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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Hamilton

    Related profiles found in government register
  • Mr Richard Hamilton
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 1
    • 17, Turnlaw Farm, Cambuslang, Glasgow, G72 8YU, Scotland

      IIF 2 IIF 3
    • 249 Govan Road, Glasgow, G51 1HJ, Scotland

      IIF 4 IIF 5
    • 249, Govan Road, Glasgow, G51 1HJ, United Kingdom

      IIF 6
    • 249 Govan Road, G.s Stuart & Co, Glasgow, G51 1HJ, Scotland

      IIF 7
    • 3, Culross Way, Moodiesburn, Glasgow, G69 0QQ, Scotland

      IIF 8 IIF 9
    • C/o Wri Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 10
  • Richard Hamilton
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, Third Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
  • Hamilton, Richard
    British born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Main Street, Campbeltown, PA28 6AD, Scotland

      IIF 12
    • 17, Turnlaw Farm, Cambuslang, Glasgow, G72 8YU, Scotland

      IIF 13 IIF 14
    • 249 Govan Road, Glasgow, G51 1HJ, Scotland

      IIF 15
  • Hamilton, Richard
    British building contractor born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Culross Way, Moodiesburn, Glasgow, G69 0QQ, Scotland

      IIF 16
  • Hamilton, Richard
    British businessman born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Narplan House 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 17
  • Hamilton, Richard
    British director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 249 Govan Road, Glasgow, G51 1HJ, Scotland

      IIF 18
    • 249 Govan Road, G.s Stuart & Co, Glasgow, G51 1HJ, Scotland

      IIF 19
    • 6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 20
    • Block 3 Unit 5, 262 Springhill Parkway, Glasgow, G69 6GA, Scotland

      IIF 21
  • Hamilton, Richard
    British electrician born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 22
  • Hamilton, Richard
    British none born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 249, Govan Road, Glasgow, G51 1HJ, United Kingdom

      IIF 23
    • 6th, Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 24
    • Narplan House, 63 Main Street, Rutherglen, Glasgow, Strathclyde, G73 2JH, Scotland

      IIF 25
  • Hamilton, Richard
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Govan Road, Glasgow, G51 1HJ, Scotland

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    DUNLIN CONTRACTS LTD
    SC396643
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-05-10 ~ 2012-12-14
    IIF 22 - Director → ME
  • 2
    ECO GREEN (SCOTLAND) LIMITED
    - now SC458052
    HMS (979) LIMITED
    - 2013-09-09 SC458052 SC453565... (more)
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,761 GBP2016-03-31
    Officer
    2013-09-06 ~ 2017-02-02
    IIF 21 - Director → ME
  • 3
    HAK 2025 LTD
    SC851020
    17 Turnlaw Farm, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HAK SCOTLAND LTD
    SC798272
    15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Officer
    2024-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-08 ~ 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
    IIF 1 - Right to appoint or remove directors OE
  • 5
    HAMILTON BROWN DEVELOPMENTS LTD
    SC666973
    249 Govan Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 6
    HAMILTON ELECTRICAL CONTRACTORS LTD.
    SC389789
    Narplan House 63 Main Street, Rutherglen, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    HEC (SCOTLAND) LIMITED
    SC503762
    C/o Wri Associates Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    525 GBP2017-04-30
    Officer
    2017-04-20 ~ 2018-02-01
    IIF 17 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    LME DEVELOPMENTS LIMITED
    SC677801
    249 Govan Road G.s Stuart & Co, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LME SCOTLAND LTD
    SC859606
    17 Turnlaw Farm, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    NAILZONE (QS) LIMITED
    - now SC346046
    NAILZONE (EAST KILBRIDE) LIMITED - 2014-12-11
    NAILZONE FRANCHISING LIMITED - 2011-10-04
    249 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,703 GBP2020-03-31
    Officer
    2020-12-08 ~ 2020-12-30
    IIF 23 - Director → ME
    Person with significant control
    2020-12-08 ~ 2020-12-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    PRESTIGE DESIGN SCOTLAND LIMITED
    SC567780
    36 South Harbour Street, Ayr, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
    2017-09-01 ~ 2017-09-01
    IIF 8 - Has significant influence or control OE
  • 12
    RHD CONTRACTS LIMITED
    SC720792
    15 Main Street, Campbeltown, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    156,262 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RHD GROUP LIMITED
    SC635631
    C/o Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,272 GBP2020-07-31
    Officer
    2019-07-09 ~ 2022-05-30
    IIF 26 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    SOLAR ELECTRICITY SOLUTIONS LIMITED
    SC401079
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2012-07-06 ~ 2016-02-16
    IIF 24 - Director → ME
  • 15
    THERMO DYNAMIC (UK) LTD
    - now SC413352
    SOLAR ADMINISTRATION SERVICES LTD
    - 2012-11-14 SC413352
    17 Turnlaw Farm, Cambuslang, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2012-11-12 ~ 2015-01-30
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.