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

Hobden, Christopher Martin

    Related profiles found in government register
  • Hobden, Christopher Martin
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobden, Christopher Martin
    British chartered surveyor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Weymouth Street, London, W1G 6NU, England

      IIF 17
    • 54 Weymouth Street, London, W1G 6NU, United Kingdom

      IIF 18
  • Hobden, Christopher Martin
    British chartered surveyor company dir born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Weymouth Street, London, W1G 6NU, England

      IIF 19
  • Hobden, Christopher Martin
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hobden, Christopher Martin
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Weymouth Street, London, W1G 6NU, England

      IIF 25
  • Hobden, Christopher Martin
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 54 Weymouth Street, London, W1G 6NU

      IIF 26
    • 54, Weymouth Street, London, W1G 6NU, England

      IIF 27
  • Hobden, Christopher Martin
    British chartered surveyor born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 54 Weymouth Street, London, W1G 6NU

      IIF 28
  • Hobden, Christopher Martin
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 54 Weymouth Street, London, W1G 6NU

      IIF 29
  • Mr Christopher Martin Hobden
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Martin Hobden
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Weymouth Street, London, W1G 6NU, United Kingdom

      IIF 45
  • Hobden, Christopher Martin
    British chartered surveyor

    Registered addresses and corresponding companies
    • 54 Weymouth Street, London, W1G 6NU

      IIF 46
  • Hobden, Christopher Martin
    British company director

    Registered addresses and corresponding companies
    • 10 Kent Terrace, Regents Park, London, NW1 4RP

      IIF 47
    • 54 Weymouth Street, London, W1G 6NU

      IIF 48
    • 54, Weymouth Street, London, W1G 6NU, England

      IIF 49 IIF 50 IIF 51
  • Hobden, Christopher Martin
    British director

    Registered addresses and corresponding companies
    • 54, Weymouth Street, London, W1G 6NU, England

