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, Gillian

    Related profiles found in government register
  • Eaton, Gillian
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldwells House, Grange Road, Peterhead, AB42 1WN, Scotland

      IIF 1
  • Eaton, Gillian
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Stevenage Road, St Ippolyts, Hertfordshire, SG4 7PE, England

      IIF 2
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 3 IIF 4
  • Mrs Gillian Eaton
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB, United Kingdom

      IIF 5
  • Eaton, Gillian
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwell School, Barnwell, Stevenage, Hertfordshire, SG2 9SW, England

      IIF 6
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 7
  • Eaton, Gillian Pearl
    British

    Registered addresses and corresponding companies
    • icon of address 55 Stevenage Road, St. Ippolyts, Hitchin, Hertfordshire, SG4 7PE

      IIF 8
  • Eaton, Gillian Pearl
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business And Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 9
  • Eaton, Gillian Pearl
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 10
  • Eaton, Gillian Pearl
    British trustee born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwell School, Barnwell, Stevenage, Hertfordshire, SG2 9SW, England

      IIF 11
  • Mrs Gillian Eaton
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Goldwells House, Grange Road, Peterhead, AB42 1WN, Scotland

      IIF 12
  • Eaton, Gillian Pearl

    Registered addresses and corresponding companies
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 13
  • Eaton, Gillian

    Registered addresses and corresponding companies
    • icon of address Barnwell School, Barnwell, Stevenage, Hertfordshire, SG2 9SW, England

      IIF 14
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 15
  • Mrs Gillian Pearl Eaton
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 16
    • icon of address Barnwell School, Barnwell, Stevenage, Hertfordshire, SG2 9SW, England

      IIF 17
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 18 IIF 19 IIF 20
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, United Kingdom

      IIF 21
    • icon of address The Business And Technology Centre, Bessemer Drive, Stevenage, SG1 2DX, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Goldwells House, Grange Road, Peterhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,047 GBP2025-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,761 GBP2019-03-31
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SPORTING FUTURES TRAINING LTD - 2011-08-15
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-08-02 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    STEVENAGE SPORTING FUTURES LTD - 2011-06-27
    icon of address Barnwell School, Barnwell, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Barnwell School, Barnwell, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    135,566 GBP2024-08-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 11 - Director → ME
  • 8
    INSPIRE MOTIVATE SUCCEED ACADEMY LIMITED - 2016-11-16
    INSPIRE MOTIVATE SUCCEED ACADEMY C.I.C. - 2017-01-09
    icon of address The Business And Technology Centre, Bessemer Drive, Stevenage, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,173 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ 2013-05-23
    IIF 8 - Secretary → ME
  • 2
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    524,471 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ 2025-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INSPIRE MOTIVATE SUCCEED ACADEMY LIMITED - 2016-11-16
    INSPIRE MOTIVATE SUCCEED ACADEMY C.I.C. - 2017-01-09
    icon of address The Business And Technology Centre, Bessemer Drive, Stevenage, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2020-04-23 ~ 2022-02-24
    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

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.