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

James Hamilton

    Related profiles found in government register
  • James Hamilton
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Roe Drive, Newton, Glasgow, G72 6WQ, Scotland

      IIF 1
  • Lord Jamie Hamilton
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Baronscourt Estate Office, Omagh, Co Tyrone, BT78 4EZ

      IIF 2
  • Hamilton, James
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Roe Drive, Newton, Glasgow, G72 6WQ, Scotland

      IIF 3
  • Lord James Hamilton
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Baronscourt Road, Newtownstewart, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 4
  • Hamilton, James, Lord
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Baronscourt Road, Newtownstewart, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 5
    • icon of address Baronscourt, Newtownstewart, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 6
  • Hamilton, James, Lord

    Registered addresses and corresponding companies
    • icon of address Baronscourt Road, Newtownstewart, Omagh, BT78 4EZ, Northern Ireland

      IIF 7
  • Lord James Harold Charles Hamilton
    British born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Abercorn Estates, Baronscourt, Newtownstewart, Tyrone, BT78 4EZ

      IIF 8
    • icon of address 55 Baronscourt Road, Newtownstewart, Omagh, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 9
    • icon of address Barons Court, Baronscourt Road, Newtownstewart, Omagh, Tyrone, BT78 4EZ, United Kingdom

      IIF 10
    • icon of address Baronscourt Estate Office, Baronscourt Road, Newtownstewart, Omagh, Tyrone, BT78 4EZ, United Kingdom

      IIF 11 IIF 12
    • icon of address Baronscourt, Newtownstewart, Omagh, County Tyrone, BT78 4EZ

      IIF 13
    • icon of address Estate Office, Baronscourt Road, Newtownstewart, Omagh, Tyrone, BT78 4EZ, United Kingdom

      IIF 14
  • Lord James Harold Charles Hamilton
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baronscourt Road, Newtownstewart, Omagh, BT78 4EZ, Northern Ireland

      IIF 15
  • Hamilton, James Harold Charles, Lord
    born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Baronscourt, Omagh, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 16
    • icon of address Baronscourt, Omagh, County Tyrone, BT78 4EZ, N Ireland

      IIF 17
  • Hamilton, James Harold Charles, Lord
    British co director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 18
  • Hamilton, James Harold Charles, Lord
    British company director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Barons Court, Newtownstewart, Omagh, Co Tyrone, BT78 4EZ

      IIF 19
    • icon of address Barons Court, Omagh, County Tyrone, BT78 4EZ

      IIF 20 IIF 21
    • icon of address Baronscourt Estate Office, Baronscourt Road, Newtownstewart, Omagh, Tyrone, BT78 4EZ, United Kingdom

      IIF 22 IIF 23
    • icon of address Baronscourt, Newtownstewart, Omagh, County Tyrone, BT78 4EZ

      IIF 24
    • icon of address Estate Office, Baronscourt Road, Newtownstewart, Omagh, Tyrone, BT78 4EZ, United Kingdom

      IIF 25
  • Hamilton, James Harold Charles, Lord
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishmongers' Hall, London Bridge, London, EC4R 9EL

      IIF 26
    • icon of address Abercorn Estates, Baronscourt, Newtownstewart, Omagh, Tyrone, BT78 4EZ, Northern Ireland

      IIF 27
  • Hamilton, James Harold Charles, Lord
    British director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55 Baronscourt Road, Newtownstewart, Omagh, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 28
  • Hamilton, James Harold Charles, Lord
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baronscourt Road, Newtownstewart, Omagh, BT78 4EZ, Northern Ireland

      IIF 29
  • Hamilton, James Harold Charles, Lord
    British land owner / company director born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Barons Court, Barons Court Road, Omagh, Co Tyrone, BT78 4EZ, United Kingdom

      IIF 30
  • Hamilton, James Harold Charles, Lord
    British landowner born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Baronscourt Estate Office, Omagh, Co Tyrone, BT78 4EZ

      IIF 31
  • Hamilton, James Harold Charles, Lord
    British none born in August 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 38, Baronscourt Road, Newtownstewart, Omagh, County Tyrone, BT78 4EY, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Estate Office, Baronscourt, Omagh, County Tyrone
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    815,124 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 17 - LLP Designated Member → ME
  • 2
    BALLYRENNAN PROPERTY DEVELOPMENT COMPANY LIMITED - 1994-10-05
    icon of address The Baronscourt Estate Office, Omagh, Co Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    -97,682 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Abercorn Estates, Baronscourt, Newtownstewart, Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    -69,608 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 55 Baronscourt Road, Newtownstewart, Co. Tyrone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    285 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 55 Baronscourt Road, Newtownstewart, Omagh, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -246,020 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Baronscourt, Newtownstewart, Omagh, County Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,717 GBP2022-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address Cutts House, 54 Castleroe Road, Coleraine, County Londonderry
    Active Corporate (5 parents)
    Equity (Company account)
    17,824 GBP2022-02-28
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    IASO LIMITED - 2018-07-16
    icon of address Baronscourt Estate Office Baronscourt Road, Newtownstewart, Omagh, Tyrone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Baronscourt Estate Office Baronscourt Road, Newtownstewart, Omagh, Tyrone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Roe Drive, Newton, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Baronscourt, Newtownstewart, Omagh, Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 12
    icon of address Baronscourt, Newtownstewart, Co. Tyrone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    470,855 GBP2024-03-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 38 Baronscourt Road, Newtownstewart, Omagh, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -382,058 GBP2023-11-30
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Estate Office Baronscourt Road, Newtownstewart, Omagh, Tyrone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 55 Baronscourt Road Newtownstewart, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Company number 05574419
    Non-active corporate
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 18 - Director → ME
Ceased 3
  • 1
    ATLANTIC SALMON RESEARCH TRUST LIMITED - 1980-12-31
    icon of address Canopi House, 82 Tanner Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2018-12-12
    IIF 26 - Director → ME
  • 2
    icon of address Belle Isle Estate, Lisbellaw, Enniskillen, Co Fermanagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,714,540 GBP2023-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2020-11-23
    IIF 27 - Director → ME
    icon of calendar 2007-06-27 ~ 2010-12-31
    IIF 19 - Director → ME
  • 3
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED - 2006-09-06
    TIMBER GROWERS ASSOCIATION LIMITED - 2002-01-08
    TIMBER GROWERS UNITED KINGDOM LIMITED - 1993-11-17
    TIMBER GROWERS SCOTLAND LIMITED - 1983-10-06
    icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    124,060 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-05-11 ~ 2006-08-31
    IIF 20 - Director → ME
    icon of calendar 2009-06-11 ~ 2012-02-21
    IIF 21 - 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.