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 Ciaran Hamilton

    Related profiles found in government register
  • Mr Ciaran Hamilton
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Peel Moat Road, Heaton Mersey, Stockport, Cheshire, SK4 4PL, United Kingdom

      IIF 1
    • icon of address 5, Peel Moat Road, Stockport, SK4 4PL, England

      IIF 2
    • icon of address 5 Peel Mount Road, Heaton Mersey, Stockport, Cheshire, SK4 4PL, United Kingdom

      IIF 3 IIF 4
    • icon of address 5 Peel Mount Road, Heaton Mersey, Stockport, SK4 4PL, United Kingdom

      IIF 5
  • Ciaran Hamilton
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Peel Mount Road, Heaton Mersey, Stockport, SK4 4PL, United Kingdom

      IIF 6
  • Mr Ciaran Hamilton
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Whalley Road, Hale, Cheshire, WA15 9DF, United Kingdom

      IIF 7
    • icon of address 1st Floor, Express Networks 3, 6 Oldham Road, Manchester, M4 5DE, United Kingdom

      IIF 8
    • icon of address Express Networks 1, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 9
    • icon of address 5 Peel Moat Road Heaton Mersey, Stockport, Cheshire, SK4 4PL, England

      IIF 10 IIF 11
    • icon of address 5, Peel Moat Road, Stockport, SK4 4PL, United Kingdom

      IIF 12
  • Ciaran Hamilton
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fabrica, 269 Great Ancoats Street, Manchester, Manchester, M4 7DB, United Kingdom

      IIF 13
  • Hamilton, Ciaran
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Whalley Road, Hale, WA15 9DF

      IIF 14
    • icon of address 18, Whalley Road, Hale, WA15 9DF, United Kingdom

      IIF 15
  • Hamilton, Ciaran
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 16
    • icon of address Unit 2, Express Networks 2, 3 George Leigh Street, Manchester, M4 5DE, United Kingdom

      IIF 17
    • icon of address 3, Riverside, 3 First Wood Street, Nantwich, Cheshire, CW5 5EG, England

      IIF 18
    • icon of address 6th, Floor City Wharf, New Bailey Street, Salford, M3 5ER, England

      IIF 19
    • icon of address 14 Woodlands Road, Heaton Mersey, Stockport, Cheshire, SK4 3AF

      IIF 20
  • Hamilton, Ciaran
    British it consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Woodlands Road, Heaton Mersey, Stockport, Cheshire, SK4 3AF

      IIF 21 IIF 22
    • icon of address 14, Woodlands Road, Heaton Mersey, Stockport, Cheshire, SK4 3AF, United Kingdom

      IIF 23
  • Hamilton, Ciaran, Mr.
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express Networks 1, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 24
  • Hamilton, Ciaran
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Peel Moat Road, Stockport, SK4 4PL, United Kingdom

      IIF 25
  • Hamilton, Ciaran
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fabrica, 269 Great Ancoats Street, Manchester, M4 7DB, England

      IIF 26
    • icon of address 5 Peel Moat Road, Heaton Mersey, Stockport, Cheshire, SK4 4PL, England

      IIF 27
  • Hamilton, Ciaran
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fabrica, 269 Great Ancoats Street, Manchester, Manchester, M4 7DB, United Kingdom

      IIF 28
    • icon of address First Floor Offices, Express Networks 3, 6 Oldham Road, Manchester, M4 5DE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 5 Peel Mount Road, Heaton Mersey, Stockport, Cheshire, SK4 4PL, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    TARGET BUSINESS SAVER LIMITED - 2014-04-08
    icon of address Peter Cookson, Unit 2, Express Networks 2, 3 George Leigh Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163 GBP2017-11-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    PETER COOKSON & CO. LIMITED - 2004-03-23
    PINCO 1924 LIMITED - 2003-05-06
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    CARRWOOD ACCOUNTANCY LIMITED - 2020-04-16
    CARWOOD ASSOCIATES LIMITED - 2020-04-09
    CARRWOOD ASSOCIATES LIMITED - 2017-06-06
    CARWOOD ASSOCIATES LIMITED - 2017-05-26
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-30
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Peel Moat Road, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,482 GBP2022-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address Express Networks 3, 6 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 3 Fabrica 269 Great Ancoats Street, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Fabrica 269 Great Ancoats Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    487,044 GBP2025-01-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 18 Whalley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 5 Peel Moat Road, Heaton Moor, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,707 GBP2021-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163 GBP2017-11-30
    Officer
    icon of calendar 2011-07-01 ~ 2013-03-29
    IIF 23 - Director → ME
  • 2
    PIMCO 2734 LIMITED - 2008-02-11
    icon of address Sandown Holdings Limited, 3rdf Floor Merchants Place, River Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-01-31
    IIF 19 - Director → ME
  • 3
    CHADNEY-SMITH ASSOCIATES LTD. - 2021-04-21
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2020-11-30
    Officer
    icon of calendar 2017-07-06 ~ 2017-09-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Peel Moat Road, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,482 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-11-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Fabrica 269 Great Ancoats Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    487,044 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-07-06 ~ 2024-02-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Park View Business Centre, Combermere, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,712 GBP2024-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2014-06-02
    IIF 18 - Director → ME
  • 7
    PRIMOGEN SOLUTIONS LIMITED - 2012-02-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    560,653 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2020-04-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SANDOWN HOLDINGS LIMITED - 2012-01-17
    PIMCO 2680 LIMITED - 2007-09-24
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2008-04-28
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,526 GBP2024-12-31
    Officer
    icon of calendar 2011-02-21 ~ 2012-01-18
    IIF 16 - Director → ME
  • 9
    icon of address 18 Whalley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56 GBP2019-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2017-07-07
    IIF 34 - Director → ME
  • 10
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,683 GBP2015-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2009-08-31
    IIF 21 - Director → ME
  • 11
    PRIMEFIRM LIMITED - 2007-12-12
    icon of address 7 Dempsey Close, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,268 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-06-03
    IIF 15 - Director → ME
    icon of calendar 2012-03-20 ~ 2013-12-01
    IIF 14 - Director → ME
  • 12
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2008-12-21 ~ 2012-10-08
    IIF 20 - Director → ME
  • 13
    icon of address 18 Whalley Road, Hale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,533 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.