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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alex Hamilton

    Related profiles found in government register
  • Mr Alex Hamilton
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember, London, NW10 5LT, United Kingdom

      IIF 1
  • Mr Alex Macaulay
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Wood Common Grange, Pelsall, Walsall, West Midlands, WS3 5EZ, England

      IIF 2
  • Mr Alexander Hamilton
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember Road, London, NW105LT, England

      IIF 3
  • Mr Alex Macaulay
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Wing Manor Farm, Witham Friary, Frome, Somerset, BA11 5HF

      IIF 4
  • Macaulay, Alex
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Wood Common Grange, Pelsall, Walsall, West Midlands, WS3 5EZ, England

      IIF 5
  • Hamilton, Alex
    British production born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember, London, NW10 5LT, United Kingdom

      IIF 6
  • Macaulay, Alex
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Wing Manor Farm, Witham Friary, Frome, Somerset, BA11 5HF

      IIF 7
  • Mr Alex Stewart Macaulay
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 8
  • Mr Alexander Macaulay Hamilton
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember Road, London, NW10 5LT, England

      IIF 9
  • Macaulay, Alex Stewart
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 10
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 11
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Macaulay, Alexander
    British entrepreneur born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, Carpenters Place, London, SW4 7TD, United Kingdom

      IIF 15
  • Mr Alex Macaulay
    United Kingdom born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember Rd, London, NW10 5LT, United Kingdom

      IIF 16
  • Hamilton, Alexander
    Irish film company born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember Road, London, NW10 5LT, England

      IIF 17
  • Mr Alex Macaulay
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 18
  • Macaulay, Alexander Stewart
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Edgeley Lane, London, SW4 7UW, England

      IIF 19
  • Hamilton, Alexander Macaulay
    Irish producer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember Road, London, NW10 5LT, England

      IIF 20
  • Hamilton, Alexander Alexander
    Irish film maker born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39c, Pember Rd, London, Gb-lnd, NW10 5LT, United Kingdom

      IIF 21
  • Macaulay, Alex
    United Kingdom film born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Pember Rd, London, NW10 5LT, United Kingdom

      IIF 22
  • Macaulay, Alex
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 23
  • Macaulay, Alex
    British plumber born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Providence Court, Frome, Somerset, BA11 1FS, United Kingdom

      IIF 24
  • Mr Alexander Macaulay Hamilton
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 39, 39 Pember Rd, London, NW10 5LT, United Kingdom

      IIF 25
    • 39, Pember Road, London, NW10 5LT, England

      IIF 26
  • Macaulay, Alexander Stewart
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, 2 Cray Road, Sidcup, DA14 5DA, England

      IIF 27
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 28 IIF 29
  • Mr Alexander Stewart Macaulay
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waghorn Street, London, SE15 4LA, England

      IIF 30
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 31
  • Hamilton, Alexander Macaulay
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 39, Pember Road, London, NW10 5LT, England

      IIF 32
  • Hamilton, Alexander Macaulay
    Irish company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 39, 39 Pember Rd, London, NW10 5LT, United Kingdom

      IIF 33
  • Macaulay, Alexander Stewart
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Paddle And Cocks, 18-21 Charles Street, Truro, Cornwall, TR1 2PQ, England

      IIF 34
  • Macaulay, Alex

    Registered addresses and corresponding companies
    • 39, Pember Rd, London, NW10 5LT, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    ASHBOURNE DEVELOPMENT VENTURES LIMITED
    10431948
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (7 parents)
    Officer
    2022-03-23 ~ now
    IIF 29 - Director → ME
  • 2
    BAPPOO LTD
    11842847
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    BLACKBULL LIGHTING FOR FILM, TELEVISION AND VIDEO LTD
    12038414
    3 Mills Three Mill Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    BLACKBULL LIGHTING LTD
    13519477
    39 Pember Rd., London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    BLACKBULL PRODUCTIONS LTD
    09091341 15609938... (more)
    39c Pember Rd, London, Gb-lnd
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BLACKBULL PRODUCTIONS LTD
    10374450 15609938... (more)
    39 Pember Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 22 - Director → ME
    2016-09-14 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    BLACKBULL PRODUCTIONS LTD
    15609938 10374450... (more)
    39 Pember Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    CHAPEL CONTRACTS LIMITED
    10372228
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    HOMEFITTERS LTD
    07494690
    3 Valley Road, Wotton Under Edge, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2011-05-19
    IIF 24 - Director → ME
  • 10
    IN2PROPERTY LIMITED
    09620669
    Unit 3 1-3 East Street, Farnham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 11
    KENNAN CONSTRUCTION LIMITED
    12267700
    5 Queen Street, Walsall Wood, Walsall, England
    Active Corporate (4 parents)
    Officer
    2019-10-17 ~ 2022-07-30
    IIF 5 - Director → ME
    Person with significant control
    2019-10-17 ~ 2021-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KINLAND (BROCKLEY) LIMITED
    14228555
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 10 - Director → ME
  • 13
    KINLAND (RR CLAPHAM) LIMITED
    - now 13262110
    ROMDUST PROPCO LTD
    - 2023-12-13 13262110
    Nexus House, 2 Cray Road, Sidcup, England
    Active Corporate (7 parents)
    Officer
    2023-12-07 ~ now
    IIF 27 - Director → ME
  • 14
    KINLAND (SS KENSINGTON) LTD
    15969079
    Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    KINLAND (URR RICHMOND) LIMITED
    - now 14646837
    KINLAND (SR WANDSWORTH) LIMITED
    - 2024-01-09 14646837
    Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-08 ~ now
    IIF 14 - Director → ME
  • 16
    KINLAND DEVELOPMENT MANAGEMENT LIMITED
    - now 15537230
    KINLAND (HS WESTMINSTER) LIMITED
    - 2025-09-10 15537230
    Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-02 ~ now
    IIF 13 - Director → ME
  • 17
    KINLAND LIMITED
    13539560
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2021-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    MNPLY PARTNERS LIMITED
    10248505
    Flat 8 Carpenters Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 19
    PEMBER TRANSPORT AND GENERATOR HIRE LTD
    13061374
    39 Pember Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    VITRUVIAN CLUB LIMITED
    10382243
    East Wing Manor Farm, Witham Friary, Frome, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VPANDAGROUP LTD
    11295823
    39 Pember, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    WINTHORPE VENTURES LLP
    OC436607
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (36 parents)
    Officer
    2021-04-02 ~ now
    IIF 34 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.