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

Miss Sophie Laura Eastwood

    Related profiles found in government register
  • Miss Sophie Laura Eastwood
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1
    • Suite B2 Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 2
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 3
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 4
    • 1293, Argyle Street, Glasgow, G2 8TL, Scotland

      IIF 5
    • 15b, Adamsrill Road, London, SE26 4AL, United Kingdom

      IIF 6
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 7
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 8
    • Suite 8, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 9
  • Eastwood, Sophie Laura
    British businesswoman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 10
    • 41, Twelve Acres, Welwyn Garden City, AL7 4TG, England

      IIF 11
  • Eastwood, Sophie Laura
    British cleaner born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 12
  • Eastwood, Sophie Laura
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15b, Adamsrill Road, London, SE26 4AL, United Kingdom

      IIF 13
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 14
  • Eastwood, Sophie Laura
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite B2 Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 15
  • Eastwood, Sophie Laura
    British manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 16
  • Eastwood, Sophie Laura
    British self employed born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1293, Argyle Street, Glasgow, G2 8TL, Scotland

      IIF 17
  • Eastwood, Sophie Laura
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 18
  • Eastwood, Sophie Laura
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 19
  • Eastwood, Sophie Laura

    Registered addresses and corresponding companies
    • 1293, Argyle Street, Glasgow, G2 8TL, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    1 Village Green Road, Crayford, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 12 - director → ME
  • 2
    CN KLING LLP - 2016-11-24
    19 Birkbeck Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    1293 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-07-18 ~ dissolved
    IIF 17 - director → ME
    2019-07-18 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    PAY TEK LIMITED - 2018-07-19
    46 Houghton Place, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    L & J SERVICES LIMITED - 2018-03-21
    15b Adamsrill Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    SHERMAN CONSTRUCTION LTD - 2018-11-05
    MRG (CONSTRUCTION) LTD - 2011-02-24
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,149 GBP2017-02-28
    Officer
    2018-11-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    2018-10-24 ~ 2020-02-25
    IIF 18 - director → ME
    Person with significant control
    2018-10-24 ~ 2020-02-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    228 CAR SALES LIMITED - 2016-10-15
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,227 GBP2018-08-31
    Officer
    2019-08-13 ~ 2020-02-04
    IIF 15 - director → ME
    Person with significant control
    2019-08-13 ~ 2020-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    2 Colton Square, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    2019-10-16 ~ 2020-02-20
    IIF 11 - director → ME
    Person with significant control
    2019-10-16 ~ 2020-02-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Corporate (1 parent)
    Officer
    2019-08-16 ~ 2020-02-12
    IIF 10 - director → ME
    Person with significant control
    2019-08-16 ~ 2020-02-12
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.