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, Mark David

    Related profiles found in government register
  • Hamilton, Mark David
    British chartered accountant born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Venture Building, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Venture Building, Kelvin Campus, West Scotland Science Park, Glasgow, G20 0SP, Scotland

      IIF 7
  • Hamilton, Mark David
    British director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Castleton Drive, Newton Mearns, Glasgow, G77 5JU, United Kingdom

      IIF 8
  • Hamilton, Mark David
    British finance director born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE

      IIF 9
    • icon of address 11, Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE, Scotland

      IIF 10
    • icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewpa4 9re

      IIF 11
    • icon of address 11, Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RE, United Kingdom

      IIF 12
    • icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RE

      IIF 13
    • icon of address 11, Fountain Crescent, Inchinnan, Renfrew, PA4 9RE, United Kingdom

      IIF 14
  • Hamilton, Mark David
    British letting agent born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193a Kingston Road, Wimbledon, London, SW19 1LH

      IIF 15
  • Hamilton, Mark David
    British facilities officer born in October 1956

    Registered addresses and corresponding companies
    • icon of address 5 Constance Crescent, Hayes, Bromley, Kent, BR2 7QH

      IIF 16
  • Hamilton, Mark David
    British

    Registered addresses and corresponding companies
  • Hamilton, Mark David
    British letting agent

    Registered addresses and corresponding companies
    • icon of address 88 Pickhurst Park, Bromley, Kent, BR2 0TW

      IIF 20
  • Mr Mark David Hamiltoin
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Castleton Drive, Newton Mearns, Glasgow, G77 5JU, United Kingdom

      IIF 21
  • Mr Mark David Hamilton
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193a Kingston Road, Wimbledon, London, SW19 1LH

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 8 Castleton Drive, Newton Mearns, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 193a Kingston Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,903 GBP2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    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
Ceased 18
  • 1
    icon of address 52 Smitham Bottom Lane, Purley, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-29 ~ 2002-07-20
    IIF 16 - Director → ME
  • 2
    icon of address 9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,400,000 GBP2024-04-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 2 - Director → ME
  • 3
    MACROCOM (277) LIMITED - 1994-10-07
    icon of address C/o Deloitte Llp, 100 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2000-09-01
    IIF 18 - Secretary → ME
  • 4
    icon of address 3 Bramble Way, Clover Nook Industrial Park, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 5 - Director → ME
  • 5
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2015-07-31
    IIF 10 - Director → ME
  • 6
    MACROCOM (284) LIMITED - 1995-01-20
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-31 ~ 2000-09-01
    IIF 19 - Secretary → ME
  • 7
    icon of address 193a Kingston Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,903 GBP2024-12-31
    Officer
    icon of calendar 2000-05-05 ~ 2005-12-06
    IIF 20 - Secretary → ME
  • 8
    CHESAPEAKE HILLINGTON LIMITED - 2014-07-25
    CHESAPEAKE HILLINGTON PARK LIMITED - 2007-12-27
    LITHOPRINT (SCOTLAND) LIMITED - 2007-11-23
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-31 ~ 2000-09-01
    IIF 17 - Secretary → ME
  • 9
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2015-07-31
    IIF 12 - Director → ME
  • 10
    PEAK SCIENTIFIC HOLDINGS LIMITED - 2024-01-25
    DALGLEN (NO. 927) LIMITED - 2004-12-03
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2015-07-31
    IIF 9 - Director → ME
  • 11
    MORSHELF 126 LIMITED - 2005-12-16
    icon of address 11 Fountain Crescent, Inchinnan, Renfrew
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2015-07-31
    IIF 14 - Director → ME
  • 12
    DUNWILCO (593) LIMITED - 1997-07-21
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2015-07-31
    IIF 11 - Director → ME
  • 13
    MORSELF 125 LIMITED - 2005-12-12
    icon of address 11 Fountain Crescent, Inchinnan Business Park, Inchinnan, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2015-07-31
    IIF 13 - Director → ME
  • 14
    TRAC AEROSPACE LIMITED - 2003-02-24
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,339,000 GBP2025-03-31
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 7 - Director → ME
  • 15
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 3 - Director → ME
  • 16
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    icon of address 3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 4 - Director → ME
  • 17
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,949,000 GBP2025-03-31
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 1 - Director → ME
  • 18
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-10
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.