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, Paul Andrew

    Related profiles found in government register
  • Eccleston, Paul Andrew
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Samuel Road, Derby, DE22 4DT, England

      IIF 1
  • Eccleston, Paul Andrew
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 2
    • icon of address 116 Church Road, Bebington, Wirral, Merseyside, CH63 3EE, England

      IIF 3
    • icon of address Genesis Business Park, Unit 1, Albert Drive, Woking, GU21 5RW, England

      IIF 4
    • icon of address River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 5 IIF 6
    • icon of address Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 7
    • icon of address Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 8 IIF 9
  • Eccleston, Paul Andrew
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alresford House, Mill Lane, Alton, Hampshire, GU34 2QJ

      IIF 10
    • icon of address 4th Floor, St. James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 11
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 12 IIF 13
  • Eccleston, Paul Andrew
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2LE

      IIF 14
  • Eccleston, Paul Andrew
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood 2, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 15 IIF 16
    • icon of address James House, Warwick Road, Birmingham, B11 2LE

      IIF 17
    • icon of address James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 18 IIF 19
  • Eccleston, Paul Andrew
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 98 Spital Road, Wirral, Merseyside, CH62 2AL

      IIF 20
  • Eccleston, Paul Andrew
    British sales director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 62 Spital Road, Wirral, Merseyside, CH62 2AZ

      IIF 21
    • icon of address 98 Spital Road, Wirral, Merseyside, CH62 2AL

      IIF 22
  • Eccleston, Paul Andrew
    British sales manager born in October 1961

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 64 Southwell Road, Camberwell, London, SE5 9PG

      IIF 23
  • Eccleston, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat 64 Southwell Road, Camberwell, London, SE5 9PG

      IIF 24
  • Mr Paul Andrew Eccleston
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Church Road, Bebington, Wirral, CH63 3EE, United Kingdom

      IIF 25
    • icon of address 116 Church Road, Bebington, Wirral, Merseyside, CH63 3EE, England

      IIF 26
  • Mr Paul Andrew Eccleston
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Church Road, Bebington, Wirral, CH63 3EE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,042 GBP2024-06-30
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Samuel Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,731 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 7 Samuel Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-23
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    479,470 GBP2024-06-30
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Flat 1 64 Southwell Rd, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-06-01
    IIF 23 - Director → ME
    icon of calendar 1992-07-01 ~ 1999-06-01
    IIF 24 - Secretary → ME
  • 2
    INHOCO 2361 LIMITED - 2001-06-15
    icon of address Applicon House, Exchange Street, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2002-06-29
    IIF 21 - Director → ME
  • 3
    LAW 2234 LIMITED - 2000-11-24
    NEW ACUMA SOLUTIONS LIMITED - 2000-12-22
    icon of address Applicon House, Exchange Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2002-06-29
    IIF 22 - Director → ME
  • 4
    ARC TECHNOLOGY DISTRIBUTION LIMITED - 2010-09-29
    IP CONNECT LIMITED - 2002-08-27
    VARCITY (UK) LIMITED - 2001-07-16
    icon of address Alresford House, Mill Lane, Alton, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ 2024-08-27
    IIF 10 - Director → ME
  • 5
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2016-02-18
    IIF 7 - Director → ME
  • 6
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL IMX LIMITED - 1995-04-01
    IMX SYSTEMS CORPORATION (UK) LIMITED - 1992-04-13
    WICK HILL LIMITED - 2018-10-01
    HACKREMCO (NO.104) LIMITED - 1983-04-29
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2016-02-18
    IIF 6 - Director → ME
  • 7
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2019-04-01
    IIF 4 - Director → ME
  • 8
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2012-11-01
    IIF 17 - Director → ME
  • 9
    DOCTOR BUYLINES LIMITED - 1998-05-22
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2012-11-01
    IIF 19 - Director → ME
  • 10
    EXOCOM INTERNATIONAL LIMITED - 1998-05-14
    INTERQUAD SYSTEMS LIMITED - 2006-10-05
    POWERBAND LIMITED - 1990-07-03
    INTERQUAD DISTRIBUTION LIMITED - 2000-12-29
    IQ SYS LIMITED - 2010-10-11
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2014-11-28
    IIF 16 - Director → ME
  • 11
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2019-04-01
    IIF 9 - Director → ME
  • 12
    ECHO MIDCO LIMITED - 2015-10-02
    ECHO ROLLCO LIMITED - 2016-07-14
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2019-04-01
    IIF 8 - Director → ME
  • 13
    SIPHON NETWORKS LTD. - 2021-09-13
    icon of address Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ 2019-04-01
    IIF 2 - Director → ME
  • 14
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2012-11-01
    IIF 14 - Director → ME
  • 15
    MUTANDERIS 545 LIMITED - 2007-07-09
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2012-11-01
    IIF 18 - Director → ME
  • 16
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2008-08-19
    IIF 20 - Director → ME
  • 17
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-07 ~ 2014-11-28
    IIF 15 - Director → ME
  • 18
    WICK HILL ASSOCIATES LIMITED PER JOHN ROSS - 1990-11-22
    WICK HILL PLC - 1995-04-01
    WICK HILL GROUP PLC - 2014-10-24
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2016-02-18
    IIF 5 - 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.