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

Eccleson, Peter William

    Related profiles found in government register
  • Eccleson, Peter William
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Vicarage Lane, Dunchurch, Warwickshire, CV22 6QP, United Kingdom

      IIF 1
    • icon of address Rugby Borough Council, Evreux Way, Rugby, CV21 2RR, United Kingdom

      IIF 2
    • icon of address Units 1&2 Highcroft Ind Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, England

      IIF 3
  • Eccleson, Peter William
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 7 Mercury Road, Gallowfields Trading Estate, Richmond North Yorkshire, DL10 4TQ

      IIF 6
    • icon of address Point 3, Haywood Road, Warwick, Warwick, CV34 5AH

      IIF 7
    • icon of address Unit 1 & 2, Highcroft Industrial Estate, Enterprise Rd, Waterlooville, Hampshire, PO8 0BT, England

      IIF 8
  • Eccleson, Peter William
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Erica Road, Stacey Bushes, Milton Keynes, Bucks, MK12 6HS

      IIF 9
  • Eccleson, Peter William
    British regional director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, North West Wing, Bush House Aldwych, London, WC2B 4EZ

      IIF 10
  • Eccleson, Peter William
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 11
  • Eccleson, Peter William
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, B95 5BA, England

      IIF 12
  • Mr Peter Eccleson
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 13
  • Mr Peter William Eccleson
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 14
    • icon of address Unit 1 & 2, Highcroft Industrial Estate, Enterprise Rd, Waterlooville, Hampshire, PO8 0BT, England

      IIF 15
    • icon of address Units 1&2 Highcroft Ind Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, England

      IIF 16
  • Eccleson, Peter William

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Vicarage Lane, Dunchurch, Warwickshire, CV22 6QP, United Kingdom

      IIF 17
  • Mr Peter William Eccleson
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, B95 5BA, England

      IIF 18
    • icon of address Units 1 And 2, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 1 & 2 Highcroft Industrial Estate, Enterprise Rd, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Units 1&2 Highcroft Ind Estate Enterprise Road, Horndean, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    1-TRAFFIC LTD - 2025-02-28
    icon of address 3 Henley Court, Prince Harry Road, Henley-in-arden, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    SMART CCTV LIMITED - 2016-02-05
    SMART VIDEO & SENSING LTD - 2023-06-05
    icon of address Units 1 And 2 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,543 GBP2024-12-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address The Old Dairy Vicarage Lane, Dunchurch, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    TRANSACTIVE (HOLDINGS) LIMITED - 2015-03-14
    icon of address The Old Dairy Vicarage Lane, Dunchurch, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,203 GBP2021-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2014-04-10
    IIF 10 - Director → ME
  • 2
    icon of address Rugby Borough Council, Evreux Way, Rugby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-05-05
    IIF 2 - Director → ME
  • 3
    SMART CCTV LIMITED - 2016-02-05
    SMART VIDEO & SENSING LTD - 2023-06-05
    icon of address Units 1 And 2 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    DAMBACH U K LTD - 2011-05-25
    icon of address Western House Business Park East Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-09-28
    IIF 6 - Director → ME
  • 5
    icon of address 7 Mercury Road, Gallowfields Trading Estates, Richmond, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-09-01
    IIF 9 - Director → ME
  • 6
    TRAFFIC SIGNALS (U.K.) LIMITED - 2000-06-27
    icon of address Point 3 Haywood Road, Warwick, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2009-12-21
    IIF 7 - Director → ME
  • 7
    TRANSACTIVE (HOLDINGS) LIMITED - 2015-03-14
    icon of address The Old Dairy Vicarage Lane, Dunchurch, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-07-04
    IIF 17 - Secretary → 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.