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

Thomas-eccleston, Roy Gee

    Related profiles found in government register
  • Thomas-eccleston, Roy Gee
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddha Lounge, Dawley Road, Hayes, Middlesex, UB3 1EN, England

      IIF 1
  • Thomas-eccleston, Roy Gee
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Thomas Eccleston, Roy
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Thomas Eccleston, Roy
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10269254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR, United Kingdom

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 132, Haig Road, Uxbridge, Middlesex, UB8 3EG, United Kingdom

      IIF 14
    • icon of address 132, Haig Road, Uxbridge, UB8 3EG, United Kingdom

      IIF 15
  • Thomas Eccleston, Roy Gee Anthony
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wood Street, London, E17 3NU, United Kingdom

      IIF 16
  • Eccleston, Roy
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Eccleston, Roy
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 21
  • Thomas Eccleston, Roy
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Haig Road, Uxbridge, UB8 3EG, England

      IIF 22
  • Mr Roy Eccleston
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • icon of address 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 27
    • icon of address 132, Haig Road, Uxbridge, UB8 3EG, United Kingdom

      IIF 28
  • Roy Eccleston
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Roy Thomas Eccleston
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10269254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr Roy Thomas Eccleston
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 132, Haig Road, Uxbridge, UB8 3EG, United Kingdom

      IIF 38 IIF 39
  • Roy Gee Anthony Thomas Eccleston
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wood Street, London, E17 3NU, United Kingdom

      IIF 40
  • Thomas Eccleston, Roy

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR, United Kingdom

      IIF 41
  • Eccleston, Roy

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    BEN JOHNSON'S TAKEAWAY LTD - 2021-11-01
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    THOMAS ECCLESTON & CO LTD - 2023-10-20
    icon of address 132 Haig Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 195 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    THE BARREL WHOLESALE SHOP LIMITED - 2022-09-23
    PREP HAND PAINT BODYSHOP LTD - 2021-11-05
    icon of address 132 Haig Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,358 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    GEE CYRUS & CO SHIPPING SERVICES LTD - 2017-04-04
    GMC SHIPPING LIMITED - 2019-04-23
    icon of address 4385, 10269254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    13,857 GBP2020-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 132 Haig Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 7 Bell Yard, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-02-09 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    THE VEHICLE PARTS EXPORT SHOP LTD - 2019-07-26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%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 16 October 2025 and licensed under the Open Government Licence v3.0.