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

Kinmond, Hamish Bowick

    Related profiles found in government register
  • Kinmond, Hamish Bowick
    British

    Registered addresses and corresponding companies
    • icon of address Lane Farm Sewell, Dunstable, Bedfordshire, LU6 1RP

      IIF 1 IIF 2 IIF 3
    • icon of address Lane Farm, Sewell, Dunstable, Bedfordshire, LU6 1RP, United Kingdom

      IIF 4
    • icon of address 36, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 5
    • icon of address 36, Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 6 IIF 7
  • Kinmond, Hamish Bowick
    British accountant

    Registered addresses and corresponding companies
  • Kinmond, Hamish Bowick
    British accoutant

    Registered addresses and corresponding companies
    • icon of address Lane Farm Sewell, Dunstable, Bedfordshire, LU6 1RP

      IIF 21
  • Kinmond, Hamish Bowick
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Lane Farm Sewell, Dunstable, Bedfordshire, LU6 1RP

      IIF 22
  • Kinmond, Hamish Bowick
    British executive

    Registered addresses and corresponding companies
    • icon of address Lane Farm Sewell, Dunstable, Bedfordshire, LU6 1RP

      IIF 23
  • Kinmond, Hamish Bowick
    British accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Kinmond, Hamish Bowick
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane Farm Sewell, Dunstable, Bedfordshire, LU6 1RP

      IIF 39
    • icon of address Lane Farm, Sewell, Dunstable, Bedfordshire, LU6 1RP, United Kingdom

      IIF 40
    • icon of address 36, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 41 IIF 42
  • Kinmond, Hamish Bowick
    British director and accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Orgreave Drive, Sheffield, South Yorkshire, S13 9NR

      IIF 43
    • icon of address 36, Orgreave Drive, Sheffield, South Yorkshire, S13 9NR, United Kingdom

      IIF 44 IIF 45
  • Kinmond, Hamish Bowick
    British executive born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamish Bowick Kinmond
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2000-10-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2003-04-30 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address 36 Orgreave Drive, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    MAC ANTS ABRASIVE SUPPLIES LIMITED - 1989-10-05
    icon of address 36 Orgreave Drive, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Bramley Road, Mount Farm, Bletchley, Milton Keynes.mk1 1lz
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    icon of calendar ~ now
    IIF 2 - Secretary → ME
  • 6
    MURTONWISE LIMITED - 1989-03-30
    icon of address Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-09-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    SAMUEL HODGE HOLDINGS LIMITED - 2011-04-26
    IMCO (22006) LIMITED - 2006-03-27
    icon of address 36 Orgreave Drive, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-03-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    SAMUEL HODGE HOLDINGS LIMITED - 2006-03-27
    icon of address Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-02-26 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 18
  • 1
    VICTOR PYRATE LIMITED - 2006-03-27
    icon of address Unit 3 California Drive, Freeway Park, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2007-02-07
    IIF 36 - Director → ME
    icon of calendar 2000-10-01 ~ 2007-02-07
    IIF 14 - Secretary → ME
  • 2
    MONTELL UK LIMITED - 2000-10-02
    MONTELL CARRINGTON LIMITED - 1998-01-01
    TOPFEN LIMITED - 1994-08-26
    icon of address Carrington Site, Urmston, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1999-01-06
    IIF 47 - Director → ME
    icon of calendar 1997-06-13 ~ 1999-01-06
    IIF 21 - Secretary → ME
  • 3
    MONTELL UK HOLDINGS LIMITED - 2000-10-02
    TRUSHELFCO (N0.2096) LIMITED - 1995-08-22
    icon of address Carrington Site, Urmston, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-05 ~ 1999-01-06
    IIF 38 - Director → ME
    icon of calendar 1997-06-13 ~ 1999-01-06
    IIF 22 - Secretary → ME
  • 4
    BRECONCHERRY STEEL LIMITED - 1990-12-12
    icon of address Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-10-17 ~ 2010-08-26
    IIF 25 - Director → ME
    icon of calendar 2000-10-17 ~ 2010-08-26
    IIF 19 - Secretary → ME
  • 5
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ 2021-09-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-09-24
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 36 Orgreave Drive, Sheffield
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    7,806,142 GBP2023-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2021-09-24
    IIF 32 - Director → ME
    icon of calendar 2000-10-01 ~ 2021-09-24
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-06-25
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IMCO (202006) LIMITED - 2006-09-25
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-09-22 ~ 2021-10-21
    IIF 34 - Director → ME
    icon of calendar 2006-09-22 ~ 2021-10-21
    IIF 9 - Secretary → ME
  • 8
    HOLDERS TECHNOLOGY PLC - 2024-01-18
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2000-06-30
    IIF 39 - Director → ME
    icon of calendar 1999-07-01 ~ 2000-06-30
    IIF 1 - Secretary → ME
  • 9
    OVAL (1502) LIMITED - 2000-04-10
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,423 GBP2024-05-31
    Officer
    icon of calendar 2000-05-18 ~ 2000-06-30
    IIF 48 - Director → ME
    icon of calendar 2000-05-18 ~ 2000-06-30
    IIF 23 - Secretary → ME
  • 10
    MAC-ANTS ABRASIVES LIMITED - 2014-10-08
    icon of address 36 Orgreave Drive, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2021-10-21
    IIF 45 - Director → ME
    icon of calendar 2014-09-09 ~ 2021-10-21
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-07-05
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2004-03-08
    SH NEWCO LIMITED - 2002-05-03
    RICHARD LLEWELLYN BREWERY SERVICES LIMITED - 2002-03-15
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,930,956 GBP2024-03-31
    Officer
    icon of calendar 2002-03-04 ~ 2021-10-21
    IIF 35 - Director → ME
    icon of calendar 2002-03-04 ~ 2021-10-21
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-06-26
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ 2021-10-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    IMCO (302010) LIMITED - 2011-04-26
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,999,962 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2021-10-21
    IIF 40 - Director → ME
    icon of calendar 2011-03-25 ~ 2021-10-21
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2021-09-24
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SAMUEL HODGE & SONS LIMITED - 1976-12-31
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,025,265 GBP2024-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2021-10-21
    IIF 31 - Director → ME
    icon of calendar 2000-10-01 ~ 2021-10-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,018 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-06-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HODGE SEPARATORS LIMITED - 2005-03-01
    icon of address Apex Offices, Water Vole Way, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    545,438 GBP2024-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2021-10-21
    IIF 27 - Director → ME
    icon of calendar 2000-10-01 ~ 2021-10-21
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-06-26
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IMCO (52006) LIMITED - 2006-03-27
    icon of address Apex Office, Water Vole Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2021-10-21
    IIF 26 - Director → ME
    icon of calendar 2006-03-23 ~ 2021-10-21
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-06-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 36 Orgreave Drive, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2022-03-30
    IIF 37 - Director → ME
    icon of calendar 2007-12-13 ~ 2021-10-21
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2018-06-26
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Has significant influence or control as a member of a firm OE

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.