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, Robert

    Related profiles found in government register
  • Hamilton, Robert
    Scottish agricultural contractor born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dillars House, Lesmahagow, Lanark, Lanarkshire, ML11 9PG

      IIF 1
  • Hamilton, Robert
    Scottish contractor born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dillars House, Lesmahagow, Lanark, Lanarkshire, ML11 9PG

      IIF 2
  • Hamilton, Robert
    Scottish farmer born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dillars House, Lesmahagow, Lanark, ML11 9PG, Scotland

      IIF 3
  • Hamilton, Robert
    Scottish farmer/contractor born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dillars House, Dillarburn Road, Lesmahagow, Lanark, South Lanarkshire, ML11 9PG, Scotland

      IIF 4
    • icon of address Dillars House, Lesmahagow, Lanark, Lanarkshire, ML11 9PG

      IIF 5
  • Hamilton, Robert
    Scottish construction manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 6
  • Hamilton, Robert
    Scottish site manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address An Taigh Mor, Midlea, Mossbank, Shetland, ZE2 9TL, Scotland

      IIF 7
  • Hamilton, Robert
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 8
  • Hamilton, Robert
    British engineer born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Young Street, Strathaven, Lanarkshire, ML10 6LH, Scotland

      IIF 9
  • Hamilton, Robert
    British farmer born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Young Street, Strathaven, Lanarkshire, ML10 6LH, Scotland

      IIF 10
  • Hamilton, Robert
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bassetts Farm Cottages, Little Baddow, Chelmsford, Essex, CM3 4BY, England

      IIF 11 IIF 12
    • icon of address 2, Bassetts Lane, Little Baddow, Chelmsford, CM3 4BY, England

      IIF 13
    • icon of address 2, Bassetts Lane, Little Baddow, Chelmsford, Essex, CM3 4BY, England

      IIF 14
  • Hamilton, Geraldine
    Scottish company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155-157, Alexandra Parade, Dunoon, PA23 8AW, Scotland

      IIF 15
  • Hamilton, Robert
    Scottish project manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155-157, Alexandra Parade, Dunoon, PA23 8AW, Scotland

      IIF 16
  • Hamilton, Robert Mark
    British brewer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 17
    • icon of address The Smithfield Tavern, 37 Swan Street, Manchester, M4 5JZ, England

      IIF 18
  • Hamilton, Robert Mark
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Swanlow Lane, Winsford, Cheshire, CW7 1JE, United Kingdom

      IIF 19
  • Hamilton, Robert Mark
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barlow Road, Levenshulme, Manchester, M19 3DB, United Kingdom

      IIF 20
  • Hamilton, Robert Mark
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barlow Road, Levenshulme, Manchester, M19 3DB, United Kingdom

      IIF 21
  • Hamilton, Robert Mark
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 22
  • Hamilton, Robert
    British agricultural contractor born in March 1979

    Resident in Lanarkshire

    Registered addresses and corresponding companies
    • icon of address 21, Hunter Street, East Kilbride, Glasgow, G74 4LZ, Scotland

      IIF 23
  • Hamilton, Robert
    British brewer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 24
  • Hamilton, Robert
    British farmer born in March 1979

    Resident in Lanarkshire

    Registered addresses and corresponding companies
    • icon of address Farm Office, N/a, Mid-shawtonhill Farm, Chapelton, Strathaven, Lanarkshire, ML10 6SH, Scotland

      IIF 25
  • Hamilton, Robert
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 26
  • Mr Robert Hamilton
    Scottish born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155-157, Alexandra Parade, Dunoon, PA23 8AW, Scotland

      IIF 27
  • Mr Robert Hamilton
    Scottish born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Alexandra Parade, Dunoon, PA23 8AW, Scotland

      IIF 28
    • icon of address 37 Sandside, Firth, Shetland, ZE2 9TE, Scotland

      IIF 29
    • icon of address An Taigh Mor, Midlea, Mossbank, Shetland, ZE2 9TL, Scotland

      IIF 30
  • Hamilton, Robert

    Registered addresses and corresponding companies
    • icon of address 37 Sandside, Firth, Shetland, ZE2 9TE, Scotland

