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

Eckford, Donna Michelle

    Related profiles found in government register
  • Eckford, Donna Michelle
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 1
  • Eckford, Donna Michelle
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4
  • Eckford, Donna Michelle
    born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 A Hyde Park, Cabbell Street, London, NW1 5BA, England

      IIF 5
  • Eckford, Donna
    British healthcare assistant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Willmott Close, Bristol, BS14 0LD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 12
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 13
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 14
  • Eckford, Donna Michelle
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 15 IIF 16
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 19
  • Donna Eckford
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH

      IIF 20
    • icon of address Suite 2 4, 24 Silver Street, Bury, BL9 0DH

      IIF 21
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 25 IIF 26
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 27
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 28
  • Mrs Donna Michelle Eckford
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29 IIF 30
    • icon of address Bespoke Spaces 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 31
  • Ms Donna Michelle Eckford
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 32
  • Eckford, Donna Michelle
    born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Spaces 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 33
  • Eckford, Donna Michelle

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 34
  • Mrs Donna Michelle Eckford
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 35
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 36
  • Ms Donna Michelle Eckford
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Donna Michelle Eckford
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 38 IIF 39
  • Eckford, Donna

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 09638276 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,603 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    EKTIN LIMITED - 2019-04-17
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-25
    IIF 11 - Director → ME
  • 2
    icon of address 4385, 09638276 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,603 GBP2020-06-30
    Officer
    icon of calendar 2020-01-24 ~ 2023-03-31
    IIF 19 - Director → ME
  • 3
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-02-24 ~ 2024-09-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-24 ~ 2024-09-02
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-25
    IIF 6 - Director → ME
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-25
    IIF 7 - Director → ME
  • 6
    icon of address Bespoke Spaces 465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2019-10-03
    IIF 33 - LLP Designated Member → ME
    icon of calendar 2019-03-12 ~ 2019-03-14
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-14
    IIF 31 - Right to appoint or remove members OE
    IIF 31 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-25
    IIF 8 - Director → ME
  • 8
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2021-04-28
    IIF 17 - Director → ME
    icon of calendar 2019-03-13 ~ 2021-04-28
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-04-28
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2021-11-30
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-11-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 8, Mills Hill Works Corbrook Road, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2023-05-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-20
    IIF 3 - Director → ME
    icon of calendar 2018-11-15 ~ 2018-12-20
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-12-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    WHITE PEARL MEDIA LTD - 2019-01-10
    SILENT EXPLORERS DIVING INSTRUCTORS UK LTD - 2019-08-27
    icon of address 4385, 11637258 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-08-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-08-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ 2022-06-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-06-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 14 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-25
    IIF 9 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428 GBP2019-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-25
    IIF 10 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-04-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    SUPER MAIDS LIMITED - 2020-03-18
    icon of address 1 Argyle Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2020-12-31
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-02-07
    IIF 38 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.