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

Eggleton, Christopher

    Related profiles found in government register
  • Eggleton, Christopher
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, England

      IIF 1
    • icon of address Pony & Trap, Knowle Hill, Bristol, Somerset, BS40 8TQ, England

      IIF 2
    • icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW, England

      IIF 3
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 4
    • icon of address C/o Rowland Jones Chartered Surveyors, Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, South Wales, SA1 8AS

      IIF 5
  • Eggleton, Christopher
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Fairfield Cottage, Stoke Hill, Chew Stoke, Bristol, BS40 8XQ, United Kingdom

      IIF 10
    • icon of address The Langton Court, Langton Court Road, St Annes, Bristol, BS4 4EG, United Kingdom

      IIF 11
    • icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW

      IIF 12
  • Eggleton, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Valley View, West Harptree Road East Harptree, Bristol, Avon, BS40 6BQ, England

      IIF 13
    • icon of address 1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ

      IIF 14
    • icon of address Ashcroft House, South Liberty Lane, Bedminster, Bristol, BS3 2AH, England

      IIF 15
    • icon of address Fairfield Cottage, Stoke Hill, Chew Stoke, Bristol, Avon, BS40 8XQ, England

      IIF 16
  • Eggleton, Christopher John
    British company secretary born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ

      IIF 17
  • Eggleton, Christopher John
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ

      IIF 18
    • icon of address Ashcroft House, South Liberty Lane, Bedminster, Bristol, BS3 2AH, England

      IIF 19 IIF 20
    • icon of address Fairfield Cottage, Stoke Hill, Chew Stoke, Bristol, BS40 8XQ, England

      IIF 21
  • Mr Christopher Eggleton
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Fairfield Cottage, Stoke Hill, Chew Stoke, Bristol, BS40 8XQ, England

      IIF 25
    • icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW

      IIF 26
    • icon of address Yew Tree Cottage, Scot Lane, Chew Stoke, Bristol, BS40 8UW, England

      IIF 27
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 28
  • Mr Christopher John Eggleton
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, South Liberty Lane, Bedminster, Bristol, BS3 2AH, England

      IIF 29 IIF 30
  • Mr Christopher Eggleton
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield Cottage, Stoke Hill, Chew Stoke, Bristol, BS40 8XQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    759,692 GBP2024-05-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kroywen House, Haven Road, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pony & Trap, Knowle Hill, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,872 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address The Langton Court Langton Court Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BPC RAGGED COT LIMITED - 2010-04-29
    icon of address 11 Laura Place, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Ashcroft House South Liberty Lane, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ashcroft House South Liberty Lane, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,989 GBP2024-09-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 11 Laura Place, Bath, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -32,302 GBP2024-05-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 10 Waring House Redcliff Hill, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 11 Laura Place, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    184,002 GBP2024-05-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 6 - Director → ME
  • 13
    VERDE HOUSE MANAGEMENT COMPANY LIMITED - 2005-01-13
    icon of address C/o Rowland Jones Chartered Surveyors Ethos, Kings Road, Sa1 Swansea Waterfront, Swansea, South Wales
    Active Corporate (8 parents)
    Equity (Company account)
    19,531 GBP2025-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Ashcroft House South Liberty Lane, Ashton Vale, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,968 GBP2024-05-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 16 - Director → ME
  • 15
    THOUGHTFUL FOOD LIMITED - 2020-11-12
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (4 parents)
    Equity (Company account)
    164,704 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 16
    icon of address Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Ashcroft House South Liberty Lane, Ashton Vale, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,743 GBP2024-05-30
    Officer
    icon of calendar 2004-05-20 ~ 2020-06-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ 2018-02-07
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Premier House, 127 Duckmoor Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,414 GBP2024-03-31
    Officer
    icon of calendar 2007-06-15 ~ 2011-02-18
    IIF 14 - Director → ME
  • 3
    icon of address Pilgrims House Pilgrims Way, Chew Stoke, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,000 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-09
    IIF 3 - Director → ME
  • 4
    icon of address Ashcroft House South Liberty Lane, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,989 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,086 GBP2024-12-31
    Officer
    icon of calendar 2017-02-14 ~ 2024-02-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2023-09-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-04-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THOUGHTFUL FOOD LIMITED - 2020-11-12
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (4 parents)
    Equity (Company account)
    164,704 GBP2021-09-30
    Officer
    icon of calendar 2008-10-31 ~ 2023-08-14
    IIF 21 - Director → ME
  • 8
    icon of address Yew Tree Cottage Scot Lane, Chew Stoke, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -341,893 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2021-09-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2021-09-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE PONY AND TRAP (CHEW MAGNA) LIMITED - 2021-01-12
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747 GBP2020-11-29
    Officer
    icon of calendar 2011-06-29 ~ 2021-01-06
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.