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 Stuart Hamon

    Related profiles found in government register
  • Mr Stuart Hamon
    British born in October 1965

    Resident in France

    Registered addresses and corresponding companies
    • 12, Route Du Collongette, Veigy, 74140, France

      IIF 1
  • Dr Stuart Hamon
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16062058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 72, Eva Road, Oldbury, B68 9PJ, England

      IIF 3
  • Mr Stuart Hamon
    British born in October 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20, Rue Philippe Plantamour, Geneva, Geneva, Switzerland

      IIF 4
  • Hamon, Stuart
    British company director born in October 1965

    Resident in France

    Registered addresses and corresponding companies
    • 12, Route Du Collongette, Veigy, 74140, France

      IIF 5
  • Dr Stuart Hamon
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Hamon, Stuart
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Glebe Close, Thornford, Sherborne, DT9 6PY, England

      IIF 7
  • Mr Stuart Hamon
    British born in October 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 22, Heathfield Avenue, Saltdean, Brighton, BN2 8QB, United Kingdom

      IIF 8
  • Hamon, Stuart Sean, Dr
    British born in October 1965

    Resident in Jersey

    Registered addresses and corresponding companies
    • 16062058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Mr Stuart Sean Hamon
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 11
  • Hamon, Stuart
    British director born in October 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 52, Chemin Des Avalons, Anieres, Switzerland

      IIF 12
    • Hunkins Waterfront, Plaza Suite 556, Main Street, Charlestown, Nevis, Virgin Islands, British

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Hamon, Stuart
    British president born in October 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20, Rue Philippe Plantamour, Geneva, Geneva, Switzerland

      IIF 15
  • Hamon, Stuart
    British solicitor born in October 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20, Rue Philippe Plantamour, Geneva, 1201, Switzerland

      IIF 16
  • Stuart Hamon
    British born in October 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 513, Jasmine Drive, Ec East, Dubai, United Arab Emirates

      IIF 17 IIF 18 IIF 19
    • 10, Cours De Rive, Geneva, 1204, Switzerland

      IIF 20
  • Hamon, Stuart Sean
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 21
  • Mr Stuart Sean Hamon
    British born in October 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 513, Jasmine Drive, Dubai, Dubai, DIP1, United Arab Emirates

      IIF 22
  • Hamon, Stuart Sean, Dr
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Eva Road, Oldbury, B68 9PJ, England

      IIF 23
  • Hamon, Stuart Sean, Dr
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 24
  • Hamon, Stuart Sean
    British company director born in October 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 513, Jasmine Drive, Dubai, Dubai, DIP1, United Arab Emirates

      IIF 25
  • Hamon, Stuart
    British company director born in October 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 22, Heathfield Avenue, Saltdean, Brighton, BN2 8QB, United Kingdom

      IIF 26
    • 513, Jasmine Drive, Ec East, Dubai, United Arab Emirates

      IIF 27 IIF 28 IIF 29
    • 10, Cours De Rive, Geneva, 1204, Switzerland

      IIF 30
  • Hamon, Stuart

    Registered addresses and corresponding companies
    • 513, Jasmine Drive, Ec East, Dubai, United Arab Emirates

      IIF 31 IIF 32 IIF 33
    • 12, Route Du Collongette, Veigy, 74140, France

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    A.W. PHILLIPS (PROPERTIES) LIMITED
    04328283
    125 Sheering Road, Harlow, Essex
    Dissolved Corporate (6 parents)
    Officer
    2017-08-15 ~ 2019-11-21
    IIF 15 - Director → ME
    Person with significant control
    2017-08-15 ~ 2019-11-21
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    ANCIENT PARTICLE MANAGEMENT LIMITED
    10696368
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    FILING AGENT LIMITED
    11595995
    22 Heathfield Avenue, Saltdean, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 4
    FOURNISEUR DES SERVICES 770 LTD
    12081889
    25 Cabot Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 28 - Director → ME
    2019-07-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    HUDSON BUILDING SERVICES LTD
    16772313
    1 Glebe Close, Thornford, Sherborne, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 7 - Director → ME
  • 6
    INTENDANT 770 LTD
    12081877
    25 Cabot Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 29 - Director → ME
    2019-07-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    MAYFIELD COMMERCIAL LIMITED
    10430231 11357121
    4385, 10430231: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MAYFIELD COMMERCIAL LIMITED
    11357121 10430231
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-11 ~ 2019-11-21
    IIF 13 - Director → ME
  • 9
    NP IMOBILIARE 770 LTD
    12081841
    25 Cabot Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2019-07-03 ~ dissolved
    IIF 27 - Director → ME
    2019-07-03 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    NP IP LIMITED
    13632066
    Unitec House, 2 Albert Place, London, England
    Active Corporate (8 parents)
    Officer
    2021-09-20 ~ 2023-06-09
    IIF 21 - Director → ME
    Person with significant control
    2021-09-20 ~ 2023-01-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    OLDFELD LIMITED
    14544031
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    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
  • 12
    OLDFELD PROPERTIES LTD
    16062058
    4385, 16062058 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    PHARMAPHIL CONSULTANCY (UK) LIMITED
    10622878
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-16 ~ 2017-02-20
    IIF 14 - Director → ME
  • 14
    RIVE INFLUO LIMITED
    11268670
    Pengrove, Conifer Walk, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 5 - Director → ME
    2018-03-21 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-03-21 ~ dissolved
    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
  • 15
    SIAM ORIENTAL LIMITED
    15223406
    72 Eva Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    SWISS GLOBAL UK LIMITED
    11554116
    4385, 11554116: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2018-09-05 ~ 2018-09-05
    IIF 30 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-05
    IIF 20 - Has significant influence or control OE
  • 17
    TAR RIZORSI KARTA LIMITED
    13075356
    Unitec House, 2 Albert Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-12-10 ~ 2023-06-09
    IIF 25 - Director → ME
    Person with significant control
    2020-12-10 ~ 2023-01-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    TRAWW LIMITED
    11498515
    Unitec House, 2 Albert Place, London, England
    Active Corporate (10 parents)
    Officer
    2018-08-03 ~ 2023-06-09
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.