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, Simon Andrew

    Related profiles found in government register
  • Hamilton, Simon Andrew
    British chartered surveyor born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Kinetic Centre, Theobald Street, Borehamwood, Herts, WD6 4PG, United Kingdom

      IIF 1
    • 1st Floor Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 2
  • Hamilton, Simon Andrew
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 3 IIF 4
    • Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, Other, WD6 1AG, England

      IIF 5
    • Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, WD6 1AG, England

      IIF 6
  • Hamilton, Simon Andrew
    British chartered surveyor born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 7
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 8
  • Hamilton, Simon Andrew
    British company director born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 9
  • Hamilton, Simon Andrew
    British director born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 10 IIF 11 IIF 12
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 14 IIF 15 IIF 16
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 17
  • Hamilton, Simon Andrew
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 18
  • Hamilton, Simon Andrew
    born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 19
    • The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 20
  • Mr Simon Andrew Hamilton
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 21 IIF 22
    • Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, Other, WD6 1AG, England

      IIF 23
    • Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, WD6 1AG, England

      IIF 24
  • Mr Simon Hamilton
    British born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 25
  • Mr Simon Andrew Hamilton
    British born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 26
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 27 IIF 28 IIF 29
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 30 IIF 31
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 32 IIF 33 IIF 34
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 35
  • Simon Andrew Hamilton
    British born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 2
    Churchill House, 137-139 Brent Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Churchill House, 137-139 Brent Street, London, England
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    LANT STREET DEVELOPMENT LTD - 2017-01-25
    JOANNA & SIMON HAMILTON PROPERTIES LTD - 2015-08-21
    NEMASYS COMMERCIAL LTD - 2014-01-31
    Churchill House, 137-139 Brent Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -274,259 GBP2024-04-30
    Officer
    2014-01-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -87,205 GBP2022-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,812 GBP2022-10-31
    Officer
    2019-10-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Churchill House, 137-139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,459 GBP2023-02-28
    Officer
    2019-02-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Churchill House, 137-139 Brent Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -182,834 GBP2024-04-30
    Officer
    2022-12-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    Churchill House, 137-139 Brent Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -128,363 GBP2022-12-31
    Officer
    2019-12-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -81,382 GBP2022-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    -405,282 GBP2021-04-01 ~ 2022-03-24
    Officer
    2013-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    6 Hampstead Way, London
    Corporate (2 parents)
    Officer
    2023-01-06 ~ 2025-01-06
    IIF 20 - llp-designated-member → ME
  • 2
    35 Ballards Lane, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -747,976 GBP2023-07-31
    Officer
    2020-11-11 ~ 2020-12-08
    IIF 2 - director → ME
  • 3
    35 Ballards Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,672,164 GBP2023-07-31
    Officer
    2020-12-04 ~ 2023-02-02
    IIF 1 - director → ME
  • 4
    Churchill House, 137-139 Brent Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2011-02-09 ~ 2022-12-22
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-12-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    Kenwood House 77a Shenley Road, Wd6 1ag, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -28,216 GBP2023-12-31
    Officer
    2018-12-20 ~ 2021-02-09
    IIF 6 - director → ME
    Person with significant control
    2018-12-20 ~ 2021-02-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    Kenwood House 77a Shenley Road, Wd6 1ag, Borehamwood, Other, England
    Corporate (1 parent)
    Equity (Company account)
    -452,594 GBP2023-04-30
    Officer
    2019-04-02 ~ 2021-02-09
    IIF 5 - director → ME
    Person with significant control
    2019-04-02 ~ 2021-02-09
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    361,747 GBP2023-10-31
    Officer
    2018-10-23 ~ 2021-02-09
    IIF 3 - director → ME
    Person with significant control
    2018-10-23 ~ 2021-02-09
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-14 ~ 2021-02-09
    IIF 4 - director → ME
    Person with significant control
    2019-11-14 ~ 2021-02-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.