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

Eastwood, Nicholas Scott

    Related profiles found in government register
  • Eastwood, Nicholas Scott
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, West Street, Rochford, SS4 1AJ, England

      IIF 1
    • icon of address Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 2
  • Eastwood, Nicholas Scott
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 334, Stockport Business Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 3
  • Eastwood, Nicholas Scott
    British energy service born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bracadale Drive, Stockport, Cheshire, SK3 8RS, United Kingdom

      IIF 4
  • Eastwood, Nicholas Scott
    British nicholas ryan projects uk born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 334, Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, Cheshire, SK5 7DL, England

      IIF 5
  • Eastwood, Nicholas Scott
    British property developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dane Close, Northwich, Cheshire, CW8 4FD, England

      IIF 6
    • icon of address 61, Bracadale Drive, Stockport, Cheshire, SK3 8RS

      IIF 7
    • icon of address Suite 334, Stockport Business Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, United Kingdom

      IIF 8
  • Eastwood, Nicholas Scott
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bracadale Drive, Davenport, Stockport, Cheshire, SK3 8RS

      IIF 9
  • Eastwood, Nicholas Scott
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 10
    • icon of address Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 11
    • icon of address Suite 334, Broadstone Road, Broadstone Mill, Stockport, SK5 7DL, United Kingdom

      IIF 12
    • icon of address Suite 334, Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, SK5 7DL, England

      IIF 13
    • icon of address Suite 334, Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 14
    • icon of address Suite 339, Broadstone Mill, Broadstone Rd, Stockport, SK5 7DL, England

      IIF 15
    • icon of address Suite 339 Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 16
    • icon of address Suite 339, Broadstone Rd, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 17
    • icon of address Suite 339, Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 18
    • icon of address Suite 339, Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, SK5 7DL, United Kingdom

      IIF 19
  • Eastwood, Nicholas Scott
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakehurst Gardens, Jubilee Gardens, New Mills, High Peak, SK22 4PL, England

      IIF 20
    • icon of address The Riverside, 4 Melbourne Street, Stalybridge, Greater Manchester, SK15 2JE, England

      IIF 21
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 22 IIF 23
  • Eastwood, Nicholas Scott
    British property developer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 334 Stockport Business & Innovation Centre, 3rd Floor, Broadstone Mill Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 24
  • Eastwood, Nicholas
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 339, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 25
  • Mr Nicholas Scott Eastwood
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dane Close, Northwich, Cheshire, CW8 4FD, England

      IIF 26
    • icon of address 16-18, West Street, Rochford, SS4 1AJ, England

      IIF 27
    • icon of address Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 28
    • icon of address Suite 334, Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, Cheshire, SK5 7DL

      IIF 29
  • Mr Nicholas Eastwood
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 339, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 30
  • Mr Nicholas Scott Eastwood
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 31
    • icon of address Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 32
    • icon of address Suite 334, Broadstone Road, Broadstone Mill, Stockport, SK5 7DL, United Kingdom

      IIF 33
    • icon of address Suite 334 Stockport Business & Innovation Centre, 3rd Floor, Broadstone Mill Broadstone Road, Stockport, Cheshire, SK5 7DL

      IIF 34
    • icon of address Suite 334, Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, SK5 7DL, England

      IIF 35
    • icon of address Suite 334, Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 36
    • icon of address Suite 339, Broadstone Mill, Broadstone Rd, Stockport, SK5 7DL, England

      IIF 37
    • icon of address Suite 339 Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 38
    • icon of address Suite 339, Broadstone Rd, Broadstone Mill, Stockport, SK5 7DL, England

      IIF 39
    • icon of address Suite 339, Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 40
    • icon of address Suite 339, Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, SK5 7DL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 61 Bracadale Drive, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Suite 334, Stockport Business Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Suite 334, Stockport Business Centre Broadstone Mill, Broadstone Rd, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 334 Stockport Business & Innovation Centre 3rd Floor, Broadstone Mill Broadstone Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    311,898 GBP2023-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 61 Bracadale Drive, Davenport, Stockport, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 8
    icon of address Suite 339 Broadstone Rd, Broadstone Mill, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,198 GBP2023-03-30
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 339 Broadstone Mill Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 334 Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,934 GBP2023-03-28
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Suite 339 Broadstone Mill, Broadstone Rd, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,793 GBP2023-03-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 334, Stockport Business Centre Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Suite 334 Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,268 GBP2023-03-28
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 334 Suite 334, Stockport Business Centre, Broadstone Mill. Broadstone Rd, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 339 Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-05
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite 339 Broadstone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address 16-18 West Street, Rochford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 334 Broadstone Road, Broadstone Mill, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -279 GBP2023-03-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    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
  • 20
    icon of address Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 339 Stockport Business Centre, Broadstone Mill, Broadstone Rd, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    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
Ceased 4
  • 1
    icon of address Bakehurst Gardens Jubilee Gardens, New Mills, High Peak, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-09-29
    IIF 20 - Director → ME
  • 2
    icon of address The Riverside, 4 Melbourne Street, Stalybridge, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -109,021 GBP2024-05-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-01-01
    IIF 21 - Director → ME
  • 3
    icon of address Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-08-31
    IIF 7 - Director → ME
  • 4
    icon of address 3 Dane Close, Northwich, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2018-12-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-05-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.