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, Timothy Grant

    Related profiles found in government register
  • Hamilton, Timothy Grant
    British solicitor born in January 1962

    Registered addresses and corresponding companies
  • Hamilton, Timothy Grant
    English solicitor born in January 1962

    Registered addresses and corresponding companies
    • icon of address 17 The Hollies, Mersey Road, Didsbury, Grt Manchester, M29

      IIF 14
  • Hamilton, Timothy Grant
    British

    Registered addresses and corresponding companies
  • Hamilton, Timothy Grant
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 17 Mersey Meadows, Didsbury, Manchester, Lancashire, M20 2GB

      IIF 18 IIF 19
  • Hamilton, Timothy Grant
    born in January 1962

    Registered addresses and corresponding companies
    • icon of address 100 Barbirolli Square, Manchester, M2 3AB

      IIF 20
  • Hamilton, Timothy Grant
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378-380, Deansgate, Manchester, M3 4LY

      IIF 21
  • Hamilton, Timothy Grant
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Hub, 9- 11 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 22
  • Hamilton, Timothy Grant
    British solicitor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, England

      IIF 23
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 24
    • icon of address Southmoor Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9DU

      IIF 25
  • Hamilton, Timothy Grant
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 17 The Hollies, Mersey Road, Didsbury, Grt Manchester, M29

      IIF 26
  • Hamilton, Tim Grant
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, United Kingdom

      IIF 27 IIF 28
  • Hamilton, Tim Grant
    British solicitor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maltmans Road, Lymm, Cheshire, WA13 0QP, England

      IIF 29
  • Hamilton, Timothy Grant

    Registered addresses and corresponding companies
    • icon of address 17 Mersey Meadows, Didsbury, Manchester, Lancashire, M20 2GB

      IIF 30
  • Hamilton, Timothy Grant
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 31
  • Hamilton, Timothy Grant
    British solicitor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rotalac Plastics Limited, Southmoor Road, Roundthorn Industrial Estate, Manchester, M23 9DS, England

      IIF 32
  • Timothy Grant Hamilton
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devisdale House, 45 Dunham Road, Altrincham, Cheshire, WA14 4QG

