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 Hamish Stewart Paton

    Related profiles found in government register
  • Mr Hamish Stewart Paton
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Drews Park, Knotty Green, Beaconsfield, HP9 2TT, England

      IIF 1
    • 2, Bedford Road, London, W4 1JJ

      IIF 2
  • Paton, Hamish Stewart
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Drews Park, Knotty Green, Beaconsfield, HP9 2TT, United Kingdom

      IIF 3
  • Paton, Hamish Stewart
    British ceo born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hercules Way, Leavesden, Watford, WD25 7GS

      IIF 4 IIF 5
  • Paton, Hamish Stewart
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bedford Road, London, W4 1JJ, England

      IIF 6
  • Paton, Hamish Stewart
    British ceo born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paton, Hamish Stewart
    British chief executive officer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paton, Hamish Stewart
    British commercial director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 24 IIF 25
  • Paton, Hamish Stewart
    British managing director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paton, Hamish
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 64 Sutherland Avenue, London, W9 2QU

      IIF 33
  • Paton, Hamish
    British business development born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 64 Sutherland Avenue, London, W9 2QU

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    2 BEDFORD ROAD (MANAGEMENT) COMPANY LIMITED
    03220762
    2 Bedford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,153 GBP2024-11-30
    Officer
    2012-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    64 SUTHERLAND AVE LTD.
    04793716
    64 Sutherland Avenue, London
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2003-06-10 ~ now
    IIF 33 - Director → ME
  • 3
    FLEXITECH GROUP LIMITED
    15797466
    14 Drews Park, Knotty Green, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    AMIGO CANTEEN LIMITED
    - now 05391989
    R G CATERING LIMITED - 2019-01-25
    FPUK OPERATIONS LIMITED - 2009-04-07
    FLM 004 LTD - 2007-06-04 05391984, 05391990, 05391991... (more)
    Nova, 118-128 Commercial Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 14 - Director → ME
  • 2
    AMIGO CAR LOANS LIMITED
    10807133
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 20 - Director → ME
  • 3
    AMIGO FINANCE LIMITED
    - now 05391991
    FLM 002 LTD - 2016-10-12 05391984, 05391989, 05391990... (more)
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 13 - Director → ME
  • 4
    AMIGO HOLDINGS PLC
    - now 10024479
    AMIGO HOLDINGS LIMITED - 2018-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 17 - Director → ME
  • 5
    AMIGO LOANS GROUP LTD
    10624393
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 22 - Director → ME
  • 6
    AMIGO LOANS HOLDINGS LTD
    10624542
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 23 - Director → ME
  • 7
    AMIGO LOANS LTD
    - now 04841153
    FINANCIAL PROCESSING UK LTD - 2012-03-16
    LOAN LINE LTD - 2004-09-16
    1ST CHOICE PARTY HIRE LIMITED - 2004-06-23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-07-15 ~ 2020-07-31
    IIF 21 - Director → ME
  • 8
    AMIGO MANAGEMENT SERVICES LTD
    - now 05391984
    FLM MANAGEMENT SERVICES LIMITED - 2013-06-20
    FLM 001 LTD - 2010-12-23 05391989, 05391990, 05391991... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2019-07-15 ~ 2020-07-31
    IIF 15 - Director → ME
  • 9
    AMIGO STORE LIMITED
    10090415
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 19 - Director → ME
  • 10
    B15 FINCO LIMITED
    FC035011
    3rd Floor, 44 Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2018-02-01 ~ 2019-03-29
    IIF 7 - Director → ME
