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

Hamilton, Humphrey Alexander

    Related profiles found in government register
  • Hamilton, Humphrey Alexander
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 1 IIF 2
  • Hamilton, Humphrey Alexander
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 666, 2 Old Brompton Road, London, London, SW7 3DQ, United Kingdom

      IIF 3
  • Hamilton, Alexander
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 4
    • 11 Southside Quarter, 38 Burns Road, London, SW7 3DQ, United Kingdom

      IIF 5
  • Hamilton, Alexander
    British business development director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Hurricane Court, Hurricane Close, Stafford, ST16 1GZ, United Kingdom

      IIF 6
  • Hamilton, Alexander
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 7
  • Hamilton, Alexander
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Walton Castle, Castle Road, Clevedon, Avon, BS21 7AA, United Kingdom

      IIF 8
    • Unit 5, Carr House, 8 Hawley Road, Hinckley, LE10 0PR, United Kingdom

      IIF 9
  • Hamilton, Alexander
    British financial writer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 34 Courthope Road, London, NW3 2LD

      IIF 10
  • Hamilton, Alexander
    British financier born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 666, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 11
  • Hamilton, Roderic Alexander Innes
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 12
  • Hamilton, Roderic Alexander Innes
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 13
  • Hamilton, Roderic Alexander Innes
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 14
    • Flat 11, Southside Quarter, 38 Burns Road, London, SW11 5GY, England

      IIF 15
  • Mr Humphrey Alexander Hamilton
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 16
    • Citibox Business Centres Ltd, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 17
  • Hamilton, Margarita Penelope
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Buildings, Hanover Place, Bristol, BS1 6UT, England

      IIF 18
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 19 IIF 20
  • Hamilton, Margarita Penelope
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 21
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 22
    • The Penthouse 50 Westgate, Caledonia Road, Bristol, Avon, BS1 6JR

      IIF 23
  • Hamilton, Margarita Penelope
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 24
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 25
    • Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 26
    • C/o Walton Castle, Castle Road, Clevedon, Avon, BS21 7AA, United Kingdom

      IIF 27
  • Hamilton, Margarita Penelope
    British events director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 28
  • Alexander Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 29
  • Hamilton, Roderic Alexander Innes
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 30
  • Mrs Margarita Hamilton
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 31
  • Mrs Maragarita Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Walton Castle, Castle Road, Clevedon, BS21 7AA

      IIF 32
  • Mrs Margarita Penelope Hamilton
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT

      IIF 33
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, England

      IIF 34
    • Albion Dockside Building, Hanover Place, Bristol, BS1 6UT, United Kingdom

      IIF 35
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 36 IIF 37 IIF 38
  • Mr Roderic Alexander Innes Hamilton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 39
    • Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 40
  • Mr Roderic Alexander Innes Hamilton
    British born in March 1948

    Registered addresses and corresponding companies
    • 54, Arlingford Road, London, SW2 2TA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 23
  • 1
    AMVIREX HOLDINGS LIMITED
    09479117
    Rai Hamilton, 2 Old Brompton Road, Suite 666, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    EASYCURE LIMITED
    09608440
    2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    EUMENIDES LIMITED
    08842878 12677341
    Albion Dockside Building, Hanover Place, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    EUMENIDES LIMITED
    12677341 08842878
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    FRAMING BRISTOL LTD
    09555161
    R S Porter & Co Limited, Albion Dockside Building, Hanover Place, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    INTELLIGENT TOYS LIMITED
    04173210
    34 Courthope Road, London
    Dissolved Corporate (10 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    LEILA INTERNATIONAL LIMITED
    11644332
    Suite 2, The Old Factory, 8 Hawley Road, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MILLENNIUM HEALTH MANAGEMENT LIMITED
    - now 12211603
    MMSA UK LTD
    - 2021-09-03 12211603
    WALTON CASTLE ENTERTAINMENTS LIMITED
    - 2020-06-04 12211603
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-06-05 ~ 2021-01-05
    IIF 1 - Director → ME
    2019-09-17 ~ 2020-06-03
    IIF 18 - Director → ME
    2021-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    MINISTROS MERCANTILE LTD
    15077089
    Suite 666, 2 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    MINISTROS MERCANTILE S.A.
    OE033250
    Avenue 11 No. 517, 1000 San Jose, Costa Rica
    Registered Corporate (1 parent)
    Beneficial owner
    1995-07-07 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% OE
    IIF 41 - Ownership of shares - More than 25% OE
  • 11
    NEWTON MICROSCOPES LIMITED
    08668148 13204196
    10 Albany Rd, Bedford, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 11 - Director → ME
  • 12
    NEWTON MICROSCOPES LIMITED
    13204196 08668148
    Citibox Business Centres Ltd Suite 666 2, Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    PERFETTO INTERNAZIONALE LIMITED
    13045311
    Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-26 ~ 2022-08-05
    IIF 26 - Director → ME
  • 14
    PPE SEARCH LIMITED
    12654392
    666 2 Old Brompton Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 3 - Director → ME
  • 15
    RELEEV LIMITED
    - now 09400787
    RUBRIQUE HAMILTON LTD
    - 2015-08-14 09400787
    3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 16
    RUBRIQUE HAMILTON MANAGEMENT LIMITED
    13095719
    Citibox Business Centres Ltd, 2 Old Brompton Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-22 ~ 2023-06-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    SUNKEN HARBOUR LTD
    - now 11208238
    HILL STREET STUDIO LIMITED
    - 2019-06-04 11208238
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ 2020-06-03
    IIF 24 - Director → ME
    2020-11-17 ~ 2021-01-13
    IIF 21 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-10-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VANBRUGH CONSTRUCTION LIMITED
    07904566
    Butlers Cottage School Road, Trysull, Wolverhampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-22 ~ 2022-04-08
    IIF 6 - Director → ME
  • 19
    WALTON CASTLE CLEVEDON LIMITED
    12717906
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    WALTON CASTLE ESTATES LIMITED
    11587889
    C/o Walton Castle, Castle Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 8 - Director → ME
    IIF 27 - Director → ME
  • 21
    WALTON CASTLE EVENTS LTD
    08703149
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2022-09-14 ~ now
    IIF 12 - Director → ME
    2017-06-16 ~ 2022-09-14
    IIF 28 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 39 - Has significant influence or control OE
    2017-06-16 ~ 2020-09-18
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2020-09-18 ~ 2022-09-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    WALTON CASTLE LIMITED
    05902803
    77-81 Alma Road, Clifton, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2006-08-25 ~ 2013-09-01
    IIF 23 - Director → ME
  • 23
    WALTON CASTLE PROPERTY LIMITED
    12710334
    The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE

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.