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 Christopher Andrew Hamilton

    Related profiles found in government register
  • Mr Christopher Andrew Hamilton
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Old Lands Hill, Bracknell, RG12 2QX, England

      IIF 1
    • icon of address 2 Hills Road, Pemberton Place, Cambridge, CB2 1JB, England

      IIF 2
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 3 IIF 4
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, United Kingdom

      IIF 5
  • Christopher Andrew Hamilton
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Christopher Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Christopher Andrew
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Pemberton Place, Cambridge, CB2 1JB, England

      IIF 16
    • icon of address Clare Corner, Cliftonville, Dorking, Surrey, RH4 2JF, England

      IIF 17
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 18 IIF 19 IIF 20
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, United Kingdom

      IIF 22 IIF 23
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, England

      IIF 24
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 25 IIF 26
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 27
    • icon of address Abbey House, 2 Southgate Road, Potters Bar, Hertfordshire, EN6 5DU

      IIF 28 IIF 29
  • Hamilton, Christopher Andrew
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 2 Southgate Road, Potters Bar, Hertfordshire, EN6 5DU

      IIF 30
  • Mr Chris Andrew Hamilton
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

      IIF 31 IIF 32
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 33
    • icon of address Martin Grant Homes, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 34
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 35
  • Hamilton, Christopher Andrew
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

      IIF 36
  • Hamilton, Christopher Andrew
    British technical director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 7 Thomas Drive, Warfield, Bracknell, Berkshire, RG42 3DZ

      IIF 37
  • Hamilton, Chris Andrew
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Lands Hill, Bracknell, Berkshire, RG12 2QX, England

      IIF 38 IIF 39
  • Hamilton, Chris Andrew
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hamilton, Chris Andrew
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 23 Old Lands Hill, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    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
Ceased 54
  • 1
    ABBEY LIMITED - 2022-01-25
    ABBEY PUBLIC LIMITED COMPANY - 2022-01-25
    icon of address 3 Dublin Landings, North Wall Quay, Dublin, Dublin 1 D01c4e0, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-08-23 ~ 2025-02-20
    IIF 30 - Director → ME
  • 2
    SLABS AND KERBS LIMITED - 1978-12-31
    ABBEY HOMESTEADS (DEVELOPMENTS) LIMITED - 1990-02-23
    ABBEY HOMESTEADS DEVELOPMENT LIMITED - 1979-12-31
    icon of address Abbey House, 2 Southgate Road, Potters Bar, Hertfordshire
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ 2025-02-20
    IIF 29 - Director → ME
  • 3
    GALLADAY ESTATES (BEDFORD) LIMITED - 1978-12-31
    ABBEY HOMESTEADS (INVESTMENTS) LIMITED - 1987-12-17
    icon of address Abbey House, 2 Southgate Road, Potters Bar, Hertfordshire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ 2025-02-20
    IIF 28 - Director → ME
  • 4
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    34 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2018-03-06
    IIF 25 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-04-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-04-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Ladham Oasthouse Ladham Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,197 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2017-09-26
    IIF 55 - Director → ME
  • 7
    icon of address 24 Alexandra Road, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-12-17
    IIF 60 - Director → ME
  • 8
    icon of address 3 Belmont Place, Burpham, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,010 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-10-19
    IIF 57 - Director → ME
  • 9
    icon of address Newton House 2 Sark Drive, Newton Leys, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-04-29
    IIF 13 - Director → ME
  • 10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 43 - Director → ME
  • 11
    icon of address C/o Block Management Uk Limited, Unit 5 Stour Valley Business Centre, Sudbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2017-09-29
    IIF 67 - Director → ME
  • 13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2022-04-29
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 31 - Has significant influence or control OE
  • 14
    icon of address 5 Brunswick Walk, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-01-31
    IIF 51 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-10-26
    IIF 27 - Director → ME
  • 16
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2022-04-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 34 - Has significant influence or control OE
  • 18
    icon of address Williams & Co Chartered Accountants, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,154 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-05-25
    IIF 58 - Director → ME
  • 19
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2022-04-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2022-04-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 20
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    18,188 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-07-08
    IIF 68 - Director → ME
  • 21
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 46 - Director → ME
  • 22
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 47 - Director → ME
  • 23
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 50 - Director → ME
  • 24
    ENSIGN GROUP LIMITED - 1987-08-28
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 40 - Director → ME
  • 25
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 42 - Director → ME
  • 26
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-03-27
    IIF 56 - Director → ME
  • 27
    icon of address 2 Hackamore Close, Bramley, Guildford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-12-09
    IIF 17 - Director → ME
  • 28
    icon of address 1 Harris Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,397 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-04-29
    IIF 63 - Director → ME
  • 29
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2023-02-10
    IIF 20 - Director → ME
  • 30
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2022-04-29
    IIF 38 - Director → ME
  • 31
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 49 - Director → ME
  • 32
    BOVENARTS LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 48 - Director → ME
  • 33
    REY DEVELOPMENTS LIMITED - 1981-12-31
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 45 - Director → ME
  • 34
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2022-04-29
    IIF 36 - Director → ME
  • 35
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2022-04-29
    IIF 39 - Director → ME
  • 36
    icon of address 4 Harlech Close, Pound Hill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,094 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-08-24
    IIF 52 - Director → ME
  • 37
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,220 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-08-18
    IIF 69 - Director → ME
  • 38
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 41 - Director → ME
  • 39
    icon of address 3 Parham Way, Muswell Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,343 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-06-08
    IIF 54 - Director → ME
  • 40
    icon of address 43 Ennerdale Drive, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-02-03
    IIF 70 - Director → ME
  • 41
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2017-03-27
    IIF 66 - Director → ME
  • 42
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,872 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ 2022-04-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-04-29
    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
  • 43
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2022-04-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 32 - Has significant influence or control OE
  • 44
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,638 GBP2024-09-30
    Officer
    icon of calendar 2014-07-14 ~ 2022-04-29
    IIF 44 - Director → ME
  • 45
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-12-12 ~ 2022-04-29
    IIF 21 - Director → ME
  • 46
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,389 GBP2024-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-06-10
    IIF 23 - Director → ME
  • 47
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WIMPEY HOMES SOUTHERN LIMITED - 2001-06-01
    THAMESWEY HOMES LIMITED - 2001-04-02
    TARMAC WADDINGTON ESTATES LIMITED - 1978-12-31
    MCLEAN ESTATES LIMITED - 1980-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2001-04-02
    IIF 37 - Director → ME
  • 49
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-02-02 ~ 2022-04-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-04-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-09-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-09-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-05
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-12-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-04-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-10-30
    IIF 53 - Director → ME
  • 54
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,066 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-17
    IIF 24 - Director → ME
    icon of calendar 2015-02-12 ~ 2017-05-18
    IIF 26 - 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.