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

Mr Christopher Robert Eastaugh

    Related profiles found in government register
  • Mr Christopher Robert Eastaugh
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS

      IIF 1
    • 122, Chanterlands Avenue, Hull, HU5 3TS, England

      IIF 2 IIF 3
    • 2/3, Humber Street, Hull, HU1 1TU, United Kingdom

      IIF 4
    • 48, Newland Avenue, Hull, HU5 3AE, England

      IIF 5
    • 48-50, Newland Avenue, Hull, HU5 3AE, England

      IIF 6
    • 59, Humber Street, Hull, HU1 1TH, United Kingdom

      IIF 7
    • 6, Newland Avenue, Hull, HU5 3AF, England

      IIF 8 IIF 9
    • Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 10
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 11
  • Eastaugh, Christopher Robert
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 72, Lairgate, Beverley, HU17 8EU, England

      IIF 12
    • 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS, United Kingdom

      IIF 13
    • 122, Chanterlands Avenue, Hull, HU5 3TS, England

      IIF 14
    • 48, Newland Avenue, Hull, HU5 3AE, England

      IIF 15
    • 48-50, Newland Avenue, Hull, HU5 3AE, England

      IIF 16
    • 6, Newland Avenue, Hull, HU5 3AF, England

      IIF 17
  • Eastaugh, Christopher Robert
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 122, Chanterlands Avenue, Hull, HU5 3TS, England

      IIF 18
    • 59, Humber Street, Hull, HU1 1TH, United Kingdom

      IIF 19
  • Eastaugh, Christopher Robert
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 145 Newland Park, Hull, East Yorkshire, HU5 2DX

      IIF 20 IIF 21
    • 145, Newland Park, Hull, East Yorkshire, HU5 2DX, United Kingdom

      IIF 22
  • Eastaugh, Christopher Robert
    British restauranteer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 145 Newland Park, Hull, East Yorkshire, HU5 2DX

      IIF 23
  • Eastaugh, Christopher Robert
    British restaurateur born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Eastaugh, Christopher Robert
    British company director born in June 1967

    Registered addresses and corresponding companies
    • 28 Ings Lane, North Ferriby, East Yorkshire, HU14 3EL

      IIF 33
  • Eastaugh, Christopher Robert
    British

    Registered addresses and corresponding companies
    • 145, Newland Park, Hull, E Yorks, HU5 2DX, England

      IIF 34
    • 145, Newland Park, Hull, East Yorkshire, HU5 2DX, England

      IIF 35 IIF 36
    • 28 Ings Lane, North Ferriby, East Yorkshire, HU14 3EL

      IIF 37
    • 40 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JR, England

      IIF 38 IIF 39
  • Eastaugh, Christopher
    British food wholesaler born in June 1967

    Registered addresses and corresponding companies
    • 11 Derwent Avenue, North Ferriby, Hull, East Yorkshire, HU14 3DZ

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    2 AGAIN LTD
    15696361
    6 Newland Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-04-30
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2024-08-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    A.P WHITES LTD
    14040916
    2/3 Humber Street, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    ALL ASSETS LTD
    09828196
    122 Chanterlands Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ 2016-01-27
    IIF 30 - Director → ME
  • 4
    BUXFIZZ LTD
    07725225
    122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    CARMICHAEL ASSOCIATES LTD
    - now 05949460
    HOLLYWALK PROPERTIES LTD
    - 2007-02-19 05949460
    122 Chanterlands Ave, Hull
    Dissolved Corporate (6 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    CATERS 2 U LTD
    10990788
    Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 7
    CHERRYMUNCH LTD
    06816532
    122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 23 - Director → ME
  • 8
    CONNOISSEUR WINE AND FOOD LTD
    07002583
    122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-27 ~ 2013-10-12
    IIF 20 - Director → ME
  • 9
    CRE HIRE LTD
    16115213
    48-50 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    DANROBBY BARS LTD
    - now 05859652
    CLASSIC CATERING SUPPLIES LTD
    - 2011-10-05 05859652
    122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    EASTINS LTD
    14506051
    Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-25 ~ 2022-11-26
    IIF 14 - Director → ME
    Person with significant control
    2022-11-25 ~ 2022-11-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    GIANNI BISTRO LIMITED
    05974293 08736288
    122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-23 ~ dissolved
    IIF 22 - Director → ME
    2006-10-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    HENRY YEAST LTD
    07744102
    122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-23 ~ 2012-05-10
    IIF 26 - Director → ME
  • 14
    JJ DELIBAR LTD
    13453920
    59 Humber Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 19 - Director → ME
    2021-06-14 ~ 2021-06-14
    IIF 31 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-06-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    LOGBOX LTD
    08368266
    122 Chanterlands Ave, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 16
    MILK THISTLE LTD
    - now 08736288
    GIANNI BISTRO LTD
    - 2015-07-07 08736288 05974293
    122 Chanterlands Ave, Hull, East Yorkshire
    Active Corporate (5 parents)
    Officer
    2013-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MILLE MIGLIA LTD
    07831876
    122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 25 - Director → ME
  • 18
    NEWLAND BRASSERIE LTD - now
    MUCKY PEGS BRASSERIE LTD
    - 2011-02-22 07513863
    122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-02 ~ 2011-02-02
    IIF 24 - Director → ME
  • 19
    NEWLAND FOODS LTD
    14753063
    48 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    OMFARM LIMITED
    02988086
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2000-08-04 ~ 2003-11-24
    IIF 39 - Secretary → ME
  • 21
    PASTA MASTER LTD
    07785822
    122 Chanterlands Ave, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-26 ~ 2013-07-07
    IIF 29 - Director → ME
  • 22
    QUOTABUSTER LTD
    07029701
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ROSSINI CAFE LIMITED
    06015208
    47 Thornwick Avenue, Willerby, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-11-30 ~ 2007-10-31
    IIF 33 - Director → ME
    2006-11-30 ~ 2007-10-31
    IIF 37 - Secretary → ME
  • 24
    STABLE BISTRO LTD
    06284475
    72 Lairgate, Beverley, England
    Active Corporate (6 parents)
    Officer
    2022-07-01 ~ now
    IIF 12 - Director → ME
  • 25
    STRANDED EAST LTD
    13991870
    122 Chanterlands Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    UMBREVA LTD
    06735087
    122 Chanterlands Avenue, Hull
    Dissolved Corporate (4 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 21 - Director → ME
  • 27
    WOLD EGG SUPPLY CO. LIMITED
    - now 02047222
    WOLD EGG SUPPLY CO. (LELLEY) LIMITED - 1987-09-08
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (8 parents)
    Officer
    1995-11-30 ~ 2003-08-29
    IIF 40 - Director → ME
    2000-08-04 ~ 2003-08-29
    IIF 38 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.