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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Harrington-griffin, Victoria Lauren Annette
    Born in February 1992
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Melvin Griffin
    Born in April 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Harrington-griffin, Eva Christin
    Born in February 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Parry, John Richard
    Company Director born in May 1934
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2004-05-28
    OF - Director → CIF 0
  • 2
    Harrington-griffin, Alexander James
    Born in January 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2021-08-23
    OF - Director → CIF 0
  • 3
    Barker, Paul Graham
    Director born in May 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ 2004-11-18
    OF - Director → CIF 0
  • 4
    Dwyer, Daniel John
    Company Registration Agent born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    OF - Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    OF - Nominee Secretary → CIF 0
  • 5
    Cassidy, Michael John
    Solicitor born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ 2004-07-16
    OF - Director → CIF 0
  • 6
    Ross, Lewis Ian
    Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ 2004-07-16
    OF - Secretary → CIF 0
  • 7
    Macgregor, Peter James
    Chartered Certified Accountant born in October 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ 2010-01-22
    OF - Director → CIF 0
  • 8
    Dwyer, Daniel James
    Born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ 2004-03-19
    OF - Nominee Director → CIF 0
  • 9
    Keig, Harold Clarke
    Corporate Manager born in May 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ 2010-01-22
    OF - Director → CIF 0
  • 10
    Da Costa, Jean Paul
    Solicitor born in April 1963
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-03-19 ~ 2004-05-18
    OF - Director → CIF 0
  • 11
    SPENCER BROWN LIMITED - now
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
    icon of addressChiltern House, Thame Road, Haddenham, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,926 GBP2015-12-31
    Officer
    2010-02-26 ~ 2011-03-01
    PE - Secretary → CIF 0
  • 12
    icon of addressTrident Chambers, Po Box 146, Wickhams Cay, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    IRWIN MITCHELL SECRETARIES LIMITED - now
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of addressThe Corn Exchange, Baffins Lane, Chichester, West Sussex
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-07-16 ~ 2010-02-26
    PE - Secretary → CIF 0
parent relation
Company in focus

EAGLE STRATEGIC LAND LIMITED

Previous name
EAGLE STRATEGIC LAND PLC - 2007-02-28
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets
959,237 GBP2021-06-30
959,237 GBP2020-06-30
Total Assets Less Current Liabilities
959,237 GBP2021-06-30
959,237 GBP2020-06-30
Net Assets/Liabilities
959,237 GBP2021-06-30
959,237 GBP2020-06-30
Equity
959,237 GBP2021-06-30
959,237 GBP2020-06-30
Average Number of Employees
32020-07-01 ~ 2021-06-30
32019-07-01 ~ 2020-06-30

Related profiles found in government register
  • EAGLE STRATEGIC LAND LIMITED
    Info
    EAGLE STRATEGIC LAND PLC - 2007-02-28
    Registered number 05078650
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA
    PRIVATE LIMITED COMPANY incorporated on 2004-03-19 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • EAGLE STRATEGIC LAND LIMITED
    S
    Registered number 05078650
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Glos, United Kingdom, GL50 1TA
    Private Limited Company in England
    CIF 1 CIF 2
  • EAGLE STRATEGIC LAND LIMITED
    S
    Registered number 05078650
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • EAGLE STRATEGIC LAND LIMITED - 2004-03-19
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressEagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-05-26
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressAlbany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.