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, Laurence Russel

    Related profiles found in government register
  • Hamilton, Laurence Russel
    British chairman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Aylmer Close, Stanmore, Middlesex, HA7 3EQ, England

      IIF 1
  • Hamilton, Laurence Russel
    British co director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Aylmer Close, Stanmore, Middlesex, HA7 3EQ

      IIF 2
  • Hamilton, Laurence Russel
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 142, International House, Cromwell Road, London, SW7 4EF, England

      IIF 3
    • 37a Hartington Road, Hartington Road, London, W4 3TL, England

      IIF 4
    • 63/66, Hatton Garden, Fifth Floor , Suite 23, London, EC1N 8LE, England

      IIF 5
    • 1 Aylmer Close, Stanmore, Middlesex, HA7 3EQ

      IIF 6
  • Hamilton, Laurence Russel
    British developer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Aylmer Close, Stanmore, HA7 3EQ, England

      IIF 7
  • Hamilton, Laurence Russel
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 142 International House, Cromwell Road, London, England, SW7 4EF, United Kingdom

      IIF 8
    • 142, International House, Cromwell Road, London, SW7 4EF, England

      IIF 9
    • 5, Flower Lane, Mill Hill Industrial Estate, London, NW7 2HU, United Kingdom

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • Brook Point, 1414 High Road, London, N20 9BH, United Kingdom

      IIF 12
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 13
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, United Kingdom

      IIF 14 IIF 15
    • 1 Aylmer Close, Stanmore, Middlesex, HA7 3EQ

      IIF 16 IIF 17
    • 1 Aylmer Close, Stanmore, Middlesex, HA7 3EQ, England

      IIF 18
    • 1, Aylmer Close, Stanmore, Middlesex, HA7 3EQ, United Kingdom

      IIF 19 IIF 20
  • Hamilton, Laurence Russel
    British uk born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Aylmer Close, Stanmore, Middlesex, HA7 3EQ

      IIF 21
  • Mr Laurence Russel Hamilton
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 142 International House, Cromwell Road, London, England, SW7 4EF, United Kingdom

      IIF 22
    • 142, International House, Cromwell Road, London, SW7 4EF, England

      IIF 23 IIF 24
    • 37a Hartington Road, Hartington Road, London, W4 3TL, England

      IIF 25
    • 37a, Hartington Road, London, W4 3TL, England

      IIF 26
    • 5, Flower Lane, London, NW7 2HU, United Kingdom

      IIF 27
    • 63/66, Hatton Garden, Fifth Floor , Suite 23, London, EC1N 8LE, England

      IIF 28
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 30
    • International House, 124 Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 31 IIF 32
    • International House, 24 Holborn Viaduct, London, EC1A 2BN

      IIF 33
    • 1, Aylmer Close, Stanmore, HA7 3EQ, England

      IIF 34
    • 1 Aylmer Close, Stanmore, Middlesex, HA7 3EQ, England

      IIF 35
  • Hamilton, Laurence
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -18,397 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    1 Aylmer Close, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2016-12-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    1 Aylmer Close, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,002 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 1 - Director → ME
  • 4
    1 Aylmer Close, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-07-18 ~ now
    IIF 7 - Director → ME
  • 5
    11 Powis Court The Rutts, Bushey, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,645 GBP2023-09-30
    Officer
    2009-09-29 ~ now
    IIF 21 - Director → ME
  • 6
    120 Baker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,911 GBP2023-12-31
    Officer
    2012-01-01 ~ now
    IIF 20 - Director → ME
  • 7
    120 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,861 GBP2023-12-31
    Officer
    2012-01-01 ~ now
    IIF 19 - Director → ME
  • 8
    1 Aylmer Close, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2016-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    5 Flower Lane, Mill Hill Industrial Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Anthony Stephens & Co, 174 Victoria Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 6 - Director → ME
  • 11
    C/o Anthony Stephens & Co, 174 Victoria Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,796 GBP2017-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    Pace, Meridian Point, 461-463 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,082 GBP2023-12-31
    Officer
    2002-03-22 ~ 2014-05-09
    IIF 2 - Director → ME
  • 2
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420 GBP2023-12-31
    Officer
    2017-12-19 ~ 2018-06-22
    IIF 11 - Director → ME
    Person with significant control
    2017-12-19 ~ 2018-06-22
    IIF 29 - Has significant influence or control OE
  • 3
    CITY REALTY LIMITED - 2010-10-25
    4385, 07415133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,406,972 GBP2022-12-31
    Officer
    2013-10-03 ~ 2018-11-06
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    642,418 GBP2023-12-31
    Officer
    2001-06-19 ~ 2018-06-22
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-22
    IIF 26 - Has significant influence or control OE
  • 5
    267 Louth Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,348 GBP2023-12-31
    Officer
    2017-08-02 ~ 2018-11-06
    IIF 8 - Director → ME
    Person with significant control
    2017-08-02 ~ 2018-11-06
    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
  • 6
    HIGHWOOD DEVELOPMENTS (MASONS) LIMITED - 2019-01-14
    BROADWALK PROPERTIES LIMITED - 2013-03-13
    309 Devonshire House Manor Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,781 GBP2024-03-31
    Officer
    2012-11-15 ~ 2013-02-28
    IIF 12 - Director → ME
  • 7
    CITY REALTY LIMITED - 2015-04-29
    CITY CORPORATION LIMITED - 2010-10-25
    63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    230,078 GBP2023-12-31
    Officer
    2013-10-08 ~ 2018-06-05
    IIF 4 - Director → ME
    2010-08-17 ~ 2011-08-23
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    CITY SAVINGS AND LOAN LTD - 2015-04-14
    63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    2013-10-08 ~ 2018-11-06
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    REGENERATION SURETIES LIMITED - 2015-05-28
    63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    2014-09-25 ~ 2018-11-06
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,736 GBP2022-12-31
    Officer
    2011-09-12 ~ 2018-11-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-10-13 ~ 2023-09-18
    IIF 18 - Director → ME
    Person with significant control
    2020-10-13 ~ 2023-09-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Anthony Stephens & Co, 174 Victoria Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,796 GBP2017-10-31
    Officer
    2001-10-17 ~ 2023-11-07
    IIF 17 - Director → ME
© 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.