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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Hamilton

    Related profiles found in government register
  • Mr Robert Hamilton
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Spitalfields House, Stirling Way, Herts, London, Uk, WD6 2FX, United Kingdom

      IIF 1
  • Mr Robert Jon Hamilton
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 2 IIF 3
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 4
  • Mr Robert John Hamilton
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, St. Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 5
    • C/o Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 6 IIF 7
    • Chilterns, Guildford Road, Cranleigh, GU6 8PP, England

      IIF 8
    • Carnac Cottage, Cams Hall Estate, Fareham, Hampshire, PO16 8UB, England

      IIF 9
    • Camas House, First Floor, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 10
  • Mr Robert Jon Hamilton
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 11
    • Chantry House 1st Floor, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 12
    • Office 7, 35-37 Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 13
  • Mr Robert John Hamilton
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, St Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 14
  • Hamilton, Robert Jon
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63 Compass House, Park Street, London, SW6 2FB, England

      IIF 15
  • Hamilton, Robert Jon
    British commercial director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Langley Street, London, WC2H 9JA, England

      IIF 16
  • Hamilton, Robert Jon
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 17 IIF 18
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 19
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 20
  • Hamilton, Robert Jon
    British sales director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 21
  • Hamilton, Robert
    British finance director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Spitalfields House, Stirling Way, Herts, London, Uk, WD6 2FX, United Kingdom

      IIF 22
  • Hamilton, Robert John
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beach Boulevard, Aberdeen, AB24 5HP

      IIF 23
    • Chilterns, Guildford Road, Cranleigh, GU6 8PP, England

      IIF 24
  • Hamilton, Robert John
    British ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 25
    • Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 26
  • Hamilton, Robert John
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, St. Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 27
    • C/o Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 28
    • Saxon House, Castle Street, Guildford, GU1 3UW, England

      IIF 29
    • Camas House, First Floor, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 30
  • Hamilton, Robert John
    British it consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Acumen Accountants And Advisors, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 31
  • Hamilton, Robert Jon
    English consultant - sales born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chantry House 1st Floor, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 32
  • Hamilton, Robert Jon
    English sales director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Landmark Tower, The Boulevard, Woodford Green, IG8 8GW, England

      IIF 33
  • Robert Jon Hamilton
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 34 IIF 35
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
  • Hamilton, Robert John
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Waverley Place, Aberdeen, AB10 1XH, Scotland

      IIF 37
  • Hamilton, Robert John
    British business consultant born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, St Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 38
  • Hamilton, Robert John
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL, United Kingdom

      IIF 39
    • Cafe Treehouse C.i.c., Beach Boulevard, Aberdeen, AB24 5HP

      IIF 40
    • C/o Dynamic Edge, St Mary's Court, 47 Huntly Street, Aberdeen, Aberdeenshire, AB10 1TH, Scotland

