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, Ian Charles

    Related profiles found in government register
  • Hamilton, Ian Charles
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endsleigh House, Shurdington Road, Shurdington, Cheltenham, GL51 4UE, England

      IIF 1
    • icon of address 1, Mark Square, 4th Floor, London, EC2A 4EG, England

      IIF 2
    • icon of address 15, Bonhill Street, Lantum 4th Floor, London, EC2A 4DN, England

      IIF 3 IIF 4
    • icon of address Antrobus House, College Street, Petersfield, GU31 4AD, England

      IIF 5
  • Hamilton, Ian Charles
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Ty Menter, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, United Kingdom

      IIF 7
  • Hamilton, Ian Charles
    British company director born in February 1957

    Registered addresses and corresponding companies
  • Hamilton, Ian Charles
    British company executive born in February 1957

    Registered addresses and corresponding companies
    • icon of address 55 Fabian Road, London, SW6 7TY

      IIF 10
  • Hamilton, Ian Charles
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 55 Fabian Road, London, SW6 7TY

      IIF 11
    • icon of address Flat 1 Matthew Court, 20 Dawes Road, London, SW6 7EN

      IIF 12
  • Hamilton, Ian
    British investor director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, 20, Fore Street, Teignmouth, TQ14 8DU, England

      IIF 13
  • Hamilton, Ian Charles
    British co director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Mendora Road, London, SW6 7NB

      IIF 14
  • Hamilton, Ian Charles
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endsleigh House, Shurdington Road, Shurdington, Cheltenham, GL51 4UE, England

      IIF 15
    • icon of address Spring Court, Station Road, Dorking, Surrey, RH4 1EB, England

      IIF 16 IIF 17 IIF 18
    • icon of address 40 Mendora Road, London, SW6 7NB

      IIF 19
    • icon of address 20, Fore Street, Teignmouth, Devon, TQ14 8DU, England

      IIF 20
  • Hamilton, Ian Charles
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden Suite, 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 21
    • icon of address Endsleigh House, Shurdington Road, Shurdington, Cheltenham, GL51 4UE, England

      IIF 22
    • icon of address 40 Mendora Road, London, SW6 7NB

      IIF 23 IIF 24
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 25
    • icon of address 4, 4 Alta Vista Close, Teignmouth, Devon, TQ14 8UW, England

      IIF 26
  • Hamilton, Ian Charles
    British investor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Finsbury Avenue, London, EC2M 2PA, England

      IIF 27
  • Hamilton, Ian Charles
    British manager born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Matthew Court, 20 Dawes Road, London, SW6 7EN

      IIF 28
  • Hamilton, Ian Charles
    British

    Registered addresses and corresponding companies
    • icon of address Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 29
  • Hamilton, Ian Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Portland Square, Bristol, BS2 8SJ

      IIF 30
  • Ian Charles Hamilton, Ian Charles
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alta Vista Close, Teignmouth, TQ14 8UW, England

      IIF 31
  • Hamilton, Ian Charles

    Registered addresses and corresponding companies
    • icon of address Endsleigh House, Shurdington Road, Shurdington, Cheltenham, GL51 4UE, England

      IIF 32
    • icon of address 55 Fabian Road, London, SW6 7TY

      IIF 33 IIF 34
  • Mr Ian Charles Hamilton
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fore Street, Teignmouth, Devon, TQ14 8DU, England

