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, Andrew Mark

    Related profiles found in government register
  • Hamilton, Andrew Mark
    British banker born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henham House, Church Street Henham, Bishops Stortford, Hertfordshire, CM22 6AN

      IIF 1
  • Hamilton, Andrew Mark
    British chef executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henham House, Church Street Henham, Bishops Stortford, Hertfordshire, CM22 6AN

      IIF 2
  • Hamilton, Andrew Mark
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Andrew Mark
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henham House, Church Street, Henham, Bishop's Stortford, Herts, CM22 6AN, United Kingdom

      IIF 8
    • icon of address Henham House, Church Street, Henham, Bishops Stortford, Herts, CM22 6AN, England

      IIF 9
  • Hamilton, Andrew Mark
    British consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henham House, Church Street, Henham, Bishops Stortford, Hertfordshire, CM22 6AN, United Kingdom

      IIF 10
  • Hamilton, Andrew Mark
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Andrew Mark
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 58, Woolmer Trading Estate, Woolmer Way, Bordon, Hampshire, GU35 9QF, United Kingdom

      IIF 24
  • Hamilton, Andrew
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henham House, Church End, Henham, Bishop's Stortford, Herts., CM22 6AN, England

      IIF 25
  • Mr Andrew Mark Hamilton
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henham House, Henham, Bishop Stortford, Hertfordshire, CM22 6AN, United Kingdom

      IIF 26
    • icon of address Henham House, Church End, Henham, Bishop's Stortford, Herts, CM22 6AN, England

      IIF 27
    • icon of address Henham House, Church Street, Henham, Bishops Stortford, Hertfordshire, CM22 6AN, United Kingdom

      IIF 28
    • icon of address Henham House, Church Street, Henham, Bishops Stortford, Herts, CM22 6AN, England

      IIF 29
  • Hamilton, Mark Andrew
    Irish civil servant born in September 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Glencregagh Park, Belfast, BT6 0NS, Northern Ireland

      IIF 30
  • Mr Mark Andrew Hamilton
    Irish born in September 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Glencregagh Park, Belfast, BT6 0NS, Northern Ireland

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Brightwell Grange, Britwell Road, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Brightwell Grange Britwell Road, Burnham, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Henham House, Church Street, Henham, Bishops Stortford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,793 GBP2024-06-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 33 Glencregagh Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,124 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    EXPEL OILSEED PROCESSING LIMITED - 2022-08-17
    icon of address Henham House Church Street, Henham, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -93 GBP2023-05-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Henham House Church Street, Henham, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,997 GBP2024-10-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address 95 St. James's Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,502 GBP2024-10-31
    Officer
    icon of calendar 2014-01-31 ~ 2023-12-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 8 The Hub, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -374,307 GBP2024-07-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-05-15
    IIF 25 - Director → ME
  • 3
    APP MANAGEMENT SERVICES LIMITED - 2013-07-10
    icon of address Unit B2/b3 Marston Gate South Marston Business Park, Stirling Road, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2009-09-04
    IIF 3 - Director → ME
  • 4
    icon of address Calder & Co, 30 Orange Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,368,876 GBP2024-12-31
    Officer
    icon of calendar 2006-02-14 ~ 2009-09-04
    IIF 2 - Director → ME
  • 5
    ADVANCED PLASMA POWER GLOBAL INVESTMENTS LIMITED - 2018-04-11
    APP PROJECTS LIMITED - 2013-06-28
    icon of address Unit B2/b3 Marston Gate South Marston Business Park, Stirling Road, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2009-09-04
    IIF 4 - Director → ME
  • 6
    S WILLIAM STEPHENS LIMITED - 1999-09-28
    GAILYBYTE LIMITED - 1994-03-04
    S.W. STEPHENS LIMITED - 1994-03-16
    BRADDONS INTERNATIONAL LIMITED - 2002-08-05
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    483,938 GBP2022-03-31
    Officer
    icon of calendar 2003-12-09 ~ 2004-04-02
    IIF 13 - Director → ME
  • 7
    JARVIS EDUCATION SERVICES LIMITED - 2004-02-03
    DMWSL 372 LIMITED - 2002-10-22
    icon of address 95 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ 2004-04-02
    IIF 15 - Director → ME
  • 8
    APP ENGINEERING LIMITED - 2015-07-02
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2009-09-04
    IIF 6 - Director → ME
  • 9
    IWI (UK) LIMITED - 2004-06-07
    GLINTOCK LIMITED - 2004-03-18
    icon of address Flat 1 Fifth Floor, 25 Sackville Street, London
    Dissolved Corporate
    Fixed Assets (Company account)
    96,281 GBP2015-08-31
    Officer
    icon of calendar 2004-05-07 ~ 2010-04-05
    IIF 7 - Director → ME
  • 10
    IWI (UK) PLC - 2006-09-07
    icon of address Flat 1 Fifth Floor, 25 Sackville Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-09 ~ 2010-04-05
    IIF 5 - Director → ME
  • 11
    JARVISHELF 21 LIMITED - 2002-04-10
    JPH (BURNLEY) LIMITED - 2004-04-08
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 18 - Director → ME
  • 12
    JARVIS PRIMARY HEALTH (GPFC) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 15 LIMITED - 2002-05-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 12 - Director → ME
  • 13
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 19 - Director → ME
  • 14
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 20 - Director → ME
  • 15
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 17 LIMITED - 2002-04-10
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 11 - Director → ME
  • 16
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 17 - Director → ME
  • 17
    ELITESCOOP LIMITED - 2001-11-22
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2003-02-27
    IIF 16 - Director → ME
  • 18
    PURIFY SOLUTIONS LIMITED - 2009-09-02
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -73,581 GBP2024-03-31
    Officer
    icon of calendar 2010-04-27 ~ 2013-12-31
    IIF 24 - Director → ME
  • 19
    EUROMAST LIMITED - 2001-02-23
    ARIO ENTERPRISES LIMITED - 2000-09-19
    TRANSMAST LIMITED - 2000-10-10
    ULTRAMAST LIMITED - 2004-11-22
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2003-06-30
    IIF 14 - Director → ME
  • 20
    SG KLEINWORT HAMBROS BANK LIMITED - 2025-04-07
    SG HAMBROS BANK & TRUST LIMITED - 2007-01-12
    HAMBROS BANK LIMITED - 1998-11-02
    SG HAMBROS BANK LIMITED - 2017-07-14
    icon of address One Bank Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-04-22 ~ 1998-04-24
    IIF 1 - Director → ME

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.