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

Hamilton, Margarita Penelope

    Related profiles found in government register
  • Hamilton, Margarita Penelope
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 1
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 2
    • icon of address The Penthouse 50 Westgate, Caledonia Road, Bristol, Avon, BS1 6JR

      IIF 3
  • Hamilton, Margarita Penelope
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 4
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 5
    • icon of address Albion Dockside Buildings, Hanover Place, Bristol, BS1 6UT, England

      IIF 6
    • icon of address Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 7
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 8 IIF 9
    • icon of address C/o Walton Castle, Castle Road, Clevedon, Avon, BS21 7AA, United Kingdom

      IIF 10
  • Hamilton, Margarita Penelope
    British events director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 11
  • Mrs Margarita Hamilton
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 12
  • Mrs Margarita Penelope Hamilton
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

      IIF 13
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 14
    • icon of address Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 15
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 16 IIF 17 IIF 18
  • Hamilton, Alexander
    British business development director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Hurricane Court, Hurricane Close, Stafford, ST16 1GZ, United Kingdom

      IIF 19
  • Hamilton, Alexander
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 20
    • icon of address 11 Southside Quarter, 38 Burns Road, London, SW7 3DQ, United Kingdom

      IIF 21
    • icon of address Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 22
  • Hamilton, Alexander
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Walton Castle, Castle Road, Clevedon, Avon, BS21 7AA, United Kingdom

      IIF 23
    • icon of address Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 24
  • Hamilton, Alexander
    British financial writer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Courthope Road, London, NW3 2LD

      IIF 25
  • Hamilton, Alexander
    British financier born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 666, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 26
  • Mrs Maragarita Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Castle, Castle Road, Clevedon, BS21 7AA

      IIF 27
  • Hamilton, Roderic Alexander Innes
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 28
  • Hamilton, Roderic Alexander Innes
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 29
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 30
    • icon of address Flat 11, Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 31
  • Alexander Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 32
  • Hamilton, Roderic Alexander Innes
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 33
  • Mr Roderic Alexander Innes Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 34
    • icon of address Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 35
  • Mr Roderic Alexander Innes Hamilton
    British born in March 1948

    Registered addresses and corresponding companies
    • icon of address 54, Arlingford Road, London, SW2 2TA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Rai Hamilton, 2 Old Brompton Road, Suite 666, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Albion Dockside Building, Hanover Place, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address R S Porter & Co Limited, Albion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2016-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Courthope Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 24 - Director → ME
  • 7
    MMSA UK LTD - 2021-09-03
    WALTON CASTLE ENTERTAINMENTS LIMITED - 2020-06-04
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 666, 2 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Avenue 11 No. 517, 1000 San Jose, Costa Rica
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1995-07-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares - More than 25%OE
  • 10
    icon of address 10 Albany Rd, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,220 GBP2015-12-31
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Citibox Business Centres Ltd Suite 666 2, Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    RUBRIQUE HAMILTON LTD - 2015-08-14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Citibox Business Centres Ltd, 2 Old Brompton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,875 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Walton Castle, Castle Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 10 - Director → ME
    IIF 23 - Director → ME
  • 16
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    328,216 GBP2021-12-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    MMSA UK LTD - 2021-09-03
    WALTON CASTLE ENTERTAINMENTS LIMITED - 2020-06-04
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-06-03
    IIF 6 - Director → ME
  • 2
    icon of address Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2022-08-05
    IIF 7 - Director → ME
  • 3
    HILL STREET STUDIO LIMITED - 2019-06-04
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-15 ~ 2020-06-03
    IIF 4 - Director → ME
    icon of calendar 2020-11-17 ~ 2021-01-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-10-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -141,034 GBP2024-12-31
    Officer
    icon of calendar 2021-02-22 ~ 2022-04-08
    IIF 19 - Director → ME
  • 5
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    328,216 GBP2021-12-31
    Officer
    icon of calendar 2017-06-16 ~ 2022-09-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-09-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-18 ~ 2022-09-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address 77-81 Alma Road, Clifton, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-25 ~ 2013-09-01
    IIF 3 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.