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

Mr Simon Antony Sudell Eccleston

    Related profiles found in government register
  • Mr Simon Antony Sudell Eccleston
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatwell Court, Great Chatwell, Newport, Shropshire, TF10 9BJ, England

      IIF 1
    • icon of address Creative Industries Centre, Science Park, Wolverhampton, WV10 9TG

      IIF 2
    • icon of address Creative Industries Centre, Science Park, Wolverhampton, West Midlands, WV10 9TG

      IIF 3
  • Eccleston, Simon Antony Sudell
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creative Industries Centre, Science Park, Wolverhampton, WV10 9TG, England

      IIF 4
    • icon of address Creative Industries Centre, Science Park, Wolverhampton, West Midlands, WV10 9TG, United Kingdom

      IIF 5
  • Eccleston, Simon Antony Sudell
    British chief executive born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatwell Court, Great Chatwell, Newport, Shropshire, TF10 9BJ

      IIF 6 IIF 7
  • Eccleston, Simon Antony Sudell
    British co director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatwell Court, Great Chatwell, Newport, Shropshire, TF10 9BJ

      IIF 8
  • Eccleston, Simon Antony Sudell
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Eccleston, Simon Antony Sudell
    British managing director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatwell Court, Great Chatwell, Newport, Shropshire, TF10 9BJ

      IIF 18 IIF 19
  • Eccleston, Simon Antony Sudell
    British company director

    Registered addresses and corresponding companies
    • icon of address Chatwell Court, Great Chatwell, Newport, Shropshire, TF10 9BJ

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Creative Industries Limited, Wolverhampton Science Park, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BUFFER AND STACKERS LIMITED - 2007-02-21
    icon of address C/o Creative Industries Centre, Wolverhampton Science Park, Mamouth Drive, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 8 - Director → ME
  • 4
    365 PROJECTS LIMITED - 2008-07-23
    icon of address Buffstack Ltd, Creative Industries Centre, Science Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    IMAS TECHNOLOGY LIMITED - 2001-12-27
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Creative Industries Centre, Science Park, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 7
    AUTOMATION (NUCLEAR) LIMITED - 2010-01-31
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Creative Industries Centre, Science Park, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    88,748 GBP2023-12-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    IMEET LIMITED - 2007-01-10
    THE COMMUNICATION PRACTICE LIMITED - 2001-03-08
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    AUTOSTACK LIMITED - 2009-09-05
    icon of address Creative Industries Centre, Science Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,577 GBP2021-07-31
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
Ceased 5
  • 1
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ 2001-07-11
    IIF 6 - Director → ME
    icon of calendar 1992-05-18 ~ 1994-03-28
    IIF 7 - Director → ME
  • 2
    IMAS TECHNOLOGY LIMITED - 2001-12-27
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2003-01-16
    IIF 20 - Secretary → ME
  • 3
    AUTOSTACK LIMITED - 2009-09-05
    icon of address Creative Industries Centre, Science Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,577 GBP2021-07-31
    Officer
    icon of calendar 2009-09-02 ~ 2009-11-03
    IIF 12 - Director → ME
  • 4
    WALSALL CHAMBER OF COMMERCE AND INDUSTRY - 1994-05-03
    EMCCI - 2019-02-14
    EAST MERCIA CHAMBER OF COMMERCE AND INDUSTRY - 2001-03-29
    icon of address C/o Ptp Training Essex Terrace, Intown, Walsall, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    159,200 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar ~ 1993-04-23
    IIF 19 - Director → ME
  • 5
    icon of address Arbor House, Broadway North, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-04-13
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.