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

Jackson Hamilton, Aidan

    Related profiles found in government register
  • Jackson Hamilton, Aidan
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F2 1 And 2, Ybn Building, Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear, NE11 9DJ, United Kingdom

      IIF 1
  • Hamilton, Aidan Jackson
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 2
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 3
  • Hamilton, Aidan Jackson
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 4
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 5
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 6
  • Hamilton, Aidan Jackson
    British property developer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Derwent Gardens, Gateshead, Tyne & Wear, NE9 5XQ, United Kingdom

      IIF 7
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 8
  • Mr Aidan Jackson Hamilton
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Derwent Gardens, Gateshead, NE9 5XQ, United Kingdom

      IIF 9
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 10
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 11
  • Hamilton, Aidan Jackson
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 12
  • Hamilton, Aidan Jackson
    British property developer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 13
  • Mr Aidan Jackson Hamilton
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 7 Diamond Court, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,973 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,112 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 DEVELOPMENTS (LOW WORSALL) LIMITED - 2018-10-08
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,361 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,234 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 7 Diamond Court, Kingston Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,973 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2018-09-10
    IIF 7 - Director → ME
  • 2
    icon of address Unit F2 1 And 2, Ybn Building Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2023-04-27
    IIF 1 - Director → ME
  • 3
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-04-05
    IIF 4 - Director → ME
  • 4
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2018-04-05
    IIF 6 - Director → ME
  • 5
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2018-04-05
    IIF 2 - Director → ME
  • 6
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2018-04-05
    IIF 3 - Director → ME
  • 7
    3 DEVELOPMENTS (LOW WORSALL) LIMITED - 2018-10-08
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,361 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-08-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    DUCHY HOMES (NORTH EAST) LIMITED - 2018-02-26
    DUCHY HOMES (SPROTBROUGH) LIMITED - 2016-05-20
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2018-04-05
    IIF 5 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.