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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gregory Eaton

    Related profiles found in government register
  • Mr Gregory Eaton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 1
  • Mr Gregory Rutherford Eaton
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 2
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 3 IIF 4
  • Eaton, Gregory
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 5
  • Eaton, Gregory Rutherford
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 6
    • West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 7 IIF 8
  • Eaton, Gregory Rutherford
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49a, High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 9
  • Eaton, Gregory Rutherford
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 10
    • Suite E5, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 11
  • Mr Gregory Rutherford Eaton
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 12
  • Eaton, Gregory
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 0AN, England

      IIF 13
  • Eaton, Gregory Rutherford
    British builder born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Warwick Mews New Road, Croxley Green, Hertfordshire, WD3 3ES

      IIF 14
  • Eaton, Gregory Rutherford
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 15
  • Eaton, Gregory Rutherford
    British house building born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a-51a, High Street, Ruislip, Middlesex, HA4 7BD

      IIF 16
  • Mr Gregory Rutherford Eaton
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E5, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 10
  • 1
    DUBARRY HOMES (EST 1961) LIMITED
    10402101
    Suite E5, Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 2
    EATON HARRIS LTD
    15929597
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EATON ONE LTD
    - now 11256370
    GRE GROUP LIMITED
    - 2023-12-16 11256370 15674211
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    FLEET LEADERS LIMITED
    13084868
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    G.R.E ENTERPRISES LIMITED
    10629903
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    G.R.E. CONSTRUCTION LTD
    - now 06854987 08161487
    G.R.E. CONSTRUCTION & DEVELOPMENTS LTD
    - 2015-10-26 06854987
    G.R.E. CONSTRUCTION LTD
    - 2015-08-27 06854987 08161487
    West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    RUTHERFORD HOMES LTD
    07309655
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-09 ~ 2012-07-01
    IIF 16 - Director → ME
    2016-08-01 ~ now
    IIF 6 - Director → ME
  • 8
    SIMCO HOMES (CLOVERS COURT) LIMITED
    11141257
    73 Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2018-01-09 ~ now
    IIF 13 - Director → ME
  • 9
    SOLAR SYNERGY PARTNERS UK LIMITED
    07454752
    48 Copthorne Rd, Croxley Green, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 14 - Director → ME
  • 10
    VISION SECURITY SOLUTIONS LTD
    07829074
    49a High Street, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.