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

Eckley, Marc

    Related profiles found in government register
  • Eckley, Marc
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Fullcircle House, Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 1
  • Eckley, Marc
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP, Wales

      IIF 2
    • Fullcircle House, Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 3
  • Eckley, Mark
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Dynamic Revolution, Croesyceiliog, Cwmbran, Torfaen, NP44 2DF, Wales

      IIF 4
  • Eckley, Marc John
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Conrad House, Beaufort Square, Chepstow, NP16 5EP, Wales

      IIF 5
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 6
  • Eckley, Marc John
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Lakeside Park, Llantarnam, Cwmbran, NP44 3XS, United Kingdom

      IIF 7 IIF 8
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 9
  • Eckley, Mark John
    British businessman born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 10
  • Eckley, Mark John
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • The Pod Capital Retail Park, Leckwith Road, Cardiff, CF11 8EG

      IIF 11
    • The Pod, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 12
    • The Pod First Floor, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 13 IIF 14
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 15
    • 48, Heather Court, Cwmbran, NP44 6JR, Wales

      IIF 16
    • Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 17
    • Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 18
    • 89 Lower Dock Street, Lower Dock Street, Newport, NP20 2AH, Wales

      IIF 19
  • Eckley, Mark John
    British none born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 20
  • Eckley, Luca Marc
    British director born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 21
  • Eckley, Luca Marc
    British gardener born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 22
  • Eckley, Luca Mark
    British company director born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 23
  • Eckley, Luca Mark
    British director born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • The Pod First Floor, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 24
    • Pond Cottage, Sedbury Park, Chepstow, Gwent, NP16 7EY, Wales

      IIF 25
    • Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS

      IIF 26
  • Eckley, Mark John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 27
    • Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 28
    • Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 29
  • Marc Eckley
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP, Wales

      IIF 30
  • Mr Luca Marc Eckley
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 31 IIF 32
  • Mr Luca Mark Eckley
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 33
    • Pond Cottage, Sedbury Park, Chepstow, Gwent, NP16 7EY

      IIF 34
    • Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS

      IIF 35
  • Mr Marc John Eckley
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Conrad House, Beaufort Square, Chepstow, NP16 5EP, Wales

      IIF 36
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 37
  • Mr Mark John Eckley
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 38
    • 48, Heather Court, Cwmbran, NP44 6JR, Wales

      IIF 39
    • 89 Lower Dock Street, Lower Dock Street, Newport, NP20 2AH, Wales

      IIF 40
  • Eckley, Marc John
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP, Wales

      IIF 41
  • Eckley, Luca
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, King Alfreds Road, Sedbury, Chepstow, NP16 7AG, Wales

      IIF 42
    • Severn Quay, Quayside Salon, Severn Quay, Chepstow, NP16 5FG, Wales

      IIF 43
  • Mr Mark John Eckley
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 44
    • Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 45
  • Luca Eckley
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, King Alfreds Road, Sedbury, Chepstow, NP16 7AG, Wales

      IIF 46
    • Severn Quay, Quayside Salon, Severn Quay, Chepstow, NP16 5FG, Wales

      IIF 47
  • Mr Marc John Eckley
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Cottage, Sedbury Park, Chepstow, Gloucestershire, NP16 7EY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-07 ~ dissolved
    IIF 10 - director → ME
  • 2
    99 Crwys Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2003-05-02 ~ dissolved
    IIF 18 - director → ME
  • 3
    SEDBURY VIEWS LTD - 2024-09-11
    Pond Cottage, Sedbury, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FULL CIRCLE FACILITIES MANAGEMENT LTD - 2013-09-03
    The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 24 - director → ME
    2012-09-07 ~ dissolved
    IIF 14 - director → ME
  • 5
    Dynamic Revolution, Croesyceiliog, Cwmbran, Torfaen
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,361 GBP2015-06-30
    Officer
    2013-06-11 ~ dissolved
    IIF 4 - director → ME
  • 6
    48 Heather Court, Cwmbran, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    The Pod Capital Retail Park, Leckwith Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2010-05-17 ~ dissolved
    IIF 11 - director → ME
  • 8
    Fullcircle House Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    Pond Cottage, Sedbury, Chepstow, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Pond Cottage, Sedbury Park, Chepstow, Gwent
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-11-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    Severn Quay Quayside Salon, Severn Quay, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    -25,768 GBP2022-11-30
    Officer
    2019-09-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    STUDIO 47 ARCHITECTURE LTD - 2023-11-14
    Suite 2 Grove Hall Court, Hall Road, London, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 28 - director → ME
  • 14
    Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, Wales
    Corporate (1 parent)
    Equity (Company account)
    -20,476 GBP2023-08-31
    Officer
    2022-06-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    15 King Alfreds Road, Sedbury, Chepstow, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2020-10-31
    Officer
    2019-10-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    Pond Cottage, Sedbury, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-03-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    GLOW (CHEPSTOW) LIMITED - 2017-03-16
    HEAT EAT AND TREAT LIMITED - 2015-07-22
    3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Duff & Phelps Ltd, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2015-03-31 ~ now
    IIF 7 - director → ME
  • 19
    89 Lower Dock Street, Lower Dock Street, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,007 GBP2018-01-31
    Officer
    2017-12-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    3 Conrad House, Beaufort Square, Chepstow, Wales
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2015-10-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ALP THERMODUCT LIMITED - 2023-04-10
    THERMODUCT LIMITED - 2014-07-24
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -285,708 GBP2021-03-31
    Officer
    2017-10-13 ~ 2019-05-17
    IIF 6 - director → ME
    Person with significant control
    2017-10-13 ~ 2019-05-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SEDBURY VIEWS LTD - 2024-09-11
    Pond Cottage, Sedbury, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-27 ~ 2024-09-10
    IIF 21 - director → ME
    Person with significant control
    2022-01-27 ~ 2024-09-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    FULL CIRCLE FACILITIES MANAGEMENT LTD - 2013-09-03
    The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2012-06-04
    IIF 13 - director → ME
  • 4
    FULL CIRCLE FACILITIES MANAGEMENT (UK) LTD - 2013-09-03
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ 2014-05-16
    IIF 12 - director → ME
  • 5
    SCENESCAPE LTD - 2009-02-27
    MAYFIELD CONTRACTORS (SOUTH) LIMITED - 2006-03-07
    The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2011-12-28
    IIF 20 - director → ME
  • 6
    Fullcircle House Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-04-08
    IIF 17 - director → ME
  • 7
    Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, Wales
    Corporate (1 parent)
    Equity (Company account)
    -20,476 GBP2023-08-31
    Officer
    2021-09-23 ~ 2022-06-27
    IIF 23 - director → ME
    Person with significant control
    2021-09-23 ~ 2022-06-27
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Corporate (1 parent)
    Equity (Company account)
    269,130 GBP2024-03-31
    Officer
    2016-08-27 ~ 2019-05-17
    IIF 9 - director → ME
  • 9
    Fullcircle House Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2019-02-12 ~ 2019-05-17
    IIF 1 - director → ME
    2017-03-06 ~ 2018-12-18
    IIF 3 - director → ME
  • 10
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Gwent
    Corporate (1 parent)
    Officer
    2015-03-31 ~ 2019-05-17
    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.