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, Alan Tony

    Related profiles found in government register
  • Eckford, Alan Tony
    British chairman born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 1
  • Eckford, Alan Tony
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 2
  • Eckford, Alan Tony
    British company executive born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 3 IIF 4
  • Eckford, Alan Tony
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 5
  • Eckford, Alan Tony
    British engineer - director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pennant Mews, The Avenue, Farnham Common, Bucks, SL2 3JS, Uk

      IIF 6
  • Eckford, Alan Tony
    British m d anglain water int limited born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 7
  • Eckford, Alan Tony
    British m d anglian water int limited born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eckford, Alan Tony
    British m d anglian water int. limited born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 18
  • Eckford, Alan Tony
    British m. d. born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 19
  • Eckford, Alan Tony
    British m.d. anglain water int. ltd born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 20
  • Eckford, Alan Tony
    British m.d. anglain water int. ltd. born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 21
  • Eckford, Alan Tony
    British m.d. anglian water int. limite born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 22
  • Eckford, Alan Tony
    British m.d. anglian water int.limited born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 23
  • Eckford, Alan Tony
    British managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eckford, Alan Tony
    British md anglian water int limited born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eckford, Alan Tony
    British md anglian water int ltd born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ

      IIF 39 IIF 40
  • Eckford, Alan Tony
    British none born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nesl House, Spring Road, Ettingshall Wolverhampton, West Midlands, WV4 6JX, England

      IIF 41
  • Eckford, Alan Tony
    British projects director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eckford, Tony Alan
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Edward Street, Whitewalls Industrial Estate, Nelson, Lancs, BB9 8SY, United Kingdom

      IIF 45
  • Eckford, Alan Tony
    British business consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Harper Crescent, Longhoughton, Northumberland, NE66 3FD, England

      IIF 46
  • Eckford, Alan Tony
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 47
  • Mr Alan Tony Eckford
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Harper Crescent, Longhoughton, Northumberland, NE66 3FD, England

