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

Howard Scott Eggleston

    Related profiles found in government register
  • Howard Scott Eggleston
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aislaby Manor Farm, Eaglescliffe, Stockton On Tees, TS16 0QN, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 4 IIF 5
  • Mr Howard Scott Eggleston
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY

      IIF 6
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 7 IIF 8
    • icon of address South Shields Business Works, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 9
  • Howard Scott Eggleston
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 10
    • icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 11
  • Mr Howard Scott Eggleston
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eggleston, Howard Scott
    British business consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 21
  • Eggleston, Howard Scott
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3 Worsal Close, Yarm, Cleveland, TS15 0LA, England

      IIF 22
  • Eggleston, Howard Scott
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 23 IIF 24
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA

      IIF 25
  • Eggleston, Howard Scott
    British property owner and developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, TS16 0LA, England

      IIF 26 IIF 27
  • Eggleston, Howard Scott
    British

    Registered addresses and corresponding companies
    • icon of address Aislaby Manor Farm, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0QN

      IIF 28
  • Eggleston, Howard Scott
    British director

    Registered addresses and corresponding companies
    • icon of address Aislaby Manor Farm, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0QN

      IIF 29 IIF 30
  • Eggleston, Howard Scott
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY, England

      IIF 31
  • Eggleston, Howard Scott
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eggleston, Howard Scott
    British property developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aislaby Manor, Aislaby, Eaglescliffe, Redcar And Cleveland, TS16 0QN, United Kingdom

      IIF 46
    • icon of address Aislaby Manor Farm, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0QN

      IIF 47
  • Eggleston, Howard Scott
    British property owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0LA

      IIF 48
  • Eggleston, Howard Scott
    British property owner and developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aislaby Manor, Aislaby Village, Eaglescliffe, Stockton On Tees, TS16 0QN, United Kingdom

      IIF 49
  • Eggleston, Howard Scott
    British retailer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aislaby Manor Farm, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0QN

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,738 GBP2024-03-31
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,025 GBP2023-12-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-08-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    23,521 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2002-09-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,168 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,444 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -161,705 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    528,244 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    TOMAHAWK STEAKHOUSES (LONDON) LIMITED - 2021-07-20
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TOMAHAWK STEAKHOUSE (MC) LIMITED - 2024-08-06
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -397,011 GBP2023-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    858,699 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    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
  • 19
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,046 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,007 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    23,521 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2017-02-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    TIMEC 1388 LIMITED - 2013-01-16
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,391 GBP2023-11-29
    Officer
    icon of calendar 2013-01-16 ~ 2017-04-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-04-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GRMNT LTD
    - now
    THE BRISTOL WATCH COMPANY LIMITED - 2019-06-03
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-08-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2020-08-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Frp Advisory Llp, 1st Floor 34 Falcon Court Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,217 GBP2017-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2017-02-10
    IIF 40 - Director → ME
  • 5
    icon of address The Old Offices, Urlay Nook Road, Eaglescliffe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ 2012-06-28
    IIF 42 - Director → ME
  • 6
    icon of address Unit 11b, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2019-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2013-08-01
    IIF 46 - Director → ME
  • 7
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2007-01-16
    IIF 50 - Director → ME
    icon of calendar 2006-04-04 ~ 2007-01-16
    IIF 30 - Secretary → ME
  • 8
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2007-08-28 ~ 2015-03-03
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.