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

Eckford, Donna

    Related profiles found in government register
  • Eckford, Donna
    British healthcare assistant born in December 1984

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 7
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 8
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 9
  • Eckford, Donna Michelle
    British born in December 1984

    Resident in United Kingdom

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

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Eckford, Donna Michelle
    British director born in December 1984

    Resident in United Kingdom

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

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Donna Eckford
    British born in December 1984

    Resident in United Kingdom

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

      IIF 14
    • Suite 2 4, 24 Silver Street, Bury, BL9 0DH

      IIF 15
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16 IIF 17 IIF 18
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 19 IIF 20
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 21
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 22
  • Eckford, Donna Michelle
    born in December 1984

    Resident in United Kingdom

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

      IIF 23
  • Eckford, Donna Michelle
    British born in December 1984

    Resident in England

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

      IIF 24
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 25
  • Eckford, Donna Michelle
    British director born in December 1984

    Resident in England

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

      IIF 26 IIF 27
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 28
  • Eckford, Donna Michelle

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

      IIF 29
  • Ms Donna Michelle Eckford
    British born in December 1984

    Resident in United Kingdom

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

      IIF 30
  • Eckford, Donna Michelle
    born in December 1984

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • Bespoke Spaces 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 34
  • Eckford, Donna

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

      IIF 35
  • Donna Michelle Eckford
    British born in December 1984

    Resident in England

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

      IIF 36 IIF 37
  • Ms Donna Michelle Eckford
    British born in December 1984

    Resident in England

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

      IIF 38
  • Mrs Donna Michelle Eckford
    British born in December 1984

    Resident in England

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

      IIF 39
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    AKADSCA LTD
    10650572
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-04-25
    IIF 6 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    AURESCENT LIMITED
    09638276
    4385, 09638276 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-01-24 ~ 2023-03-31
    IIF 25 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    BFWH SERVICES LTD
    10878959
    31 Queens Road, Consett, England
    Active Corporate (3 parents)
    Officer
    2018-02-24 ~ 2024-09-02
    IIF 10 - Director → ME
    Person with significant control
    2018-02-24 ~ 2024-09-02
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    BOALTIO LTD
    10650705
    Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-04-25
    IIF 1 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    COYBLAIR LTD
    10650558
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-04-25
    IIF 2 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    D-FILMS LLP
    OC412380 07727199
    Bespoke Spaces 465c Hornsey Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-07-23 ~ 2019-10-03
    IIF 31 - LLP Designated Member → ME
    2019-03-12 ~ 2019-03-14
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-03-14 ~ 2019-03-14
    IIF 34 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove members OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    GITOMLA LTD
    10650519
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-04-25
    IIF 3 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    GREENTREE ZONE LTD - now
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD
    - 2021-04-30 11878577 13477776
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-13 ~ 2021-04-28
    IIF 28 - Director → ME
    2019-03-13 ~ 2021-04-28
    IIF 29 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2021-04-28
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    KARSAN BUILDWORKS LTD
    12338862
    1 Argyle Street, Bath
    Dissolved Corporate (8 parents)
    Officer
    2022-06-10 ~ 2022-10-26
    IIF 26 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-11-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    NAILAL LTD
    10551686
    Office 8, Mills Hill Works Corbrook Road, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2017-02-20
    IIF 8 - Director → ME
    Person with significant control
    2017-01-06 ~ 2023-05-22
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    PRESTIGE WATCH UK LTD
    - now 11883549
    EKTIN LIMITED
    - 2019-04-17 11883549
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    SUNWIZE LIMITED
    11679376
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ 2018-12-20
    IIF 13 - Director → ME
    2018-11-15 ~ 2018-12-20
    IIF 35 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2018-12-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    SUSURROUS DESIGN UK LIMITED - now
    SILENT EXPLORERS DIVING INSTRUCTORS UK LTD
    - 2019-08-27 11637258
    WHITE PEARL MEDIA LTD
    - 2019-01-10 11637258
    4385, 11637258 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-10-23 ~ 2019-08-01
    IIF 11 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-08-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    TAMESIS CORPORATE SERVICES LTD
    13572104
    C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2022-03-07 ~ 2022-06-13
    IIF 24 - Director → ME
    Person with significant control
    2022-03-07 ~ 2022-06-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    TEALERSTWA LTD
    10577964
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-20
    IIF 9 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    TILPERAS LTD
    10576479
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-04-25
    IIF 4 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    WASTERVAARS LTD
    10576512
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-04-25
    IIF 5 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    YOLVERDENEDS LTD
    10576576
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-04-12
    IIF 7 - Director → ME
    Person with significant control
    2017-01-23 ~ 2017-04-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    ZING PRODUCTS LIMITED
    - now 11721797
    SUPER MAIDS LIMITED - 2020-03-18
    1 Argyle Street, Bath
    Dissolved Corporate (8 parents)
    Officer
    2022-06-10 ~ 2022-10-26
    IIF 27 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-02-07
    IIF 36 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.