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, Callum James Thomas

    Related profiles found in government register
  • Hamilton, Callum James Thomas
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Glenhead, Glasgow, G22 6SU, Scotland

      IIF 1
    • 13, Amisfield Flat 1/3, Glasgow, G20 8DL, Scotland

      IIF 2
  • Hamilton, Callum James Thomas
    British leased courier born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Glenhead Street, Glasgow, G22 6SU, United Kingdom

      IIF 3 IIF 4
  • Mr Callum James Thomas Hamilton
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Glenhead, Glasgow, G22 6SU, Scotland

      IIF 5
    • 12 Glenhead Street, Glasgow, G22 6SU, United Kingdom

      IIF 6 IIF 7
    • 13, Amisfield Flat 1/3, Glasgow, G20 8DL, Scotland

      IIF 8
  • Davies, Ciarran Peter Thomas
    British leased courier born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Greenbridge Close, Castlefields, Runcorn, WA7 2LZ, United Kingdom

      IIF 9
  • Mr Callum Nicholas
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Berwick Avenue, Urmston, Manchester, M41 9QS, United Kingdom

      IIF 10
  • Nicholas, Callum
    British leased courier born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Berwick Avenue, Urmston, Manchester, M41 9QS, United Kingdom

      IIF 11
  • Ho, Can
    British leased courier born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Excelsior Gardens, London, SE13 7PS, United Kingdom

      IIF 12
  • Mcdonald, Charles Cunningham
    British leased courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Broughton Road, Glasgow, G23 5HL, United Kingdom

      IIF 13
  • Mcdonald, Charlie Cunningham
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Broughton Road, Summerston, G23 5HL, Scotland

      IIF 14
  • Mr Ciarran Peter Thomas Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Greenbridge Close, Castlefields, Runcorn, WA7 2LZ, United Kingdom

      IIF 15
  • Mr Charles Cunningham Mcdonald
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Broughton Road, Glasgow, G23 5HL, United Kingdom

      IIF 16
  • Mr Charlie Cunningham Mcdonald
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Broughton Road, Summerston, G23 5HL, Scotland

      IIF 17
  • Modebelu, Ifeanyichukwu Chiedozie
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stretton Avenue, St. Helens, WA9 2BZ, England

      IIF 18
  • Andrei, Theodor Cristian
    Romanian engineer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 19
  • Andrei, Theodor Cristian
    Romanian leased courier born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 48 Blenheim Crescent, South Croydon, CR2 6BP, United Kingdom

      IIF 20
  • Mr Ifeanyichukwu Chiedozie Modebelu
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stretton Avenue, St. Helens, WA9 2BZ, England

      IIF 21
  • Mr Theodor Cristian Andrei
    Romanian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 22
  • Modebelu, Ifeanyichukwu Chiedozie
    Nigerian leased courier born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mosedale Avenue, St. Helens, WA11 7AU, England

      IIF 23
  • Mr Ifeanyichukwu Chiedozie Modebelu
    Nigerian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mosedale Avenue, St. Helens, WA11 7AU, England

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    13 Stretton Avenue, St. Helens, England
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    12 Glenhead Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    12 Glenhead, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    57 Broughton Road, Summerston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Flat 25 Central Cross Apartments, 2 South End, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    19,245 GBP2023-09-30
    Officer
    2018-09-28 ~ 2023-06-30
    IIF 19 - director → ME
    Person with significant control
    2018-09-28 ~ 2023-07-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-09-12 ~ 2018-02-20
    IIF 11 - director → ME
    Person with significant control
    2017-09-12 ~ 2018-02-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-09-15 ~ 2018-02-20
    IIF 4 - director → ME
    Person with significant control
    2017-09-15 ~ 2018-02-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Officer
    2015-11-12 ~ 2015-12-07
    IIF 12 - director → ME
  • 5
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2015-12-08 ~ 2016-03-07
    IIF 20 - director → ME
  • 6
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-25 ~ 2018-07-05
    IIF 23 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-07-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-10-13 ~ 2018-04-05
    IIF 9 - director → ME
    Person with significant control
    2017-10-13 ~ 2018-04-05
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    145a Narborough Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-21 ~ 2019-09-12
    IIF 3 - director → ME
    Person with significant control
    2019-03-21 ~ 2019-09-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    30 Royshaw Avenue, Blackburn, Lancashire, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-09-22 ~ 2018-04-05
    IIF 13 - director → ME
    Person with significant control
    2017-09-22 ~ 2018-04-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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.