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, James Michael Robert

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 4 IIF 5 IIF 6
  • 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 7
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 8 IIF 9 IIF 10
  • Eaton, James Charles
    British director born in May 1976

    Resident in England

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

      IIF 11
  • Eaton, James Charles
    British not known born in May 1976

    Resident in England

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

      IIF 12
  • 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 13
  • Mr James Charles Eaton
    British born in May 1976

    Resident in England

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • icon of address 5, The Coach House, Balls Park, Hertford, SG13 8FN, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
child relation
Offspring entities and appointments
Active 11
  • 1
    CHARCO 991 LIMITED - 2006-11-21
    icon of address 7 Well View, Stoke Row, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
  • 2
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    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
  • 3
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 176a High Street, Cottenham, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    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
  • 10
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    81,175 GBP2024-06-30
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 16 - Director → ME
Ceased 2
  • 1
    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 18 - Director → ME
  • 2
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-01-12
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.