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 director born in October 1961

    Resident in United Kingdom

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

      IIF 1
    • 7, Samuel Road, Derby, DE22 4DT, England

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

      IIF 3 IIF 4
    • Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 5
    • 116 Church Road, Bebington, Wirral, Merseyside, CH63 3EE, England

      IIF 6
    • Genesis Business Park, Unit 1, Albert Drive, Woking, GU21 5RW, England

      IIF 7
    • River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 8 IIF 9
    • Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 10
    • Unit 1, Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

      IIF 11 IIF 12
  • Eccleston, Paul Andrew
    British company director born in October 1961

    Resident in England

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

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

    Resident in England

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

      IIF 14 IIF 15
    • James House, Warwick Road, Birmingham, B11 2LE

      IIF 16
    • James House, Warwick Road, Birmingham, West Midlands, B11 2LE

      IIF 17 IIF 18
  • Eccleston, Paul Andrew
    British director born in October 1961

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

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

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

      IIF 20
    • 98 Spital Road, Wirral, Merseyside, CH62 2AL

      IIF 21
  • Eccleston, Paul Andrew
    British sales manager born in October 1961

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

      IIF 22
  • Eccleston, Paul Andrew
    British

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

      IIF 23
  • Mr Paul Andrew Eccleston
    British born in October 1961

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • 116 Church Road, Bebington, Wirral, Merseyside, CH63 3EE, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    65,289 GBP2023-06-30
    Officer
    2012-08-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    7 Samuel Road, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2017-01-18 ~ now
    IIF 2 - director → ME
  • 3
    7 Samuel Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-23
    Officer
    2015-05-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    573,025 GBP2023-06-30
    Officer
    2015-05-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Flat 1 64 Southwell Rd, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 1999-06-01
    IIF 22 - director → ME
    1992-07-01 ~ 1999-06-01
    IIF 23 - secretary → ME
  • 2
    INHOCO 2361 LIMITED - 2001-06-15
    Applicon House, Exchange Street, Stockport, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-06-28 ~ 2002-06-29
    IIF 20 - director → ME
  • 3
    NEW ACUMA SOLUTIONS LIMITED - 2000-12-22
    LAW 2234 LIMITED - 2000-11-24
    Applicon House, Exchange Street, Stockport, United Kingdom
    Corporate (6 parents)
    Officer
    2001-03-12 ~ 2002-06-29
    IIF 21 - director → ME
  • 4
    ARC TECHNOLOGY DISTRIBUTION LIMITED - 2010-09-29
    IP CONNECT LIMITED - 2002-08-27
    VARCITY (UK) LIMITED - 2001-07-16
    Alresford House, Mill Lane, Alton, Hampshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-09-30 ~ 2024-08-27
    IIF 1 - director → ME
  • 5
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents)
    Officer
    2015-07-03 ~ 2016-02-18
    IIF 10 - director → ME
  • 6
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL LIMITED - 2018-10-01
    WICK HILL IMX LIMITED - 1995-04-01
    IMX SYSTEMS CORPORATION (UK) LIMITED - 1992-04-13
    HACKREMCO (NO.104) LIMITED - 1983-04-29
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2016-02-18
    IIF 9 - director → ME
  • 7
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-05-02 ~ 2019-04-01
    IIF 7 - director → ME
  • 8
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    James House, Warwick Road, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-08-07 ~ 2012-11-01
    IIF 16 - director → ME
  • 9
    DOCTOR BUYLINES LIMITED - 1998-05-22
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-07-24 ~ 2012-11-01
    IIF 18 - director → ME
  • 10
    IQ SYS LIMITED - 2010-10-11
    INTERQUAD SYSTEMS LIMITED - 2006-10-05
    INTERQUAD DISTRIBUTION LIMITED - 2000-12-29
    EXOCOM INTERNATIONAL LIMITED - 1998-05-14
    POWERBAND LIMITED - 1990-07-03
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2009-07-20 ~ 2014-11-28
    IIF 15 - director → ME
  • 11
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    2017-05-02 ~ 2019-04-01
    IIF 12 - director → ME
  • 12
    ECHO ROLLCO LIMITED - 2016-07-14
    ECHO MIDCO LIMITED - 2015-10-02
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-05-02 ~ 2019-04-01
    IIF 11 - director → ME
  • 13
    SIPHON NETWORKS LTD. - 2021-09-13
    Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-29 ~ 2019-04-01
    IIF 5 - director → ME
  • 14
    INGLEBY (1047) LIMITED - 1998-01-30
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-06-22 ~ 2012-11-01
    IIF 13 - director → ME
  • 15
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    MUTANDERIS 545 LIMITED - 2007-07-09
    James House, Warwick Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-07-24 ~ 2012-11-01
    IIF 17 - director → ME
  • 16
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    James House, Warwick Road, Birmingham
    Corporate (6 parents, 9 offsprings)
    Officer
    2004-08-02 ~ 2008-08-19
    IIF 19 - director → ME
  • 17
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2007-08-07 ~ 2014-11-28
    IIF 14 - director → ME
  • 18
    WICK HILL GROUP PLC - 2014-10-24
    WICK HILL PLC - 1995-04-01
    WICK HILL ASSOCIATES LIMITED PER JOHN ROSS - 1990-11-22
    Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2016-02-18
    IIF 8 - director → 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.