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, Stephen Andrew

    Related profiles found in government register
  • Hamilton, Stephen Andrew
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Shore, Edinburgh, Midlothian, EH6 6RG

      IIF 1
  • Hamilton, Stephen Andrew
    British director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address La Belle Esperance, Water Of Leith, Shore, Edinburgh, EH6 6QW, Scotland

      IIF 2 IIF 3
    • icon of address Thain House, 226 Queensferry Road, Edinburgh, EH4 2BP, Scotland

      IIF 4
  • Hamilton, Stephen
    British business director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ground Floor, Kingfisher House, Auld Mart Business Park, Milnathort, Fife, KY13 9DA, Scotland

      IIF 5
  • Hamilton, Stephen
    British none born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, St. Andrews, Fife, KY16 9DR

      IIF 6
  • Hamilton, Stephen
    Scottish director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, York Place, Edinburgh, EH1 3EN

      IIF 7
    • icon of address 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 11
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 8DR, Scotland

      IIF 12
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR

      IIF 13 IIF 14
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 15
    • icon of address Kinburn House, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 16
  • Hamilton, Stephen
    Scottish none born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife, KY16 9DR

      IIF 17
    • icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR, Scotland

      IIF 18
    • icon of address Kinburn Castle, St Andrews, Fife, KY16 9DR, Scotland

      IIF 19
    • icon of address Kinburn Castle, Doubledykes Road, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 20
    • icon of address Kinburn Castle, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 21 IIF 22 IIF 23
  • Mr Stephen Andrew Hamilton
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Shore, Edinburgh, Midlothian, EH6 6RG

      IIF 26
    • icon of address La Belle Esperance, Water Of Leith, Shore, Edinburgh, EH6 6QW, Scotland

      IIF 27 IIF 28
    • icon of address Thain House, 226 Queensferry Road, Edinburgh, EH4 2BP, Scotland

      IIF 29 IIF 30
    • icon of address La Belle Esperance, Water Of Leith, Edinurgh, EH6 6QW, Scotland

      IIF 31
  • Hamilton, Stephen
    Scottish none born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, York Place, Edinburgh, EH1 3HP

      IIF 32
  • Hamilton, Stephen
    Scottish

    Registered addresses and corresponding companies
    • icon of address Stronachie House, Forgandenny, Fife, PH2 9DW

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address Thain House, 226 Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    ICON BIO MASS LIMITED - 2012-08-02
    KINBURN (158) LIMITED - 2011-07-13
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 7
    ETERNAGEN RENEWABLE INVESTMENTS LIMITED - 2012-05-24
    KINBURN (152) LIMITED - 2011-05-09
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 8
    ICON WIND LIMITED - 2012-05-04
    KINBURN (147) LIMITED - 2011-06-15
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address La Belle Esperance Water Of Leith, Shore, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,860 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    BANANAS CONSULTING LTD - 2019-10-24
    icon of address La Belle Esperance, Water Of Leith, Edinurgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    76,361 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address La Belle Esperance Water Of Leith, Shore, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 14
    KINBURN (154) LIMITED - 2011-05-20
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 15
    ETERNAGEN LIMITED - 2011-07-04
    KINBURN (131) LIMITED - 2009-10-27
    icon of address Kinburn Castle, St. Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 16
    KINBURN (159) LIMITED - 2011-07-13
    icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 81 Shore, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    KINBURN (164) LIMITED - 2012-07-20
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 10
  • 1
    GREENFISH INVESTMENTS (NO. 7) LIMITED - 2016-03-15
    KINBURN (175) LIMITED - 2012-11-14
    icon of address 2 Bothwell Street, Glasgow
    In Administration Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2012-12-12
    IIF 14 - Director → ME
  • 2
    GENER8 POWERS LIMITED - 2011-12-16
    ICON SOLAR ENERGY LIMITED - 2011-12-12
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2011-12-02
    IIF 23 - Director → ME
  • 3
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-15 ~ 2013-03-07
    IIF 10 - Director → ME
  • 4
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2011-10-27
    IIF 5 - Director → ME
  • 5
    KINBURN (168) LIMITED - 2012-09-04
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2012-12-12
    IIF 20 - Director → ME
  • 6
    KINBURN (169) LIMITED - 2012-09-14
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2012-12-17
    IIF 15 - Director → ME
  • 7
    KINBURN (174) LIMITED - 2012-11-14
    icon of address 29 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-12-12
    IIF 13 - Director → ME
  • 8
    KINBURN (166) LIMITED - 2012-08-08
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2012-12-12
    IIF 11 - Director → ME
  • 9
    KINBURN (145) LIMITED - 2011-07-25
    icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-29
    IIF 21 - Director → ME
  • 10
    KINBURN (160) LIMITED - 2012-09-26
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-07-01
    IIF 12 - 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.