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 Chris Hamilton

    Related profiles found in government register
  • Mr Chris Hamilton
    British born in October 1958

    Resident in England

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

      IIF 1
  • Dr Chris David Hamilton
    British born in October 1958

    Resident in England

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

      IIF 2 IIF 3
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 4
    • icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 5
  • Mr Christopher David Hamilton
    British born in October 1958

    Resident in England

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

      IIF 6
  • Dr Christopher David Hamilton
    British born in October 1958

    Resident in England

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

      IIF 7
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, England

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

    Resident in England

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

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

      IIF 10
  • Hamilton, Chris David, Dr
    British developer born in October 1958

    Resident in England

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

      IIF 11
    • icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 12 IIF 13 IIF 14
  • Hamilton, Chris David, Dr
    British director born in October 1958

    Resident in England

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

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

      IIF 16
  • Christopher Hamilton
    British born in October 1958

    Resident in United Kingdom

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

      IIF 17
  • Hamilton, Christopher David
    British director born in October 1958

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address C/o Dwellbeing Llp, Airport House, Purley Way, Croydon, Surrey, England

      IIF 20
  • Hamilton, Christopher James
    British born in November 1978

    Resident in England

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

      IIF 21
    • icon of address 28, Eyre Court, Bramley, Rotherham, S66 1XA, England

      IIF 22
  • Hamilton, Christopher James
    British director born in November 1978

    Resident in England

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

      IIF 23
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Hamilton, Christopher James
    British manager born in November 1978

    Resident in England

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

      IIF 25
  • Hamilton, Christopher James
    British sales and marketing born in November 1978

    Resident in England

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

      IIF 26
  • Hamilton, Christopher James
    British marketing director born in November 1981

    Resident in England

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

      IIF 27
  • Dr Christopher David Hamilton
    British born in October 1958

    Resident in United Kingdom

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

      IIF 28
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 29 IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 42, Upper Selsdon Road, South Croydon, CR2 8DE, United Kingdom

      IIF 35
  • Hamilton, Chris
    British property investor born in October 1958

    Resident in United Kingdom

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

      IIF 36
  • Mr Christopher James Hamilton
    English born in November 1978

    Resident in United Kingdom

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

      IIF 37
  • Hamilton, Christopher David, Dr
    British director born in October 1958

    Resident in United Kindom

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

      IIF 38
    • icon of address 18, Belmont, Chesham, HP5 2EL, United Kingdom

      IIF 39
    • icon of address 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
    • icon of address 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
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address 42, Upper Selsdon Road, South Croydon, Surrey, CR2 8DE, United Kingdom

      IIF 44
  • Hamilton, Christopher David, Dr
    British developer born in October 1958

    Resident in United Kingdom

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

      IIF 45
  • Hamilton, Christopher David, Dr
    British director born in October 1958

    Resident in United Kingdom

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

      IIF 46
    • icon of address 73, Theydon Grove, Epping, Essex, CM16 4PX, England

      IIF 47
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX

      IIF 48
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 49
  • Hamilton, Christopher David, Dr
    British property developer born in October 1958

    Resident in United Kingdom

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

      IIF 50
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 51
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

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

      IIF 55
  • Hamilton, Chris, Dr

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

      IIF 56
  • Hamilton, Christopher David, Dr
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 233 Berkhampstead Road, Chesham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,536 GBP2024-03-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Belmont Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 73 Theydon Grove, Epping, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2019-02-28
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address 41 Codmore Crescent, Chesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Gurney Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address 42 Upper Selsdon Road, South Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 28 Eyre Court, Bramley, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 41 Codmore Crescent, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 118 Howbeck Drive, Edlington, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    486 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 233 Berkhamstead Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 27 Old Gloucester Street, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    SWEATZ NUTRITION LIMITED - 2012-02-03
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 233 Berkhampstead Road, Chesham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 233 Berkhamstead Road, Chesham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 233 Berkhamstead Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    46 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    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
Ceased 13
  • 1
    icon of address 124 Balfour Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,570 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2022-03-10
    IIF 12 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2019-03-31
    Officer
    icon of calendar 2018-09-17 ~ 2019-06-28
    IIF 45 - Director → ME
  • 3
    icon of address 4 Adrian House, 32 Jupp Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -59,046 GBP2024-03-30
    Officer
    icon of calendar 2017-11-16 ~ 2019-06-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2019-06-28
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 4 Adrian House, 32 Jupp Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-28
    IIF 49 - Director → ME
  • 5
    icon of address 4 Adrian House, 32 Jupp Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,427 GBP2024-03-30
    Officer
    icon of calendar 2018-07-03 ~ 2019-06-28
    IIF 41 - LLP Designated Member → ME
  • 6
    DWELL BY THE SEA LIMITED - 2018-03-09
    SOUTHEND SHARED LIMITED - 2017-01-18
    icon of address 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
    icon of calendar 2016-01-04 ~ 2016-01-04
    IIF 57 - Director → ME
  • 7
    GLOUCESTOR HOUSE (DEVELOPMENT) LTD - 2017-09-21
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,800 GBP2024-03-30
    Officer
    icon of calendar 2017-09-20 ~ 2023-03-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2023-03-28
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2019-04-30
    Officer
    icon of calendar 2015-09-01 ~ 2019-12-01
    IIF 27 - Director → ME
  • 9
    DWELLBEING LIMITED - 2019-02-28
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-04
    IIF 38 - Director → ME
  • 10
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -277 GBP2022-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2017-09-29
    IIF 18 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -91,109 GBP2024-03-30
    Officer
    icon of calendar 2017-11-17 ~ 2023-09-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2023-09-04
    IIF 30 - Has significant influence or control OE
  • 12
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-27 ~ 2007-06-11
    IIF 25 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,838 GBP2024-03-29
    Officer
    icon of calendar 2018-02-15 ~ 2023-04-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2023-03-19
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.