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

Alexander Hamilton

    Related profiles found in government register
  • Alexander Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 1
  • Mrs Maragarita Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Walton Castle, Castle Road, Clevedon, BS21 7AA

      IIF 2
  • Mrs Margarita Hamilton
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 3
  • Mr Humphrey Alexander Hamilton
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 4
    • Citibox Business Centres Ltd, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 5
  • Mr Roderic Alexander Innes Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 6
    • Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 7
  • Hamilton, Alexander
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 8
    • 11 Southside Quarter, 38 Burns Road, London, SW7 3DQ, United Kingdom

      IIF 9
  • Hamilton, Alexander
    British business development director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Hurricane Court, Hurricane Close, Stafford, ST16 1GZ, United Kingdom

      IIF 10
  • Hamilton, Alexander
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 11
  • Hamilton, Alexander
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Walton Castle, Castle Road, Clevedon, Avon, BS21 7AA, United Kingdom

      IIF 12
    • Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 13
  • Hamilton, Alexander
    British financial writer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 34 Courthope Road, London, NW3 2LD

      IIF 14
  • Hamilton, Alexander
    British financier born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 666, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 15
  • Mrs Margarita Penelope Hamilton
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

      IIF 16
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 17
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 18
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 19 IIF 20 IIF 21
  • Mr Roderic Alexander Innes Hamilton
    British born in March 1948

    Registered addresses and corresponding companies
    • 54, Arlingford Road, London, SW2 2TA, United Kingdom

      IIF 22
  • Hamilton, Humphrey Alexander
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 23 IIF 24
  • Hamilton, Humphrey Alexander
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 666, 2 Old Brompton Road, London, London, SW7 3DQ, United Kingdom

      IIF 25
  • Hamilton, Margarita Penelope
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Buildings, Hanover Place, Bristol, BS1 6UT, England

      IIF 26
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 27 IIF 28
  • Hamilton, Margarita Penelope
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 29
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 30
    • The Penthouse 50 Westgate, Caledonia Road, Bristol, Avon, BS1 6JR

      IIF 31
  • Hamilton, Margarita Penelope
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 32
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 33
    • Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 34
    • C/o Walton Castle, Castle Road, Clevedon, Avon, BS21 7AA, United Kingdom

      IIF 35
  • Hamilton, Margarita Penelope
    British events director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 36
  • Hamilton, Roderic Alexander Innes
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 37
  • Hamilton, Roderic Alexander Innes
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 38
  • Hamilton, Roderic Alexander Innes
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 39
    • Flat 11, Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 40
  • Hamilton, Roderic Alexander Innes
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Rai Hamilton, 2 Old Brompton Road, Suite 666, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 38 - Director → ME
  • 2
    2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 39 - Director → ME
  • 3
    EUMENIDES LIMITED
    Other registered number: 12677341
    Albion Dockside Building, Hanover Place, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    EUMENIDES LIMITED
    Other registered number: 08842878
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    R S Porter & Co Limited, Albion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,480 GBP2016-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    34 Courthope Road, London
    Dissolved Corporate (5 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    MMSA UK LTD - 2021-09-03
    WALTON CASTLE ENTERTAINMENTS LIMITED - 2020-06-04
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2021-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    Suite 666, 2 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Avenue 11 No. 517, 1000 San Jose, Costa Rica
    Registered Corporate (1 parent)
    Beneficial owner
    1995-07-07 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25%OE
  • 11
    NEWTON MICROSCOPES LIMITED
    Other registered number: 13204196
    10 Albany Rd, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,220 GBP2015-12-31
    Officer
    2016-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 12
    NEWTON MICROSCOPES LIMITED
    Other registered number: 08668148
    Citibox Business Centres Ltd Suite 666 2, Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    666 2 Old Brompton Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 25 - Director → ME
  • 14
    RUBRIQUE HAMILTON LTD - 2015-08-14
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 40 - Director → ME
  • 15
    Citibox Business Centres Ltd, 2 Old Brompton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 9 - Director → ME
  • 16
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,875 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Walton Castle, Castle Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 35 - Director → ME
    IIF 12 - Director → ME
  • 18
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    328,216 GBP2021-12-31
    Officer
    2022-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 19
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    MMSA UK LTD - 2021-09-03
    WALTON CASTLE ENTERTAINMENTS LIMITED - 2020-06-04
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2020-06-05 ~ 2021-01-05
    IIF 23 - Director → ME
    2019-09-17 ~ 2020-06-03
    IIF 26 - Director → ME
  • 2
    Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-26 ~ 2022-08-05
    IIF 34 - Director → ME
  • 3
    Citibox Business Centres Ltd, 2 Old Brompton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2020-12-22 ~ 2023-06-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    HILL STREET STUDIO LIMITED - 2019-06-04
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-15 ~ 2020-06-03
    IIF 32 - Director → ME
    2020-11-17 ~ 2021-01-13
    IIF 29 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-10-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -141,034 GBP2024-12-31
    Officer
    2021-02-22 ~ 2022-04-08
    IIF 10 - Director → ME
  • 6
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    328,216 GBP2021-12-31
    Officer
    2017-06-16 ~ 2022-09-14
    IIF 36 - Director → ME
    Person with significant control
    2017-06-16 ~ 2020-09-18
    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
    2020-09-18 ~ 2022-09-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    77-81 Alma Road, Clifton, Bristol
    Dissolved Corporate
    Officer
    2006-08-25 ~ 2013-09-01
    IIF 31 - 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.