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

Eastman, David

    Related profiles found in government register
  • Eastman, David
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hollow 5 Stoke Park Road, Stoke Bishop, Bristol, Avon, BS9 1LE

      IIF 1 IIF 2
  • Eastman, David
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 3 IIF 4
  • Eastman, David
    British property developer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 5 IIF 6
  • Eastman, David
    British company director born in January 1954

    Registered addresses and corresponding companies
    • icon of address 107 Pembroke Road, Clifton, Bristol, Avon, BS8 3EF

      IIF 7
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 8 IIF 9
  • Eastman, David
    British eastman developments limited born in January 1954

    Registered addresses and corresponding companies
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 10
  • Eastman, David
    British property co director born in January 1954

    Registered addresses and corresponding companies
  • Eastman, David
    British property developer born in January 1954

    Registered addresses and corresponding companies
  • Eastman, David
    British property development born in January 1954

    Registered addresses and corresponding companies
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 24
  • Mr David Eastman
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stoke Park Road, Stoke Bishop, Bristol, BS9 1LE, England

      IIF 25
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

      IIF 26
  • Eastman, David
    British

    Registered addresses and corresponding companies
  • Eastman, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Hollow 5 Stoke Park Road, Stoke Bishop, Bristol, Avon, BS9 1LE

      IIF 33 IIF 34
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 35 IIF 36
  • Eastman, David
    British director

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 37
  • Eastman, David
    British eastman developments limited

    Registered addresses and corresponding companies
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 38
  • Eastman, David
    British property developer

    Registered addresses and corresponding companies
  • Eastman, David
    British property development

    Registered addresses and corresponding companies
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 45
  • Eastman, Simon David James
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 46
  • Eastman, Simon David James
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Eastman, David

    Registered addresses and corresponding companies
    • icon of address Seafield Lodge 5 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

      IIF 50
  • Mr David Eastman
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

      IIF 51
  • Mr Simon David James Eastman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

      IIF 52
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    1,498,199 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-12-23 ~ now
    IIF 46 - Director → ME
    icon of calendar ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    184,901 GBP2024-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 3 - Director → ME
    IIF 48 - Director → ME
  • 3
    STUDYHOME (NO.78) LIMITED - 1997-07-10
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,194,952 GBP2024-12-31
    Officer
    icon of calendar 1997-01-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-09-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 1997-01-16 ~ now
    IIF 37 - Secretary → ME
  • 4
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,683,961 GBP2024-12-31
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 6 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Stoke Park Road, Stoke Bishop, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-09-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,421 GBP2024-12-31
    Officer
    icon of calendar 2004-07-29 ~ 2004-08-19
    IIF 8 - Director → ME
    icon of calendar 2004-07-29 ~ 2004-08-19
    IIF 36 - Secretary → ME
  • 2
    icon of address Gable House, Parbrook, Glastonbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-06-07
    IIF 12 - Director → ME
    icon of calendar ~ 2001-06-07
    IIF 31 - Secretary → ME
  • 3
    icon of address Shandon Lodge 14 Tarvin Road, Littleton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,233 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-02-10
    IIF 11 - Director → ME
    icon of calendar ~ 1995-02-10
    IIF 29 - Secretary → ME
  • 4
    icon of address Algiers, Feock, Truro, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-20
    IIF 7 - Director → ME
  • 5
    icon of address 39 Royal York Crescent, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,086 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-04
    IIF 13 - Director → ME
  • 6
    icon of address 47 Cotham Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-10-13
    IIF 10 - Director → ME
    icon of calendar 2000-03-27 ~ 2000-10-13
    IIF 38 - Secretary → ME
  • 7
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,683,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-17 ~ 2017-07-20
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 21 East Lockinge, Wantage, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2000-03-06
    IIF 17 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-03-06
    IIF 50 - Secretary → ME
  • 9
    THE 6 PEMBROKE ROAD BRISTOL MANAGEMENT COMPANY LIMITED - 2022-04-01
    icon of address 6 Pembroke Road, Clifton, Bristol, City Of Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    631 GBP2024-06-29
    Officer
    icon of calendar ~ 2015-06-15
    IIF 2 - Director → ME
    icon of calendar 2004-02-03 ~ 2016-03-01
    IIF 34 - Secretary → ME
  • 10
    SUBMITCLEAR PROJECTS LIMITED - 1998-12-14
    icon of address 30-31 St James Place, Mangotsfield, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,343 GBP2020-12-31
    Officer
    icon of calendar 1993-10-04 ~ 2001-04-30
    IIF 9 - Director → ME
    icon of calendar 1993-10-04 ~ 2001-04-30
    IIF 35 - Secretary → ME
  • 11
    icon of address 21, East Lockinge, Wantage, Oxfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-13 ~ 1998-03-23
    IIF 18 - Director → ME
    icon of calendar 1998-02-13 ~ 1998-03-23
    IIF 39 - Secretary → ME
  • 12
    icon of address The Lodge, Park Road, Shepton Mallet, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,172 GBP2025-05-31
    Officer
    icon of calendar 1993-05-06 ~ 1993-09-01
    IIF 21 - Director → ME
    icon of calendar 1993-05-06 ~ 1993-09-01
    IIF 42 - Secretary → ME
  • 13
    icon of address The Lodge, Park Road, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,861 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-09-19
    IIF 22 - Director → ME
  • 14
    icon of address The Lodge, Park Road, Shepton Mallet, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 1993-06-11 ~ 1994-06-29
    IIF 19 - Director → ME
    icon of calendar 1993-06-11 ~ 1994-06-29
    IIF 40 - Secretary → ME
    icon of calendar ~ 1995-01-04
    IIF 43 - Secretary → ME
  • 15
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1991-03-04 ~ 1994-04-22
    IIF 23 - Director → ME
    icon of calendar 1991-03-04 ~ 1993-06-03
    IIF 27 - Secretary → ME
  • 16
    icon of address 26 Sion Hill, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -2,282 GBP2025-02-28
    Officer
    icon of calendar 1994-02-14 ~ 1994-06-21
    IIF 24 - Director → ME
    icon of calendar 1994-02-14 ~ 1994-06-21
    IIF 45 - Secretary → ME
  • 17
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,742 GBP2024-12-31
    Officer
    icon of calendar 1991-02-20 ~ 1991-04-02
    IIF 16 - Director → ME
    icon of calendar 1991-02-20 ~ 1991-04-02
    IIF 30 - Secretary → ME
  • 18
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1991-02-20 ~ 1991-04-02
    IIF 20 - Director → ME
    icon of calendar ~ 1996-06-19
    IIF 15 - Director → ME
    icon of calendar 1991-02-20 ~ 1991-04-02
    IIF 28 - Secretary → ME
  • 19
    icon of address Flat 1 9 Priory Road, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    226 GBP2024-12-31
    Officer
    icon of calendar 1995-12-14 ~ 1996-11-09
    IIF 14 - Director → ME
    icon of calendar 1995-12-14 ~ 1996-11-09
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.