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

Luca Eckley

    Related profiles found in government register
  • Luca Eckley
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, King Alfreds Road, Sedbury, Chepstow, NP16 7AG, Wales

      IIF 1
    • Severn Quay, Quayside Salon, Severn Quay, Chepstow, NP16 5FG, Wales

      IIF 2
  • Eckley, Luca
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Severn Quay, Quayside Salon, Severn Quay, Chepstow, NP16 5FG, Wales

      IIF 3
  • Eckley, Luca
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, King Alfreds Road, Sedbury, Chepstow, NP16 7AG, Wales

      IIF 4
  • Mr Marc John Eckley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury Park, Chepstow, Gloucestershire, NP16 7EY, United Kingdom

      IIF 5
  • Mr Mark John Eckley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 6 IIF 7
    • Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 8
  • Eckley, Marc John
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP, Wales

      IIF 9
  • Eckley, Mark John
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 10 IIF 11
    • Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 12
    • Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 13
  • Marc Eckley
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP, Wales

      IIF 14
  • Mr Luca Marc Eckley
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 15 IIF 16
  • Mr Luca Mark Eckley
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 17
    • Pond Cottage, Sedbury Park, Chepstow, Gwent, NP16 7EY

      IIF 18
    • Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS

      IIF 19
  • Eckley, Luca Marc
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 20 IIF 21
  • Eckley, Luca Mark
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 22
    • Pond Cottage, Sedbury Park, Chepstow, Gwent, NP16 7EY, Wales

      IIF 23
  • Eckley, Luca Mark
    British director born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • The Pod First Floor, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 24
    • Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS

      IIF 25
  • Mr Marc John Eckley
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Conrad House, Beaufort Square, Chepstow, NP16 5EP, Wales

      IIF 26
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 27
  • Mr Mark John Eckley
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 28
    • 48, Heather Court, Cwmbran, NP44 6JR, Wales

      IIF 29
    • 89 Lower Dock Street, Lower Dock Street, Newport, NP20 2AH, Wales

      IIF 30
  • Eckley, Marc
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Fullcircle House, Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 31
  • Eckley, Marc
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP, Wales

      IIF 32
    • Fullcircle House, Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 33
  • Eckley, Mark
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Dynamic Revolution, Croesyceiliog, Cwmbran, Torfaen, NP44 2DF, Wales

      IIF 34
  • Eckley, Marc John
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Conrad House, Beaufort Square, Chepstow, NP16 5EP, Wales

      IIF 35
    • Unit 6, Lakeside Park, Llantarnam, Cwmbran, NP44 3XS, United Kingdom

      IIF 36
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 37
  • Eckley, Marc John
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 38
  • Eckley, Marc John
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Lakeside Park, Llantarnam, Cwmbran, NP44 3XS, United Kingdom

      IIF 39
  • Eckley, Mark John
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 40
  • Eckley, Mark John
    British businessman born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 41
  • Eckley, Mark John
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • The Pod Capital Retail Park, Leckwith Road, Cardiff, CF11 8EG

      IIF 42
    • The Pod, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 43
    • The Pod First Floor, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 44 IIF 45
    • 48, Heather Court, Cwmbran, NP44 6JR, Wales

      IIF 46
    • Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 47
    • Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 48
    • 89 Lower Dock Street, Lower Dock Street, Newport, NP20 2AH, Wales

