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

Eccleston, David Baron, Dr

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

    Resident in England

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

      IIF 1
    • icon of address 6 Mill Court, Shenstone, Lichfield, Staffordshire, WS14 0DE, United Kingdom

      IIF 2 IIF 3
    • icon of address Medizen, Suite A, Astor House, 282 Lichfield Road, Mere Green, Sutton Coldfield, B74 2UG, United Kingdom

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

    Resident in England

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

      IIF 5
  • Eccleston, David Baron, Dr
    British doctor of medecine born in August 1964

    Resident in England

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

      IIF 6
  • Eccleston, David Baron, Dr
    British doctor of medicine born in August 1964

    Resident in England

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

      IIF 7
  • Eccleston, David, Dr
    British doctor born in August 1964

    Resident in England

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

      IIF 8
  • Eccleston, David Baron, Dr
    born in August 1964

    Resident in England

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

      IIF 9
    • icon of address Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 10
  • Eccleston, David Baron, Dr
    British

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

      IIF 11
  • Eccleston, David Baron, Dr
    British doctor

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

      IIF 12
  • Eccleston, David Baron, Dr
    British doctor of medecine

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

      IIF 13
  • Eccleston, David Baron
    born in August 1964

    Resident in United Kingdom

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

      IIF 14
  • Eccleston, David Baron
    British doctor born in August 1964

    Resident in United Kingdom

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

      IIF 15
  • Dr David Eccleston
    British born in August 1964

    Resident in England

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

      IIF 16
    • icon of address 311, Regents Park Road, London, N3 1DP, England

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

    Resident in England

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

      IIF 18
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 19
  • Eccleston, David Baron

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

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Buntsford Drive, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -184,622 GBP2024-05-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 12 - Secretary → ME
  • 5
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,987 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 4 Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,026 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,423 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 592 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 4 - Director → ME
  • 10
    Company number 05584549
    Non-active corporate
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-10-06 ~ now
    IIF 13 - Secretary → ME
Ceased 5
  • 1
    icon of address Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2016-02-01
    IIF 10 - LLP Member → ME
  • 2
    MARCHFIRST LTD - 2010-07-05
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2010-07-07 ~ 2014-04-28
    IIF 7 - Director → ME
    icon of calendar 2010-07-07 ~ 2014-04-28
    IIF 11 - Secretary → ME
  • 3
    icon of address Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,987 GBP2024-05-31
    Officer
    icon of calendar 2002-05-30 ~ 2013-09-30
    IIF 20 - Secretary → ME
  • 4
    VITALITY MEDICAL SPA LIMITED - 2013-04-09
    VITALITY MEDICAL SERVICES LIMITED - 2015-10-13
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,787,916 GBP2024-03-31
    Officer
    icon of calendar 2011-09-22 ~ 2014-04-28
    IIF 5 - Director → ME
  • 5
    icon of address Meadow Barn St Mary's Barns, Weeford, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1998-10-27 ~ 2006-03-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.