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 William Harry Eastwood

    Related profiles found in government register
  • Mr William Harry Eastwood
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnell Arms, Winkburn, Newark, NG22 8PQ, England

      IIF 1 IIF 2
    • icon of address Burnell Arms, Winkburn, Newark, Nottinghamshire, NG22 8PQ

      IIF 3
  • Eastwood, William Harry
    British administrator born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnell Arms, Winkburn, Newark, NG22 8PQ, England

      IIF 4
  • Eastwood, William Harry
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Eastwood, William Harry
    British corporate finance born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnell Arms, Winkburn, Newark, Nottinghamshire, NG22 8PQ

      IIF 16
  • Eastwood, William Harry
    British corporate financier born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 17
    • icon of address Burnell Arms, Burnell Arms, Winkburn, Newark, Nottinghamshire, NG22 8PQ

      IIF 18
    • icon of address Burnell Arms, Winkburn, Newark, Nottinghamshire, NG22 8PQ

      IIF 19
    • icon of address Home Farm, Barn, Winkburn, Newark, Nottinghamshire, NG22 8PQ, England

      IIF 20
  • Eastwood, William Harry
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnell Arms, Winkburn, Newark, Nottinghamshire, NG22 8PQ

      IIF 21 IIF 22
  • Eastwood, William Harry
    British chairman born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Old Kennels Rufford Park, Ollerton, Newark, Nottinghamshire, NG22 9DF

      IIF 23 IIF 24
  • Eastwood, William Harry
    British chairman,engineering company born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Old Kennels Rufford Park, Ollerton, Newark, Nottinghamshire, NG22 9DF

      IIF 25
  • Eastwood, William Harry
    British company director born in March 1946

    Registered addresses and corresponding companies
  • Eastwood, William Harry
    British director born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Old Kennels Rufford Park, Ollerton, Newark, Nottinghamshire, NG22 9DF

      IIF 35 IIF 36
  • Eastwood, William Harry
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Kennels Rufford Park, Ollerton, Newark, Nottinghamshire, NG22 9DF

      IIF 37
  • Eastwood, William

    Registered addresses and corresponding companies
    • icon of address Burnell Arms, Winkburn, Newark, Notts, NG22 8PQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Burnell Arms, Winkburn, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    SHOO 348 LIMITED - 2007-10-30
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    HALLCO 311 LIMITED - 1999-07-27
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 4
    TYZACK MACHINE KNIVES LIMITED - 2000-06-14
    BERCROWN LIMITED - 1990-01-15
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    FOCUS DYNAMICS PLC - 1999-11-01
    TYZACK PRECISION PLC - 1998-05-01
    EUROVEIN PUBLIC LIMITED COMPANY - 1997-01-27
    EUROVEIN (HOLDINGS) LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ dissolved
    IIF 5 - Director → ME
  • 6
    COGHEAP LIMITED - 2000-08-30
    icon of address Burnell Arms, Winkburn, Newark, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    161,036 GBP2025-03-31
    Officer
    icon of calendar 2000-06-05 ~ now
    IIF 14 - Director → ME
  • 7
    WATWEST LIMITED - 1985-06-05
    icon of address Burnell Arms, Winkburn, Newark, Nottinghamshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    73,075 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 11 - Director → ME
  • 9
    GLIDERIDGE LIMITED - 1998-06-26
    icon of address Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    587,292 GBP2024-12-31
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Burnell Arms, Winkburn, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,866 GBP2024-03-31
    Officer
    icon of calendar 1993-10-14 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 13 - Director → ME
  • 12
    MORGAN TUCKER ASSOCIATES LIMITED - 2006-11-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 13
    POLY PRODUCTS LTD - 2006-02-14
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Burnell Arms, Winkburn, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 15
    SAMUEL EDEN & SON LIMITED - 2005-04-29
    BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
    TYZACK GRASSCARE LIMITED - 2000-03-29
    LOCKBEAD LIMITED - 1989-10-03
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Burnell Arms, Winkburn, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN LIMITED - 2003-09-18
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-08-12
    IIF 36 - Director → ME
  • 2
    HALLCO 311 LIMITED - 1999-07-27
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-04 ~ 2000-07-10
    IIF 37 - Secretary → ME
  • 3
    TYZACK MACHINE KNIVES LIMITED - 2000-06-14
    BERCROWN LIMITED - 1990-01-15
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-27
    IIF 27 - Director → ME
  • 4
    FOCUS DYNAMICS PLC - 1999-11-01
    TYZACK PRECISION PLC - 1998-05-01
    EUROVEIN PUBLIC LIMITED COMPANY - 1997-01-27
    EUROVEIN (HOLDINGS) LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1998-12-11
    IIF 34 - Director → ME
  • 5
    RUTHERFORD ASSET MANAGEMENT LIMITED - 1997-07-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1997-06-03
    IIF 29 - Director → ME
  • 6
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-21
    IIF 23 - Director → ME
  • 7
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-27
    IIF 28 - Director → ME
  • 8
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    AMAFILTERGROUP LTD - 2009-06-10
    AMAFILTER LIMITED - 2007-04-02
    EUROFILTEC LIMITED - 2005-02-15
    STRATBOND LIMITED - 1991-05-20
    icon of address Emperor Court Emperor Way, Crewe Business Park, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,645,948 GBP2023-12-31
    Officer
    icon of calendar 1999-09-29 ~ 2004-08-12
    IIF 7 - Director → ME
    icon of calendar 1991-04-25 ~ 1998-03-27
    IIF 32 - Director → ME
  • 9
    PAPERWEIGHT LIMITED - 1989-12-04
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-21
    IIF 35 - Director → ME
  • 10
    icon of address 2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-27
    IIF 26 - Director → ME
  • 11
    RCIM LIMITED - 1995-11-24
    RUTHERFORD COMMUNICATION MANAGERS LIMITED - 1995-03-21
    OAKWOOD (UK) LIMITED - 1994-01-05
    icon of address 10-11 Charterhouse Square, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1994-03-03 ~ 1995-09-27
    IIF 24 - Director → ME
  • 12
    OMNIGLEN PLC - 1994-05-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-10 ~ 1995-05-16
    IIF 25 - Director → ME
  • 13
    SAMUEL EDEN & SON LIMITED - 2005-04-29
    BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
    TYZACK GRASSCARE LIMITED - 2000-03-29
    LOCKBEAD LIMITED - 1989-10-03
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-27
    IIF 30 - Director → ME
  • 14
    SOLENTMERE LIMITED - 1991-05-20
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-25 ~ 1997-02-14
    IIF 33 - Director → ME
  • 15
    ACTIVEINDEX LIMITED - 1997-10-13
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -354,857 GBP2023-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2017-07-11
    IIF 19 - Director → ME
  • 16
    F-SECURE CYBER SECURITY LIMITED - 2022-02-21
    MWR INFOSECURITY LIMITED - 2019-08-14
    MWR INTERNET LIMITED - 2003-08-01
    icon of address Goat Yard, 20 Queen Elizabeth Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2014-03-07
    IIF 20 - Director → ME
  • 17
    CONTINUOUS STATIONERY-LANSDOWN LIMITED - 1980-12-31
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-21
    IIF 31 - 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.