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

Dr Christopher David Hamilton

    Related profiles found in government register
  • Dr Christopher David Hamilton
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Theydon Grove, Theydon Grove, Epping, CM16 4PX, England

      IIF 1
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 42, Upper Selsdon Road, South Croydon, CR2 8DE, United Kingdom

      IIF 8
  • Christopher Hamilton
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Dr Christopher David Hamilton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41, Codmore Crescent, Chesham, HP5 3LZ, England

      IIF 10
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, England

      IIF 11
  • Mr Christopher James Hamilton
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 26, Eyre Court, Bramley, Rotherham, S66 1XA, United Kingdom

      IIF 13
  • Mr Christopher David Hamilton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 104, Bellingdon Road, Chesham, HP5 2HF, England

      IIF 14
  • Dr Chris David Hamilton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 233, Berkhamstead Road, Chesham, HP5 3AP, United Kingdom

      IIF 15 IIF 16
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 17
    • 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 18
  • Hamilton, Christopher David, Dr
    British developer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Hamilton, Christopher David, Dr
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Codmore Crescent, Chesham, HP5 3LZ, United Kingdom

      IIF 21
    • 73, Theydon Grove, Epping, Essex, CM16 4PX, England

      IIF 22
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX

      IIF 23
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 24
    • 42, Upper Selsdon Road, South Croydon, Surrey, CR2 8DE, United Kingdom

      IIF 25
  • Hamilton, Christopher David, Dr
    British property developer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 26
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 27
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Christopher James Hamilton
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Eyre Court, Bramley, Rotherham, S66 1XA, England

      IIF 33
  • Hamilton, Christopher David, Dr
    British director born in October 1958

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 34
    • 18, Belmont, Chesham, HP5 2EL, United Kingdom

      IIF 35
    • 18, Belmont Road, Chesham, Buckinghamshire, HP5 2EL, England

      IIF 36
  • Hamilton, Christopher David, Dr
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 37
  • Mr Chris Hamilton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 233, Berkhampstead Road, Chesham, HP5 3AP

      IIF 38
  • Hamilton, Christopher David, Dr
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL

      IIF 39
  • Hamilton, Chris
    British property investor born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Belmont Road, Chesham, Buckinghamshire, HP5 2EL, United Kingdom

      IIF 40
  • Hamilton, Christopher David
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 41
  • Hamilton, Christopher David, Dr
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41, Codmore Crescent, Chesham, HP5 3LZ, England

      IIF 42
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, England

      IIF 43
  • Hamilton, Chris David, Dr
    British developer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 233, Berkhamstead Road, Chesham, HP5 3AP, United Kingdom

      IIF 44
    • 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 45 IIF 46 IIF 47
  • Hamilton, Chris David, Dr
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 233, Berkhamstead Road, Chesham, HP5 3AP, United Kingdom

      IIF 48
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 49
  • Hamilton, Christopher James
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 50
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • 26, Eyre Court, Bramley, Rotherham, South Yorkshire, S66 1XA, United Kingdom

      IIF 52
    • 28, Eyre Court, Bramley, Rotherham, S66 1XA, England

      IIF 53
  • Hamilton, Christopher James
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 Howbeck Drive, Edlington, Doncaster, South Yorkshire, DN12 1QG

      IIF 54
  • Hamilton, Christopher James
    British sales and marketing born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 Howbeck Drive, Edlington, Doncaster, South Yorkshire, DN12 1QG

      IIF 55
  • Hamilton, Christopher James
    British marketing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 118 Howbeck Drive, Howbeck Drive, Edlington, Doncaster, DN12 1QG, England

      IIF 56
  • Hamilton, Chris, Dr

    Registered addresses and corresponding companies
    • 18, Belmont, Chesham, HP5 2EL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    233 Berkhampstead Road, Chesham
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -73,642 GBP2023-03-30
    Officer
    2017-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    18 Belmont Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 4
    73 Theydon Grove, Epping, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2019-02-28
    Officer
    2018-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    41 Codmore Crescent, Chesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2019-03-31
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    2 Gurney Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 26 - Director → ME
  • 8
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    42 Upper Selsdon Road, South Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,161 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-09 ~ 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
  • 10
    C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    28 Eyre Court, Bramley, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    41 Codmore Crescent, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    118 Howbeck Drive, Edlington, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    486 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    6 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-02-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    233 Berkhamstead Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    27 Old Gloucester Street, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 18
    6 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 47 - Director → ME
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    SWEATZ NUTRITION LIMITED - 2012-02-03
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-03-22 ~ now
    IIF 50 - Director → ME
  • 21
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 55 - Director → ME
  • 22
    233 Berkhampstead Road, Chesham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-19 ~ dissolved
    IIF 35 - Director → ME
    2015-11-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    233 Berkhamstead Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    46 GBP2020-07-31
    Officer
    2019-07-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    124 Balfour Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,570 GBP2024-02-28
    Officer
    2021-02-05 ~ 2022-03-10
    IIF 45 - Director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2019-03-31
    Officer
    2018-09-17 ~ 2019-06-28
    IIF 19 - Director → ME
  • 3
    390-392 Balfour Business Centre, High Road, Ilford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -59,046 GBP2024-03-30
    Officer
    2017-11-16 ~ 2019-06-28
    IIF 32 - Director → ME
    Person with significant control
    2017-11-16 ~ 2019-06-28
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 4
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2018-06-22 ~ 2019-06-28
    IIF 24 - Director → ME
  • 5
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,427 GBP2024-03-30
    Officer
    2018-07-03 ~ 2019-06-28
    IIF 39 - LLP Designated Member → ME
  • 6
    DWELL BY THE SEA LIMITED - 2018-03-09
    SOUTHEND SHARED LIMITED - 2017-01-18
    C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-04 ~ 2016-01-04
    IIF 37 - Director → ME
  • 7
    GLOUCESTOR HOUSE (DEVELOPMENT) LTD - 2017-09-21
    27 Old Gloucester Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205,099 GBP2023-03-30
    Officer
    2017-09-20 ~ 2023-03-28
    IIF 27 - Director → ME
    Person with significant control
    2017-09-20 ~ 2023-03-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2019-04-30
    Officer
    2015-09-01 ~ 2019-12-01
    IIF 56 - Director → ME
  • 9
    DWELLBEING LIMITED - 2019-02-28
    C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2016-01-04 ~ 2016-01-04
    IIF 34 - Director → ME
  • 10
    40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -277 GBP2022-05-31
    Officer
    2017-05-09 ~ 2017-09-29
    IIF 41 - Director → ME
  • 11
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,398 GBP2023-03-30
    Officer
    2017-11-17 ~ 2023-09-04
    IIF 30 - Director → ME
    Person with significant control
    2017-11-17 ~ 2023-09-04
    IIF 3 - Has significant influence or control OE
  • 12
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-12-27 ~ 2007-06-11
    IIF 54 - Director → ME
  • 13
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,766 GBP2023-03-29
    Officer
    2018-02-15 ~ 2023-04-18
    IIF 31 - Director → ME
    Person with significant control
    2018-02-15 ~ 2023-03-19
    IIF 5 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.