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

Eggar, Timothy John Crommelin

    Related profiles found in government register
  • Eggar, Timothy John Crommelin
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, SL6 4FL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Clarion House, Norreys Drive, Maidenhead, SL6 4FL, United Kingdom

      IIF 4 IIF 5
  • Eggar, Timothy John Crommelin
    British banker born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 6
  • Eggar, Timothy John Crommelin
    British ch born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 7
  • Eggar, Timothy John Crommelin
    British chair person born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, High Street, Nettlebed, Henley-on-thames, RG9 5DD, England

      IIF 8
  • Eggar, Timothy John Crommelin
    British chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 9
    • icon of address Sanctuary Buildings, 20 Great Smith Street, London, SW1P 3BT, England

      IIF 10
  • Eggar, Timothy John Crommelin
    British chief executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 11
  • Eggar, Timothy John Crommelin
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Eggar, Timothy John Crommelin
    British consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 18
  • Eggar, Timothy John Crommelin
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 19 IIF 20
    • icon of address Shiplake Court, Shiplake College, Henley-on-thames, Oxon, RG9 4BW

      IIF 21
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 22
    • icon of address Shiplake College, Henley-on -thames, Oxfordshire, RG9 4BW

      IIF 23
    • icon of address Willows Riverside Park, Maidenhead Road, Windsor, Berkshire, SL4 5TR, United Kingdom

      IIF 24
  • Eggar, Timothy John Crommelin
    British director and chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, United Kingdom

      IIF 25
  • Eggar, Timothy John Crommelin
    British executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed, Nr Henley On Thames, Henley-on Thames, Oxfordshire, RG9 5DD

      IIF 26 IIF 27
  • Eggar, Timothy John Crommelin
    British none born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2420, Meadowbrook Parkway, Duluth, Georgia Ga30096, United States

      IIF 28
    • icon of address 9 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, England

