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

Eaton, David Michael

    Related profiles found in government register
  • Eaton, David Michael
    British director born in January 1954

    Registered addresses and corresponding companies
    • icon of address Flat 4a 4 Beaufort Gardens, Knightsbridge, London, SW3 1PU

      IIF 1
  • Eaton, David Michael
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Great Suffolk Street, London, SE1 0BB, United Kingdom

      IIF 2
  • Eaton, David Michael
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Turner Dumbrells Workshops, Dumbrells Court Road, Ditchling, Hassocks, BN6 8GT, England

      IIF 3
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 4
  • Eaton, David Michael
    British sales manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dumbrells Court Road, Ditchling, Hassocks, East Sussex, BN6 8GT, United Kingdom

      IIF 5
  • Eaton, David Michael
    British textile agent born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 6
  • Grafton, David Elgar
    British textile agent born in April 1935

    Registered addresses and corresponding companies
    • icon of address 46 Templar Gardens, Wetherby, West Yorkshire, LS22 7TG

      IIF 7
  • Eaton, David Michael
    British textile agent born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 8
  • Mr David Michael Eaton
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dumbrells Court Road, Ditchling, Hassocks, East Sussex, BN6 8GT, United Kingdom

      IIF 9
    • icon of address Unit 12 Turner Dumbrells Workshops, Dumbrells Court Road, Ditchling, Hassocks, BN6 8GT, England

      IIF 10
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 11 IIF 12
  • Mr David Michael Eaton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 13
  • Eaton, David
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyefix International Limited, 57a Great Suffolk Street, London, SE1 0BB, United Kingdom

      IIF 14
  • Eaton, David
    British textile agent born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 15
  • Mr David Michael Eaton
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 12 Dumbrells Court Road, Ditchling, Hassocks, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,645 GBP2018-10-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    EYEFIX-EATON LIMITED - 1999-05-26
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 4
    EYEFIX DESIGNS LTD - 2015-03-05
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 12 Turner Dumbrells Workshops Dumbrells Court Road, Ditchling, Hassocks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,667 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    EYEFIX-EATON LIMITED - 1999-05-26
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-08-01 ~ 1995-10-02
    IIF 1 - Director → ME
  • 2
    EYEFIX DESIGNS LTD - 2015-03-05
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2016-10-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-08
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-08 ~ 2019-05-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    R.E.GRAFTON LIMITED - 1997-03-21
    icon of address Floor 4 Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,839,484 GBP2019-01-31
    Officer
    icon of calendar ~ 1995-02-17
    IIF 7 - Director → ME
  • 4
    icon of address 46 Winn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,224 GBP2023-12-26
    Officer
    icon of calendar 2012-12-24 ~ 2015-06-03
    IIF 14 - Director → ME
  • 5
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-29
    Officer
    icon of calendar 2014-02-13 ~ 2015-06-03
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.