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, 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
    • icon of address 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
    • icon of address 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
    • icon of address 142, International House, Cromwell Road, London, SW7 4EF, England

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

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

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 142 International House, Cromwell Road, London, England, SW7 4EF, United Kingdom

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

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

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

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

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

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 142 International House, Cromwell Road, London, England, SW7 4EF, United Kingdom

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

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

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

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

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

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

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

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

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

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

      IIF 34
    • icon of address 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
    • icon of address The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -18,397 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 1 Aylmer Close, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Aylmer Close, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,002 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 1 Aylmer Close, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 11 Powis Court The Rutts, Bushey, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,645 GBP2023-09-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 120 Baker Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,571 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 120 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,861 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 1 Aylmer Close, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Flower Lane, Mill Hill Industrial Estate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Anthony Stephens & Co, 174 Victoria Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2016-10-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Pace, Meridian Point, 461-463 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,082 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2014-05-09
    IIF 2 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-06-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-06-22
    IIF 29 - Has significant influence or control OE
  • 3
    CITY REALTY LIMITED - 2010-10-25
    icon of address 4385, 07415133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,406,972 GBP2022-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2018-11-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    498,135 GBP2024-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2018-06-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address 267 Louth Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,287 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-11-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-11-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    BROADWALK PROPERTIES LIMITED - 2013-03-13
    HIGHWOOD DEVELOPMENTS (MASONS) LIMITED - 2019-01-14
    icon of address 309 Devonshire House Manor Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,781 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2013-02-28
    IIF 12 - Director → ME
  • 7
    CITY CORPORATION LIMITED - 2010-10-25
    CITY REALTY LIMITED - 2015-04-29
    icon of address 63/66 Hatton Garden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    230,046 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2018-06-05
    IIF 4 - Director → ME
    icon of calendar 2010-08-17 ~ 2011-08-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    CITY SAVINGS AND LOAN LTD - 2015-04-14
    icon of address 63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2018-11-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    REGENERATION SURETIES LIMITED - 2015-05-28
    icon of address 63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2014-09-25 ~ 2018-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,736 GBP2022-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2018-11-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-09-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-09-18
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Anthony Stephens & Co, 174 Victoria Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,796 GBP2017-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2023-11-07
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.