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, Giles

    Related profiles found in government register
  • Hamilton, Giles
    British business director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lugton Brae, Dalkeith, Midlothian, EH22 1JX

      IIF 1 IIF 2
  • Hamilton, Giles
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lugton Brae, Dalkeith, Midlothian, EH22 1JX

      IIF 3
  • Hamilton, John Giles
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meiklerig Farm, House, Stenton, Dunbar, East Lothian, EH42 1TF, United Kingdom

      IIF 4
    • icon of address Meiklerig, Stenton, Dunbar, EH42 1TF, United Kingdom

      IIF 5 IIF 6
    • icon of address Meiklerig, Stenton, Dunbar, East Lothian, EH42 1TF, United Kingdom

      IIF 7
  • Hamilton, John Giles
    British company executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solasta House, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 8
  • Hamilton, John Giles
    British executive chairman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School Of Computing, University Of Dundee, Dundee, DD1 4HN, Scotland

      IIF 9
  • Hamilton, Giles
    British company director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lab06 - Science Creates Old Market, Midland Road, Bristol, BS2 0NS, England

      IIF 10
  • Hamilton, Giles
    British company director born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Meiklerig, Stenton, Dunbar, East Lothian, EH42 1TF

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 14
  • Hamilton, Giles
    British director born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Meiklerig, Stenton, Dunbar, East Lothian, EH42 1TF

      IIF 15
  • Hamilton, John Giles
    British diagnostics industry professional born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Hamilton, John Giles
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Stand, Scottish Gas Murrayfield Stadium, Roseburn Street, Edinburgh, EH12 5PJ, Scotland

      IIF 17
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

      IIF 18
  • Mr John Giles Hamilton
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meiklerig, Stenton, Dunbar, EH42 1TF, United Kingdom

      IIF 19
    • icon of address West Barn C/o Down Farm, Hindon, Salisbury, SP3 5TA

      IIF 20
  • Mr Giles Hamilton
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Solasta House, Inverness Campus, Inverness, IV2 5NA, Scotland

      IIF 21
  • Hamilton, John Giles

    Registered addresses and corresponding companies
    • icon of address Meiklerig, Stenton, Dunbar, EH42 1TF, United Kingdom

      IIF 22
  • Hamilton, John

    Registered addresses and corresponding companies
    • icon of address Meiklerig, Stenton, Dunbar, EH42 1TF, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BIOCIDE TECHNOLOGIES LIMITED - 2012-02-29
    RYKINS LIMITED - 2010-12-23
    icon of address West Barn C/o Down Farm, Hindon, Salisbury
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,722 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor South Stand Scottish Gas Murrayfield Stadium, Roseburn Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,085,551 GBP2024-06-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 17 - Director → ME
  • 4
    ARCHIES HAVEN LIMITED - 2012-05-04
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 4 - Director → ME
  • 5
    LIVING IN THE MOMENT LIMITED - 2011-02-18
    icon of address School Of Computing, University Of Dundee, Dundee
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,467 GBP2015-09-30
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    PUFFIN HOLDINGS LIMITED - 2002-02-08
    RESOURCES CAPITAL INVESTMENTS LIMITED - 1991-06-01
    icon of address Nutfield House, 66 Dry Hill Park Road, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-19 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,205 GBP2025-05-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Meiklerig, Stenton, Dunbar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,750,256 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-02-16 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lab06 - Science Creates Old Market, Midland Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    831,592 GBP2024-08-31
    Officer
    icon of calendar 2023-07-08 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Belowzero, Midlothian Innovation Centre, Midlothian Innovation Centre, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    10,908 GBP2024-03-31
    Officer
    icon of calendar 2009-05-26 ~ 2012-09-01
    IIF 14 - Director → ME
  • 2
    BIOCIDE TECHNOLOGIES LIMITED - 2012-02-29
    RYKINS LIMITED - 2010-12-23
    icon of address West Barn C/o Down Farm, Hindon, Salisbury
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,722 GBP2016-10-31
    Officer
    icon of calendar 2011-02-07 ~ 2014-03-10
    IIF 13 - Director → ME
  • 3
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,616,222 GBP2019-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2005-09-21
    IIF 12 - Director → ME
  • 4
    EDINBURGH COMMUNITY TRUST - 2000-11-01
    icon of address Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2002-10-29
    IIF 1 - Director → ME
  • 5
    SCISENSE LTD - 2006-05-17
    OXFORD MEDTECH LIMITED - 2003-11-17
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -17,536,648 GBP2018-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2008-06-30
    IIF 11 - Director → ME
  • 6
    ORBITAL DIAGNOSTICS LIMITED - 2020-01-13
    icon of address Kingshill View Prime Four Business Park, Kingswells, Aberdeen
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6 GBP2018-11-30
    Officer
    icon of calendar 2017-06-01 ~ 2022-12-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-02-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-01 ~ 2002-03-26
    IIF 2 - Director → ME
  • 8
    SMART MATCH LIMITED - 2004-10-06
    icon of address 6 Greenbank Row, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ 2004-09-30
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.