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

Mr Jamie Charles Hamilton Ludlow

    Related profiles found in government register
  • Mr Jamie Charles Hamilton Ludlow
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Golden Square, London, W1F 9JB, England

      IIF 1
    • icon of address 11 Golden Square, Soho, London, W1F 9JB, England

      IIF 2
    • icon of address 12 Melcombe Place, London, NW1 6JJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 12, Melcombe Place, London, NW1 6JJ, United Kingdom

      IIF 6
    • icon of address Unit A1, Thorpe Works, Holden Park Road, Tunbridge Wells, Kent, TN4 0ER

      IIF 7
  • Mr Jamie Charles Hamilton-ludlow
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Golden Square, London, W1F 9JB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, England

      IIF 11
    • icon of address Po Box 647, Tunbridge Wells, Tunbridge Wells, TN9 9RE, England

      IIF 12
    • icon of address Unit A1, Thorpe Works, Holden Park Road, Tunbridge Wells, Kent, TN4 0ER

      IIF 13
  • Mr Jamie Charles Hamilton Ludlow
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Unit A1, 46 Holden Park Road, Southborough, Tunbridge Wells, Kent, TN4 0ER, United Kingdom

      IIF 14
  • Mr Jamie Eugene Hamilton-ludlow
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Golden Square, Soho, London, W1F 9JB, England

      IIF 15
  • Mr Jamie Charles Hamilton Ludlow
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melcombe Place, London, NW1 6JJ, United Kingdom

      IIF 16
  • Jamie Charles Hamilton Ludlow
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melcombe Place, London, NW1 6JJ, United Kingdom

      IIF 17
  • Ludlow, Jamie Charles Hamilton
    British chartered surveyor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Conduit Street, London, W1S 2XB, England

      IIF 18
    • icon of address Thorpe Works, 46 Holden Park Road, Tunbridge Wells, Kent, TN4 0ER, United Kingdom

      IIF 19
  • Ludlow, Jamie Charles Hamilton
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Golden Square, London, W1F 9JB, England

      IIF 20
    • icon of address 11, Golden Square, Soho, London, W1F 9JB, England

      IIF 21 IIF 22 IIF 23
    • icon of address 12 Melcombe Place, London, NW1 6JJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 12, Melcombe Place, London, NW11 6JJ, England

      IIF 27
    • icon of address 2, Conduit Street, London, W1S 2XB

      IIF 28
  • Ludlow, Jamie Charles Hamilton
    born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Conduit Street, London, W1S 2XB

      IIF 29
  • Ludlow, Jamie Charles Hamilton
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Unit A1, 46 Holden Park Road, Southborough, Tunbridge Wells, Kent, TN4 0ER, United Kingdom

      IIF 30
  • Hamilton-ludlow, Jamie Charles
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, England

      IIF 31
    • icon of address Po Box 647, Tunbridge Wells, Tunbridge Wells, TN9 9RE, England

      IIF 32
    • icon of address Unit A1, Thorpe Works, Holden Park Road, Tunbridge Wells, Kent, TN4 0ER, United Kingdom

      IIF 33
  • Hamilton-ludlow, Jamie Charles
    British chartered surveyor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Golden Square, London, W1F 9JB, United Kingdom

      IIF 34
  • Hamilton-ludlow, Jamie Charles
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Golden Square, London, W1F 9JB, England

      IIF 35
    • icon of address 11, Golden Square, London, W1F 9JB, United Kingdom

      IIF 36
  • Hamilton-ludlow, Jamie Charles
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Golden Square, Soho, London, W1F 9JB, England

      IIF 37
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 38
  • Hamilton-ludlow, Jamie Charles
    British director and company secretary born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Golden Square, London, W1F 9JB, United Kingdom

      IIF 39
  • Ludlow, Jamie
    British asset property acquisition & development born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Golden Square, Soho, London, W1F 9JB, England

      IIF 40
  • Hamilton-ludlow, Jamie Eugene
    English chartered surveyor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Golden Square, Soho, London, W1F 9JB, England

      IIF 41
  • Hamilton Ludlow, Jamie Charles
    British chartered surveyor born in August 1974

    Registered addresses and corresponding companies
    • icon of address Top Flat 69 Warwick Park, Tunbridge Wells, Kent, TN2 5EJ

      IIF 42
  • Ludlow, Jamie Charles Hamilton

    Registered addresses and corresponding companies
    • icon of address Weathertop, Rochester Way, Crowborough, East Sussex, TN6 2DR

      IIF 43
  • Hamilton Ludlow, Jamie Charles
    British

    Registered addresses and corresponding companies
    • icon of address Weathertop, Rochester Way, Crowborough, East Sussex, TN6 2DR

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    11,678 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address 11 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Golden Square Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 220 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,669 GBP2024-12-31
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DOUGLAS LUDLOW (HOLDINGS) LIMITED - 2015-10-07
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,553,005 GBP2024-12-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 46 Unit A1, 46 Holden Park Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Pantiles Chambers Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,485,532 GBP2024-12-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 33 - Director → ME
  • 10
    PACEMANOR PROPERTY CONSULTANTS LIMITED - 2016-12-15
    icon of address Thorpe Works, 46 Holden Park Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 2 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 21
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,079,474 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,857 GBP2024-08-31
    Officer
    icon of calendar 2017-09-19 ~ 2019-12-31
    IIF 38 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,573,235 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 16 - Has significant influence or control OE
  • 4
    I NO THE OWNERS LIMITED - 2017-09-14
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,511 GBP2024-08-31
    Officer
    icon of calendar 2017-09-05 ~ 2019-12-31
    IIF 37 - Director → ME
  • 5
    icon of address 1 Argyle Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-06-28 ~ 2006-08-10
    IIF 44 - Secretary → ME
  • 6
    icon of address 69 Warwick Park, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,254 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2001-05-04
    IIF 42 - Director → ME
  • 7
    icon of address 11 Golden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2019-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-12-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address 11 Golden Square, Soho, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 5 - Has significant influence or control OE
  • 9
    icon of address 11 Golden Square, Soho, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 3 - Has significant influence or control OE
  • 10
    ANKOR INVESTMENT LTD - 2015-12-10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    548,542 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2019-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -612,302 GBP2023-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2019-12-31
    IIF 21 - Director → ME
  • 12
    icon of address 11 Golden Square, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250 GBP2018-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-12-31
    IIF 22 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2019-12-31
    IIF 35 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,086 GBP2021-12-27
    Officer
    icon of calendar 2016-12-15 ~ 2019-12-31
    IIF 23 - Director → ME
  • 15
    icon of address 11 Golden Square, Soho, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-12-31
    IIF 4 - Has significant influence or control OE
  • 16
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,669 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 17
    ANKOR CONSTRUCTION LTD - 2021-12-06
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,694 GBP2021-08-31
    Officer
    icon of calendar 2017-10-18 ~ 2021-12-01
    IIF 27 - Director → ME
  • 18
    DOUGLAS LUDLOW (HOLDINGS) LIMITED - 2015-10-07
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,553,005 GBP2024-12-31
    Officer
    icon of calendar 1997-08-05 ~ 2005-11-04
    IIF 43 - Secretary → ME
  • 19
    icon of address Pantiles Chambers Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,485,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2015-03-31
    IIF 29 - LLP Designated Member → ME
  • 21
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2015-03-31
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.