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 John

    Related profiles found in government register
  • Hamilton, Robert John
    British business consultant born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, St Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 1
  • Hamilton, Robert John
    British director born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Waverley Place, Aberdeen, AB10 1XH, Scotland

      IIF 2
    • icon of address Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL, United Kingdom

      IIF 3
    • icon of address Cafe Treehouse C.i.c., Beach Boulevard, Aberdeen, AB24 5HP

      IIF 4
    • icon of address C/o Dynamic Edge, St Mary's Court, 47 Huntly Street, Aberdeen, Aberdeenshire, AB10 1TH, Scotland

      IIF 5 IIF 6
    • icon of address Inspire, The Beach Boulevard, Aberdeen, AB24 5HP, Uk

      IIF 7
  • Hamilton, Robert John
    British ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 8
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 9
  • Hamilton, Robert John
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beach Boulevard, Aberdeen, AB24 5HP

      IIF 10
    • icon of address Chilterns, Guildford Road, Cranleigh, GU6 8PP, England

      IIF 11
  • Hamilton, Robert John
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 12
    • icon of address C/o Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 13
    • icon of address Saxon House, Castle Street, Guildford, GU1 3UW, England

      IIF 14
    • icon of address Camas House, First Floor, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 15
  • Hamilton, Robert John
    British it consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Acumen Accountants And Advisors, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 16
  • Hamilton, Robert Jon
    British commercial director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Langley Street, London, WC2H 9JA, England

      IIF 17
  • Hamilton, Robert Jon
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Compass House, Park Street, London, SW6 2FB, England

      IIF 18
  • Hamilton, Robert Jon
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 19 IIF 20
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 21
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 22
  • Hamilton, Robert Jon
    British sales director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 23
  • Hamilton, Robert
    British finance director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Herts, London, Uk, WD6 2FX, United Kingdom

      IIF 24
  • Hamilton, Robert Jon
    English consultant - sales born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House 1st Floor, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 25
  • Hamilton, Robert Jon
    English sales director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark Tower, The Boulevard, Woodford Green, IG8 8GW, England

      IIF 26
  • Hamilton, Robert Jon
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Hamilton, Robert Jon
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 28
  • Mr Robert John Hamilton
    British born in April 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, St Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 29
  • Mr Robert Hamilton
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Herts, London, Uk, WD6 2FX, United Kingdom

      IIF 30
  • Mr Robert John Hamilton
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. Mary's Court, Huntly Street, Aberdeen, AB10 1TH, Scotland

      IIF 31
    • icon of address C/o Acumen Accountants And Advisors Limited, City South Office Park, Portlethen, Aberdeen, AB12 4XX, Scotland

      IIF 32 IIF 33
    • icon of address Chilterns, Guildford Road, Cranleigh, GU6 8PP, England

      IIF 34
    • icon of address Carnac Cottage, Cams Hall Estate, Fareham, Hampshire, PO16 8UB, England

      IIF 35
    • icon of address Camas House, First Floor, Fairways Business Park, Inverness, IV2 6AA, Scotland

      IIF 36
  • Mr Robert Jon Hamilton
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 37 IIF 38
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 39
  • Mr Robert Jon Hamilton
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 40
    • icon of address Chantry House 1st Floor, 10a High Street, Billericay, Essex, CM12 9BQ, England

      IIF 41
    • icon of address Office 7, 35-37 Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 42
  • Robert Jon Hamilton
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 43 IIF 44
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Acumen Accountants And Advisors Limited, Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address C/o Dynamic Edge St Mary's Court, 47 Huntly Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2017-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Chantry House 1st Floor, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address Cafe Treehouse C.i.c., Beach Boulevard, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 4 - Director → ME
  • 5
    DYNAMIC EDGE SOLUTIONS (LONDON) LIMITED - 2018-07-12
    DYNAMIC EDGE COMMUNICATIONS LIMITED - 2016-12-16
    icon of address 47 St. Mary's Court, Huntly Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,900 GBP2019-03-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 6
    ALCHEMY PLUS BUSINESS SOLUTIONS LIMITED - 2015-05-08
    DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED - 2015-04-20
    icon of address Camas House First Floor, Fairways Business Park, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,934 GBP2019-03-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 93-95 Gloucester Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address Rosebay House, 230 Rosebay Avenue, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,110 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Acumen Accountants And Advisors City South Office Park, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,186 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Inspire, The Beach Boulevard, Aberdeen
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 4385, 09924228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,660 GBP2017-12-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address Landmark Tower, The Boulevard, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -298,462 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 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
  • 16
    icon of address Rosebay House, Rosebay Avenue, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,170 GBP2022-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address Dynamic Edge, 47 St Mary's Court, Huntly Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,827 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Chilterns, Guildford Road, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,311 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Dynamic Edge St Mary's Court, 47 Huntly Street, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address Saxon House, Castle Street, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,075 GBP2019-03-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    BNI SCOTLAND NORTH 2010 LIMITED - 2020-10-16
    icon of address Henderson Loggie Llp, 45 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,149 GBP2022-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2016-09-01
    IIF 2 - Director → ME
  • 2
    icon of address Cirrus Building, 6 International Avenue, Abz Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -907,956 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2021-10-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-10-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cirrus Building, 6 International Avenue, Abz Business Park, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,701 GBP2023-03-31
    Officer
    icon of calendar 2009-01-06 ~ 2021-10-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2021-10-22
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address C/o R2 Advisory Limited, St Clements House, 27 St Clements Lane, London
    Dissolved Corporate
    Equity (Company account)
    -405,710 GBP2019-09-30
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-23
    IIF 21 - Director → ME
  • 5
    PARTNERSHIP HOUSING LIMITED - 2006-03-02
    icon of address Unit 2000 Academy Park Gower Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-03 ~ 2023-07-31
    IIF 10 - Director → ME
  • 6
    icon of address First Floor, Spitalfields House Stirling Way, Herts, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2022-05-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2022-05-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DIGITAL CUBE LIMITED - 2012-05-31
    icon of address 65 Summit Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-08-05
    IIF 17 - Director → ME
  • 8
    icon of address Begbies Traynor Llp, Redheugh House Teesdale South Thornaby Place, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    75,859 GBP2019-09-30
    Officer
    icon of calendar 2020-03-05 ~ 2023-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-03-10
    IIF 35 - Ownership of shares – 75% or more OE

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.