL OPINIONS LLP
    OC395941
    Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (308 parents)
    Officer
    2015-08-03 ~ 2016-02-01
    IIF 4 - LLP Member → ME
  • 4
    GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP
    OC307609 OC304712... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (159 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 1 - LLP Member → ME
  • 5
    H.W.M.S. MEDICAL LIMITED
    - now 06992907
    MARCHFIRST LTD - 2010-07-05
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2014-04-28
    IIF 8 - Director → ME
    2010-07-07 ~ 2014-04-28
    IIF 16 - Secretary → ME
  • 6
    KALLISTHEA LTD
    16802781
    Suite A Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-22 ~ 2026-01-16
    IIF 12 - Director → ME
    Person with significant control
    2025-10-22 ~ 2025-11-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    MARCHFIRST LIMITED
    - now 05584549 06992907
    H.W.M.S. LTD
    - 2010-07-14 05584549
    29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 9 - Director → ME
    2005-10-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    MEDECAN LTD
    - now 10156346 16863725
    DELAMI LTD - 2024-06-07
    Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 17 - Director → ME
  • 9
    MEDIZEN CLINICS LIMITED
    05736786
    Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Officer
    2006-03-09 ~ now
    IIF 15 - Secretary → ME
  • 10
    MEDIZEN LIMITED
    04451562
    Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-05-05 ~ now
    IIF 6 - Director → ME
    2002-05-30 ~ 2013-09-30
    IIF 19 - Secretary → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MILL COURT MEDICAL SERVICES LIMITED
    07974383
    Suite 4 Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MODALITY MEDICAL SERVICES LIMITED - now
    VITALITY MEDICAL SERVICES LIMITED
    - 2015-10-13 07782937 08454565
    VITALITY MEDICAL SPA LIMITED
    - 2013-04-09 07782937 08454565
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (13 parents)
    Officer
    2011-09-22 ~ 2014-04-28
    IIF 13 - Director → ME
  • 13
    ST. MARY'S RESIDENTS LIMITED
    03656905
    Meadow Barn St Mary's Barns, Weeford, Lichfield, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-10-27 ~ 2006-03-01
    IIF 2 - Director → ME
  • 14
    THE OAKLEY PARTNERSHIP LLP
    OC391764
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (3 parents)
    Officer
    2014-03-06 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE PLOUGH AND HARROW LIMITED
    07204811
    51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 16
    THE SOCIETY OF COSMETIC PHYSICIANS & SURGEONS
    07390481
    592 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.