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, Craig

    Related profiles found in government register
  • Hamilton, Craig
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
  • Hamilton, Craig
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Benson Road, Croydon, CR0 4LR, United Kingdom

      IIF 2
    • icon of address 3, Gateway Mews, Bounds Green, London, N11 2UT, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hamilton, Craig
    British marketing born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT

      IIF 5
  • Hamilton, Craig
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Hamilton, Craig
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 7 IIF 8
  • Hamilton, Craig
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Warwick Way, London, SW1V 1QR, England

      IIF 9
  • Hamilton, Craig
    British director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Burns Crescent, Greenrigg, Harthill, Lanarkshire, ML7 7QY, United Kingdom

      IIF 10
  • Hamilton, Criag
    British company director born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Croft Estate, Glasgow Road, Longcroft, Stirlingshire, FK4 1QP, United Kingdom

      IIF 11
  • Hamilton, Craig
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Benson Road, Croydon, London, CR0 4LR, United Kingdom

      IIF 12
  • Hamilton, Craig
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Craig
    British none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchwood, Westwood Avenue, Addlestone, KT15 3QF, England

      IIF 19
  • Hamilton, Craig
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Craig Hamilton
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21 IIF 22
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT

      IIF 23
  • Hamilton, Craig
    British director born in May 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 24
  • Mr Craig Hamilton
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchwood, Westwood Avenue, Addlestone, KT15 3QF, England

      IIF 25
    • icon of address Touchwood, Westwood Avenue, Addlestone, KT15 3QF, United Kingdom

      IIF 26
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 27
  • Craig Hamilton
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Warwick Way, London, SW1V 1QR, England

      IIF 28
  • Mr Craig Hamilton
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Croft Estate, Glasgow Road, Longcroft, Stirlingshire, FK4 1QP, United Kingdom

      IIF 29
  • Craig Hamilton
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 30
  • Mr Craig Hamilton
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Benson Road, London, CR0 4LR, United Kingdom

      IIF 31
    • icon of address 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Craig Hamilton
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Gateway Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 3 Gateway Mews Ringway, Bounds Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    VIDETTE TECHNOLOGY LIMITED - 2018-09-04
    QUAYDALE LIMITED - 2016-07-26
    icon of address 272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100,227 GBP2024-01-31
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address Unit 3, Gateway Mews Ringway, Bounds Green, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    24,476 GBP2016-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,067 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 3 Gateway Mews, Bounds Green, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 59 Warwick Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    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
  • 10
    icon of address Unit 3 Gateway Mews Ringway, Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,895 GBP2022-05-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Gateway Mews, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,529 GBP2023-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Gateway Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    427 GBP2024-04-30
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 3 Gateway Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,014 GBP2024-06-30
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-02-14 ~ 2018-04-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-02-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cheval, Outwood Farm Road, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2012-12-20
    IIF 18 - Director → ME
  • 3
    icon of address Unit 5, Croft Estate, Glasgow Road, Longcroft, Stirlingshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -47,648 GBP2017-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2018-04-09
    IIF 10 - Director → ME
    icon of calendar 2018-04-09 ~ 2018-04-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-04-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,313 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-02-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-02-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE

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.