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, Sophie Laura

    Related profiles found in government register
  • Eastwood, Sophie Laura

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

      IIF 1
  • Eastwood, Sophie Laura
    born in November 1984

    Resident in England

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

      IIF 2
  • Eastwood, Sophie Laura
    British businesswoman born in November 1984

    Resident in England

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

      IIF 3
    • icon of address 41, Twelve Acres, Welwyn Garden City, AL7 4TG, England

      IIF 4
  • Eastwood, Sophie Laura
    British cleaner born in November 1984

    Resident in England

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

      IIF 5
  • Eastwood, Sophie Laura
    British company director born in November 1984

    Resident in England

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

      IIF 6
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 7
  • Eastwood, Sophie Laura
    British director born in November 1984

    Resident in England

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

      IIF 8
  • Eastwood, Sophie Laura
    British manager born in November 1984

    Resident in England

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

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

    Resident in England

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

      IIF 10
    • icon of address 44-48, The Headrow, Leeds, LS1 8TL, United Kingdom

      IIF 11
  • Eastwood, Sophie Laura
    British company director born in November 1989

    Resident in England

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

      IIF 12
  • Miss Sophie Laura Eastwood
    British born in November 1984

    Resident in England

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

      IIF 13
    • icon of address Suite B2 Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 14
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 15
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 16
    • icon of address 1293, Argyle Street, Glasgow, G2 8TL, Scotland

      IIF 17
    • icon of address 15b, Adamsrill Road, London, SE26 4AL, United Kingdom

      IIF 18
    • icon of address 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 19
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 20
    • icon of address Suite 8, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Village Green Road, Crayford, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CN KLING LLP - 2016-11-24
    icon of address 19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 1293 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-07-18 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    PAY TEK LIMITED - 2018-07-19
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    L & J SERVICES LIMITED - 2018-03-21
    icon of address 15b Adamsrill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    SHERMAN CONSTRUCTION LTD - 2018-11-05
    MRG (CONSTRUCTION) LTD - 2011-02-24
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,149 GBP2017-02-28
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    VADMAR LIMITED - 2017-09-15
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    icon of address Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-02-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-02-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27
    228 CAR SALES LIMITED - 2016-10-15
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    icon of address 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
    icon of calendar 2019-08-13 ~ 2020-02-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2020-02-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    BLUESTONE OAK LIMITED - 2020-11-16
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-02-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-02-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 44-48 The Headrow, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ 2019-03-15
    IIF 11 - Director → ME
  • 5
    icon of address Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2020-02-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-02-12
    IIF 13 - Has significant influence or control 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.