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, Christine Millar

    Related profiles found in government register
  • Hamilton, Christine Millar
    British academic born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50/2, Fortrose Street, Glasgow, G11 5LP, Scotland

      IIF 1
  • Hamilton, Christine Millar
    British arts consultant born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, Fortrose Street, Glasgow, G11 5LP, Scotland

      IIF 2
  • Hamilton, Christine Millar
    British director born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50, Fortrose Street, Glasgow, G11 5LP

      IIF 3
    • icon of address Flat 2, 50 Fortrose Street, Glasgow, Lanarkshire, G11 5LP

      IIF 4 IIF 5
  • Hamilton, Christine Millar
    British education born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 Fortrose Street, Glasgow, Lanarkshire, G11 5LP

      IIF 6
  • Hamilton, Christine Millar
    British university research director born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 Fortrose Street, Glasgow, Lanarkshire, G11 5LP

      IIF 7 IIF 8
  • Hamilton, Christine Millar
    British arts consultant born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Huntly Street, Inverness, Highlands And Islands, IV3 5PR, Scotland

      IIF 9
  • Hamilton, Christine Millar
    British academic born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Boiler House, Electric Wharf, Sandy Lane, Coventry, West Midlands, CV1 4JA

      IIF 10
  • Hamilton, Christine Millar
    British research director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Boiler House, Electric Wharf, Sandy Lane, Coventry, West Midlands, CV1 4JA

      IIF 11
    • icon of address Ice Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT

      IIF 12
  • Hamilton, Christine Millar
    British trade union official born in August 1954

    Registered addresses and corresponding companies
    • icon of address 20 Caird Drive, Glasgow, G11 5DT

      IIF 13
  • Hamilton, Christine Millar
    British research director

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 Fortrose Street, Glasgow, Lanarkshire, G11 5LP

      IIF 14
  • Ms Christine Millar Hamilton
    British born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Royal Crescent, Glasgow, G3 7SL

      IIF 15
    • icon of address 16, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 16
    • icon of address Flat 2, 50 Fortrose Street, Glasgow, G11 5LP, Scotland

      IIF 17
  • Hamilton, Christine Millar

    Registered addresses and corresponding companies
    • icon of address 16, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 18
    • icon of address Flat 2, 50, Fortrose Street, Glasgow, G11 5LP, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 16 Royal Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2019-04-05
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 16 Royal Crescent, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522 GBP2024-10-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 3
    STEWART LAING DONNA RUTHERFORD UNTITLED - 2002-07-10
    icon of address Benham Conway, 16 Royal Crescent, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    6,445 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-12-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address Dr Geoff Willcocks, Coventry School Of Art And Design, Priory Street, Coventry, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-02-09 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 9
  • 1
    icon of address Belgrade Theatre, Belgrade Square, Coventry, West Midlands
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2011-09-22
    IIF 10 - Director → ME
  • 2
    icon of address 31 Leicester Avenue, Glasgow, Scotland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    9,521 GBP2024-08-31
    Officer
    icon of calendar 2002-03-12 ~ 2011-03-21
    IIF 11 - Director → ME
    icon of calendar 2003-04-17 ~ 2007-06-12
    IIF 14 - Secretary → ME
  • 3
    icon of address 167 Renfrew Street, Glasgow
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-04 ~ 2009-12-14
    IIF 5 - Director → ME
  • 4
    icon of address 103 Trongate, Glasgow, Lanarkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1989-03-16 ~ 1991-10-21
    IIF 13 - Director → ME
  • 5
    PROMOTERS ARTS NETWORK LTD. - 2014-04-04
    icon of address Forbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-12 ~ 2020-09-25
    IIF 2 - Director → ME
  • 6
    TOURBOOK LTD - 2016-11-14
    icon of address Strongarbh House Strongarbh Road, Tobermory, Isle Of Mull, Argyll, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2016-09-07
    IIF 9 - Director → ME
  • 7
    icon of address Traverse Theatre, Cambridge Street, Edinburgh
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2007-01-25
    IIF 4 - Director → ME
  • 8
    icon of address Traverse Theatre, Cambridge Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2007-01-25
    IIF 8 - Director → ME
  • 9
    EDMONSTONE PROPERTIES LIMITED - 1994-03-18
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2007-01-25
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.