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

Eccles, Lee

    Related profiles found in government register
  • Eccles, Lee

    Registered addresses and corresponding companies
    • 18, Beech Grange, Landford, Salisbury, SP5 2AL, England

      IIF 1
  • Eccles, Lee William
    British construction director

    Registered addresses and corresponding companies
    • Partridge Corner, Pear Tree Drive, Landford, Salisbury, Wiltshire, SP5 2AY

      IIF 2
  • Eccles, Lee William
    British construction management

    Registered addresses and corresponding companies
    • 3 Ashwood Gardens, Southampton, SO16 7LF

      IIF 3
  • Eccles, Lee
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-15, Greatorex Street, London, E1 5NF, England

      IIF 4
  • Eccles, Lee William
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 5
    • 18, Beech Grange, Landford, Salisbury, SP5 2AL, England

      IIF 6
  • Eccles, Lee William
    British construction management born in April 1964

    Registered addresses and corresponding companies
    • 3 Ashwood Gardens, Southampton, SO16 7LF

      IIF 7
  • Eccles, Lee
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-15, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 8
  • Eccles, Lee
    British project manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Grange, Landford, Salisbury, SP5 2AL, England

      IIF 9
  • Eccles, Lee William
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partridge Corner, Pear Tree Drive, Landford, Salisbury, SP5 2AY

      IIF 10
  • Eccles, Lee William
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 11
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 12
  • Eccles, Lee William
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 13
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 14 IIF 15
    • 7 Pear Tree Drive, Landford, Salisbury, SP6 2AY, United Kingdom

      IIF 16
  • Eccles, Lee William
    British project manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Grange, Landford, Salisbury, SP5 2AL, England

      IIF 17 IIF 18
  • Eccles, Lee William
    British construction born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partridge Corner, Pear Tree Drive, Landford, Salisbury, Wiltshire, SP5 2AY

      IIF 19
  • Eccles, Lee William
    British construction director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partridge Corner, Pear Tree Drive, Landford, Salisbury, Wiltshire, SP5 2AY

      IIF 20
  • Eccles, Lee William
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 21
  • Mr Lee Eccles
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Grange, Landford, Salisbury, SP5 2AL, England

      IIF 22
  • Mr Lee William Eccles
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 23
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 24
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 18, Beech Grange, Landford, Salisbury, SP5 2AL, England

      IIF 28 IIF 29 IIF 30
  • Mr Lee William Eccles
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Grange, Landford, Salisbury, Wiltshire, SP5 2AL, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    18 Beech Grange, Landford, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,518 GBP2018-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,349 GBP2023-06-30
    Officer
    2017-06-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-06-01 ~ now
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,034 GBP2024-03-31
    Officer
    2015-08-26 ~ now
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove membersOE
  • 4
    Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,343 GBP2023-07-31
    Officer
    2022-07-28 ~ now
    IIF 13 - director → ME
  • 5
    Prospect House, 50 Leigh Road, Eastleigh, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,180 GBP2016-10-31
    Officer
    2012-10-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Prospect House, 50 Leigh Road, Eastleigh, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove membersOE
  • 7
    18 Beech Grange, Landford, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    890 GBP2020-10-31
    Officer
    2018-08-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 8
    7-15 Greatorex Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 9
    7-15 Greatorex Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 8 - director → ME
  • 10
    Mitre Court, 45 Duke Street, Trowbridge, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,500 GBP2024-02-29
    Person with significant control
    2022-02-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,181 GBP2023-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Units 3-4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 21 - director → ME
Ceased 8
  • 1
    WEB SPACE ADVERTISING LTD - 2016-05-10
    Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -10,840 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-01-21 ~ 2019-04-15
    IIF 17 - director → ME
    2013-01-21 ~ 2019-04-15
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CROFTON PROFILING SERVICES LIMITED - 1999-03-15
    100-102, St. James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    1999-02-28 ~ 2000-12-31
    IIF 7 - director → ME
    1999-02-28 ~ 2000-12-31
    IIF 3 - secretary → ME
  • 3
    Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,343 GBP2023-07-31
    Person with significant control
    2022-07-28 ~ 2022-09-22
    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
  • 4
    Mitre Court, 45 Duke Street, Trowbridge, England
    Corporate (7 parents)
    Equity (Company account)
    2,795 GBP2024-02-29
    Officer
    2022-02-04 ~ 2022-09-16
    IIF 11 - director → ME
  • 5
    Mitre Court, 45 Duke Street, Trowbridge, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,500 GBP2024-02-29
    Officer
    2022-02-02 ~ 2022-09-16
    IIF 12 - director → ME
  • 6
    C/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,013 GBP2021-10-31
    Officer
    2000-11-01 ~ 2015-08-25
    IIF 19 - director → ME
  • 7
    Balvaird Chelford Road, Ollerton, Knutsford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,105 GBP2023-10-31
    Officer
    2003-04-25 ~ 2015-08-25
    IIF 20 - director → ME
    2003-04-25 ~ 2015-08-25
    IIF 2 - secretary → ME
  • 8
    Balvaird Chelford Road, Ollerton, Knutsford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,444 GBP2024-03-31
    Officer
    2009-07-31 ~ 2016-02-01
    IIF 10 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.