  • 11
    B15 GROUP LIMITED - now
    BRIGHTHOUSE GROUP LIMITED
    - 2020-04-01 06250176
    BRIGHTHOUSE GROUP PLC
    - 2018-02-08 06250176
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2019-03-29
    IIF 4 - Director → ME
  • 12
    B15 HOLDINGS LIMITED - now
    BRIGHTHOUSE HOLDINGS LIMITED
    - 2020-04-01 06251606
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2019-03-29
    IIF 5 - Director → ME
  • 13
    B15 LIMITED - now
    BRIGHTHOUSE LIMITED
    - 2020-04-01 06073794
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02 01184635, 01233998, 01238892... (more)
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2019-03-29
    IIF 12 - Director → ME
    2013-09-25 ~ 2014-01-07
    IIF 25 - Director → ME
  • 14
    B15 MIDCO LIMITED
    FC035012
    3rd Floor, 44 Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2018-02-01 ~ 2019-03-29
    IIF 8 - Director → ME
  • 15
    BRIGHTHOUSE TOPCO LIMITED
    FC035010
    3rd Floor, 44 Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2018-02-01 ~ 2019-03-29
    IIF 9 - Director → ME
  • 16
    CAVERSHAM FINANCE LIMITED
    - now 00785922
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-04-01 ~ 2019-03-29
    IIF 24 - Director → ME
    2007-09-17 ~ 2009-08-18
    IIF 34 - Director → ME
  • 17
    CAVERSHAM TRADING LIMITED
    - now 05396147
    MAWLAW 659 LIMITED - 2005-06-17 00899870, 02415597, 02415604... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-08-18 ~ 2019-03-29
    IIF 11 - Director → ME
  • 18
    CHEQUE EXCHANGE LIMITED
    - now 02927947
    TREBLEWIN LIMITED - 1994-06-13
    No 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2020-09-14 ~ 2021-02-09
    IIF 30 - Director → ME
  • 19
    CRAZY GEORGE'S LIMITED
    - now 03659067
    MAWLAW 409 LIMITED - 1998-12-22 00899870, 02415597, 02415604... (more)
    5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2019-03-29
    IIF 10 - Director → ME
  • 20
    GREENWOOD PERSONAL CREDIT LIMITED
    - now 00125150
    PRESTON REGENT SUPPLY COMPANY LIMITED - 1994-07-12
    YORKSHIRE MUTUAL TRADING COMPANY LIMITED(THE) - 1991-04-16
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-09-14 ~ 2023-11-30
    IIF 32 - Director → ME
  • 21
    H T GREENWOOD LIMITED
    - now 00954387 00328933
    EASY VISION LIMITED - 2000-10-23
    GREENWOOD SUPPLY CO,LIMITED - 1989-06-19
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2023-08-07 ~ 2023-11-30
    IIF 28 - Director → ME
  • 22
    N&N SIMPLE FINANCIAL SOLUTIONS LIMITED
    - now 03803565
    BRIDGESUN LIMITED - 2011-09-20 06018973, 04584578, 04584597... (more)
    N&N CHEQUE ENCASHMENT LIMITED - 2009-02-04
    EVER 1176 LIMITED - 2000-03-20 01232696, 02519748, 02702481... (more)
    No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-09-14 ~ 2021-02-16
    IIF 27 - Director → ME
  • 23
    PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED
    - now 00328933
    H.T.GREENWOOD LIMITED - 2000-10-23 00954387
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-30 ~ 2023-11-30
    IIF 26 - Director → ME
  • 24
    PROVIDENT PERSONAL CREDIT LIMITED
    - now 00146091 NF003020
    JOHN BLUNDELL LIMITED - 1991-11-13 01525242
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2020-12-30 ~ 2023-11-30
    IIF 29 - Director → ME
  • 25
    PROVIDENT SPV LIMITED
    - now 12988335
    PROVIDENT FINANCIAL HOLDINGS LIMITED
    - 2021-01-26 12988335 13061852
    No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2021-01-25 ~ 2023-11-30
    IIF 31 - Director → ME
  • 26
    VANIR BUSINESS FINANCIAL LIMITED - now
    AMIGO CAR FINANCE LIMITED
    - 2021-08-24 10807053
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 18 - Director → ME
  • 27
    VANIR FINANCIAL LIMITED - now
    AMIGO MOTOR FINANCE LIMITED
    - 2021-08-24 10807079
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.