      IIF 31
    • icon of address 37, Sandside, Firth, ZE2 9TE, United Kingdom

      IIF 32
    • icon of address 31 Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 33 IIF 34
    • icon of address 12 Young Street, Strathaven, Lanarkshire, ML10 6LH, Scotland

      IIF 35
  • Mr Robert Hamilton
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Number Nine, Weston Brae, Annbank, Ayr, KA6 5EY, Scotland

      IIF 36
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 37 IIF 38
    • icon of address 323, Edinburgh House, East Kilbride, Glasgow, G74 1LJ, United Kingdom

      IIF 39
    • icon of address 12, Young Street, Strathaven, ML10 6LH, Scotland

      IIF 40
  • Hamilton, Geraldine
    British shop keeper born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Lea Autopoint, Mossbank, Shetland, ZE2 9RB, Scotland

      IIF 41
  • Hamilton, Geraldine
    British shopkeeper born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Sandside, Firth, Shetland, ZE2 9TE, Scotland

      IIF 42
  • Mr Robert Hamilton
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bassetts Farm Cottages, Little Baddow, Chelmsford, Essex, CM3 4BY, England

      IIF 43
  • Mr Robert Mark Hamilton
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 44
    • icon of address 31, Barlow Road, Levenshulme, Manchester, M19 3DB, United Kingdom

      IIF 45
    • icon of address The Smithfield Tavern, 37 Swan Street, Manchester, M4 5JZ, England

      IIF 46 IIF 47
  • Mr Robert Hamilton
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 48
  • Mr Robert Hamilton
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 31 Barlow Road, Levenshulme, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,768 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Abbeygreen, Lesmahagow, Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2020-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-03-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Number Nine Weston Brae, Annbank, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    505,029 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 38 Swanlow Lane, Winsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    33,208 GBP2024-10-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 155-157 Alexandra Parade, Dunoon, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    288,038 GBP2022-04-30
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Bassetts Lane, Little Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    172,195 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 2 Bassetts Farm Cottages, Little Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,256 GBP2023-12-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    ROCK MACHINERY ( UK ) LIMITED - 2014-08-15
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    589,749 GBP2024-03-30
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    138,379 GBP2020-11-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Bassetts Lane, Little Baddow, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,875 GBP2020-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 2 Bassetts Farm Cottages, Little Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 37 Sandside, Firth, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 323 Edinburgh House, East Kilbride, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,511,688 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,115 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    icon of address 7 Turretbank Place, Crieff
    Active Corporate (52 parents)
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    icon of address The Smithfield Tavern, 37 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,827 GBP2024-02-28
    Officer
    icon of calendar 2014-09-15 ~ 2019-11-22
    IIF 17 - Director → ME
    icon of calendar 2014-09-15 ~ 2019-11-22
    IIF 34 - Secretary → ME
  • 2
    icon of address The Smithfield Tavern, 37 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,527 GBP2024-02-28
    Officer
    icon of calendar 2017-08-09 ~ 2019-11-22
    IIF 24 - Director → ME
    icon of calendar 2017-08-09 ~ 2019-11-22
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2019-11-22
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Smithfield Tavern, 37 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,297 GBP2024-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2019-11-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 47 - Has significant influence or control OE
  • 4
    icon of address The Smithfield Tavern, 37 Swan Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -419,091 GBP2024-02-28
    Officer
    icon of calendar 2011-02-21 ~ 2019-11-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    288,038 GBP2022-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2019-04-17
    IIF 41 - Director → ME
    icon of calendar 2013-03-12 ~ 2022-09-29
    IIF 7 - Director → ME
    icon of calendar 2011-04-05 ~ 2013-03-15
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-09-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7 Turretbank Place, Crieff
    Active Corporate (52 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2015-03-28
    IIF 4 - Director → ME
    icon of calendar 2007-03-31 ~ 2010-04-17
    IIF 5 - Director → ME
    icon of calendar 2000-03-31 ~ 2006-03-25
    IIF 2 - Director → ME
  • 7
    icon of address Borlick Farm, Aberfeldy, Perthshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2010-03-14
    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 24 April 2025 and licensed under the Open Government Licence v3.0.