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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
Ceased 3
parent relation
Company in focus

HAMILTON MARRIOTT LIMITED

Previous name
HAMILTON MARRIOT (IMPORTS) LIMITED - 1982-08-20
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Fixed Assets
266 GBP2024-03-31
865 GBP2023-03-31
Current Assets
48,857 GBP2024-03-31
25,651 GBP2023-03-31
Creditors
Amounts falling due within one year
-63,979 GBP2024-03-31
-34,272 GBP2023-03-31
Net Current Assets/Liabilities
-15,122 GBP2024-03-31
-8,621 GBP2023-03-31
Total Assets Less Current Liabilities
-14,856 GBP2024-03-31
-7,756 GBP2023-03-31
Net Assets/Liabilities
-15,426 GBP2024-03-31
-7,831 GBP2023-03-31
Equity
-15,426 GBP2024-03-31
-7,831 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • HAMILTON MARRIOTT LIMITED
    Info
    HAMILTON MARRIOT (IMPORTS) LIMITED - 1982-08-20
    Registered number 01087440
    icon of address16 Stonor Green, Watlington OX49 5PT
    PRIVATE LIMITED COMPANY incorporated on 1972-12-18 (53 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • HAMILTON MARRIOTT LIMITED
    S
    Registered number missing
    icon of addressRoebuck House 16 Somerset Way, Iver, Buckinghamshire, SL0 9AF
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    PIMCO 2844 LIMITED - 2010-02-24
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-14 ~ dissolved
    CIF 23 - Secretary → ME
    icon of calendar 2009-06-16 ~ dissolved
    CIF 30 - Secretary → ME
  • 2
    JP GLOBAL CONSULTING LTD - 2015-09-28
    SEASAW CONSULTING LTD - 2016-03-17
    icon of addressA R Hamilton Fca, 16 Wycombe End, Beaconsfield, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    CIF 11 - Secretary → ME
  • 3
    icon of addressDrew's One Drews Park, Knotty Green, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,944 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressRoebuck House, 16 Somerset Way, Richings Park, Iver Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-29 ~ dissolved
    CIF 6 - Secretary → ME
  • 5
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    CIF 10 - Secretary → ME
  • 6
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    CIF 27 - Secretary → ME
  • 7
    icon of address96 - 98, Church Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 17 - Secretary → ME
  • 8
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    CIF 19 - Secretary → ME
  • 9
    icon of address16 Stonor Green, Watlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,906 GBP2022-01-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    CIF 16 - Secretary → ME
  • 10
    icon of address16 Stonor Green, Watlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    CIF 25 - Secretary → ME
  • 11
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    75,094 GBP2015-05-31
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    CIF 18 - Secretary → ME
  • 12
    icon of address16 Stonor Green, Watlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -649,332 GBP2022-12-31
    Officer
    icon of calendar 2001-11-09 ~ dissolved
    CIF 26 - Secretary → ME
  • 13
    FUJI INTERLINKS MARKETING CO. LTD - 1995-04-19
    UNI-INTERLINKS MARKETING LTD - 2001-10-04
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-06 ~ dissolved
    CIF 8 - Secretary → ME
  • 14
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    CIF 20 - Secretary → ME
  • 15
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address22 Roundwood Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,253 GBP2022-09-30
    Officer
    icon of calendar 2002-09-05 ~ dissolved
    CIF 24 - Secretary → ME
Ceased 15
  • 1
    icon of addressCambard Limited C/o Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    61,906 GBP2024-03-31
    Officer
    icon of calendar 2003-05-12 ~ 2005-10-01
    CIF 5 - Secretary → ME
  • 2
    icon of addressCambard Rtm Company Limited C/o Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    810,556 GBP2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-10-01
    CIF 3 - Secretary → ME
  • 3
    CONTROLLED COMMUNICATIONS LTD - 2023-04-12
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,231 GBP2024-12-31
    Officer
    icon of calendar 2009-11-19 ~ 2023-06-02
    CIF 22 - Secretary → ME
  • 4
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -537,849 GBP2025-01-31
    Officer
    icon of calendar 2011-03-07 ~ 2023-06-02
    CIF 29 - Secretary → ME
  • 5
    FIRST CELTIC MASTER RECORDINGS LIMITED - 2015-11-10
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    117,855 GBP2024-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2020-12-01
    CIF 12 - Secretary → ME
  • 6
    icon of addressRoebuck House 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2012-04-12
    CIF 14 - Secretary → ME
  • 7
    BACKPACKER WORLD HOTEL LIMITED - 2002-07-12
    GLOBETROTTER INNS LTD - 2003-05-20
    icon of address10 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-04-12
    CIF 21 - Secretary → ME
  • 8
    ADANI. UK LTD - 2010-08-03
    ADANI LIMITED - 2022-02-03
    icon of addressUnit 1 Cross Channel Business Park, Mount Pleasant, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,652 GBP2023-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2008-12-02
    CIF 2 - Secretary → ME
  • 9
    icon of addressDrew's One Drews Park, Knotty Green, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,794 GBP2025-04-30
    Officer
    icon of calendar 2014-01-20 ~ 2023-06-02
    CIF 28 - Secretary → ME
  • 10
    WATERWELLWATERS LTD - 2016-11-29
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,972 GBP2025-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2018-05-20
    CIF 15 - Secretary → ME
  • 11
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,426 GBP2024-05-31
    Officer
    icon of calendar 2007-07-05 ~ 2021-06-05
    CIF 13 - Secretary → ME
  • 12
    icon of addressKirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2008-02-18
    CIF 1 - Secretary → ME
  • 13
    icon of address16 Stonor Green, Watlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,675 GBP2024-12-31
    Officer
    icon of calendar 2006-01-04 ~ 2019-05-01
    CIF 9 - Secretary → ME
  • 14
    icon of addressRoebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2012-04-12
    CIF 7 - Secretary → ME
  • 15
    icon of address15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,501 GBP2024-06-30
    Officer
    icon of calendar 2003-10-14 ~ 2009-10-14
    CIF 4 - 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.