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, Aaron Thomas

    Related profiles found in government register
  • Eastwood, Aaron Thomas

    Registered addresses and corresponding companies
    • icon of address A2, Heirs Of Khalifa Juma Bin Ozair, Hor Al Anz, Dubai, 00 000, United Arab Emirates

      IIF 1
  • Eastwood, Aaron

    Registered addresses and corresponding companies
    • icon of address 102, Gaunts Way, Letchworth, SG6 4PN, United Kingdom

      IIF 2
  • Eastwood, Aaron Thomas
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ascot Industrial Estate, Letchworth, Hertfordshire, SG6 1TD, England

      IIF 3
  • Eastwood, Aaron Thomas
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2, Heirs Of Khalifa Juma Bin Ozair, Hor Al Anz, Dubai, 00 000, United Arab Emirates

      IIF 4 IIF 5
    • icon of address 102, Gaunts Way, Letchworth Garden City, SG6 4PN, England

      IIF 6
  • Eastwood, Aaron Thomas
    British managing director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House Farm, Hay Green Lane, Brentwood, Essex, Hay Green Lane, Hook End, Brentwood, Essex, CM15 0NX, United Kingdom

      IIF 7
  • Eastwood, Aaron Thomas
    British security consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2, Heirs Of Khalifa Juma Bin Ozair, Hor Al Anz, Dubai, 00 000, United Arab Emirates

      IIF 8
  • Eastwood, Aaron
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Cottage, Pixmore Avenue, Letchworth, Hertfordshire, SG6 1JS, United Kingdom

      IIF 9
  • Eastwood, Aaron Thomas
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Gaunts Way, Letchworth, SG6 4PN, United Kingdom

      IIF 10
  • Eastwood, Aaron Thomas
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 11
    • icon of address Suite 2 - The Stables, 6 Church Street, St. Neots, Cambridgeshire, PE19 2BU, United Kingdom

      IIF 12
  • Eastwood, Aaron Thomas
    British director born in May 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 Eldon Way, Industrial Estate, Biggleswade, Bedfordshire, SG18 8NH, England

      IIF 13
  • Mr Aaron Thomas Eastwood
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House Farm, Hay Green Lane, Brentwood, Essex, Hay Green Lane, Hook End, Brentwood, Essex, CM15 0NX, United Kingdom

      IIF 14
    • icon of address 84a, Lancaster Road Via Kynaston Road, Enfield, EN2 0BX, England

      IIF 15
    • icon of address Unit 3, Ascot Industrial Estate, Letchworth, Hertfordshire, SG6 1TD, England

      IIF 16
    • icon of address A2, Heirs Of Khalifa Juma Bin Ozair, Hor Al Anz, Dubai, 00 000, United Arab Emirates

      IIF 17
    • icon of address Unit 3, Ascot Industrial Estate, Icknield Way, Letchworth, Hertfordshire, SG6 1TD, England

      IIF 18
    • icon of address 102, Gaunts Way, Letchworth Garden City, SG6 4PN, England

      IIF 19
    • icon of address Suite 2 - The Stables, 6 Church Street, St. Neots, Cambridgeshire, PE19 2BU, United Kingdom

      IIF 20
  • Mr Aaron Thomas Eastwood
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2, Heirs Of Khalifa Juma Bin Ozair, Hor Al Anz, Dubai, 00 000, United Arab Emirates

      IIF 21
    • icon of address The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 22
  • Mr Aaron Thomas Eastwood
    British born in May 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 Eldon Way, Industrial Estate, Biggleswade, Bedfordshire, SG18 8NH, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 3 Ascot Industrial Estate, Letchworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 3 Icknield Way, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 102 Gaunts Way, Letchworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-01-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Unit 3 Eldon Way, Industrial Estate, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    790,925 GBP2023-08-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    PROJECT 1 FIRE & SECURITY SERVICES LTD - 2019-02-21
    icon of address Unit 3 Ascot Industrial Estate, Letchworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,122 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Eldon Way, Industrial Estate, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3 Eldon Way, Industrial Estate, Biggleswade, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    CP GROUP HOLDINGS LIMITED - 2019-03-01
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,962 GBP2021-05-30
    Officer
    icon of calendar 2018-05-14 ~ 2019-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-03-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    JACTECH PRODUCTS LTD - 2021-08-11
    icon of address 84a Lancaster Road Via Kynaston Road, Enfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-08-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 2 - The Stables, 6 Church Street, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,732 GBP2025-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2018-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,668 GBP2017-01-31
    Officer
    icon of calendar 2013-05-08 ~ 2014-11-14
    IIF 9 - Director → ME
  • 5
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,338 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2024-12-19
    IIF 5 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-12-19
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2024-12-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Eldon Way, Industrial Estate, Biggleswade, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-10-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.