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 Dusan Alexander Hamlin

    Related profiles found in government register
  • Mr Dusan Alexander Hamlin
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG, United Kingdom

      IIF 1
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 2
    • icon of address 152 - 154, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 3
    • icon of address 152-154, Curtain Road, London, EC2A 3AT, England

      IIF 4
    • icon of address 1st Floor, 152-154, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 5
  • Dusan Alexander Hamlin
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG, United Kingdom

      IIF 6
  • Hamlin, Dusan Alexander
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG, United Kingdom

      IIF 7
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 8
    • icon of address 152-154, Curtain Road, London, EC2A 3AT, England

      IIF 9
    • icon of address 1st Floor, 152-154, Curtain Road, London, EC2A 3AT, United Kingdom

      IIF 10
  • Hamlin, Dusan Alexander
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 11
    • icon of address Church Farm, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG, United Kingdom

      IIF 12
    • icon of address Suite C, 153 St. Neots Road, Hardwick, Cambridge, CB23 7QJ, England

      IIF 13
    • icon of address 70, High Street, Earith, Cambridgeshire, PE28 3PN, United Kingdom

      IIF 14
  • Hamlin, Dusan Alexander
    British media consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE

      IIF 15
  • Hamlin, Dusan Alexander
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Earith, Cambridgeshire, PE28 3PN, United Kingdom

      IIF 16
  • Mr Dusan Hamlin
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG, United Kingdom

      IIF 17
    • icon of address Suite C, 153, St Neots Road, Hardwick, Cambridge, Cambridgeshire, CB23 7QJ, United Kingdom

      IIF 18
  • Hamlin, Dusan
    British ceo born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Maris Lane, Trumpington, Cambridge, Cambridgeshire, CB2 9LG, United Kingdom

      IIF 19 IIF 20
  • Hamlin, Dusan
    British commercial director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 610, Ice Plant, 39 Blossom Street, Manchester, M4 6AP, United Kingdom

      IIF 21
  • Hamlin, Dusan

    Registered addresses and corresponding companies
    • icon of address 10 Church Street, Willingham, CB4 5HT

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite C 153 St. Neots Road, Hardwick, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,525,770 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 610 Ice Plant, 39 Blossom Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,339 GBP2025-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Suite C 153 St. Neots Road, Hardwick, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,719 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 70 High Street, Earith, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    DEPTFORD HAVEN LIMITED - 2018-12-07
    icon of address 1st Floor, 152-154 Curtain Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite C, 153 St Neots Road, Hardwick, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,578 GBP2025-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 20 - Director → ME
  • 8
    ATENDHS LIMITED - 2020-04-02
    icon of address 152-154 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite C 153 St. Neots Road, Hardwick, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,121,844 GBP2025-03-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    MYLO DESIGN LIMITED - 2013-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628,902 GBP2025-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Suite C 153 St. Neots Road, Hardwick, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 70 High Street, Earith, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    INSIDE LTD - 2010-10-08
    icon of address 36 Golden Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2012-11-07
    IIF 15 - Director → ME
    icon of calendar 2005-10-25 ~ 2006-06-27
    IIF 22 - Secretary → ME
  • 2
    icon of address Suite C, 153 St Neots Road, Hardwick, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,578 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-10-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MYLO DESIGN LIMITED - 2013-02-21
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628,902 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.