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 ceo born in July 1976

    Resident in England

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

      IIF 3 IIF 4
  • Paton, Hamish Stewart
    British chief executive born in July 1976

    Resident in England

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

      IIF 5
  • 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 23 IIF 24
  • Paton, Hamish Stewart
    British company director born in July 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 33
  • Paton, Hamish
    British finance 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, London
    Corporate (2 parents)
    Equity (Company account)
    11,312 GBP2023-11-30
    Officer
    2012-11-23 ~ now
    IIF 25 - 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 Avenue, London
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2003-06-10 ~ now
    IIF 34 - director → ME
  • 3
    14 Drews Park, Knotty Green, Beaconsfield, England
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    R G CATERING LIMITED - 2019-01-25
    FPUK OPERATIONS LIMITED - 2009-04-07
    FLM 004 LTD - 2007-06-04
    Nova, 118-128 Commercial Road, Bournemouth, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 13 - director → ME
  • 2
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 19 - director → ME
  • 3
    FLM 002 LTD - 2016-10-12
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 12 - director → ME
  • 4
    AMIGO HOLDINGS LIMITED - 2018-06-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 16 - director → ME
  • 5
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 21 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 22 - director → ME
  • 7
    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
    Corporate (5 parents, 1 offspring)
    Officer
    2019-07-15 ~ 2020-07-31
    IIF 20 - director → ME
  • 8
    FLM MANAGEMENT SERVICES LIMITED - 2013-06-20
    FLM 001 LTD - 2010-12-23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2019-07-15 ~ 2020-07-31
    IIF 14 - director → ME
  • 9
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 18 - director → ME
  • 10
    3rd Floor, 44 Esplanade, St. Helier, Jersey
    Corporate (3 parents)
    Officer
    2018-02-01 ~ 2019-03-29
    IIF 6 - director → ME
  • 11
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    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 3 - director → ME
  • 12
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    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 4 - director → ME
  • 13
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    5 Hercules Way, Leavesden, Watford
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2019-03-29
    IIF 11 - director → ME
    2013-09-25 ~ 2014-01-07
    IIF 24 - director → ME
  • 14
    3rd Floor, 44 Esplanade, St. Helier, Jersey
    Corporate (3 parents)
    Officer
    2018-02-01 ~ 2019-03-29
    IIF 7 - director → ME
  • 15
    3rd Floor, 44 Esplanade, St. Helier, Jersey
    Corporate (3 parents)
    Officer
    2018-02-01 ~ 2019-03-29
    IIF 8 - director → ME
  • 16
    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
    Corporate (1 parent, 2 offsprings)
    Officer
    2014-04-01 ~ 2019-03-29
    IIF 23 - director → ME
    2007-09-17 ~ 2009-08-18
    IIF 33 - director → ME
  • 17
    MAWLAW 659 LIMITED - 2005-06-17
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-08-18 ~ 2019-03-29
    IIF 10 - director → ME
  • 18
    TREBLEWIN LIMITED - 1994-06-13
    No 1 Godwin Street, Bradford, West Yorkshire
    Corporate (4 parents)
    Officer
    2020-09-14 ~ 2021-02-09
    IIF 30 - director → ME
  • 19
    MAWLAW 409 LIMITED - 1998-12-22
    5 Hercules Way, Leavesden, Watford
    Dissolved corporate (3 parents)
    Officer
    2016-10-01 ~ 2019-03-29
    IIF 9 - director → ME
  • 20
    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
    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
    BRIDGESUN LIMITED - 2011-09-20
    N&N CHEQUE ENCASHMENT LIMITED - 2009-02-04
    EVER 1176 LIMITED - 2000-03-20
    No. 1 Godwin Street, Bradford, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2020-09-14 ~ 2021-02-16
    IIF 27 - director → ME
  • 23
    H.T.GREENWOOD LIMITED - 2000-10-23
    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
    JOHN BLUNDELL LIMITED - 1991-11-13
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2020-12-30 ~ 2023-11-30
    IIF 29 - director → ME
  • 25
    PROVIDENT FINANCIAL HOLDINGS LIMITED - 2021-01-26
    No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2021-01-25 ~ 2023-11-30
    IIF 31 - director → ME
  • 26
    AMIGO CAR FINANCE LIMITED - 2021-08-24
    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 17 - director → ME
  • 27
    AMIGO MOTOR FINANCE LIMITED - 2021-08-24
    Unit 11a, The Avenue Centre, Bournemouth, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-29 ~ 2020-07-31
    IIF 15 - 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.