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Mercury House, 19-21 Chapel, Street, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,424 GBP2017-07-31
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 19-21 Chapel Street, Marlow, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    110,067 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    GRAHAM SHEETMETAL FABRICATORS LIMITED - 1987-07-17
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,247,774 GBP2024-08-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 47 - Director → ME
Ceased 40
  • 1
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ 2013-07-30
    IIF 2 - Director → ME
  • 2
    NEVRUS (529) LIMITED - 1991-06-05
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 15 - Director → ME
    icon of calendar 2002-01-08 ~ 2003-09-01
    IIF 37 - Director → ME
  • 3
    PRESS PRODUCTION SYSTEMS LIMITED - 1986-02-07
    PRESS OFFSHORE LIMITED - 1992-04-01
    WILLIAM PRESS PRODUCTION SYSTEMS LIMITED - 1982-06-04
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 44 - Director → ME
  • 4
    AMEC ENGINEERING INTERNATIONAL LIMITED - 1993-01-01
    MATTHEW HALL ENGINEERING (SOUTHAMPTON) LIMITED - 1992-04-01
    MONOCIRCLE LIMITED - 1986-07-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1994-06-30
    IIF 43 - Director → ME
  • 5
    HOURSHINE LIMITED - 1986-07-18
    MATTHEW HALL ENGINEERING (MANCHESTER) LIMITED - 1992-04-01
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 42 - Director → ME
  • 6
    NEVRUS (708) LIMITED - 1999-06-04
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2003-09-26
    IIF 30 - Director → ME
  • 7
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 9 - Director → ME
  • 8
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 34 - Director → ME
    icon of calendar 2002-01-08 ~ 2003-09-26
    IIF 7 - Director → ME
  • 9
    ANGLIAN WATER PROCESS ENGINEERING LIMITED - 1994-04-13
    LIBELL LIMITED - 1986-10-21
    ANGLIAN PURAC LIMITED - 1993-03-15
    ANGLIAN WATER PROCESSES LIMITED - 1996-03-26
    ANGLIAN WATER EXPORTS LIMITED - 1993-01-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2003-09-26
    IIF 35 - Director → ME
  • 10
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2003-09-26
    IIF 24 - Director → ME
  • 11
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 14 - Director → ME
    icon of calendar 2002-01-08 ~ 2003-09-26
    IIF 31 - Director → ME
  • 12
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-22 ~ 2001-11-26
    IIF 18 - Director → ME
  • 13
    ANSALDO NUCLEAR ENGINEERING SERVICES LIMITED - 2017-07-04
    NUCLEAR ENGINEERING SERVICES LIMITED - 2014-11-17
    icon of address Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,176,245 GBP2024-12-31
    Officer
    icon of calendar 2010-06-21 ~ 2020-05-07
    IIF 41 - Director → ME
  • 14
    ANGLIAN WATER NOVEL TECHNOLOGIES LIMITED - 1997-01-30
    NEVRUS (693) LIMITED - 1996-12-30
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2001-08-07
    IIF 33 - Director → ME
  • 15
    NEVRUS (640) LIMITED - 1997-03-24
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2001-08-07
    IIF 25 - Director → ME
  • 16
    JACLORDAN (22) LIMITED - 2002-05-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2003-09-26
    IIF 8 - Director → ME
  • 17
    ANGLIAN WATER LIMITED - 2003-02-03
    ANGLIAN WATER PLC - 2002-07-31
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 2003-09-26
    IIF 39 - Director → ME
  • 18
    AWG PLC - 2009-08-06
    AWG PARENT CO PLC - 2009-08-06
    CAPITALSTAKE PUBLIC LIMITED COMPANY - 2000-05-30
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2003-09-26
    IIF 38 - Director → ME
  • 19
    AMBURY ESTATES LIMITED - 2002-07-31
    LINKLINE COMMERCIAL SURVEYORS LIMITED - 2000-07-25
    NEVRUS (707) LIMITED - 1999-03-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2001-12-21
    IIF 16 - Director → ME
  • 20
    PAYWAVE LIMITED - 1989-06-15
    MORRISON LIMITED - 2003-04-01
    MORRISON CONSTRUCTION GROUP PLC - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1995-09-06
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2003-06-16
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ 2003-09-26
    IIF 40 - Director → ME
  • 21
    AWE MANAGEMENT LIMITED - 2022-03-16
    icon of address Serco House, 16 Bartley Way, Hook, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2007-09-30
    IIF 4 - Director → ME
  • 22
    ANGLIAN WATER INFRASTRUCTURE LIMITED - 2001-08-30
    ANGLIAN INFRASTRUCTURE SERVICES LIMITED - 1998-05-29
    NEVRUS (702) LIMITED - 1997-10-10
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 11 - Director → ME
  • 23
    ENPURE LIMITED - 2012-10-24
    PURAC LIMITED - 2006-11-28
    icon of address Benson House 33, Wellington Street, Leeds, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 1999-01-20 ~ 2000-03-07
    IIF 36 - Director → ME
  • 24
    FIELDS & TOWERS (COMMUNICATIONS) LIMITED - 2007-03-13
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-09-26
    IIF 32 - Director → ME
  • 25
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 23 - Director → ME
    icon of calendar 2002-01-08 ~ 2003-09-26
    IIF 22 - Director → ME
  • 26
    GRAHAM SHEETMETAL FABRICATORS LIMITED - 1987-07-17
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,247,774 GBP2024-08-30
    Officer
    icon of calendar 2021-04-01 ~ 2025-06-25
    IIF 45 - Director → ME
  • 27
    MORRISON PROPERTY CARE LIMITED - 2002-11-05
    MORRISON SCOTLAND (SERVICES) LIMITED - 2014-07-03
    MACROCOM (636) LIMITED - 2000-11-10
    MAINTENANCE AND PROPERTY CARE LIMITED - 2010-12-29
    icon of address Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2001-12-19
    IIF 20 - Director → ME
  • 28
    MORRISON PLC - 2013-03-05
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2004-10-13
    AWG SHELF 11 LIMITED - 2003-06-16
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2003-09-26
    IIF 19 - Director → ME
  • 29
    AWG CLEANAWAY LIMITED - 2004-10-13
    MORRISON CLEANAWAY LIMITED - 2007-11-01
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 17 - Director → ME
  • 30
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 13 - Director → ME
  • 31
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2001-11-09 ~ 2002-01-08
    IIF 10 - Director → ME
  • 32
    PIMCO 2841 LIMITED - 2010-02-02
    icon of address Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    19,021,902 GBP2024-12-31
    Officer
    icon of calendar 2009-10-02 ~ 2020-05-07
    IIF 5 - Director → ME
  • 33
    WILLIAM PRESS & SON,LIMITED - 1982-01-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1994-06-30
    IIF 1 - Director → ME
  • 34
    icon of address 31 High Street Stokesley, Middlesbrough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2020-03-01
    IIF 6 - Director → ME
  • 35
    THAMES CARE SERVICES LIMITED - 1991-04-22
    HELMCALL LIMITED - 1985-11-06
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-01 ~ 1996-06-25
    IIF 26 - Director → ME
  • 36
    THAMES WATER SERVICES LIMITED - 1991-04-22
    THAMES WATER LIMITED - 1989-04-01
    VENTFOIL LIMITED - 1985-11-06
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1996-06-25
    IIF 29 - Director → ME
  • 37
    WATER TREATMENT ADVISORY SERVICES LIMITED - 1995-11-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-24 ~ 1996-06-25
    IIF 27 - Director → ME
  • 38
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1996-06-25
    IIF 28 - Director → ME
  • 39
    NEVRUS (703) LIMITED - 1998-06-25
    AMBURY ESTATES LIMITED - 2000-07-20
    ANGLIAN WATER PROPERTIES LIMITED - 1999-03-29
    AMBURY INVESTMENTS LIMITED - 2002-03-14
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-09 ~ 2001-12-21
    IIF 12 - Director → ME
  • 40
    PURAC HOLDINGS LIMITED - 1996-03-26
    NEVRUS (571) LIMITED - 1993-01-28
    ANGLIAN WATER OVERSEAS HOLDINGS LIMITED - 2019-09-26
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-31 ~ 2003-09-26
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.