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 Alexander Macaulay Hamilton

    Related profiles found in government register
  • 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 1
    • 39, Pember Road, London, NW10 5LT, England

      IIF 2
  • 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 3
  • 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 4
  • Hamilton, Alexander Macaulay
    Irish general manager born in January 1957

    Resident in England

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

      IIF 5
  • 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 6
  • Mr Alexander Hamilton
    Irish born in January 1957

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 8
  • 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 9
  • Macaulay, Alexander Stewart
    British director born in October 1987

    Resident in England

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

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

      IIF 11 IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Macaulay, Alex
    British director 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 27
  • Macaulay, Alex Stewart
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 28
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 29
    • Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 30 IIF 31
  • Macaulay, Alex

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

      IIF 32
  • 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 33
child relation
Offspring entities and appointments
Active 19
  • 1
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -95,954 GBP2021-03-31
    Officer
    2022-03-23 ~ now
    IIF 12 - director → ME
  • 2
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    3 Mills Three Mill Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    39 Pember Rd., London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    39c Pember Rd, London, Gb-lnd
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 19 - director → ME
  • 6
    39 Pember Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 33 - director → ME
    2016-09-14 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    39 Pember Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-09-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Unit 3 1-3 East Street, Farnham, England
    Dissolved corporate (5 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 24 - director → ME
  • 10
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Corporate (3 parents)
    Officer
    2022-07-12 ~ now
    IIF 28 - director → ME
  • 11
    ROMDUST PROPCO LTD - 2023-12-13
    Nexus House, 2 Cray Road, Sidcup, England
    Corporate (3 parents)
    Equity (Company account)
    -229,868 GBP2023-03-31
    Officer
    2023-12-07 ~ now
    IIF 10 - director → ME
  • 12
    Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 30 - director → ME
  • 13
    KINLAND (SR WANDSWORTH) LIMITED - 2024-01-09
    Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,262 GBP2024-07-31
    Officer
    2023-02-08 ~ now
    IIF 31 - director → ME
  • 14
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -94,232 GBP2022-07-31
    Officer
    2021-07-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    Flat 8 Carpenters Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 23 - director → ME
  • 16
    39 Pember Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    East Wing Manor Farm, Witham Friary, Frome, Somerset
    Dissolved corporate (3 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    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
    IIF 17 - Has significant influence or controlOE
  • 18
    39 Pember, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (35 parents)
    Net Assets/Liabilities (Company account)
    181,982 GBP2024-03-31
    Officer
    2021-04-02 ~ now
    IIF 14 - llp-member → ME
Ceased 2
  • 1
    3 Valley Road, Wotton Under Edge, Glos, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-17 ~ 2011-05-19
    IIF 22 - director → ME
  • 2
    5 Queen Street, Walsall Wood, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    42,540 GBP2023-12-31
    Officer
    2019-10-17 ~ 2022-07-30
    IIF 27 - director → ME
    Person with significant control
    2019-10-17 ~ 2021-11-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.