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

Hamlin, Mark William

    Related profiles found in government register
  • Hamlin, Mark William
    British co dir born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, United Kingdom

      IIF 1
  • Hamlin, Mark William
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rockfield Business Park, Old Station Drive, Cheltenham, Gloucestershire, GL53 0AN, England

      IIF 2
    • Poolbridge Business Centre, Blackford, Wedmore, Somerset, England, BS28 4PB, England

      IIF 3
    • Poolbridge Business Centre, Blackford, Wedmore, Somerset, BS28 4PA, United Kingdom

      IIF 4
    • Poolbridge Business Centre, Blackford, Wedmore, Somerset, BS28 4PB, United Kingdom

      IIF 5
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, United Kingdom

      IIF 6
  • Hamlin, Mark William
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 7
    • 81, Rivington Street, London, EC2A 3AY, England

      IIF 8
  • Hamlin, Mark William
    British management consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9
    • Poolbridge Business Centre, Blackford, Wedmore, Somerset, BS28 4PA

      IIF 10
  • Hamlin, Mark William, Dr
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, United Kingdom

      IIF 11 IIF 12
  • Hamlin, Mark William
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 62-65 Chandos Place, London, WC2N 4HG, United Kingdom

      IIF 13
  • Hamlin, Mark William
    British management consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Regent Street, Cheltenham, Gloucestershire, GL50 1HQ

      IIF 14
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 15
  • Mr Mark William Hamlin
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Rivington Street, London, EC2A 3AY, England

      IIF 16
    • Poolbridge Business Centre, Blackford, Wedmore, Somerset, BS28 4PA, United Kingdom

      IIF 17
  • Hamlin, Mark
    British management consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huckletree West, The Mediaworks Building, 191 Wood Lane, London, W12 7FP, United Kingdom

      IIF 18
  • Hamlin, Mark William
    British

    Registered addresses and corresponding companies
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, United Kingdom

      IIF 19 IIF 20
  • Hamlin, Mark William
    British company director

    Registered addresses and corresponding companies
    • The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, United Kingdom

      IIF 21
  • Mr Mark Hamlin
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Regent Street, Cheltenham, Gloucestershire, GL50 1HQ

      IIF 22
  • Mr Mark William Hamlin
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hamlin, Mark William

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,621 GBP2024-04-30
    Officer
    2022-05-04 ~ now
    IIF 7 - Director → ME
    2022-05-04 ~ now
    IIF 27 - Secretary → ME
  • 2
    CHELTENHAM EVERYMAN THEATRE CMPANY LIMITED (THE) - 1978-12-31
    Regent Street, Cheltenham, Gloucestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    81 Rivington Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Poolbridge Business Centre, Blackford, Wedmore, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2000-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,801,087 GBP2024-04-30
    Officer
    ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    O.R. (PROPERTY) LIMITED - 2007-10-17
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,437,428 GBP2024-04-30
    Officer
    1999-08-06 ~ now
    IIF 12 - Director → ME
    1999-08-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    FORTY FOUR MANAGEMENT LIMITED - 2015-04-08
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,663 GBP2023-12-31
    Officer
    2015-11-20 ~ now
    IIF 15 - Director → ME
  • 8
    TEAM LH LIMITED - 2020-07-24
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,026,573 GBP2023-12-31
    Officer
    2021-02-25 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    CABLE & WIRELESS COMMUNICATIONS PLC - 2016-05-20
    CABLE & WIRELESS COMMUNICATIONS LIMITED - 2010-01-27
    2nd Floor 62-65 Chandos Place, London, United Kingdom
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2016-05-16
    IIF 13 - Director → ME
  • 2
    WILHELM BECKER LIMITED - 2014-07-30
    BECKER PAINT LIMITED - 1978-12-31
    The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-04-01 ~ 2023-12-31
    IIF 18 - Director → ME
  • 3
    CRANBERRY 1 PLC - 2010-03-10
    6 East Parade, Leeds, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2016-05-05 ~ 2021-11-30
    IIF 3 - Director → ME
  • 4
    OR DEVELOPMENTS LIMITED - 2018-02-01
    3 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,357 GBP2021-08-31
    Officer
    2010-11-10 ~ 2019-06-10
    IIF 2 - Director → ME
  • 5
    4 King Square, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    97,533 GBP2024-04-30
    Officer
    2010-11-10 ~ 2022-06-16
    IIF 11 - Director → ME
    2010-11-10 ~ 2022-06-16
    IIF 20 - Secretary → ME
    Person with significant control
    2016-11-10 ~ 2022-06-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    O.R. LIMITED - 2006-05-31
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79,372 GBP2024-04-30
    Officer
    1994-10-26 ~ 2015-10-23
    IIF 4 - Director → ME
  • 7
    O.R. MULTIVIEW LIMITED - 2007-10-17
    O.R MULTIVIEW LIMITED - 1996-07-29
    The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,667 GBP2024-04-30
    Officer
    1996-07-11 ~ 2018-11-16
    IIF 1 - Director → ME
    Person with significant control
    2016-07-10 ~ 2019-06-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    17 Barrie Way, Burnham-on-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,694 GBP2024-04-30
    Officer
    2013-10-21 ~ 2017-01-10
    IIF 5 - Director → ME
    Person with significant control
    2016-10-21 ~ 2017-01-20
    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 directors 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.