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
    • 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
    • 20 Summerland Grange, Summerland Gardens, London, N10 3QP

      IIF 2
  • Eaton, James Charles
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

      IIF 3
  • Eaton, James Charles
    British not known born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Road North, Bedford, MK41 7RH, England

      IIF 4
  • Dabbs, Christopher James Hamilton
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 5
    • 5a, Kentwode Green, London, SW13 9AD, United Kingdom

      IIF 6 IIF 7
    • Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 8
  • Dabbs, Christopher James Hamilton
    British executive producer born in April 1971

    Resident in United Kingdom

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

      IIF 9
  • Dabbs, Christopher James Hamilton
    British marketing born in April 1971

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 11
  • Eaton, James Michael Robert
    British designer born in September 1984

    Resident in England

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

      IIF 12
  • Eaton, James Michael Robert
    British director born in September 1984

    Resident in England

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

      IIF 13
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 14 IIF 15 IIF 16
  • Mr James Charles Eaton
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, MK40 2NR, England

      IIF 17
  • Mr James Eaton
    British born in September 1984

    Resident in England

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

      IIF 18
  • Mr James Michael Robert Eaton
    British born in September 1984

    Resident in England

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

      IIF 19
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 20 IIF 21 IIF 22
  • Eaton, James
    British building contractor born in September 1984

    Resident in United Kingdom

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

      IIF 23
  • Eaton, James
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 24
    • 5, The Coach House, Balls Park, Hertford, SG13 8FN, United Kingdom

      IIF 25
  • Eaton, James
    British director of a fit out company born in September 1984

    Resident in United Kingdom

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

      IIF 26
  • Eaton, James
    British executive producer born in September 1984

    Resident in United Kingdom

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

      IIF 27
  • Mr Christopher James Hamilton Dabbs
    British born in April 1971

    Resident in United Kingdom

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

      IIF 28
    • 5a, Kentwode Green, London, SW13 9AD, United Kingdom

      IIF 29
  • Mr James Eaton
    English born in September 1984

    Resident in Usa

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

      IIF 30
  • Mr James Eaton
    British born in September 1984

    Resident in United Kingdom

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

      IIF 31
  • Mr James Michael Robert Eaton
    British born in September 1984

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    5a Kentwode Green, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-31 ~ now
    IIF 7 - director → ME
  • 2
    CHARCO 991 LIMITED - 2006-11-21
    7 Well View, Stoke Row, Henley-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 4 - director → ME
  • 3
    1 The Gymnasium, Mount Dinham Court, Exeter, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -181,976 GBP2023-12-31
    Officer
    2020-11-14 ~ now
    IIF 9 - director → ME
  • 4
    5a Kentwode Green, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    58,098 GBP2024-01-31
    Officer
    2018-01-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    International House, 64 Nile Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    157,651 GBP2024-06-30
    Officer
    2018-02-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-02-15 ~ now
    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
    STREAMING TANK LIMITED - 2011-12-14
    Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-03-17 ~ dissolved
    IIF 10 - director → ME
  • 7
    27 Mortimer Street, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    15,536 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 8
    27 Mortimer Street, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    299 GBP2024-04-30
    Officer
    2011-03-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    176a High Street, Cottenham, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 26 - director → ME
  • 10
    10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5a Kentwode Green, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,700 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    International House, 64 Nile Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    95,439 GBP2023-03-31
    Officer
    2019-03-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CALMR SOUNDS LTD - 2018-09-04
    10 Watermark Way Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    International House, 64 Nile Street, London, England
    Corporate (2 parents)
    Officer
    2023-06-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-06-02 ~ 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
  • 15
    40 Kimbolton Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    176,773 GBP2023-06-30
    Officer
    2019-04-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-02-05 ~ 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
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    Stewart House, 86a Broadway, Leigh On Sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 23 - director → ME
Ceased 5
  • 1
    CREATIVE TANK LTD - 2011-12-14
    4 Atkinson House, 3 Chambers Park Hill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2003-11-25 ~ 2016-11-25
    IIF 8 - director → ME
  • 2
    954 Pyramid House, High Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    170,005 GBP2024-05-31
    Officer
    1997-10-23 ~ 2005-06-15
    IIF 2 - director → ME
  • 3
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-23 ~ 2020-04-25
    IIF 1 - director → ME
  • 4
    Trident Cloud, Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2015-04-16 ~ 2021-02-02
    IIF 25 - director → ME
  • 5
    Richmond House, Walkern Road, Stevenage, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,609 GBP2021-12-31
    Officer
    2013-12-02 ~ 2017-02-06
    IIF 24 - director → ME
    Person with significant control
    2016-12-02 ~ 2018-01-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.