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, Gary Peter

    Related profiles found in government register
  • Eggleton, Gary Peter
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, United Kingdom

      IIF 4
    • icon of address 36, Wedgwood Way, Rochford, SS4 3AS, England

      IIF 5
  • Eggleton, Gary Peter
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 6
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 7
  • Eggleton, Gary
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 8
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 9
  • Mr Gary Peter Eggleton
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 10 IIF 11
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 12
    • icon of address 36, Wedgwood Way, Rochford, SS4 3AS, England

      IIF 13
  • Eggleton, Gary
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 14
  • Mr Gary Eggleton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, England

      IIF 15
    • icon of address 146 High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 16 IIF 17
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Northside House, Mount Pleasant, Barnet, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -537 GBP2018-03-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2017-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    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
  • 3
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -199,030 GBP2024-06-27
    Officer
    icon of calendar 2016-09-15 ~ 2018-08-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-08-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 146 High Street, Billericay, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    995 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    90,623 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    UNITED VEHICLE SOLUTIONS LIMITED - 2010-02-02
    BIDEAWHILE 613 LIMITED - 2009-03-03
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2014-01-14
    IIF 7 - Director → ME
  • 5
    icon of address 36 Wedgwood Way, Rochford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ 2023-01-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-01-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Jupiter House Warley House Business House, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2017-02-14
    IIF 14 - LLP Designated Member → ME
  • 7
    QMI SERVICES LIMITED - 2023-01-24
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -217,715 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2019-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-10-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2019-01-18
    IIF 1 - Director → ME
  • 9
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,170 GBP2023-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2019-01-18
    IIF 4 - Director → ME
  • 10
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,701 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2019-01-18
    IIF 2 - 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.