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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hamlett, Christopher James

    Related profiles found in government register
  • Hamlett, Christopher James
    British born in March 1980

    Resident in England

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

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

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

      IIF 3 IIF 4 IIF 5
    • Peine House, Hind Hill Street, Heywood, OL10 1JZ, England

      IIF 6 IIF 7 IIF 8
    • Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton, BL6 4SD

      IIF 9
  • Hamlett, Christopher James
    British company director born in March 1980

    Resident in England

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

      IIF 10
  • Hamlett, Christopher James
    British director born in March 1980

    Resident in England

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

      IIF 11
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 12
    • Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, United Kingdom

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

    Resident in England

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

      IIF 14
  • Hamlett, Christopher James
    English born in March 1980

    Resident in England

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

      IIF 15
  • Hamlett, Christopher James
    English director born in March 1980

    Resident in England

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

      IIF 16
  • Hamlett, Christopher
    British director born in March 1980

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Hamlett, Chris
    British born in March 1980

    Resident in England

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

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

    Resident in England

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

      IIF 22
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

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

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

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

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

      IIF 30
  • Mr Chris Hamlett
    British born in March 1980

    Resident in England

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

      IIF 31
  • Hamlett, Christopher
    British engineer

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments 20
  • 1
    ALTRINCHAM ASSOCIATION FOOTBALL CLUB,LIMITED
    00176333
    The J Davidson Stadium Moss Lane, Hale, Altrincham, Cheshire
    Active Corporate (55 parents)
    Officer
    2022-07-30 ~ 2023-01-11
    IIF 10 - Director → ME
  • 2
    ARMSTRONG PROJECTS LIMITED
    - now 10437249
    FG2017 LTD
    - 2019-01-08 10437249
    FORM GROUP (NW) LIMITED
    - 2017-04-13 10437249
    Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton
    Liquidation Corporate (3 parents)
    Officer
    2016-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BLACKBOX MINDSET PERFORMANCE LTD
    15889332
    Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 1 - Director → ME
  • 4
    CHADDERTON EXCLUSIVE HOMES LTD
    14847176
    Atlantic House, 18 - 22 Hamilton Street, Birkenhead, Wirral, England
    Active Corporate (3 parents)
    Officer
    2024-08-06 ~ 2025-02-28
    IIF 17 - Director → ME
  • 5
    CHAP DEV 01 LTD
    13951199
    Peine House, Hind Hill Street, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ 2025-01-13
    IIF 13 - Director → ME
    Person with significant control
    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
  • 6
    CHAT DEVELOPMENTS LIMITED
    16198762
    Atlantic House 18-22 Hamilton Street, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-21 ~ 2025-02-28
    IIF 16 - Director → ME
    2025-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2025-01-21 ~ 2025-02-28
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ENVISION COMMUNICATIONS GROUP LIMITED
    14331939
    19 Bamford Road, Heywood, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2022-09-02 ~ 2025-10-20
    IIF 2 - Director → ME
    Person with significant control
    2022-09-02 ~ 2025-10-20
    IIF 24 - Right to appoint or remove directors OE
  • 8
    FORM CONTRACTORS (UK) LIMITED
    08272160
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    IGC ENGINEERING LIMITED
    04580729
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2002-11-04 ~ now
    IIF 35 - Director → ME
    2008-11-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    IGC ENGINEERING SYSTEMS LIMITED
    - now 15294417
    IGC SYSTEMS LIMITED
    - 2023-12-12 15294417
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    IGC GROUP 2020 LIMITED
    12550824
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2020-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    K - MINDSET LIMITED
    16552165
    Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    K - MINDSET VENTURES LIMITED
    16549582
    Peine House, 1 Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 25 - Right to appoint or remove directors OE
    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
  • 14
    MASONS BUILD LTD
    - now 10437224
    FI2017 LTD
    - 2019-06-15 10437224
    FORM INTERIORS (NW) LIMITED
    - 2017-04-13 10437224
    104 Charles House Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2016-10-20 ~ 2021-06-01
    IIF 11 - Director → ME
    Person with significant control
    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
  • 15
    PODLIFE LIMITED
    12570597
    Peine House, Hind Hill Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    2020-04-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    PRESTIGE ECOMM STORE LIMITED
    15365256
    Peine House, 1 Hind Hill Street, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-20 ~ 2025-01-13
    IIF 5 - Director → ME
    Person with significant control
    2023-12-20 ~ 2024-04-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PRESTIGE LIVING (NORTH WEST) LIMITED
    10380223
    Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Officer
    2016-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    PRIDE DECORATORS LIMITED
    11346517
    5 Lord Street, Heap Bridge, Bury, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-05-04 ~ 2019-05-16
    IIF 21 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    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
  • 19
    SHOWHOUSE HOMES LTD
    - now 10437302
    FR2017 LTD
    - 2020-03-03 10437302
    FORM RESIDENTIAL LIMITED
    - 2017-04-13 10437302
    Peine House, Hind Hill Street, Heywood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-10-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    THE PORTER GROUP LIMITED
    09593075
    Sale Rugby Club, Heywood Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ 2016-08-26
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.