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

Sir David Stephen Eastwood

    Related profiles found in government register
  • Sir David Stephen Eastwood
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weeping Ash Barn, North End, Yatton, North Somerset, BS49 4AW, United Kingdom

      IIF 1
  • Eastwood, David Stephen, Sir
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weeping Ash Barn, North End, Yatton, North Somerset, BS49 4AW, United Kingdom

      IIF 2
  • Eastwood, David Stephen, Sir
    British into non-executive chair born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gloucester Place, Brighton, BN1 4AA, England

      IIF 3
  • Eastwood, David Stephen, Sir
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weeping Ash Barn, North End Road, Yatton, Bristol, BS49 4AW, England

      IIF 4
  • Eastwood, David Stephen, Professor
    British vice chancellor born in January 1959

    Registered addresses and corresponding companies
  • Eastwood, David Stephen, Professor
    British vice chancellor uea born in January 1959

    Registered addresses and corresponding companies
    • icon of address Wood Hall, Norwich Road Hethersett, Norwich, NR9 3DE

      IIF 11
  • Eastwood, David Stephen, Professor Sir
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 12
    • icon of address Unit 302, 3rd Floor, Camelford House, 89 Albert Embankment, London, SE1 7TP

      IIF 13
    • icon of address Unit 302, 3rd Floor Camelford House, 89 Albert Embankment, London, SE1 7TP, England

      IIF 14
    • icon of address Outwood Grange Academies Trust, Potovens Lane, Outwood, Wakefield, West Yorkshire, WF1 2PF, United Kingdom

      IIF 15
  • Eastwood, David Stephen, Professor Sir
    British vice chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND, United Kingdom

      IIF 16
    • icon of address University Of Birmingham, Edgbaston, Birmingham, B15 2TT, England

      IIF 17
    • icon of address University Of Birmingham, Edgbaston, Birmingham, B15 2TT, United Kingdom

      IIF 18
  • Eastwood, David Stephen, Professor Sir
    British vice chancellor birmingham university born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Birmingham, Edgbaston, Birmingham, B15 2TT, England

      IIF 19
  • Eastwood, David Stephen, Professor Sir
    British vice-chancellor and principal born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Summer Lane, Birmingham, B19 3SD, England

      IIF 20
  • Eastwood, David Stephen, Professor Sir
    English vice chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND, England

      IIF 21
    • icon of address Royal Liver Building, Liverpool, L3 1PY

      IIF 22
  • Eastwood, David Stephen, Professor Sir
    English vice-chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N405 Gisbert Kapp Building, 52 Pritchatts Road,university Of Birmingham, Edgbaston Campus, Birmingham, B15 2TT, England

      IIF 23
    • icon of address University Of Birmingham, Aston Webb Building, Edgbaston, Birmingham, B15 2TT, England

      IIF 24
  • Eastwood, David Stephen, Professor Sir
    English vice-chancellor and principal born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Birmingham, Edgbaston, Birmingham, B15 2TT, United Kingdom

      IIF 25
  • Eastwood, David, Professor
    British university vice chancellor born in January 1959

    Registered addresses and corresponding companies
    • icon of address Wood Hall, Hethersett, Norwich, Norfolk, NR9 3DE

      IIF 26
  • Eastwood, David, Professor
    British vice chancellor born in January 1959

    Registered addresses and corresponding companies
    • icon of address Wood Hall, Hethersett, Norwich, Norfolk, NR9 3DE

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Weeping Ash Barn, North End, Yatton, North Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BRISTOL CATHEDRAL CHOIR SCHOOL - 2016-01-25
    icon of address St Katherine's School Pill Road, Pill, Bristol, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 4 - Director → ME
  • 3
    CLARISSE LIMITED - 2006-02-23
    icon of address One, Gloucester Place, Brighton
    Active Corporate (11 parents, 22 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Outwood Grange Academies Trust Potovens Lane, Outwood, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 302, 3rd Floor, Camelford House 89 Albert Embankment, London
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Unit 302, 3rd Floor Camelford House 89 Albert Embankment, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 14 - Director → ME
Ceased 18
  • 1
    ASSOCIATION OF UNIVERSITIES OF THE EASTERN REGION - 2001-02-14
    icon of address The Registry, University Of East Anglia, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2006-09-01
    IIF 7 - Director → ME
  • 2
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2004-04-01
    IIF 26 - Director → ME
  • 3
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,560 GBP2023-07-31
    Officer
    icon of calendar 2022-01-25 ~ 2023-07-17
    IIF 3 - Director → ME
  • 4
    AFRC INSTITUTE OF PLANT SCIENCE RESEARCH - 1990-08-21
    PLANT BREEDING INSTITUTE(THE) - 1987-10-01
    PLANT SCIENCE RESEARCH LIMITED - 1994-06-10
    icon of address Norwich Research Park, Colney, Norwich
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2006-08-31
    IIF 6 - Director → ME
  • 5
    icon of address King Street House King Street House, 15 Upper King Street, Norwich, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2006-07-24
    IIF 11 - Director → ME
  • 6
    icon of address The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2006-09-01
    IIF 5 - Director → ME
  • 7
    icon of address N405 Gisbert Kapp Building 52 Pritchatts Road,university Of Birmingham, Edgbaston Campus, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -412,251 GBP2017-07-31
    Officer
    icon of calendar 2013-04-11 ~ 2015-01-25
    IIF 23 - Director → ME
  • 8
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-04-10
    IIF 24 - Director → ME
    icon of calendar 2012-06-27 ~ 2013-05-31
    IIF 21 - Director → ME
  • 9
    icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-22 ~ 2006-07-31
    IIF 10 - Director → ME
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    icon of calendar 2009-04-13 ~ 2022-01-01
    IIF 25 - Director → ME
  • 11
    icon of address John Innes Centre, Norwich Research Park, Norwich, Norfolk
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2006-08-31
    IIF 9 - Director → ME
  • 12
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2012-09-21
    IIF 18 - Director → ME
  • 13
    UCAS ENTERPRISES LIMITED - 2006-12-01
    PCAS ENTERPRISES LIMITED - 1994-06-10
    icon of address Rosehill, New Barn Lane, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2012-09-21
    IIF 19 - Director → ME
  • 14
    icon of address Royal Liver Building, Liverpool
    Active Corporate (13 parents, 41 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2020-08-31
    IIF 22 - Director → ME
  • 15
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2019-07-31
    IIF 17 - Director → ME
  • 16
    U C (SUFFOLK) LIMITED - 2005-12-19
    UNIVERSITY CAMPUS SUFFOLK LTD - 2016-08-02
    icon of address Waterfront Building, Neptune Quay, Ipswich, Suffolk
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2006-08-31
    IIF 8 - Director → ME
  • 17
    icon of address 15 Palace Street, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ 2006-05-18
    IIF 27 - Director → ME
  • 18
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2021-12-13
    IIF 20 - Director → ME
    icon of calendar 2011-03-31 ~ 2014-11-24
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.