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

Hamson, Nicholas Paul

    Related profiles found in government register
  • Hamson, Nicholas Paul
    British born in July 1960

    Registered addresses and corresponding companies
    • icon of address 202 Tea Trade Wharf, Shad Thames, London, SE1 2AS

      IIF 1
  • Hamson, Nicholas Paul
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Warninglid Grange, Warninglid Lane, Warninglid, West Sussex, RH17 5TQ

      IIF 2 IIF 3 IIF 4
  • Hamson, Nicholas Paul
    British joint managing director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 202 Tea Trade Wharf, Shad Thames, London, SE1 2AS

      IIF 5
  • Hamson, Nicholas Paul
    British sales & marketing director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 202 Tea Trade Wharf, Shad Thames, London, SE1 2AS

      IIF 6
  • Hamson, Nicholas Paul
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7
    • icon of address 1-2 Portland Mews, 1-2 Portland Mews, London, W1F 8JE, England

      IIF 8 IIF 9
    • icon of address 1-2, Portland Mews, London, W1F 8JE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1-2, Portland Mews, London, W1F 8JE, United Kingdom

      IIF 13
    • icon of address 3-4, Portland Mews, London, W1F 8JF, England

      IIF 14
  • Hamson, Nicholas Paul
    British film producer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 15
    • icon of address Suite 8, Unit 6/7, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 16
  • Hamson, Nick
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 19 Eagle Wharf, Lafone Street, London, SE1 2LZ

      IIF 17 IIF 18
  • Hamson, Nicholas Paul
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Portland Mews, London, W1F 8JE, United Kingdom

      IIF 19
  • Mr Nicholas Paul Hamson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 20
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 21
    • icon of address 1-2 Portland Mews, 1-2 Portland Mews, London, W1F 8JE, England

      IIF 22 IIF 23
    • icon of address 1-2, Portland Mews, London, W1F 8JE, England

      IIF 24 IIF 25 IIF 26
  • Hamson, Nick
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1b, 1 Chesham Place, Brighton, East Sussex, BN2 1FB, United Kingdom

      IIF 27
  • Nicholas Paul Hamson
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Portland Mews, London, W1F 8JE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    ZOO PICTURES LIMITED - 2020-02-19
    icon of address 1-2 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,330 GBP2023-10-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    FAST FILMS 3 LTD - 2013-08-23
    STUDIO SOHO FILMS LIMITED - 2021-05-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -322,384 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FILMPOST LIMITED - 2022-06-09
    icon of address 1-2 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -443,542 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 1-2 Portland Mews, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -781,641 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,455 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 1-2 Portland Mews, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -145,805 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 13 - Director → ME
  • 7
    BRASS HAT FILMS LIMITED - 2012-08-14
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 1-2 Portland Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,332 GBP2023-10-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1-2 Portland Mews 1-2 Portland Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,295 GBP2023-10-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 10
    FAST FILMS LIMITED - 2016-07-06
    STUDIO SOHO INTERNATIONAL SALES AND DISTRIBUTION LIMITED - 2017-02-07
    icon of address 1-2 Portland Mews 1-2 Portland Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,600 GBP2023-10-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 3-4 Portland Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,202,320 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    BRASS HAT HOLDINGS LTD - 2004-05-20
    BRASS HAT GROUP LTD - 2007-01-25
    icon of address Suite B South Tower Tubs Hill House, London Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ 2006-07-07
    IIF 18 - Director → ME
  • 2
    CAIRNRICH LIMITED - 2001-01-31
    BRASS HAT PRIVATE CLIENTS LTD - 2007-07-05
    LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS (CITY) LIMITED - 2004-11-02
    icon of address Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-07 ~ 2006-07-07
    IIF 17 - Director → ME
  • 3
    LIGHTHOUSE (CAPITAL) LIMITED - 2020-11-06
    USUALSUMMER LIMITED - 2001-04-11
    icon of address Senator House, 85 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,825 GBP2024-03-31
    Officer
    icon of calendar 2000-12-14 ~ 2001-06-01
    IIF 2 - Director → ME
  • 4
    INVESTLIFE LIMITED - 2004-05-14
    LIGHTHOUSE CORPORATE BENEFITS LTD - 2005-11-01
    LIGHTHOUSECORPORATE LIMITED - 2011-09-22
    icon of address Ernst & Young Llp, 1, More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2003-01-05
    IIF 1 - Director → ME
  • 5
    FAST FILMS 3 LTD - 2013-08-23
    STUDIO SOHO FILMS LIMITED - 2021-05-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -322,384 GBP2022-08-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-09-01
    IIF 15 - Director → ME
  • 6
    FILMPOST LIMITED - 2022-06-09
    icon of address 1-2 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -443,542 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2003-01-05
    IIF 6 - Director → ME
  • 8
    LIGHTHOUSE INNOVATIVE INVESTMENT SOLUTIONS LIMITED - 2005-01-31
    LIGHTHOUSE XPRESS LTD - 2005-11-01
    DEALDESK LIMITED - 2001-01-08
    LIGHTHOUSEPERSONAL LIMITED - 2008-12-09
    LIGHTHOUSEGP LIMITED - 2013-02-11
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2003-01-05
    IIF 4 - Director → ME
  • 9
    PEAK PRACTICE CONSULTING LIMITED - 2004-03-08
    TEMPLE MORTGAGES LIMITED - 2013-02-07
    BROOMCO (2333) LIMITED - 2000-10-19
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2003-01-05
    IIF 5 - Director → ME
  • 10
    SEEKOFFICE LIMITED - 2000-05-26
    LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS LIMITED - 2005-11-01
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2003-01-05
    IIF 3 - Director → ME
  • 11
    FAST FILMS LIMITED - 2016-07-06
    STUDIO SOHO INTERNATIONAL SALES AND DISTRIBUTION LIMITED - 2017-02-07
    icon of address 1-2 Portland Mews 1-2 Portland Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,600 GBP2023-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-01-24
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.