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

Dabbs, Christopher James

    Related profiles found in government register
  • Dabbs, Christopher James
    British executive producer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Kentwode Green, London, SW13 9AD, England

      IIF 1
  • Dabbs, Christopher James Hamilton
    British promotions/bus/dev born in April 1971

    Registered addresses and corresponding companies
    • icon of address 20 Summerland Grange, Summerland Gardens, London, N10 3QP

      IIF 2
  • Dabbs, Christopher James Hamilton
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Kentwode Green, London, London, SW13 9AD, England

      IIF 3
    • icon of address 5a, Kentwode Green, London, SW13 9AD, United Kingdom

      IIF 4 IIF 5
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 6
  • Dabbs, Christopher James Hamilton
    British executive producer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 7
  • Dabbs, Christopher James Hamilton
    British marketing born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Kentwode Green, London, SW13 9AB

      IIF 8
  • Eaton, James Michael Robert
    British building contractor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, Greater London, W1T 3BL, England

      IIF 9
  • Eaton, James Michael Robert
    British designer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, Greater London, W1T 3BL, England

      IIF 10
  • Eaton, James Michael Robert
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 11
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 12 IIF 13 IIF 14
  • Mr James Eaton
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, Greater London, W1T 3BL, England

      IIF 15
  • Mr James Michael Robert Eaton
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, Greater London, W1T 3BL, England

      IIF 16
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 17 IIF 18 IIF 19
  • Eaton, James
    British building contractor born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, 86a Broadway, Leigh On Sea, Essex, SS9 1AE, England

      IIF 20
  • Eaton, James
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Coach House, Balls Park, Hertford, Herts, SG13 8FN, United Kingdom

      IIF 21
    • icon of address 5, The Coach House, Balls Park, Hertford, SG13 8FN, United Kingdom

      IIF 22
  • Eaton, James
    British director of a fit out company born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176a High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 23
  • Eaton, James
    British executive producer born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, United Kingdom

      IIF 24
  • Mr Christopher James Hamilton Dabbs
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Kentwode Green, London, London, SW13 9AD, England

      IIF 25
    • icon of address 5a, Kentwode Green, London, SW13 9AD, United Kingdom

      IIF 26
  • Mr James Eaton
    English born in September 1984

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

      IIF 27
  • Mr James Eaton
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, United Kingdom

      IIF 28
  • Mr James Michael Robert Eaton
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5a Kentwode Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 1 The Gymnasium, Mount Dinham Court, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -181,941 GBP2024-12-31
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 5a Kentwode Green, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,098 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,444 GBP2025-06-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    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
  • 5
    STREAMING TANK LIMITED - 2011-12-14
    icon of address Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 27 Mortimer Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,129 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Mortimer Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,100 GBP2025-04-30
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 176a High Street, Cottenham, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5a Kentwode Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,700 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,409 GBP2025-06-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CALMR SOUNDS LTD - 2018-09-04
    icon of address 10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,889 GBP2025-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Stewart House, 86a Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    CREATIVE TANK LTD - 2011-12-14
    icon of address Hill Place House, High Street Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2016-11-25
    IIF 6 - Director → ME
  • 2
    icon of address 954 Pyramid House, High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    170,005 GBP2024-05-31
    Officer
    icon of calendar 1997-10-23 ~ 2005-06-15
    IIF 2 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ 2020-04-25
    IIF 1 - Director → ME
  • 4
    icon of address Trident Cloud, Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2021-02-02
    IIF 22 - Director → ME
  • 5
    icon of address Level 3 207 Regent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    480,863 GBP2022-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2017-02-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-01-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.