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, John Ian

    Related profiles found in government register
  • Hamilton, John Ian
    British business consultant born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Lockharton Gardens, Edinburgh, EH14 1AU, Scotland

      IIF 1
  • Hamilton, John Ian
    British business executive born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beachin Stud, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Beachin Stud, Lea Lane, Aldford, Chester, Cheshire, CH3 6JQ

      IIF 6 IIF 7
    • 15-16, Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen, NP4 6AD

      IIF 8
  • Hamilton, John Ian
    British company chairman born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, EH25 9RG, United Kingdom

      IIF 9
  • Hamilton, John Ian
    British company director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Lockharton Gardens, Edinburgh, Midlothian, EH14 1AU

      IIF 10 IIF 11
    • Unit 13, Alpha Centre Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 12
    • Westwood Rattar Mains, Scarfskerry, Thurso, Caithness, KW14 8XW

      IIF 13
  • Hamilton, John Ian
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7/9, North St. David Street, Edinburgh, EH2 1AW, Scotland

      IIF 14
    • Unit 14/15 Doherty Innovation Centre, Pentland Science Park, Bush Loan, Penicuik, EH26 0PZ, Scotland

      IIF 15
    • The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

      IIF 16
    • Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 17 IIF 18
    • Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 19
  • Hamilton, John Ian
    British non-executive director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Quarry, Hill Road, Eccleston, Chester, Cheshire, CH4 9QH, Great Britain

      IIF 20
  • Hamilton, John Ian
    British none born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 21
  • Hamilton, John
    British business executive born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamilton, Ian
    Scottish director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46-50, Tannoch Drive, Glasgow, G67 2XX

      IIF 25
  • Hamilton, Ian
    Scottish managing director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chowley Five, Chowley Oak Business Park, Tattenhall, Cheshire, CH3 9GA

      IIF 26
  • Hamilton, John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Linden Cottage, Hammers Lane, Mill Hill, London, NW7 4DY, England

      IIF 27
  • Hamilton, Ian
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chowley Oak Business Park, Chowley Oak Lane, Tattenhall, Chester, Cheshire, CH3 9GA, England

      IIF 28
  • Hamilton, John
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 2 Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, United Kingdom

      IIF 29
  • Hamilton, John
    British engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, Eriskay Square, Pitcoudie, Glenrothes, KY7 6RL, United Kingdom

      IIF 30
  • Mr John Ian Hamilton
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, March Street Lane, Peebles, EH45 8EL, Scotland

      IIF 31
    • The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

      IIF 32
  • Hamilton, John
    Irish director born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Refinery, Blythe Street, Belfast, BT12 5HU, Northern Ireland

      IIF 33
  • Mr John Hamilton
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 34
  • Mr John Hamilton
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 2 Walsworth Road, Hitchin, SG4 9SP, United Kingdom

      IIF 35
  • Mr John Hamilton
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, Eriskay Square, Glenrothes, KY7 6RL, United Kingdom

      IIF 36
  • Mr John Hamilton
    Irish born in May 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Refinery, Blythe Street, Belfast, BT12 5HU, Northern Ireland

