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

Hamilton, John Ian

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

    Resident in Scotland

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

      IIF 1
    • 7/9, North St. David Street, Edinburgh, EH2 1AW, Scotland

      IIF 2
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 3
    • Unit 14/15 Doherty Innovation Centre, Pentland Science Park, Bush Loan, Penicuik, EH26 0PZ, Scotland

      IIF 4
    • The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

      IIF 5
    • Unit 13, Alpha Centre Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 6
    • Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 7 IIF 8
  • 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 9 IIF 10 IIF 11
    • Beachin Stud, Lea Lane, Aldford, Chester, Cheshire, CH3 6JQ

      IIF 13 IIF 14
    • 15-16, Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen, NP4 6AD

      IIF 15
  • 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 16
  • 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 17 IIF 18
    • Westwood Rattar Mains, Scarfskerry, Thurso, Caithness, KW14 8XW

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 20
  • 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 21
  • Hamilton, John
    British business executive born in March 1963

    Resident in Scotland

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 26
  • 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 27
  • 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 28
    • The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    The Workshop, Old Finstown Road, St. Ola, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    420,898 GBP2024-03-31
    Officer
    2025-03-31 ~ now
    IIF 5 - Director → ME
  • 3
    Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,222,791 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 4 - 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 11 - Director → ME
  • 5
    15-16 Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    GOLF GALLERIES LTD. - 2021-04-07
    3 March Street Lane, Peebles, Scotland
    Active 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 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    7/9 North St. David Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 2 - Director → ME
  • 8
    WHITE SPARK HOLDINGS LTD - 2011-03-25
    Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2024-06-30
    Officer
    2022-04-28 ~ now
    IIF 8 - Director → ME
  • 9
    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
    Active Corporate (6 parents)
    Equity (Company account)
    -1,889,430 GBP2024-06-30
    Officer
    2022-04-28 ~ now
    IIF 7 - Director → ME
  • 10
    Unit 13 Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,648,186 GBP2024-06-30
    Officer
    2022-05-01 ~ now
    IIF 6 - Director → ME
  • 11
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 10 - Director → ME
  • 12
    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 26 - Director → ME
  • 13
    SEMEN WORLD LIMITED - 2007-01-16
    Beachin Stud Lea Lane, Aldford, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 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
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2021-04-01 ~ 2022-04-18
    IIF 20 - Director → ME
  • 3
    The Workshop, Old Finstown Road, St. Ola, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    420,898 GBP2024-03-31
    Officer
    2006-08-09 ~ 2021-02-02
    IIF 18 - Director → ME
    Person with significant control
    2016-08-09 ~ 2021-02-02
    IIF 29 - 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
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2009-12-01 ~ 2012-12-30
    IIF 25 - Director → ME
  • 5
    BELGRAVE FARM LIMITED - 1998-12-16
    VERSEPOWER LIMITED - 1992-11-11
    Heywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-01-21 ~ 2017-10-05
    IIF 14 - 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
    Active Corporate (4 parents)
    Officer
    2013-01-21 ~ 2018-03-16
    IIF 9 - Director → ME
  • 8
    GOLF GALLERIES LTD. - 2021-04-07
    3 March Street Lane, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,709 GBP2024-03-31
    Officer
    2006-04-03 ~ 2021-02-01
    IIF 17 - 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
    Active Corporate (4 parents)
    Officer
    2011-11-11 ~ 2012-12-31
    IIF 27 - Director → ME
  • 10
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,595,149 GBP2024-12-31
    Officer
    2016-04-06 ~ 2025-09-17
    IIF 3 - Director → ME
  • 11
    70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-17 ~ 2017-07-06
    IIF 21 - Director → ME
  • 12
    Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2017-11-01 ~ 2019-04-25
    IIF 16 - Director → ME
  • 13
    Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    2013-01-21 ~ 2013-01-21
    IIF 24 - Director → ME
  • 14
    LOGANWALK LIMITED - 2003-03-21
    Plot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,117,269 GBP2024-07-31
    Officer
    2013-04-25 ~ 2021-02-18
    IIF 19 - 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.