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

Eckley, Marc John

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

    Resident in Wales

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

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

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 2
  • Eckley, Marc John
    British director born in March 1968

    Resident in Wales

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

      IIF 3 IIF 4
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 5
  • Eckley, Mark John
    British born in March 1968

    Resident in Wales

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

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 9
    • icon of address Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, NP16 7EY, Wales

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

    Resident in Wales

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

      IIF 11
  • Eckley, Mark John
    British director born in March 1968

    Resident in Wales

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

      IIF 12
    • icon of address The Pod, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 13
    • icon of address The Pod First Floor, Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, CF11 8EG, Wales

      IIF 14 IIF 15
    • icon of address 48, Heather Court, Cwmbran, NP44 6JR, Wales

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

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

      IIF 18
    • icon of address 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
    • icon of address Ridgeways Heather Court, Ty Canol, Cwmbran, Gwent, NP44 6JR

      IIF 20
  • Eckley, Marc
    British company director born in March 1968

    Resident in Wales

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

      IIF 21
  • Eckley, Marc
    British director born in March 1968

    Resident in Wales

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

      IIF 22
    • icon of address Fullcircle House, Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 23
  • Eckley, Mark
    British director born in March 1968

    Resident in Wales

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

      IIF 24
  • Eckley, Luca Marc
    British born in May 1993

    Resident in Wales

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

      IIF 25
  • Eckley, Luca Marc
    British director born in May 1993

    Resident in Wales

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

      IIF 26
  • Eckley, Luca Mark
    British born in May 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pond Cottage, Sedbury Park, Chepstow, Gwent, NP16 7EY, Wales

      IIF 27
  • Eckley, Luca Mark
    British company director born in May 1993

    Resident in Wales

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

      IIF 28
  • Eckley, Luca Mark
    British director born in May 1993

    Resident in Wales

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

      IIF 29
    • icon of address Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS

      IIF 30
  • Eckley, Marc John
    British company director born in March 1968

    Resident in United Kingdom

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

      IIF 31
  • Marc Eckley
    British born in March 1968

    Resident in Wales

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

      IIF 32
  • Mr Marc John Eckley
    British born in March 1968

    Resident in Wales

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

      IIF 33
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS, Wales

      IIF 34
  • Mr Luca Marc Eckley
    British born in May 1993

    Resident in Wales

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

      IIF 35 IIF 36
  • Mr Mark John Eckley
    British born in March 1968

    Resident in Wales

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

      IIF 37 IIF 38
    • icon of address 48, Heather Court, Cwmbran, NP44 6JR, Wales

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

      IIF 40
    • icon of address Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, NP16 7EY, Wales

      IIF 41
  • Mr Luca Mark Eckley
    British born in May 1993

    Resident in Wales

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

      IIF 42
    • icon of address Pond Cottage, Sedbury Park, Chepstow, Gwent, NP16 7EY

      IIF 43
    • icon of address Fullcircle House, Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3XS

      IIF 44
  • Eckley, Luca
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn Quay, Quayside Salon, Severn Quay, Chepstow, NP16 5FG, Wales

      IIF 45
  • Eckley, Luca
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 46
  • Mr Marc John Eckley
    British born in March 1968

    Resident in United Kingdom

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

      IIF 47
  • Luca Eckley
    British born in May 1993

    Resident in United Kingdom

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

      IIF 48
    • icon of address Severn Quay, Quayside Salon, Severn Quay, Chepstow, NP16 5FG, Wales

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 99 Crwys Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 3
    SEDBURY VIEWS LTD - 2024-09-11
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FULL CIRCLE FACILITIES MANAGEMENT LTD - 2013-09-03
    icon of address The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Dynamic Revolution, Croesyceiliog, Cwmbran, Torfaen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,361 GBP2015-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 48 Heather Court, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Pod Capital Retail Park, Leckwith Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Fullcircle House Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Pond Cottage, Sedbury Park, Chepstow, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Severn Quay Quayside Salon, Severn Quay, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -25,768 GBP2022-11-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STUDIO 47 ARCHITECTURE LTD - 2023-11-14
    icon of address Suite 2 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,328 GBP2024-08-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 King Alfreds Road, Sedbury, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,684 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    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
  • 17
    HEAT EAT AND TREAT LIMITED - 2015-07-22
    GLOW (CHEPSTOW) LIMITED - 2017-03-16
    icon of address 3abc Conrad House, Beaufort Square, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Duff & Phelps Ltd, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 89 Lower Dock Street, Lower Dock Street, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,007 GBP2018-01-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 Conrad House, Beaufort Square, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ALP THERMODUCT LIMITED - 2023-04-10
    THERMODUCT LIMITED - 2014-07-24
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285,708 GBP2021-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2019-05-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-05-17
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SEDBURY VIEWS LTD - 2024-09-11
    icon of address Pond Cottage, Sedbury, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ 2024-09-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2024-09-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    FULL CIRCLE FACILITIES MANAGEMENT LTD - 2013-09-03
    icon of address The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-06-04
    IIF 14 - Director → ME
  • 4
    FULL CIRCLE FACILITIES MANAGEMENT (UK) LTD - 2013-09-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-05-16
    IIF 13 - Director → ME
  • 5
    SCENESCAPE LTD - 2009-02-27
    MAYFIELD CONTRACTORS (SOUTH) LIMITED - 2006-03-07
    icon of address The Pod First Floor Capital Retail Park, Leckwith Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2011-12-28
    IIF 20 - Director → ME
  • 6
    icon of address Fullcircle House Lakeside, Llantarnam Industrial Park, Cwmbran, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-04-08
    IIF 17 - Director → ME
  • 7
    icon of address Sedbury Mansion, Sedbury Park, Sedbury, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,328 GBP2024-08-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-06-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-06-27
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    208,549 GBP2025-03-31
    Officer
    icon of calendar 2016-08-27 ~ 2019-05-17
    IIF 5 - Director → ME
  • 9
    icon of address Fullcircle House Lakeside Park, Llantarnum Industrial Park, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-05-17
    IIF 21 - Director → ME
    icon of calendar 2017-03-06 ~ 2018-12-18
    IIF 23 - Director → ME
  • 10
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Gwent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2019-05-17
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.