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 John Peter Hamilton

    Related profiles found in government register
  • Mr John Peter Hamilton
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op, 1 Harden Road, Kelbrook, Lancashire, BB18 6TS, England

      IIF 1
    • icon of address Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 2
  • John Peter Hamilton
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Way, Lomeshaye Industrial Estate, Nelson, BB9 6RT, England

      IIF 3
    • icon of address 1, Churchill Way, Lomeshaye Industrial Estate, Nelson, BB9 6RT, United Kingdom

      IIF 4
  • Hamilton, John Peter
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haws Barn, Cowling Hill, Keighley, North Yorkshire, BD22 0LJ, England

      IIF 5
    • icon of address 1, Churchill Way, Lomeshaye Industrial Estate, Nelson, BB9 6RT, England

      IIF 6
    • icon of address 1, Churchill Way, Lomeshaye Industrial Estate, Nelson, BB9 6RT, United Kingdom

      IIF 7
    • icon of address Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, BD23 3SE, England

      IIF 8
  • Hamilton, John Peter
    British household textiles born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op 1, Harden Road, Kelbrook, BB18 6TS

      IIF 9
  • Hamilton, John Peter
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Co-op 1, Harden Road, Kelbrook, BB18 6TS

      IIF 10
  • Hamilton, John Peter
    British sales director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hamilton, John Peter
    British sales director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 3 Sagar Fold, Keighley Road, Colne, Lancashire, BB8 0PG

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite E, Canal Wharf Eshton Road, Gargrave, Skipton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    154,138 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Churchill Way, Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    542,831 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 1 Churchill Way, Lomeshaye Industrial Estate, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 1 Churchill Way, Nelson, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,414,054 GBP2024-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    IIF 13 - Director → ME
  • 2
    WILDRUN LIMITED - 2000-07-03
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    IIF 14 - Director → ME
  • 3
    FLYSPARK LIMITED - 2009-05-21
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    IIF 12 - Director → ME
  • 4
    PROJECT ANGLER LIMITED - 2002-11-25
    icon of address 6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    IIF 15 - Director → ME
  • 5
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    IIF 16 - Director → ME
  • 6
    OPTWISE LIMITED - 1989-12-14
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2009-10-10
    IIF 9 - Director → ME
  • 7
    MARSH, FERN & COMPANY LIMITED - 2001-03-01
    HANES INTERNATIONAL UK LIMITED - 2007-11-08
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2006-12-01
    IIF 10 - Director → ME
  • 8
    icon of address 65 Halifax Road, Briercliffe, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,159 GBP2019-04-29
    Officer
    icon of calendar 1998-04-01 ~ 2001-03-31
    IIF 17 - Director → ME
  • 9
    icon of address 1 Churchill Way, Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    542,831 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-12-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHRISTY UK LIMITED - 2009-05-21
    JOLLIMOD LIMITED - 2000-07-03
    icon of address 6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    IIF 11 - Director → ME
  • 11
    icon of address 1 Churchill Way, Nelson, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,414,054 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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.