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 3
  • 1
    Clements, Charles William
    Born in February 1968
    Individual (87 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ now
    OF - Director → CIF 0
  • 2
    icon of address8, Quarles Park Road, Romford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    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
  • 3
    icon of address16, Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    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
Ceased 2
  • 1
    Andrews, William John
    Director born in October 1975
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2025-03-31
    OF - Director → CIF 0
    Mr William John Andrews
    Born in October 1975
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-08-25
    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
  • 2
    Mr Charles William Clements
    Born in February 1968
    Individual (87 offsprings)
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-08-25
    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
parent relation
Company in focus

HAMILTON MARCH (HOLDINGS) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
8,448,114 GBP2022-08-31
8,448,114 GBP2021-08-31
Debtors
3,030 GBP2022-08-31
10 GBP2021-08-31
Cash at bank and in hand
2,016 GBP2022-08-31
147 GBP2021-08-31
Current Assets
5,046 GBP2022-08-31
157 GBP2021-08-31
Net Current Assets/Liabilities
-2,345,595 GBP2022-08-31
-1,880,854 GBP2021-08-31
Total Assets Less Current Liabilities
6,102,519 GBP2022-08-31
6,567,260 GBP2021-08-31
Net Assets/Liabilities
3,719,209 GBP2022-08-31
2,842,811 GBP2021-08-31
Equity
Called up share capital
100 GBP2022-08-31
100 GBP2021-08-31
Retained earnings (accumulated losses)
3,719,109 GBP2022-08-31
2,842,711 GBP2021-08-31
Equity
3,719,209 GBP2022-08-31
2,842,811 GBP2021-08-31
Average Number of Employees
22021-09-01 ~ 2022-08-31
22020-09-01 ~ 2021-08-31
Investments in Group Undertakings
8,448,114 GBP2022-08-31
8,448,114 GBP2021-08-31
Amounts owed by group undertakings and participating interests
3,020 GBP2022-08-31
Other Debtors
10 GBP2022-08-31
10 GBP2021-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
2,314,762 GBP2022-08-31
1,868,122 GBP2021-08-31
Other Creditors
Amounts falling due within one year
35,879 GBP2022-08-31
12,889 GBP2021-08-31
Bank Borrowings
Amounts falling due after one year
39,788 GBP2022-08-31
50,000 GBP2021-08-31

Related profiles found in government register
  • HAMILTON MARCH (HOLDINGS) LIMITED
    Info
    Registered number 11817396
    icon of addressLetraset Building, Wotton Road, Ashford TN23 6LN
    PRIVATE LIMITED COMPANY incorporated on 2019-02-11 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2023-09-15
    CIF 0
  • HAMILTON MARCH (HOLDINGS) LIMITED
    S
    Registered number 11817396
    icon of address9, 163 Bath Street, Glasgow, United Kingdom, SE1 9RY
    Private Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 1
  • HAMILTON MARCH (HOLDINGS) LIMITED
    S
    Registered number 11817396
    icon of address9, St. Thomas Street, London, England, SE1 9RY
    Private Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    HMAE 3 LTD - 2020-09-04
    HMAA LTD - 2022-10-07
    icon of address16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    HMAM (DIESEL) LTD - 2022-03-25
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    MANOR FARM 1 LIMITED - 2016-02-29
    icon of addressC/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-07-21
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of addressLetraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-30 ~ 2023-08-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    HM LAND AND SECURITIES LTD - 2018-05-02
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-04-20
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressLetraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-08-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-12
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-12 ~ 2020-03-14
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE

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.