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

Hamlett, Christopher James

    Related profiles found in government register
  • Hamlett, Christopher James
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The J Davidson Stadium, Moss Lane, Hale, Altrincham, Cheshire, WA15 8AP

      IIF 1
    • icon of address 19, Bamford Road, Heywood, Lancashire, OL10 4TA, England

      IIF 2
    • icon of address Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 3
  • Hamlett, Christopher James
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 4
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, England

      IIF 5
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 6
    • icon of address Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 7 IIF 8
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, United Kingdom

      IIF 9
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton, BL6 4SD

      IIF 13
  • Hamlett, Christopher James
    British quantity surveyor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sale Rugby Club, Heywood Road, Sale, Cheshire, M33 3WB, United Kingdom

      IIF 14
  • Hamlett, Christopher James
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic House 18-22, Hamilton Street, Birkenhead, CH41 1AL, United Kingdom

      IIF 15 IIF 16
  • Hamlett, Christopher
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Rear Of 26 Church Street, Altrincham, WA14 4DW, England

      IIF 17
  • Hamlett, Christopher Thomas
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 18 IIF 19
  • Mr Christopher Hamlett
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 20
  • Hamlett, Chris
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 21
  • Mr Christopher James Hamlett
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, England

      IIF 22
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 23
    • icon of address 19, Bamford Road, Heywood, Lancashire, OL10 4TA, England

      IIF 24
    • icon of address Peine House, 1 Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 28 IIF 29
    • icon of address Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton, BL6 4SD

      IIF 30
  • Mr Chris Hamlett
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lord Street, Heap Bridge, Bury, Greater Manchester, BL9 7JX, England

      IIF 31
  • Hamlett, Christopher
    British engineer

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 32
  • Mr Christopher James Hamlett
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic House 18-22, Hamilton Street, Birkenhead, CH41 1AL, United Kingdom

      IIF 33 IIF 34
  • Hamlett, Christopher
    British engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 35
  • Mr Christopher Thomas Hamlett
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 36 IIF 37
  • Mr Christopher Hamlett
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 38
  • Mr Christopher James Hamlett
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    FORM GROUP (NW) LIMITED - 2017-04-13
    FG2017 LTD - 2019-01-08
    icon of address Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    215,896 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Atlantic House 18-22 Hamilton Street, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 19 Bamford Road, Heywood, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,762 GBP2024-12-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,306 GBP2015-12-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,174,445 GBP2024-11-30
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 35 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    IGC SYSTEMS LIMITED - 2023-12-12
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,357 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,161 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Lord Street, Heap Bridge, Bury, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,887 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FORM RESIDENTIAL LIMITED - 2017-04-13
    FR2017 LTD - 2020-03-03
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,828 GBP2024-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address The J Davidson Stadium Moss Lane, Hale, Altrincham, Cheshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -997,960 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-07-30 ~ 2023-01-11
    IIF 1 - Director → ME
  • 2
    icon of address Atlantic House, 18 - 22 Hamilton Street, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106 GBP2024-05-31
    Officer
    icon of calendar 2024-08-06 ~ 2025-02-28
    IIF 17 - Director → ME
  • 3
    icon of address Peine House, Hind Hill Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ 2025-01-13
    IIF 9 - Director → ME
  • 4
    icon of address Atlantic House 18-22 Hamilton Street, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ 2025-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-02-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    FI2017 LTD - 2019-06-15
    FORM INTERIORS (NW) LIMITED - 2017-04-13
    icon of address 104 Charles House Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,469 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2021-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2021-06-01
    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
  • 6
    icon of address Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-01-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-04-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    icon of address 5 Lord Street, Heap Bridge, Bury, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,887 GBP2021-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-16
    IIF 21 - Director → ME
  • 8
    icon of address Sale Rugby Club, Heywood Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ 2016-08-26
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.