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

Dr Chris David Hamilton

    Related profiles found in government register
  • 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 1 IIF 2
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 3
    • 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 4
  • 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 5
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, England

      IIF 6
  • Mr Chris Hamilton
    British born in October 1958

    Resident in England

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

      IIF 7
  • 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 8
  • Mr Christopher James Hamilton
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Eyre Court, Bramley, Rotherham, S66 1XA, United Kingdom

      IIF 9
    • 28, Eyre Court, Bramley, Rotherham, S66 1XA, England

      IIF 10
  • 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 11
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 12 IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 42, Upper Selsdon Road, South Croydon, CR2 8DE, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 19
  • 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 20
    • 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 21 IIF 22
  • 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 23
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, England

      IIF 28
  • Hamilton, Christopher James
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Eyre Court, Bramley, Rotherham, South Yorkshire, S66 1XA, United Kingdom

      IIF 29
    • 28, Eyre Court, Bramley, Rotherham, S66 1XA, England

      IIF 30
  • 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 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 18, Belmont, Chesham, HP5 2EL, United Kingdom

      IIF 39
    • 18, Belmont Road, Chesham, Buckinghamshire, HP5 2EL, England

      IIF 40
  • 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 41
  • Hamilton, Christopher David, Dr
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 42
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 42, Upper Selsdon Road, South Croydon, Surrey, CR2 8DE, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • 73, Theydon Grove, Epping, Essex, CM16 4PX, England

      IIF 48
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX

      IIF 49
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 50
  • 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 51
    • 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • 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 56
  • Hamilton, Chris, Dr

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

      IIF 57
child relation
Offspring entities and appointments 35
  • 1
    300 SECURITIES LTD
    10161357
    233 Berkhampstead Road, Chesham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ANSON DEV LTD
    13181343
    124 Balfour Road, Ilford, England
    Active Corporate (5 parents)
    Officer
    2021-02-05 ~ 2022-03-10
    IIF 19 - Director → ME
  • 3
    ASQUIRE GROUP LTD
    11069690
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-11-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    BALTIC OIL & GAS LIMITED
    08833584
    18 Belmont Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 40 - Director → ME
  • 5
    BUTTS GROUP LIMITED
    11220521
    73 Theydon Grove, Epping, Essex, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 6
    BUTTS PROPERTIES LIMITED
    11246979
    41 Codmore Crescent, Chesham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 7
    CANDA ACADEMY LTD
    11571098
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ 2019-06-28
    IIF 46 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CANDA GROUP LIMITED
    11067348
    4 Adrian House, 32 Jupp Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2017-11-16 ~ 2019-06-28
    IIF 55 - Director → ME
    Person with significant control
    2017-11-16 ~ 2019-06-28
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 9
    CANDA HOLDINGS LIMITED
    11429203
    4 Adrian House, 32 Jupp Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-06-22 ~ 2019-06-28
    IIF 50 - Director → ME
  • 10
    CANDA PARTNERSHIP HOLDINGS LLP
    OC423224
    4 Adrian House, 32 Jupp Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-07-03 ~ 2019-06-28
    IIF 41 - LLP Designated Member → ME
  • 11
    CANMO LTD
    12115024
    2 Gurney Road, Carshalton, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 51 - Director → ME
  • 12
    CENTENNIAL HOUSE LTD
    11333090
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 13
    CHAMP ONE LTD
    13731489
    42 Upper Selsdon Road, South Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    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
  • 14
    DWELLVESTING LIMITED - now
    DWELL BY THE SEA LIMITED - 2018-03-09
    SOUTHEND SHARED LIMITED
    - 2017-01-18 09933915
    C/o Dwellbeing Llp 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-01-04 ~ 2016-01-04
    IIF 56 - Director → ME
  • 15
    EFFEFF LTD
    12434510
    C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GLOUCESTER HOUSE (DEVELOPMENT) LTD
    - now 10971727
    GLOUCESTOR HOUSE (DEVELOPMENT) LTD
    - 2017-09-21 10971727
    27 Old Gloucester Street, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2017-09-20 ~ 2023-03-28
    IIF 42 - Director → ME
    Person with significant control
    2017-09-20 ~ 2023-03-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HAMILTON HOMES LIMITED
    15815478
    28 Eyre Court, Bramley, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    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 directors OE
  • 18
    HAMILTON PARTNERSHIP INVESTMENTS LTD
    12995250
    C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    HPG GROUP LTD
    12434440
    41 Codmore Crescent, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    HPS DAMP PROOFING LIMITED
    13156021
    118 Howbeck Drive, Edlington, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2021-01-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-01-25 ~ 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
  • 21
    K & S PACKING LIMITED
    08454415
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2015-09-01 ~ 2019-12-01
    IIF 35 - Director → ME
  • 22
    LADIES THAT BUY HOUSES LIMITED - now
    DWELLBEING LIMITED
    - 2019-02-28 09933837 OC421375
    C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-01-04 ~ 2016-01-04
    IIF 38 - Director → ME
  • 23
    MARBLE GROUP INTERNATIONAL LTD
    13175763 13175796
    6 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MINCHENS BARNS DEVELOPMENT LIMITED
    10760787
    40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2017-05-09 ~ 2017-09-29
    IIF 26 - Director → ME
  • 25
    NOT AMAZON LTD
    13095237
    233 Berkhamstead Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    OPS (STAINES) MANAGEMENT LTD
    12056892
    27 Old Gloucester Street, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 49 - Director → ME
  • 27
    OPS DEVELOPMENTS LTD
    11069968
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2023-09-04
    IIF 53 - Director → ME
    Person with significant control
    2017-11-17 ~ 2023-09-04
    IIF 13 - Has significant influence or control OE
  • 28
    SPV021 LTD
    13201489
    6 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 29
    SUB HOUSE RECORDS LTD
    12048991
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SWEATZ LIMITED
    - now 07573307
    SWEATZ NUTRITION LIMITED
    - 2012-02-03 07573307
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    2011-03-22 ~ now
    IIF 31 - Director → ME
  • 31
    SWEATZ SPORTZ LIMITED
    06037060
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-12-27 ~ 2007-06-11
    IIF 33 - Director → ME
    2009-06-29 ~ dissolved
    IIF 34 - Director → ME
  • 32
    THE BIG PROPERTY PLACE LIMITED
    09880580 14852163
    233 Berkhampstead Road, Chesham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-11-19 ~ dissolved
    IIF 39 - Director → ME
    2015-11-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 33
    THE BIG PROPERTY PLACE LIMITED
    14852163 09880580
    233 Berkhamstead Road, Chesham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 34
    THE HAMILTON PARTNERSHIP GROUP LTD
    12107594
    233 Berkhamstead Road, Chesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    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
  • 35
    UB7 LTD
    11208736
    27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-15 ~ 2023-04-18
    IIF 54 - Director → ME
    Person with significant control
    2018-02-15 ~ 2023-03-19
    IIF 15 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.