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

Mr Christian Sean Hamilton

    Related profiles found in government register
  • Mr Christian Sean Hamilton
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tenzing Private Equity, Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 1
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR

      IIF 2
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 3 IIF 4
    • icon of address Heddon House 149-151, Regent Street, London, W1B 4JD, United Kingdom

      IIF 5
    • icon of address Henry Wood House, Riding House Street, London, W1W 7FA, England

      IIF 6 IIF 7
    • icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, England

      IIF 8
  • Hamilton, Christian Sean
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat, 56 Chepstow Villas, London, W11 2QX

      IIF 9 IIF 10
    • icon of address Heddon House, 149-151 Regent Street, Regent Street, London, W1B 4JD, England

      IIF 11
  • Hamilton, Christian Sean
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Christian Sean
    British finance born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heddon House, 149-151 Regent Street, 1st Floor, London, W1B 4JD, England

      IIF 35
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 36 IIF 37
  • Hamilton, Christian Sean
    British investment manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Oxberry Avenue, London, SW6 5SS

      IIF 38
  • Hamilton, Christian Sean
    British investment professional born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Christian Sean
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 56
  • Hamilton, Christian
    British investment professional born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 57 IIF 58
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 59
  • Hamilton, Christian Sean
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mandeville Place, London, W1U 3AY, England

      IIF 60
    • icon of address Heddon House, 149-151 Regent Street, London, London, W1B 4JD, United Kingdom

      IIF 61
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 62
  • Hamilton, Christian Sean
    British director born in April 1979

    Registered addresses and corresponding companies
    • icon of address 7 Penryn Street, London, NW1 1RL

      IIF 63
  • Hamilton, Christian Sean
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat, 56 Chepstow Villas, London, W11 2QX

      IIF 64 IIF 65
  • Hamilton, Christian Sean

    Registered addresses and corresponding companies
    • icon of address 48, Oxberry Avenue, London, SW6 5SS