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 5 - director → ME
  • 2
    The Workshop, Old Finstown Road, St. Ola, Orkney
    Corporate (4 parents)
    Equity (Company account)
    420,898 GBP2024-03-31
    Officer
    2025-03-31 ~ now
    IIF 16 - director → ME
  • 3
    Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,926,861 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 15 - director → ME
  • 4
    FORTUNE 238 LIMITED - 1997-04-17
    Beachin Stud Lea Lane, Aldford, Chester
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 4 - director → ME
  • 5
    15-16 Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 8 - director → ME
  • 6
    Second Floor, 2 Walsworth Road, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,613 GBP2024-03-31
    Officer
    2016-11-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    GOLF GALLERIES LTD. - 2021-04-07
    3 March Street Lane, Peebles, Scotland
    Corporate (2 parents)
    Equity (Company account)
    9,709 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Refinery, Blythe Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    166,677 GBP2023-08-31
    Officer
    2016-08-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 9
    233 Eriskay Square, Pitcoudie, Glenrothes, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,702,238 GBP2023-12-31
    Officer
    2016-04-06 ~ now
    IIF 21 - director → ME
  • 11
    7/9 North St. David Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 14 - director → ME
  • 12
    WHITE SPARK HOLDINGS LTD - 2011-03-25
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2023-06-30
    Officer
    2022-04-28 ~ now
    IIF 18 - director → ME
  • 13
    ICEROBOTICS SENSOR SYSTEMS LTD. - 2008-05-13
    YORK PLACE (NO.443) LIMITED - 2007-10-02
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,352,693 GBP2023-06-30
    Officer
    2022-04-28 ~ now
    IIF 17 - director → ME
  • 14
    2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-01-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Unit 13 Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,648,186 GBP2024-06-30
    Officer
    2022-05-01 ~ now
    IIF 12 - director → ME
  • 16
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 3 - director → ME
  • 17
    46-50 Tannoch Drive, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    220,480 GBP2016-02-29
    Officer
    2012-11-27 ~ dissolved
    IIF 25 - director → ME
  • 18
    SEMEN WORLD LIMITED - 2007-01-16
    Beachin Stud Lea Lane, Aldford, Chester, Cheshire
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 6 - director → ME
Ceased 13
  • 1
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ 2013-01-21
    IIF 23 - director → ME
  • 2
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Corporate (5 parents, 9 offsprings)
    Officer
    2021-04-01 ~ 2022-04-18
    IIF 19 - director → ME
  • 3
    The Workshop, Old Finstown Road, St. Ola, Orkney
    Corporate (4 parents)
    Equity (Company account)
    420,898 GBP2024-03-31
    Officer
    2006-08-09 ~ 2021-02-02
    IIF 11 - director → ME
    Person with significant control
    2016-08-09 ~ 2021-02-02
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITISH UNITED TURKEYS LIMITED - 2008-04-14
    Chowley Five, Chowley Oak Business Park, Tattenhall, Cheshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-12-01 ~ 2012-12-30
    IIF 26 - director → ME
  • 5
    BELGRAVE FARM LIMITED - 1998-12-16
    VERSEPOWER LIMITED - 1992-11-11
    Heywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-21 ~ 2017-10-05
    IIF 7 - director → ME
  • 6
    FORTUNE 238 LIMITED - 1997-04-17
    Beachin Stud Lea Lane, Aldford, Chester
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ 2013-01-21
    IIF 22 - director → ME
  • 7
    FARMBASE LIMITED - 2012-06-29
    Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Corporate (4 parents)
    Officer
    2013-01-21 ~ 2018-03-16
    IIF 2 - director → ME
  • 8
    GOLF GALLERIES LTD. - 2021-04-07
    3 March Street Lane, Peebles, Scotland
    Corporate (2 parents)
    Equity (Company account)
    9,709 GBP2024-03-31
    Officer
    2006-04-03 ~ 2021-02-01
    IIF 10 - director → ME
  • 9
    HOLLY BERRY HATCHERIES LIMITED - 2012-12-17
    HOLLY BERRY HOLDINGS LIMITED - 1999-01-05
    WATCHSIZE LIMITED - 1990-07-05
    Chowley Five, Chowley Oak Business Park Chowley Oak Lane, Tattenhall, Chester, Cheshire
    Corporate (4 parents)
    Officer
    2011-11-11 ~ 2012-12-31
    IIF 28 - director → ME
  • 10
    70 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-03-17 ~ 2017-07-06
    IIF 20 - director → ME
  • 11
    Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Officer
    2017-11-01 ~ 2019-04-25
    IIF 9 - director → ME
  • 12
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved corporate (7 parents)
    Officer
    2013-01-21 ~ 2013-01-21
    IIF 24 - director → ME
  • 13
    LOGANWALK LIMITED - 2003-03-21
    Westwood Rattar Mains, Scarfskerry, Thurso, Caithness
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,614,287 GBP2023-07-31
    Officer
    2013-04-25 ~ 2021-02-18
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.