      IIF 52
child relation
Offspring entities and appointments 29
  • 1
    CARNEGIE CONSULTANTS LIMITED
    - now 01354882 10892670
    CARNEGIE PROPERTY COMPANY LIMITED
    - 2017-10-24 01354882 10892670
    HETHEDERRY LIMITED
    - 1995-04-27 01354882
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 2
    CARNEGIE PROPERTY COMPANY LIMITED
    - now 10892670 01354882
    CARNEGIE CONSULTANTS LIMITED
    - 2017-10-24 10892670 01354882
    54 Weymouth Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2017-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    COUNTRYSIDE PROPERTIES (BICESTER) LIMITED
    - now 04165427
    FOX LANE (CHERTSEY) LIMITED - 2004-12-02
    CHOQS 389 LIMITED - 2001-05-02
    Countryside House, The Drive, Brentwood, Essex
    Active Corporate (28 parents, 1 offspring)
    Officer
    2004-12-15 ~ now
    IIF 1 - Director → ME
  • 4
    EGLINTON PROPERTY INVESTMENTS LIMITED
    SC420221
    Mcclure Naismith, 3 Ponton Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 23 - Director → ME
  • 5
    HOBDEN ASSET MANAGEMENT LIMITED
    - now 01911010
    HOBDEN ESTATES LIMITED
    - 2004-07-14 01911010 04687834
    LEASEMOUNT LIMITED
    - 1991-11-21 01911010
    54 Weymouth Street, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,614,026 GBP2024-10-31
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    HOBDEN CAPITAL LIMITED
    10840917
    54 Weymouth Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2017-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HOBDEN CROMWELL LIMITED
    - now 02864563
    GHARIAL LIMITED - 1994-03-07
    54 Weymouth Street, London
    Active Corporate (13 parents)
    Equity (Company account)
    6,842,343 GBP2024-10-31
    Officer
    1994-03-08 ~ now
    IIF 8 - Director → ME
    1994-03-08 ~ 2006-11-30
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HOBDEN ESTATES (BICESTER) LIMITED
    - now 04687834
    HOBDEN ESTATES LIMITED
    - 2005-10-26 04687834 01911010
    HOBDEN PROPERTIES LIMITED
    - 2004-09-17 04687834
    54 Weymouth Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    193,909 GBP2024-10-31
    Officer
    2003-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    HOBDEN ESTATES (KEGWORTH) LIMITED
    15858253
    54 Weymouth Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 11 - Director → ME
  • 10
    HOBDEN ESTATES (KINGSMERE) LIMITED
    10524332
    54 Weymouth Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2016-12-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-14 ~ 2018-09-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2016-12-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    HOBDEN ESTATES (UK) LIMITED
    02787126
    C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (11 parents)
    Equity (Company account)
    18,132,459 GBP2021-10-31
    Officer
    1993-02-08 ~ dissolved
    IIF 17 - Director → ME
    1993-02-08 ~ 1997-01-23
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HOBDEN FOUNDATION
    14388202
    54 Weymouth Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HOBDEN RETAIL LIMITED
    - now 04540925
    PRE-SCHOOL PROPERTIES LIMITED
    - 2008-11-21 04540925 04100583
    MORSCOTT 100 LIMITED
    - 2004-06-03 04540925 03712895, 03525532, 03697803... (more)
    C/o Begbies Traynor, Innovation Centre Medway Maidstone Road, Chatham
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,135,759 GBP2021-10-31
    Officer
    2002-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    LANGHAM ARTS TRUST
    03281520
    All Souls Clubhouse, 141 Cleveland Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    32,595 GBP2023-12-31
    Officer
    1996-11-20 ~ 2002-04-18
    IIF 28 - Director → ME
  • 15
    LANGHAM PROMOTIONS LIMITED
    - now 02197051
    LANGHAM ARTS COMPANY LIMITED
    - 1997-05-14 02197051
    2 All Souls Place, London
    Active Corporate (16 parents)
    Equity (Company account)
    -7,823 GBP2023-12-31
    Officer
    ~ 2002-04-18
    IIF 26 - Director → ME
  • 16
    MAT MANAGEMENT COMPANY LIMITED
    - now 11523656 11603301
    MATDR MANAGEMENT COMPANY LIMITED
    - 2018-10-03 11523656 11603301
    54 Weymouth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    MATDR MANAGEMENT COMPANY LIMITED
    11603301 11523656
    54 Weymouth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,618 GBP2024-10-31
    Officer
    2018-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 33 - Has significant influence or control OE
  • 18
    MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED
    05582789 02841507, 02877039, 16357971
    54 Weymouth Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    9,093,254 GBP2024-10-31
    Officer
    2005-10-05 ~ now
    IIF 4 - Director → ME
    2005-10-05 ~ 2016-02-25
    IIF 51 - Secretary → ME
  • 19
    MEDICAL CENTRE DEVELOPMENTS (UK) LIMITED
    16357971 05582789, 02841507, 02877039
    54 Weymouth Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-01 ~ now
    IIF 16 - Director → ME
  • 20
    MEDICAL CENTRE DEVELOPMENTS LIMITED
    - now 02841507 05582789, 02877039, 16357971
    MEDICAL CENTRE DEVELOPMENTS (ACTON) LIMITED
    - 1998-09-21 02841507
    MADELEY ESTATES (ACTON) LIMITED
    - 1996-05-10 02841507
    54 Weymouth Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    45,140,902 GBP2024-10-31
    Officer
    1996-04-16 ~ now
    IIF 7 - Director → ME
    1996-04-16 ~ 2016-02-25
    IIF 50 - Secretary → ME
  • 21
    MEDICAL CENTRE HOLDINGS LIMITED
    - now 02877039
    MEDICAL CENTRE DEVELOPMENTS LIMITED
    - 1998-09-21 02877039 05582789, 02841507, 16357971
    54 Weymouth Street, London
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    27,933,493 GBP2024-10-31
    Officer
    1993-12-02 ~ now
    IIF 6 - Director → ME
    1993-12-02 ~ 2016-02-25
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-09
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    MEDICAL CENTRES SCOTLAND 2000 LIMITED
    - now SC181264 SC256375
    MEDICAL CENTRES (SCOTLAND) LIMITED
    - 2003-11-12 SC181264 SC256375
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    53,377,791 GBP2024-10-31
    Officer
    1998-08-21 ~ now
    IIF 27 - Director → ME
    2001-01-04 ~ 2016-01-28
    IIF 48 - Secretary → ME
  • 23
    MEDICAL CENTRES SCOTLAND LIMITED
    - now SC256375 SC181264
    LEDGE 751 LIMITED
    - 2003-11-12 SC256375 SC269354, SC302765, SC309347... (more)
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    39,173,675 GBP2024-10-31
    Officer
    2003-10-02 ~ now
    IIF 12 - Director → ME
    2003-10-02 ~ 2016-01-28
    IIF 49 - Secretary → ME
  • 24
    NIGHTOWL LIMITED
    04360702
    54 Weymouth Street, London
    Dissolved Corporate (9 parents)
    Officer
    2002-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 25
    NORTHCHAPEL LIMITED
    09449023
    54 Weymouth Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,012 GBP2023-11-01 ~ 2024-10-31
    Officer
    2015-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    PRE-SCHOOL PROPERTIES LIMITED
    - now 04100583 04540925
    PRE-SCHOOL PROPERTIES (WILMSLOW) LIMITED
    - 2008-11-21 04100583
    PRE-SCHOOL PROPERTIES LIMITED
    - 2004-06-03 04100583 04540925
    54 Weymouth Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    2,693,868 GBP2024-10-31
    Officer
    2000-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REDWIN HOLDINGS LIMITED
    - now 01946408
    SAUNDERSON PROPERTIES LIMITED - 1996-02-02
    HEALTH AND SAFETY SERVICES LIMITED - 1989-06-14
    Longacre, Haverhill Road, Stapleford, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    474 GBP2024-09-30
    Officer
    1996-10-07 ~ 1997-03-24
    IIF 29 - Director → ME
  • 28
    RURAL HOUSING TRUST LIMITED
    - now 07405235
    RHT DEVELOPMENTS LIMITED
    - 2011-10-26 07405235
    54 Weymouth Street, London
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    7,707,412 GBP2024-10-31
    Officer
    2011-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-09
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 29
    THE DEVELOPMENT SOLUTION LIMITED
    - now 02322506
    LEGEND INFORMATION LIMITED - 1990-02-26
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-10-16 ~ dissolved
    IIF 24 - Director → ME

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.