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

Rivers, David John Hamilton

    Related profiles found in government register
  • Rivers, David John Hamilton
    British builder born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 1
  • Rivers, David John Hamilton
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rivers, David John Hamilton
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rivers, David John Hamilton
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, Pootings Road, Crockham Hill, Kent, TN8 6SD

      IIF 17
  • Rivers, David John Hamilton
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 18
  • Rivers, David John Hamilton
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Well House, Pootings Road, Crockham Hill, TN8 6SD

      IIF 19
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 20
    • icon of address The Well House, Pootings Road, Crockham Hill, Edenbridge, TN8 6SD, United Kingdom

      IIF 21
    • icon of address 45, Shrub Lane, Burwash, Etchingham, East Sussex, TN19 7BU, England

      IIF 22
  • Rivers, David John Hamilton
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 23
    • icon of address Chequers, Bough Beech, Edenbridge, Kent, TN8 7PD

      IIF 24
  • Rivers, David John Hamilton
    British

    Registered addresses and corresponding companies
  • Rivers, David John Hamilton
    British director

    Registered addresses and corresponding companies
    • icon of address The Well House, Pootings Road, Crockham Hill, Kent, TN8 6SD

      IIF 28 IIF 29
  • Rivers, David John Hamilton
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Well House, Pootings Road, Crockham Hill, Kent, TN8 6SD

      IIF 30
  • Mr David John Hamilton Rivers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 31
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 32
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, TN8 7PD, England

      IIF 33
    • icon of address The Well House, Pootings Road, Crockham Hill, Edenbridge, Kent, TN8 6SD, United Kingdom

      IIF 34
    • icon of address 45, Shrub Lane, Burwash, Etchingham, East Sussex, TN19 7BU, England

      IIF 35
  • Rivers, David John Hamilton

    Registered addresses and corresponding companies
    • icon of address The Well House, Pootings Road, Crockham Hill, Kent, TN8 6SD

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -173,710 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Chequers Barn, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 45 Shrub Lane, Burwash, Etchingham, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,956 GBP2017-03-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Chequers Barn, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Chequers Barn, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 7
    STEP 3 CONSTRUCTION LLP - 2013-12-04
    FARRANT CONSTRUCTION LLP - 2013-04-11
    icon of address Chequers Barn, Bough Beech, Edenbridge, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,062 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    ROI PROJECTS LIMITED - 2011-02-28
    icon of address Chequers Barn, Bough Beech, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-09-12
    IIF 19 - LLP Designated Member → ME
  • 2
    icon of address Abbey Court Farm, Lidsing, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-27 ~ 1999-03-24
    IIF 5 - Director → ME
  • 3
    icon of address 1 Garden Close, Woodchurch, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,112 GBP2024-09-30
    Officer
    icon of calendar 2010-10-20 ~ 2014-07-08
    IIF 23 - Director → ME
  • 4
    icon of address 6 George Close, Robertsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2007-07-12 ~ 2011-09-15
    IIF 24 - Director → ME
  • 5
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2004-12-17
    IIF 7 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-06-24
    IIF 26 - Secretary → ME
  • 6
    HONEYGROVE WADHURST NO.1 LIMITED - 2003-02-03
    icon of address Oakdene House, 34 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2004-12-17
    IIF 2 - Director → ME
    icon of calendar 2002-11-05 ~ 2003-06-24
    IIF 28 - Secretary → ME
  • 7
    icon of address Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ 2003-06-24
    IIF 10 - Director → ME
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 13 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-06-24
    IIF 36 - Secretary → ME
  • 8
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-19 ~ 2004-12-17
    IIF 16 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-06-24
    IIF 27 - Secretary → ME
  • 9
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 6 - Director → ME
  • 10
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2004-12-17
    IIF 8 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-06-24
    IIF 30 - Secretary → ME
  • 11
    icon of address Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-12-17
    IIF 14 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-06-24
    IIF 25 - Secretary → ME
  • 12
    icon of address 73 Woodhill Park, Pembury, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,799 GBP2024-09-30
    Officer
    icon of calendar 2003-06-24 ~ 2004-12-17
    IIF 15 - Director → ME
  • 13
    ROI PARTNERSHIP LLP - 2011-02-28
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    62,907 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ 2023-09-01
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove members OE
  • 14
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,062 GBP2024-09-30
    Officer
    icon of calendar 2014-12-14 ~ 2015-10-16
    IIF 1 - Director → ME
  • 15
    icon of address Estate Office, Swaylands Estate Penshurst Road, Penshurst, Tonbridge, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    111,278 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2004-12-17
    IIF 12 - Director → ME
  • 16
    HONEYGROVE (SURREY) LIMITED - 2006-12-06
    HONEYGROVE GROUP LIMITED - 2003-06-23
    HONEYGROVE CONSTRUCTION LIMITED - 2003-11-06
    icon of address 1 Winslade Terrace, Silverhill Road, Willesborough, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,565 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ 2004-12-17
    IIF 9 - Director → ME
    icon of calendar 2003-04-09 ~ 2003-06-24
    IIF 29 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.