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

Michael Eggerton

    Related profiles found in government register
  • Michael Eggerton
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, Berners Street, London, W1T 3LN, England

      IIF 1
  • Mr Michael Eggerton
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Berners Street, London, W1T 3LN, England

      IIF 2
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 3
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 4
  • Mr Michael Stephen Eggerton
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Tallon Road, Hutton, Brentwood, CM13 1TF, England

      IIF 5
    • icon of address 64, Woodcock Hill, Harrow, HA3 0JF, England

      IIF 6
    • icon of address 39, Eastcheap, London, EC3M 1DT, England

      IIF 7
    • icon of address Orwell House, Berners Street, London, W1T 3LN, England

      IIF 8
  • Mr Michael Eggerton
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brodie & Stone, Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 9
    • icon of address Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 10
  • Eggerton, Michael Stephen
    British businessman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, Berners Street, London, W1T 3LN, England

      IIF 11 IIF 12
  • Eggerton, Michael Stephen
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Montpelier St, Montpelier Street, London, SW7 1EZ, England

      IIF 13
    • icon of address 14, Montpelier Street, Apparment 4, London, SW7 1EZ, England

      IIF 14
    • icon of address 14, Montpelier Street, London, SW7 1EZ, England

      IIF 15
    • icon of address Apartment 2 6 19 Trevor Square, London, SW7 1DZ

      IIF 16 IIF 17
  • Eggerton, Michael Stephen
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Tallon Road, Hutton, Brentwood, CM13 1TF, England

      IIF 18
    • icon of address 39, Eastcheap, London, EC3M 1DT, England

      IIF 19
    • icon of address Apartment 4, 14 Montpelier St, London, SW7 1DZ, England

      IIF 20
    • icon of address Apartment 4, 14 Montpelier Street, London, SW7 1EZ, England

      IIF 21 IIF 22
  • Eggerton, Michael
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 23
  • Eggerton, Michael Stephen
    British chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2 6 19 Trevor Square, London, SW7 1DZ

      IIF 24
  • Eggerton, Michael Stephen
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eggerton, Michael
    British businessman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brodie & Stone, Orwell House, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    IBIS (507) LIMITED - 1999-08-19
    icon of address Wellington Building 28-32 Wellington Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 2
    HIGH PROFILE COSMETICS LIMITED - 1998-01-26
    icon of address Wellington Building 28-32 Wellington Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2022-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brodie & Stone, Orwell House, 16-18 Berners Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    MUSCLES DOC LTD - 2020-01-07
    icon of address 39 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684,376 GBP2025-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Wellington Building 28-32 Wellington Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 53 Frith Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 39 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 39 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 39 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2002-07-08 ~ 2003-02-10
    IIF 25 - Director → ME
  • 2
    BRODIE AND STONE HOLDINGS PLC - 2019-12-18
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    275,911 GBP2020-12-31
    Officer
    icon of calendar 1999-01-26 ~ 2021-09-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-09-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BRODIE AND STONE INTERNATIONAL PLC - 2019-12-13
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -242,759 GBP2020-12-31
    Officer
    icon of calendar 1999-01-26 ~ 2021-09-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-09-24
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2019-10-25
    IIF 21 - Director → ME
  • 5
    OAKMAYNE PROPERTIES LIMITED - 2008-04-16
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2006-11-07
    IIF 27 - Director → ME
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,947,755 GBP2019-06-30
    Officer
    icon of calendar 2006-03-08 ~ 2006-11-07
    IIF 26 - Director → ME
  • 7
    icon of address Unit 4 Tallon Road, Hutton, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-04-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2023-04-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Begbies Traynor, 31st Floor, 40, Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    895,370 GBP2023-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2023-04-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-04-20
    IIF 2 - Ownership of shares – 75% or more OE

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.