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, Kim Lesley

    Related profiles found in government register
  • Hamilton, Kim Lesley
    British chief executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Cross, Shilton Road, Burford, Oxfordshire, OX18 4PF

      IIF 1
    • icon of address Shilton Road, Burford, Oxfordshire, OX18 4PF

      IIF 2
    • icon of address Lammas Barn, Oxhill Bridle Road, Pillerton Hersey, Warwick, Warwickshire, CV35 0QB

      IIF 3
  • Hamilton, Kim Lesley
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Loxley Road, Stratford-upon-avon, CV37 7DS, England

      IIF 4
  • Hamilton, Kim Lesley
    British consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lammas Barn, Oxhill Bridle Road, Pillerton Hersey, Warwick, Warwickshire, CV35 0QB

      IIF 5 IIF 6
  • Hamilton, Kim Lesley
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Alcester Street, Birmingham, B12 0NQ, United Kingdom

      IIF 7
    • icon of address 42, Chalkdell Drive, Shenley Pavilions, Milton Keynes, MK5 6LB, United Kingdom

      IIF 8
  • Hamilton, Kim Lesley
    British property management consultant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Basset Court, Loake Close Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 9
  • Hamilton, Kim Lesley
    born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Loxley Road, Stratford-upon-avon, CV37 7DS, England

      IIF 10
  • Hamilton, Kim Lesley
    British

    Registered addresses and corresponding companies
    • icon of address Shilton Road, Burford, Oxfordshire, OX18 4PF

      IIF 11
    • icon of address Lammas Barn, Oxhill Bridle Road, Pillerton Hersey, Warwick, Warwickshire, CV35 0QB

      IIF 12
  • Hamilton, Kim Lesley
    British property management consultant

    Registered addresses and corresponding companies
    • icon of address 13, Basset Court, Loake Close Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 13
  • Miss Kim Lesley Hamilton
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Alcester Street, Birmingham, B12 0NQ, United Kingdom

      IIF 14
    • icon of address 42, Chalkdell Drive, Milton Keynes, MK5 6LB, United Kingdom

      IIF 15
    • icon of address 125, Loxley Road, Stratford-upon-avon, CV37 7DS, England

      IIF 16 IIF 17
  • Hamilton, Kim
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lammas Barn, Lammas Barn, Oxhill Bridle Road, Warwick, CV35 0QB, England

      IIF 18
  • Hamilton, Kim

    Registered addresses and corresponding companies
    • icon of address 194, Alcester Street, Birmingham, B12 0NQ, United Kingdom

      IIF 19
  • Mrs Kim Hamilton
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lammas Barn, Lammas Barn, Oxhill Bridle Road, Warwick, CV35 0QB, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 42 Chalkdell Drive, Shenley Pavilions, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BLUE OAK TREE LIMITED - 2020-07-06
    icon of address 125 Loxley Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,650 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 125 Loxley Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 13 Basset Court, Loake Close Grange Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-06-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address Suite 42, Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-03-16 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    BLUE CROSS (INCORPORATING OUR DUMB FRIENDS LEAGUE)(THE) - 2012-06-11
    icon of address Shilton Road, Burford, Oxfordshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2014-03-05
    IIF 11 - Secretary → ME
  • 2
    THE BLUE CROSS (D & B) COMPANY LIMITED - 2012-10-09
    icon of address The Blue Cross, Shilton Road, Burford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2014-03-05
    IIF 1 - Director → ME
  • 3
    THE BLUE CROSS TRADING COMPANY LIMITED - 2012-10-09
    icon of address Shilton Road, Burford, Oxfordshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2014-03-05
    IIF 2 - Director → ME
  • 4
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    595,208 GBP2019-12-31
    Officer
    icon of calendar 2003-02-13 ~ 2008-04-03
    IIF 5 - Director → ME
  • 5
    icon of address Fulford House, Newbold Terrace, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2021-01-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2021-01-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NACRO
    - now
    NATIONAL ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS (THE) - 2004-12-13
    icon of address Walkden House, 16-17 Devonshire Square, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2008-07-10
    IIF 12 - Secretary → ME
  • 7
    icon of address College Of Animal Welfare London Road, Godmanchester, Huntingdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-12-31
    IIF 3 - Director → ME
  • 8
    THE COUNCIL FOR VOLUNTARY SERVICE AND VOLUNTEER BUREAUX STRATFORD ON AVON DISTRICT - 2009-04-20
    icon of address 3 Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2006-03-31
    IIF 6 - 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.