      IIF 49
  • Eckley, Mark John
    British none born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    ALP DISPENSE LIMITED - now
    ALP THERMODUCT LIMITED
    - 2023-04-10 09055560
    THERMODUCT LIMITED - 2014-07-24
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Dissolved Corporate (6 parents)
    Officer
    2017-10-13 ~ 2019-05-17
    IIF 38 - Director → ME
    Person with significant control
    2017-10-13 ~ 2019-05-17
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQUACLEAN SERVICES LIMITED
    06527081
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 3
    AQUAMARC LIMITED
    04752330
    99 Crwys Road, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 48 - Director → ME
  • 4
    ARES INTERNATIONAL HOLDINGS LIMITED
    - now 13875698
    SEDBURY VIEWS LTD
    - 2024-09-11 13875698
    Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2022-01-27 ~ 2024-09-10
    IIF 21 - Director → ME
    2024-09-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-01-27 ~ 2024-09-10
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2024-09-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    ASRIKA LTD
    - now 07860724
    FULL CIRCLE FACILITIES MANAGEMENT LTD
    - 2013-09-03 07860724 08458181... (more)
    The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 45 - Director → ME
    2011-11-25 ~ 2012-06-04
    IIF 44 - Director → ME
    2012-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    DYNAMIC REVOLUTION LIMITED
    08564559
    Dynamic Revolution, Croesyceiliog, Cwmbran, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 7
    FLIGHT SIMULATOR PARTS LTD
    10981563
    48 Heather Court, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    FULL CIRCLE FACILITIES MANAGEMENT LTD
    - now 08458181 07860724
    FULL CIRCLE FACILITIES MANAGEMENT (UK) LTD
    - 2013-09-03 08458181 07860724
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ 2014-05-16
    IIF 43 - Director → ME
  • 9
    FULL CIRCLE FM LIMITED
    - now 04398489
    SCENESCAPE LTD
    - 2009-02-27 04398489 06832028
    MAYFIELD CONTRACTORS (SOUTH) LIMITED - 2006-03-07
    The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2008-04-04 ~ 2011-12-28
    IIF 50 - Director → ME
  • 10
    FULL CIRCLE SITE SECURITY LIMITED
    07255747
    The Pod Capital Retail Park, Leckwith Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 42 - Director → ME
  • 11
    FULLCIRCLE TOTAL FACILITIES MANAGEMENT LTD
    08921125
    Fullcircle House Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 25 - Director → ME
    2014-03-04 ~ 2014-04-08
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    LUCA GARDEN AND LANDSCAPING LTD
    14384691
    Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    2022-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    MINERVA PROPERTIES (SW) LIMITED
    09035326
    Pond Cottage, Sedbury Park, Chepstow, Gwent
    Active Corporate (2 parents)
    Officer
    2014-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    NEW BOND RECRUITMENT LIMITED
    11762079
    3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    QUAYSIDE SALON LIMITED
    12200679
    Severn Quay Quayside Salon, Severn Quay, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2019-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    S47 ARCHITECTURE LTD
    - now 14459786
    STUDIO 47 ARCHITECTURE LTD - 2023-11-14
    Suite 2 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 12 - Director → ME
  • 17
    SEDBURY MANSION LIMITED
    13639511
    Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    2022-06-27 ~ now
    IIF 13 - Director → ME
    2021-09-23 ~ 2022-06-27
    IIF 22 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-06-27
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2022-06-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    SEDBURY TAKEAWAY LIMITED
    12254309
    15 King Alfreds Road, Sedbury, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    SPECIAL OPS SECURITY LTD
    14736580
    Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    SSN ASSET HIRE LIMITED
    10349752
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (3 parents)
    Officer
    2016-08-27 ~ 2019-05-17
    IIF 37 - Director → ME
  • 21
    STORM CHEPSTOW LIMITED
    - now 08933190
    GLOW (CHEPSTOW) LIMITED
    - 2017-03-16 08933190
    HEAT EAT AND TREAT LIMITED - 2015-07-22
    3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (5 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TALENT MEDIA ENTERTAINMENT LTD
    16506003
    Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    THREE NATIONS (MECHANICAL & ELECTRICAL) LIMITED
    10653001
    Fullcircle House Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ 2018-12-18
    IIF 33 - Director → ME
    2019-02-12 ~ 2019-05-17
    IIF 31 - Director → ME
  • 24
    THREE NATIONS LIMITED
    06847183
    Duff & Phelps Ltd, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2015-03-31 ~ now
    IIF 39 - Director → ME
  • 25
    TOUCAN RECRUITMENT LIMITED
    10003924
    89 Lower Dock Street, Lower Dock Street, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    UNIT 6 LAKESIDE LIMITED
    08621215
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Gwent
    Active Corporate (3 parents)
    Officer
    2015-03-31 ~ 2019-05-17
    IIF 36 - Director → ME
  • 27
    VIPZY LTD
    09834848
    3 Conrad House, Beaufort Square, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.