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 3
  • 1
    Clements, Charles William
    Born in February 1968
    Individual (109 offsprings)
    Officer
    2021-03-15 ~ now
    OF - Director → CIF 0
    2019-02-18 ~ 2020-09-21
    OF - Director → CIF 0
    Mr Charles William Clements
    Born in February 1968
    Individual (109 offsprings)
    Person with significant control
    2019-02-18 ~ 2020-09-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Andrews, William John
    Born in October 1975
    Individual (113 offsprings)
    Officer
    2016-12-08 ~ 2025-03-28
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (113 offsprings)
    Person with significant control
    2016-12-08 ~ 2021-08-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    9, St. Thomas Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    2021-08-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HAMILTON MARCH INVESTMENTS LTD

Period: 2016-12-08 ~ now
Company number: 10516875
Registered name
HAMILTON MARCH INVESTMENTS LTD - now
Standard Industrial Classification
35110 - Production Of Electricity
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,840,000 GBP2021-08-31
Fixed Assets - Investments
8,812,706 GBP2022-08-31
8,902,706 GBP2021-08-31
Fixed Assets
8,812,706 GBP2022-08-31
10,742,706 GBP2021-08-31
Debtors
878,342 GBP2022-08-31
224,051 GBP2021-08-31
Current assets - Investments
37,281 GBP2021-08-31
Cash at bank and in hand
78,521 GBP2022-08-31
470 GBP2021-08-31
Current Assets
956,863 GBP2022-08-31
261,802 GBP2021-08-31
Net Current Assets/Liabilities
5,033 GBP2022-08-31
-1,920,213 GBP2021-08-31
Total Assets Less Current Liabilities
8,817,739 GBP2022-08-31
8,822,493 GBP2021-08-31
Creditors
Amounts falling due after one year
-30,409 GBP2022-08-31
-34,155 GBP2021-08-31
Net Assets/Liabilities
8,787,330 GBP2022-08-31
8,788,338 GBP2021-08-31
Equity
Called up share capital
2 GBP2022-08-31
2 GBP2021-08-31
Retained earnings (accumulated losses)
-90,376 GBP2022-08-31
-89,368 GBP2021-08-31
Equity
8,787,330 GBP2022-08-31
8,788,338 GBP2021-08-31
Average Number of Employees
22021-09-01 ~ 2022-08-31
22020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,840,000 GBP2021-08-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,840,000 GBP2021-09-01 ~ 2022-08-31
Property, Plant & Equipment
Plant and equipment
1,840,000 GBP2021-08-31
Investments in Group Undertakings
8,812,706 GBP2022-08-31
8,902,706 GBP2021-08-31
Amounts owed by group undertakings and participating interests
878,341 GBP2022-08-31
224,050 GBP2021-08-31
Other Debtors
1 GBP2022-08-31
1 GBP2021-08-31
Bank Overdrafts
Amounts falling due within one year
10,000 GBP2022-08-31
10,000 GBP2021-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
715,548 GBP2022-08-31
1,945,737 GBP2021-08-31
Other Creditors
Amounts falling due within one year
226,282 GBP2022-08-31
226,278 GBP2021-08-31
Bank Borrowings
Amounts falling due after one year
30,409 GBP2022-08-31
34,155 GBP2021-08-31
Equity
Revaluation reserve
8,877,704 GBP2022-08-31
8,877,704 GBP2021-08-31

Related profiles found in government register
  • HAMILTON MARCH INVESTMENTS LTD
    Info
    Registered number 10516875
    Letraset Building, Wotton Road, Ashford TN23 6LN
    PRIVATE LIMITED COMPANY incorporated on 2016-12-08 (9 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-26
    CIF 0
  • HAMILTON MARCH INVESTMENTS LTD
    S
    Registered number 10516875
    9, St. Thomas Street, London, England, SE1 9RY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    IBG CAPITAL PARTNERS LTD
    - now 12552596
    INFRA BALANCE CAPITAL LTD
    - 2020-05-22 12552596
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-04-09 ~ 2021-12-08
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    INFRA BALANCE DEVELOPMENTS LTD
    12552614
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-04-09 ~ 2021-03-17
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    INFRA BALANCE GROUP LTD
    12552560
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-04-09 ~ 2021-12-08
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    INFRA BALANCE NEW ENERGY LIMITED
    - now 13273749
    INFRA BALANCE NEW ENERGY PLC
    - 2021-11-17 13273749
    INFRA BALANCE NEW ENERGY LIMITED
    - 2021-05-24 13273749
    5-10 Bolton Street, London, England
    Active Corporate (15 parents, 9 offsprings)
    Person with significant control
    2021-03-17 ~ 2021-11-24
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INFRA BALANCE PROJECTS LTD
    13272883
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-17 ~ 2021-11-17
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SOCIAL HOUSING ENERGY LIMITED
    SC609996
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-02-19 ~ 2019-06-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    WIND ENERGY SCOTLAND (HOLDINGS) LTD
    SC552106
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-07 ~ 2022-01-10
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.