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

Mr Mark Alexander Hamilton

    Related profiles found in government register
  • Mr Mark Alexander Hamilton
    British born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 1 IIF 2
    • Skypoint Centre, Lennox Drive, Clydebank, G81 5JY, Scotland

      IIF 3
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4 IIF 5
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, United Kingdom

      IIF 6
  • Mr Mark Alexander Hamilton
    Scottish born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, United Kingdom

      IIF 7
  • Mr Mark Alexander Hamilton
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 8 IIF 9
  • Mr Mark Alexander Hamilton
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rogerhill Farm, Vere Road, Blackwood, Lesmahagow, Lanarkshire, ML11 9PH, United Kingdom

      IIF 10
  • Mark Alexander Hamilton
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, W George Street, Glasgow, G2 1BP, United Kingdom

      IIF 11
  • Mr Mark Hamilton
    Scottish born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 12
  • Hamilton, Mark Alexander
    British company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 13 IIF 14
    • Skypoint Centre, Lennox Drive, Clydebank, G81 5JY, Scotland

      IIF 15
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, United Kingdom

      IIF 17
  • Hamilton, Mark Alexander
    British director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Hamilton, Mark Alexander
    British sales person born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 19
  • Mr Mark Alexander Hamilton
    Scottish born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Hamilton, Mark Alexander
    Scottish company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, United Kingdom

      IIF 21
  • Hamilton, Mark Alexander
    British company director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 22
    • 48, W George Street, Glasgow, G2 1BP, United Kingdom

      IIF 23
  • Hamilton, Mark Alexander
    British holiday representative born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Carlisle Road, Airdrie, ML6 8AE, Scotland

      IIF 24
  • Hamilton, Mark Alexander
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rogerhill Farm, Vere Road, Blackwood, Lesmahagow, Lanarkshire, ML11 9PH, United Kingdom

      IIF 25
  • Hamilton, Mark Alexander
    Scottish farmer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
  • Hamilton, Mark Alexander

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 26 - director → ME
    2021-01-18 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    76 Carlisle Road, Airdrie, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,275 GBP2022-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    21 Albany Avenue, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    Rogerhill Farm Vere Road, Blackwood, Lesmahagow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    272 Bath Street Glasgow, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    76 Carlisle Road, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    272 Bath Street Glasgow, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    76 Carlisle Road, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2022-07-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    Skypoint Centre, Lennox Drive, Clydebank, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    48 W George Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ 2024-03-12
    IIF 23 - director → ME
    Person with significant control
    2023-12-12 ~ 2024-03-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    RAZRLINE LTD - 2024-09-11
    WEATHERSEAL ALBA LTD - 2023-09-26
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-10-25 ~ 2025-01-09
    IIF 18 - director → ME
    Person with significant control
    2024-10-25 ~ 2025-01-09
    IIF 4 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.