      IIF 33
  • Mr Tim Grant Hamilton
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,703 GBP2016-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 31 - Director → ME
  • 2
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    icon of address City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 22 - Director → ME
  • 3
    PCGJ LLP - 2013-12-19
    icon of address 378-380 Deansgate, Manchester
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 21 - LLP Member → ME
  • 4
    ROTALAC PLASTICS LIMITED - 2016-01-22
    UPHAVEN (NO 3) LIMITED - 2000-10-30
    INGLEBY (1354) LIMITED - 2000-10-27
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 5
    INGLEBY (1435) LIMITED - 2001-07-05
    icon of address Southmoor Road, Roundthorn Industrial Estate, Wythenshawe, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address C/o Rotalac Plastics Limited Southmoor Road, Roundthorn Industrial Estate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 32 - Director → ME
Ceased 20
  • 1
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    ARTFULPHOTO LIMITED - 1995-09-25
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-25 ~ 1996-03-29
    IIF 8 - Director → ME
  • 2
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (26 parents, 587 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2014-05-16
    IIF 4 - Director → ME
  • 3
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (380 parents, 25 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2014-05-16
    IIF 20 - LLP Member → ME
  • 4
    DIXON CLARKE LIMITED - 2003-08-20
    VINCENT MURPHY AND COMPANY LIMITED - 2003-08-13
    ESCORTGOOD COMPANY LIMITED - 1994-04-05
    icon of address Frp Advisory Llp, Ship Canal House 98 King Street, 7th Floor, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1994-03-30
    IIF 12 - Director → ME
  • 5
    icon of address Devisdale House, 45 Dunham Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2024-10-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-10-02
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    OXBRIDGE GROUP LIMITED - 2007-01-30
    NOTICEARTIST LIMITED - 1995-07-10
    icon of address Sixth Floor Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-12 ~ 1995-06-17
    IIF 10 - Director → ME
    icon of calendar 1995-05-12 ~ 1995-06-17
    IIF 19 - Secretary → ME
  • 7
    HERRING SON & DAW 1992 LIMITED - 1992-03-03
    HERRING BAKER HARRIS GROUP LIMITED - 1992-02-06
    INDEXRURAL LIMITED - 1991-12-10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 13 - Director → ME
    icon of calendar ~ 1992-03-31
    IIF 17 - Secretary → ME
  • 8
    GREY PHANTOM LIMITED - 2007-10-15
    icon of address Po Box 5, Willow House, Oldfield Road, Heswall, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-05 ~ 1996-04-10
    IIF 15 - Secretary → ME
  • 9
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (27 parents, 265 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2014-05-16
    IIF 5 - Director → ME
  • 10
    DRAMAFINISH LIMITED - 1995-06-19
    icon of address Princes Limited, 6th Floor Royal Liver Building, Pier Head Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-12 ~ 1995-06-17
    IIF 9 - Director → ME
    icon of calendar 1995-05-12 ~ 1995-06-17
    IIF 30 - Secretary → ME
  • 11
    GRADEGAME SERVICES LIMITED - 1994-07-20
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1994-03-30
    IIF 11 - Director → ME
  • 12
    PERFECTABILITY LIMITED - 1999-04-22
    icon of address Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-10 ~ 1999-04-14
    IIF 3 - Director → ME
  • 13
    BASICWINE LIMITED - 1994-09-13
    icon of address 10th Floor Landmark House, Hammersmith Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-16 ~ 1994-09-16
    IIF 6 - Director → ME
  • 14
    SHINDIGGA LTD - 2013-04-02
    icon of address 92 Temperance Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    74,405 GBP2024-09-28
    Officer
    icon of calendar 2015-03-30 ~ 2016-04-28
    IIF 29 - Director → ME
  • 15
    SONET SCHOLL OVERSEAS INVESTMENTS LIMITED - 2021-06-02
    SETON SCHOLL OVERSEAS INVESTMENTS LIMITED - 2005-02-09
    DASHING SPIRIT LIMITED - 1998-12-10
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-20 ~ 1998-12-04
    IIF 1 - Director → ME
  • 16
    SONET SCHOLL UK LIMITED - 2021-07-07
    SETON SCHOLL UK LIMITED - 2005-02-09
    EXPERTDEGREE LIMITED - 1998-12-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1998-12-04
    IIF 2 - Director → ME
  • 17
    RENTVERSE LIMITED - 1992-01-21
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-09 ~ 1991-11-07
    IIF 7 - Director → ME
    icon of calendar 1991-10-09 ~ 1991-11-07
    IIF 18 - Secretary → ME
  • 18
    TAQUILE CORPORATION (UK) LIMITED - 1998-01-01
    GREATVAULT LIMITED - 1996-05-01
    icon of address 302 Ringinglow Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    47,253 GBP2024-12-31
    Officer
    icon of calendar 1996-03-05 ~ 1996-05-01
    IIF 16 - Secretary → ME
  • 19
    PREMIER LEATHER CURRIERS LIMITED - 1992-10-19
    NAMESUPER LIMITED - 1992-10-05
    icon of address The Tannery, Clayton Street, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1992-10-06
    IIF 14 - Director → ME
    icon of calendar 1992-09-03 ~ 1992-10-06
    IIF 26 - Secretary → ME
  • 20
    UNIFI AVIATION UK LIMITED - 2024-10-01
    RB RECRUITING LIMITED - 2023-08-13
    icon of address 378-380 Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -812,748 GBP2023-06-30
    Officer
    icon of calendar 2022-05-11 ~ 2022-06-06
    IIF 28 - Director → ME
    icon of calendar 2022-05-11 ~ 2022-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-06-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.