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

Eastaugh, Christopher Robert

    Related profiles found in government register
  • Eastaugh, Christopher Robert
    British company director born in June 1967

    Resident in England

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

      IIF 1
    • icon of address 48, Newland Avenue, Hull, HU5 3AE, England

      IIF 2
    • icon of address 48-50, Newland Avenue, Hull, HU5 3AE, England

      IIF 3
    • icon of address 59, Humber Street, Hull, HU1 1TH, United Kingdom

      IIF 4
    • icon of address 6, Newland Avenue, Hull, HU5 3AF, England

      IIF 5
  • Eastaugh, Christopher Robert
    British director born in June 1967

    Resident in England

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

      IIF 6
    • icon of address 145 Newland Park, Hull, East Yorkshire, HU5 2DX

      IIF 7 IIF 8
    • icon of address 145, Newland Park, Hull, East Yorkshire, HU5 2DX, United Kingdom

      IIF 9
  • Eastaugh, Christopher Robert
    British restauranteer born in June 1967

    Resident in England

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

      IIF 10
  • 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
    • icon of address 28 Ings Lane, North Ferriby, East Yorkshire, HU14 3EL

      IIF 22
  • Eastaugh, Christopher Robert
    British

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

      IIF 23
    • icon of address 145, Newland Park, Hull, East Yorkshire, HU5 2DX, England

      IIF 24 IIF 25
    • icon of address 28 Ings Lane, North Ferriby, East Yorkshire, HU14 3EL

      IIF 26
    • icon of address 40 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JR, England

      IIF 27 IIF 28
  • Eastaugh, Christopher
    British food wholesaler born in June 1967

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

      IIF 29
  • Mr Christopher Robert Eastaugh
    British born in June 1967

    Resident in England

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

      IIF 30
    • icon of address 122, Chanterlands Avenue, Hull, HU5 3TS, England

      IIF 31 IIF 32
    • icon of address 2/3, Humber Street, Hull, HU1 1TU, United Kingdom

      IIF 33
    • icon of address 48, Newland Avenue, Hull, HU5 3AE, England

      IIF 34
    • icon of address 48-50, Newland Avenue, Hull, HU5 3AE, England

      IIF 35
    • icon of address 59, Humber Street, Hull, HU1 1TH, United Kingdom

      IIF 36
    • icon of address 6, Newland Avenue, Hull, HU5 3AF, England

      IIF 37 IIF 38
    • icon of address Unit 5, Little Reed Street, Hull, HU2 8JL

      IIF 39
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 6 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2/3 Humber Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 16 - Director → ME
  • 4
    HOLLYWALK PROPERTIES LTD - 2007-02-19
    icon of address 122 Chanterlands Ave, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2020-10-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address 122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 48-50 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    CLASSIC CATERING SUPPLIES LTD - 2011-10-05
    icon of address 122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-10-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address 59 Humber Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 12
    GIANNI BISTRO LTD - 2015-07-07
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -72,941 GBP2020-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 48 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,491 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 72 Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,706 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 122 Chanterlands Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,278 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 122 Chanterlands Avenue, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address 6 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address 122 Chanterlands Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2016-01-27
    IIF 19 - Director → ME
  • 3
    icon of address 122 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2013-10-12
    IIF 7 - Director → ME
  • 4
    icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,383 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2022-11-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2022-11-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-05-10
    IIF 14 - Director → ME
  • 6
    icon of address 59 Humber Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2021-06-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MUCKY PEGS BRASSERIE LTD - 2011-02-22
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2011-02-02
    IIF 12 - Director → ME
  • 8
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-04 ~ 2003-11-24
    IIF 28 - Secretary → ME
  • 9
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    303,172 GBP2017-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2013-07-07
    IIF 18 - Director → ME
  • 10
    icon of address 47 Thornwick Avenue, Willerby, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-10-31
    IIF 22 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-10-31
    IIF 26 - Secretary → ME
  • 11
    WOLD EGG SUPPLY CO. (LELLEY) LIMITED - 1987-09-08
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454,252 GBP2019-11-30
    Officer
    icon of calendar 1995-11-30 ~ 2003-08-29
    IIF 29 - Director → ME
    icon of calendar 2000-08-04 ~ 2003-08-29
    IIF 27 - Secretary → 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.