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

Mr Nigel Graham Eastman

    Related profiles found in government register
  • Mr Nigel Graham Eastman
    Welsh born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Ringford Road, Wandsworth, London, SW18 1RR, United Kingdom

      IIF 1
    • 5 Approach Road, Raynes Park, London, SW20 8BA, England

      IIF 2 IIF 3
  • Eastman, Nigel Graham
    Welsh born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Approach Road, Raynes Park, London, SW20 8BA, England

      IIF 4 IIF 5
  • Eastman, Nigel Graham
    Welsh company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Ringford Road, Wandsworth, London, SW18 1RR, United Kingdom

      IIF 6
  • Mr Nigel Graham Eastman
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Collingham House, 10-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom

      IIF 7
  • Eastman, Nigel
    British chief operating officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Stratford Place, London, W1C 1AY, England

      IIF 8
  • Eastman, Nigel
    British head of operations born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Hey Paddock, Norley Road Sandiway, Northwich, Cheshire, CW8 2JN, United Kingdom

      IIF 9
  • Eastman, Nigel Graham
    British financial services born in October 1968

    Registered addresses and corresponding companies
    • 3 South Cottage, 25 South Cottage Gardens,chorleywood, Rickmansworth, Hertfordshire, WD3 5EF

      IIF 10
  • Eastman, Nigel Graham
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 11
  • Eastman, Nigel Graham
    British

    Registered addresses and corresponding companies
    • 4 Old Pale Heights, Stoney Lane Kelsall, Tarporley, Cheshire, CW6 0GL

      IIF 12
child relation
Offspring entities and appointments 7
  • 1
    EASTMAN CONSULTING LIMITED
    06402240
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    247,541 GBP2021-10-31
    Officer
    2018-04-09 ~ dissolved
    IIF 11 - Director → ME
    2007-10-18 ~ 2015-10-01
    IIF 12 - Secretary → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FHP CONSULTING LIMITED
    09290038
    Collingham House, 10-12 Gladstone Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,307 GBP2024-10-31
    Officer
    2014-10-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    HH1810 LTD
    10984311
    Collingham House 10-12 Gladstone Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,379 GBP2024-09-30
    Officer
    2017-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    HI-VIS HENRY LTD
    13595098
    46a Ringford Road, Wandsworth, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JAE CREDIT MANAGEMENT UK LIMITED
    08149841
    59a Cadogan Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,842 GBP2023-06-30
    Officer
    2014-02-12 ~ 2015-12-31
    IIF 8 - Director → ME
  • 6
    JOG ON LIMITED
    07512978
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SOUTH COTTAGE MANAGEMENT LIMITED
    03574060
    3 South Cottage, 25 South Cottage Gardens, Chorleywood, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2000-06-11 ~ 2004-01-28
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.