      IIF 41 IIF 42
    • Inspire, The Beach Boulevard, Aberdeen, AB24 5HP, Uk

      IIF 43
  • Hamilton, Robert Jon
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 44
  • Hamilton, Robert Jon
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
child relation
Offspring entities and appointments 29
  • 1
    AXLE SOLUTIONS LIMITED
    SC460559
    Acumen Accountants And Advisors Limited, Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 39 - Director → ME
  • 2
    BNI SCOTLAND CENTRAL LIMITED
    SC538618
    C/o Dynamic Edge St Mary's Court, 47 Huntly Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 41 - Director → ME
  • 3
    BRANG NETWORKING LIMITED - now
    BNI SCOTLAND NORTH 2010 LIMITED
    - 2020-10-16 SC369656
    C/o Henderson Loggie Llp 1 Marischal Square, Broad Street, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-10-02 ~ 2016-09-01
    IIF 37 - Director → ME
  • 4
    BULLION TRADERS INTERNATIONAL LIMITED
    10701023
    Chantry House 1st Floor, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 5
    CAFE TREEHOUSE C.I.C.
    SC467362
    Cafe Treehouse C.i.c., Beach Boulevard, Aberdeen
    Dissolved Corporate (8 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 40 - Director → ME
  • 6
    DYNAMIC EDGE GROUP LIMITED
    SC499532
    1 Berry Street, Aberdeen, Aberdeenshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2015-03-04 ~ 2021-10-22
    IIF 28 - Director → ME
    Person with significant control
    2019-05-21 ~ 2021-10-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    DYNAMIC EDGE LIMITED
    - now SC430141
    DYNAMIC EDGE SOLUTIONS (LONDON) LIMITED
    - 2018-07-12 SC430141 SC499040... (more)
    DYNAMIC EDGE COMMUNICATIONS LIMITED
    - 2016-12-16 SC430141
    47 St. Mary's Court, Huntly Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 8
    DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED
    - now SC499040 SC430141... (more)
    ALCHEMY PLUS BUSINESS SOLUTIONS LIMITED
    - 2015-05-08 SC499040
    DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED
    - 2015-04-20 SC499040 SC430141... (more)
    Camas House First Floor, Fairways Business Park, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    DYNAMIC EDGE SOLUTIONS LIMITED
    SC353045 SC430141... (more)
    1 Berry Street, Aberdeen, Aberdeenshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-01-06 ~ 2021-10-22
    IIF 25 - Director → ME
    Person with significant control
    2017-01-06 ~ 2021-10-22
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 10
    DYNAMIC VENTURES IN MEDIA LIMITED
    09463616
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    ECM MARKETING LTD
    14263996
    93-95 Gloucester Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ECOINOMY LTD
    13847478
    Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    ELITE ADVISORY NETWORK LTD
    15838638
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-07-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    FANBANTR LIMITED
    09788934
    C/o R2 Advisory Limited, St Clements House, 27 St Clements Lane, London
    Dissolved Corporate (8 parents)
    Officer
    2016-02-24 ~ 2016-06-23
    IIF 19 - Director → ME
  • 15
    FINQ BUSINESS SOLUTIONS LTD
    SC646616
    C/o Acumen Accountants And Advisors City South Office Park, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 31 - Director → ME
  • 16
    INSPIRE (PARTNERSHIP THROUGH LIFE) LTD.
    - now SC113676
    PARTNERSHIP HOUSING LIMITED - 2006-03-02
    Unit 2000 Academy Park Gower Street, Glasgow, Scotland
    Active Corporate (57 parents, 1 offspring)
    Officer
    2013-03-03 ~ 2023-07-31
    IIF 23 - Director → ME
  • 17
    INSPIRE VENTURES LIMITED
    SC327812
    Inspire, The Beach Boulevard, Aberdeen
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2012-06-28 ~ dissolved
    IIF 43 - Director → ME
  • 18
    MAC CAPITAL INTRODUCTION LIMITED
    12941525
    First Floor, Spitalfields House Stirling Way, Herts, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ 2022-05-24
    IIF 22 - Director → ME
    Person with significant control
    2020-10-09 ~ 2022-05-24
    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
  • 19
    NEW EQUITY APPROACH LIMITED
    09924228
    4385, 09924228: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 20
    NEW MARKETING APPROACH LIMITED
    10920683
    Landmark Tower, The Boulevard, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 21
    NEW MEDIA INTERACTIVE LTD.
    - now 08045613
    DIGITAL CUBE LIMITED - 2012-05-31
    65 Summit Way, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-01 ~ 2014-08-05
    IIF 16 - Director → ME
  • 22
    OXFORD EDUCATIONAL SERVICES (UK) LIMITED
    08699782
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-01-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PRIME INVESTMENT PARTNERS LIMITED
    12264974
    Rosebay House, Rosebay Avenue, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 24
    ROHAM LIMITED
    SC494905
    Dynamic Edge, 47 St Mary's Court, Huntly Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SBH INVESTMENTS LLP
    OC440671
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SLOAN INVESTMENT GROUP LTD
    13879037
    Chilterns, Guildford Road, Cranleigh, England
    Active Corporate (2 parents)
    Officer
    2022-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 27
    TEKKERS IT SOLUTIONS LTD
    07784624
    Begbies Traynor Llp, Redheugh House Teesdale South Thornaby Place, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    2020-03-05 ~ 2023-12-31
    IIF 26 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-03-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    TROB INVESTMENTS LIMITED
    SC538576
    C/o Dynamic Edge St Mary's Court, 47 Huntly Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 42 - Director → ME
  • 29
    WAYTIME TECHNOLOGIES LTD
    05095056
    Saxon House, Castle Street, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.