      IIF 29
  • Eggar, Timothy John Crommelin
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    HAULFRYN ESTATE COMPANY LIMITED - 1977-12-31
    HAULFRYN LIMITED - 1977-12-31
    HAULFRYN ESTATE COMPANY LIMITED - 1998-04-24
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Clarion House, Norreys Drive, Maidenhead, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Clarion House, Norreys Drive, Maidenhead, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (113 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 32 - LLP Member → ME
  • 7
    CHELTRADING 129 LIMITED - 1996-10-23
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 25
  • 1
    ANGLO ASIAN GOLD LIMITED - 2005-03-07
    ANGLO ASIAN MINING LIMITED - 2005-06-30
    icon of address 78 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-07 ~ 2008-07-23
    IIF 20 - Director → ME
  • 2
    icon of address 1 Norfolk Row, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-29 ~ 1997-06-21
    IIF 18 - Director → ME
  • 3
    CAPE INDUSTRIES PUBLIC LIMITED COMPANY - 1989-08-01
    CAPE PUBLIC LIMITED COMPANY - 2011-06-27
    CAPE INTERMEDIATE HOLDINGS PLC - 2013-12-19
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2011-06-17
    IIF 29 - Director → ME
  • 4
    LONDON & SCOTTISH MARINE OIL PLC - 1989-07-01
    LASMO PLC - 2003-05-07
    icon of address Eni House, 10 Ebury Bridge Road, London
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ 2000-04-17
    IIF 15 - Director → ME
  • 5
    MONUMENT EXPLORATION AND PRODUCTION LIMITED - 2003-04-10
    CHEMICAL & ALLIED TRUST LIMITED - 1985-02-15
    icon of address Ebury Bridge House, 10 Ebury Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-10 ~ 1999-06-30
    IIF 11 - Director → ME
  • 6
    ENI MOG PLC - 2003-06-13
    MONUMENT OIL AND GAS (HOLDINGS) PLC - 1996-08-16
    MONUMENT OIL AND GAS PLC - 2003-04-10
    icon of address Ebury Bridge House, 10 Ebury Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-09 ~ 1999-06-30
    IIF 16 - Director → ME
  • 7
    AGIP (U.K.) LIMITED - 2003-04-10
    icon of address Eni House, 10 Ebury Bridge Road, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-02-17 ~ 1998-01-30
    IIF 7 - Director → ME
  • 8
    IP MAESTRALE ENERGY ITALY 1 LLP - 2013-02-27
    MATRIX ENERGY ITALY 1 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 31 - LLP Member → ME
  • 9
    IP MAESTRALE ENERGY ITALY 3 LLP - 2013-02-27
    MATRIX ENERGY ITALY 3 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 30 - LLP Member → ME
  • 10
    BOWGLAZE LIMITED - 1992-11-20
    EXPRO INTERNATIONAL GROUP PLC - 2008-07-01
    icon of address Second Floor Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-07-05
    IIF 14 - Director → ME
  • 11
    GETMAPPING PLC - 2023-02-01
    MILLENNIUM MAPPING COMPANY PLC - 2000-04-06
    GETMAPPING.COM PLC - 2001-06-25
    BLENFORD LIMITED - 1998-12-02
    icon of address 10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,994,726 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2001-09-06
    IIF 13 - Director → ME
  • 12
    CHANGECOPY LIMITED - 1999-10-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2007-12-03
    IIF 19 - Director → ME
  • 13
    HAULFRYN ESTATE COMPANY LIMITED - 1977-12-31
    HAULFRYN LIMITED - 1977-12-31
    HAULFRYN ESTATE COMPANY LIMITED - 1998-04-24
    icon of address Clarion House, Norreys Drive, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-10 ~ 2018-09-28
    IIF 24 - Director → ME
  • 14
    DRESSER KELLOGG ENERGY SERVICES LIMITED - 2002-11-01
    KELLOGG OIL AND GAS SERVICES LIMITED - 1997-04-02
    SUST 1 LIMITED - 1995-10-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 26 - Director → ME
  • 15
    SIMPSON & BONNAR LIMITED - 1977-12-31
    TRADEMORE LIMITED - 1996-11-13
    M.W. KELLOGG GROUP LIMITED - 2011-06-16
    I.M.P. INDUSTRIAL & MUNICIPAL POLLUTION LIMITED - 1984-12-28
    VACTOR LIMITED - 1991-11-13
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-14 ~ 1998-01-30
    IIF 27 - Director → ME
  • 16
    icon of address 2420 Meadowbrook Parkway, Duluth, Georgia Ga30096, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2021-07-07
    IIF 28 - Director → ME
  • 17
    icon of address 50 Broadway, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2024-09-30
    IIF 10 - Director → ME
  • 18
    icon of address 34 St. Marys Road, Leatherhead, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2000-07-01
    IIF 17 - Director → ME
  • 19
    icon of address 43 Palace Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    50,890,482 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-03-14
    IIF 25 - Director → ME
  • 20
    ABN AMRO HOARE GOVETT CORPORATE FINANCE LIMITED - 1998-02-09
    ABN AMRO CORPORATE FINANCE LIMITED - 2008-10-31
    SARADOR LIMITED - 1994-07-28
    icon of address 250 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2002-04-08
    IIF 6 - Director → ME
  • 21
    BSCC - 1995-09-27
    BRITISH-SOVIET CHAMBER OF COMMERCE (THE) - 1977-12-31
    BRITISH-SOVIET CHAMBER OF COMMERCE - 1993-04-16
    icon of address 85, (1st Floor) Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,743 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2012-07-17
    IIF 9 - Director → ME
  • 22
    icon of address Shiplake College, Henley-on -thames, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-12-11
    IIF 23 - Director → ME
  • 23
    icon of address Shiplake Court, Shiplake College, Henley-on-thames, Oxon
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2020-12-11
    IIF 21 - Director → ME
  • 24
    TAG HOLDING COMPANY LIMITED - 2010-11-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2011-03-23 ~ 2014-11-19
    IIF 22 - Director → ME
  • 25
    THE COLDHARBOUR BREWING COMPANY LTD - 2014-03-19
    icon of address St Peters Hall, St. Peter South Elmham, Bungay, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,443,957 GBP2022-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-10-29
    IIF 8 - 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.