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 John Ian Hamilton

    Related profiles found in government register
  • Mr John Ian Hamilton
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, March Street Lane, Peebles, EH45 8EL, Scotland

      IIF 1
    • icon of address The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

      IIF 2
  • Hamilton, John Ian
    British business consultant born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Lockharton Gardens, Edinburgh, EH14 1AU, Scotland

      IIF 3
  • Hamilton, John Ian
    British business executive born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beachin Stud, Lea Lane, Aldford, Chester, CH3 6JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Beachin Stud, Lea Lane, Aldford, Chester, Cheshire, CH3 6JQ

      IIF 8 IIF 9
    • icon of address 15-16, Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen, NP4 6AD

      IIF 10
  • Hamilton, John Ian
    British company chairman born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, EH25 9RG, United Kingdom

      IIF 11
  • Hamilton, John Ian
    British company director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15 Lockharton Gardens, Edinburgh, Midlothian, EH14 1AU

      IIF 12 IIF 13
    • icon of address Unit 13, Alpha Centre Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 14
    • icon of address Westwood Rattar Mains, Scarfskerry, Thurso, Caithness, KW14 8XW

      IIF 15
  • Hamilton, John Ian
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7/9, North St. David Street, Edinburgh, EH2 1AW, Scotland

      IIF 16
    • icon of address Unit 14/15 Doherty Innovation Centre, Pentland Science Park, Bush Loan, Penicuik, EH26 0PZ, Scotland

      IIF 17
    • icon of address The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

      IIF 18
    • icon of address Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, FK9 4NF, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 5, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

      IIF 21
  • Hamilton, John Ian
    British non-executive director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Quarry, Hill Road, Eccleston, Chester, Cheshire, CH4 9QH, Great Britain

      IIF 22
  • Hamilton, John Ian
    British none born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 23
  • Hamilton, John
    British business executive born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamilton, Ian
    Scottish director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46-50, Tannoch Drive, Glasgow, G67 2XX

      IIF 27
  • Hamilton, Ian
    Scottish managing director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chowley Five, Chowley Oak Business Park, Tattenhall, Cheshire, CH3 9GA

      IIF 28
  • Hamilton, Ian
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chowley Oak Business Park, Chowley Oak Lane, Tattenhall, Chester, Cheshire, CH3 9GA, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address The Workshop, Old Finstown Road, St. Ola, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    420,898 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Unit 14/15 Doherty Innovation Centre Pentland Science Park, Bush Loan, Penicuik, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,222,791 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 17 - Director → ME
  • 4
    FORTUNE 238 LIMITED - 1997-04-17
    icon of address Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 15-16 Pontnewynydd Small Business Centre, Pontnewynydd, Pontypool, Torfaen
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    GOLF GALLERIES LTD. - 2021-04-07
    icon of address 3 March Street Lane, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,709 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,595,149 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 7/9 North St. David Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 16 - Director → ME
  • 9
    WHITE SPARK HOLDINGS LTD - 2011-03-25
    icon of address Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,149,606 GBP2024-06-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 20 - Director → ME
  • 10
    YORK PLACE (NO.443) LIMITED - 2007-10-02
    ICEROBOTICS SENSOR SYSTEMS LTD. - 2008-05-13
    icon of address Unit 13a, Alpha Centre, Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,889,430 GBP2024-06-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Unit 13 Alpha Centre Stirling University Innovation Park, Stirling, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    5,648,186 GBP2024-06-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 46-50 Tannoch Drive, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    220,480 GBP2016-02-29
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 14
    SEMEN WORLD LIMITED - 2007-01-16
    icon of address Beachin Stud Lea Lane, Aldford, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 25 - Director → ME
  • 2
    KIOTECH INTERNATIONAL PLC - 2011-11-28
    icon of address Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2022-04-18
    IIF 21 - Director → ME
  • 3
    icon of address The Workshop, Old Finstown Road, St. Ola, Orkney
    Active Corporate (3 parents)
    Equity (Company account)
    420,898 GBP2024-03-31
    Officer
    icon of calendar 2006-08-09 ~ 2021-02-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2021-02-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITISH UNITED TURKEYS LIMITED - 2008-04-14
    icon of address Chowley Five, Chowley Oak Business Park, Tattenhall, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2012-12-30
    IIF 28 - Director → ME
  • 5
    VERSEPOWER LIMITED - 1992-11-11
    BELGRAVE FARM LIMITED - 1998-12-16
    icon of address Heywood House Chowley Oak Lane, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2017-10-05
    IIF 9 - Director → ME
  • 6
    FORTUNE 238 LIMITED - 1997-04-17
    icon of address Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 24 - Director → ME
  • 7
    FARMBASE LIMITED - 2012-06-29
    icon of address Eaton Estate Office Eaton Park, Eccleston, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2018-03-16
    IIF 4 - Director → ME
  • 8
    GOLF GALLERIES LTD. - 2021-04-07
    icon of address 3 March Street Lane, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,709 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2021-02-01
    IIF 12 - Director → ME
  • 9
    HOLLY BERRY HATCHERIES LIMITED - 2012-12-17
    HOLLY BERRY HOLDINGS LIMITED - 1999-01-05
    WATCHSIZE LIMITED - 1990-07-05
    icon of address Chowley Five, Chowley Oak Business Park Chowley Oak Lane, Tattenhall, Chester, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-12-31
    IIF 29 - Director → ME
  • 10
    icon of address 70 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2017-07-06
    IIF 22 - Director → ME
  • 11
    icon of address Roslin Innovation Centre, The University Of Edinburgh, Easter Bush Campus, Midlothian, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2019-04-25
    IIF 11 - Director → ME
  • 12
    icon of address Cogent Breeding Limited, Beachin Stud Lea Lane, Aldford, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 26 - Director → ME
  • 13
    LOGANWALK LIMITED - 2003-03-21
    icon of address Plot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,117,269 GBP2024-07-31
    Officer
    icon of calendar 2013-04-25 ~ 2021-02-18
    IIF 15 - 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.