      IIF 66
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Aspen Global Limited, Apex Way, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    NORGAY FMP LP - 2019-09-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Great Tower Street, 3rd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address 1 Great Tower Street, 3rd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 1 Great Tower Street, 3rd Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 54 - Director → ME
  • 8
    TENZING GROUP LIMITED - 2016-06-20
    icon of address Heddon House 149-151 Regent Street, Regent Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    319,508 GBP2023-10-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 62 - LLP Member → ME
  • 10
    icon of address Heddon House 149-151 Regent Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,073,735 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 36 - Director → ME
  • 13
    TENZING LLP - 2016-06-15
    icon of address Heddon House, 149-151 Regent Street, London, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 44
  • 1
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2021-02-22
    IIF 32 - Director → ME
    icon of calendar 2018-01-10 ~ 2018-02-28
    IIF 33 - Director → ME
  • 2
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-08 ~ 2021-02-22
    IIF 34 - Director → ME
    icon of calendar 2018-01-10 ~ 2018-02-28
    IIF 30 - Director → ME
  • 3
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ 2021-02-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-02-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    ACQUASPEN LIMITED - 2022-08-03
    ASPEN PUMPS LIMITED - 2013-01-08
    ACQUASPEN LIMITED - 2010-09-22
    AQCUASPEN LIMITED - 2007-02-28
    icon of address Apex Way, Hailsham, East Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-21 ~ 2015-02-23
    IIF 9 - Director → ME
    icon of calendar 2007-02-21 ~ 2015-02-23
    IIF 65 - Secretary → ME
  • 5
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2015-08-07
    IIF 17 - Director → ME
  • 6
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2021-08-16
    IIF 15 - Director → ME
  • 7
    CURTIS CEREMONY (BIDCO) LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2015-05-08
    IIF 42 - Director → ME
  • 8
    CURTIS TEMPTATION (MIDCO) LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2015-05-08
    IIF 45 - Director → ME
  • 9
    CLOSERSTILL GROUP LIMITED - 2019-03-04
    CURTIS TRANSMISSION (TOPCO) LIMITED - 2015-07-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,421,000 GBP2022-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-29
    IIF 52 - Director → ME
  • 10
    icon of address Philip Middlemast, Legrand Building, Great King Street North, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-08 ~ 2016-01-13
    IIF 40 - Director → ME
  • 11
    icon of address Philip Middlemast, Legrand Building, Great King Street North, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-08 ~ 2016-01-11
    IIF 41 - Director → ME
  • 12
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2019-09-13
    IIF 12 - Director → ME
  • 13
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2019-09-13
    IIF 28 - Director → ME
  • 14
    HAMSARD 3401 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ 2019-09-13
    IIF 27 - Director → ME
  • 15
    HAMSARD 3403 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2019-09-13
    IIF 24 - Director → ME
  • 16
    BOND HR AND PAYROLL SOFTWARE LIMITED - 2016-10-25
    BOND HR AND PAYROLL LIMITED - 2016-01-22
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2019-09-13
    IIF 26 - Director → ME
  • 17
    BOND PAYROLL SERVICES LTD - 2016-10-25
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2019-09-13
    IIF 25 - Director → ME
  • 18
    CABLECOM BIDCO LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-15 ~ 2014-01-30
    IIF 44 - Director → ME
  • 19
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    NEWINCCO 694 LIMITED - 2007-05-01
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2014-01-30
    IIF 43 - Director → ME
  • 20
    CABLECOM TOPCO LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-15 ~ 2014-01-30
    IIF 46 - Director → ME
  • 21
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ 2024-06-13
    IIF 49 - Director → ME
  • 22
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ 2024-06-13
    IIF 50 - Director → ME
  • 23
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ 2024-06-13
    IIF 47 - Director → ME
  • 24
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ 2024-06-13
    IIF 48 - Director → ME
  • 25
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ 2024-06-13
    IIF 51 - Director → ME
  • 26
    HAMSARD 3174 LIMITED - 2009-09-14
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-02 ~ 2011-08-23
    IIF 14 - Director → ME
  • 27
    HAMSARD 3175 LIMITED - 2009-11-11
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-30 ~ 2011-08-23
    IIF 13 - Director → ME
  • 28
    NEW INFLEXION MANAGERS LLP - 2005-12-09
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (33 parents, 11 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2016-03-01
    IIF 60 - LLP Member → ME
  • 29
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-05 ~ 2015-08-07
    IIF 18 - Director → ME
  • 30
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-09-29
    IIF 23 - Director → ME
  • 31
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2018-09-29
    IIF 22 - Director → ME
  • 32
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-08 ~ 2018-09-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-09-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 33
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2020-11-12
    IIF 56 - Director → ME
  • 34
    HAMSARD 3451 LIMITED - 2017-10-26
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2019-09-13
    IIF 29 - Director → ME
  • 35
    HILARY BIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ 2024-03-04
    IIF 57 - Director → ME
  • 36
    HILARY MIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-20 ~ 2024-03-04
    IIF 58 - Director → ME
  • 37
    HILARY TOPCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-20 ~ 2024-03-04
    IIF 59 - Director → ME
  • 38
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2015-02-23
    IIF 20 - Director → ME
  • 39
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2015-02-23
    IIF 19 - Director → ME
  • 40
    icon of address Somerton Road, Ilchester, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2005-07-21
    IIF 63 - Director → ME
  • 41
    icon of address 1 Great Tower Street, 3rd Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-07-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 42
    icon of address Ridgebrick Limited, Somerton Road, Ilchester, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2013-09-27
    IIF 38 - Director → ME
    icon of calendar 2008-10-03 ~ 2013-09-27
    IIF 66 - Secretary → ME
  • 43
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2015-02-23
    IIF 10 - Director → ME
    icon of calendar 2007-02-21 ~ 2015-02-23
    IIF 64 - Secretary → ME
  • 44
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-25 ~ 2021-08-16
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.