      IIF 35
    • icon of address 20, Fore Street, Teignmouth, TQ14 8DU, England

      IIF 36
    • icon of address 4, 4 Alta Vista Close, Teignmouth, Devon, TQ14 8UW, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Alta Vista, Alta Vista Close, Teignmouth, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 210 Euston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -665,786 GBP2024-06-30
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 13 - Director → ME
  • 3
    C2 CYBER LTD - 2023-11-13
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -710,184 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 6 - Director → ME
  • 4
    EASTWOOD CARE TECHNOLOGIES LIMITED - 2019-12-16
    icon of address Antrobus House, College Street, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,952 GBP2025-02-28
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 4 4 Alta Vista Close, Teignmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,836 GBP2024-05-31
    Officer
    icon of calendar 1997-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    NETWORK LOCUM LTD - 2017-07-04
    icon of address 1 Mark Square, 4th Floor, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,780,751 GBP2023-12-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 1 Mark Square, 4th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,208 GBP2021-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 1 Mark Square, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,126 GBP2022-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 4 Alta Vista Close, Teignmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,302 GBP2021-10-31
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Spring Court, Station Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SFS INSURANCE SERVICES LIMITED - 2001-10-22
    SCHOOL FEES SPECIALISTS LTD - 1999-02-11
    LAW 434 LIMITED - 1992-07-27
    icon of address Spring Court, Station Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 13
    LAW 161 LIMITED - 1991-01-16
    icon of address Spring Court, Station Road, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 14
    KENNINGTON TRADING LIMITED - 1998-01-21
    icon of address 4 Alta Vista Close, Teignmouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,022,554 GBP2023-11-30
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 15
  • 1
    C.T.I. HOTELS LIMITED - 2018-08-31
    HOTELSCENE LIMITED - 2013-09-03
    D AND A ENTERPRISES LIMITED - 1990-04-02
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-07-10
    IIF 24 - Director → ME
    icon of calendar 2005-03-18 ~ 2013-07-10
    IIF 29 - Secretary → ME
  • 2
    ATKEY TRAINING AGENCY LIMITED - 2003-05-15
    icon of address Howard Buildings 69 Burpham Lane, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    297,450 GBP2023-02-28
    Officer
    icon of calendar 2003-04-24 ~ 2006-03-15
    IIF 19 - Director → ME
  • 3
    CHAMBERS TRAVEL MANAGEMENT LIMITED - 2016-03-18
    CHAMBERS TRAVEL LIMITED - 1998-02-25
    ALINBAY LIMITED - 1988-03-30
    icon of address The Rex Building, 62 Queen Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-03-21
    IIF 12 - Director → ME
  • 4
    XIMED GROUP PLC - 2003-11-27
    ENERGISER PLC - 1998-07-27
    icon of address 67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    -942,866 GBP2018-12-31
    Officer
    icon of calendar 1995-11-20 ~ 1998-05-28
    IIF 33 - Secretary → ME
  • 5
    COTSWOLD MOTOR BOAT RACING CLUB LIMITED - 1999-04-08
    icon of address Fwsc, Whelford Road, Fairford, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    492,236 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2015-01-01
    IIF 28 - Director → ME
    icon of calendar 1999-03-13 ~ 2008-07-22
    IIF 10 - Director → ME
  • 6
    icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,759,003 GBP2022-06-30
    Officer
    icon of calendar 2023-02-16 ~ 2023-03-06
    IIF 31 - Director → ME
  • 7
    BLAKEDEW 671 LIMITED - 2007-07-16
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-07-10
    IIF 23 - Director → ME
    icon of calendar 2007-07-27 ~ 2013-07-10
    IIF 30 - Secretary → ME
  • 8
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,300 GBP2024-05-31
    Officer
    icon of calendar 1997-11-25 ~ 2000-03-04
    IIF 9 - Director → ME
  • 9
    PRONET GLOBAL LIMITED - 2001-10-17
    icon of address 867-869 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,183 GBP2024-09-30
    Officer
    icon of calendar 2001-10-12 ~ 2002-10-04
    IIF 11 - Director → ME
    icon of calendar 2001-10-12 ~ 2002-10-10
    IIF 34 - Secretary → ME
  • 10
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -639,370 GBP2021-02-28
    Officer
    icon of calendar 2010-11-02 ~ 2020-03-10
    IIF 1 - Director → ME
    icon of calendar 2010-11-02 ~ 2020-03-10
    IIF 32 - Secretary → ME
  • 11
    SFS GROUP PLC - 2006-03-28
    SCHOOL FEES SPECIALISTS LTD - 1992-07-27
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    782,590 GBP2021-02-28
    Officer
    icon of calendar ~ 2020-03-10
    IIF 15 - Director → ME
  • 12
    SCHOOL FEES TRUST SCHEME LIMITED - 1991-01-16
    LINKPLEDGE LIMITED - 1991-01-10
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,545 GBP2023-09-30
    Officer
    icon of calendar 2011-03-25 ~ 2020-03-10
    IIF 22 - Director → ME
  • 13
    icon of address Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    888,712 GBP2024-01-31
    Officer
    icon of calendar ~ 2006-01-30
    IIF 8 - Director → ME
  • 14
    CHECKRECIPIENT LIMITED - 2018-06-20
    QUIVER SOFTWARE LIMITED - 2016-08-08
    RECIPICHECK LIMITED - 2013-05-07
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -32,184,257 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-04-12
    IIF 27 - Director → ME
  • 15
    icon of address Ty Menter Navigation Park, Abercynon, Mountain Ash, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    302,575 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-10-24
    IIF 7 - 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.