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

Mr Simon Andrew Hamilton

    Related profiles found in government register
  • Mr Simon Andrew Hamilton
    British born in July 1980

    Resident in Israel

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

      IIF 1
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 5 IIF 6
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 10
  • Simon Andrew Hamilton
    British born in July 1980

    Resident in Israel

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

      IIF 11
  • Mr Simon Andrew Hamilton
    British born in July 1980

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, Other, WD6 1AG, England

      IIF 14
    • icon of address Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, WD6 1AG, England

      IIF 15
  • Mr Simon Hamilton
    British born in July 1980

    Resident in Israel

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

      IIF 16
  • Hamilton, Simon Andrew
    British chartered surveyor born in July 1980

    Resident in Israel

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

      IIF 17
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 18
  • Hamilton, Simon Andrew
    British company director born in July 1980

    Resident in Israel

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

      IIF 19
  • Hamilton, Simon Andrew
    British director born in July 1980

    Resident in Israel

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

      IIF 20 IIF 21 IIF 22
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 27
  • Hamilton, Simon Andrew
    British chartered surveyor born in July 1980

    Resident in England

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

      IIF 28
    • icon of address 1st Floor Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 29
  • Hamilton, Simon Andrew
    British director born in July 1980

    Resident in England

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

      IIF 30 IIF 31
    • icon of address Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, Other, WD6 1AG, England

      IIF 32
    • icon of address Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, WD6 1AG, England

      IIF 33
  • Hamilton, Simon Andrew
    born in July 1980

    Resident in Israel

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

      IIF 34
    • icon of address The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 35
  • Hamilton, Simon Andrew
    born in July 1980

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 2
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    JOANNA & SIMON HAMILTON PROPERTIES LTD - 2015-08-21
    LANT STREET DEVELOPMENT LTD - 2017-01-25
    NEMASYS COMMERCIAL LTD - 2014-01-31
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -274,259 GBP2024-04-30
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,205 GBP2022-05-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,812 GBP2022-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,255 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -182,834 GBP2024-04-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,363 GBP2022-12-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,382 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -405,282 GBP2021-04-01 ~ 2022-03-24
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 6 Hampstead Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ 2025-01-06
    IIF 35 - LLP Designated Member → ME
  • 2
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,755,736 GBP2024-07-31
    Officer
    icon of calendar 2020-11-11 ~ 2020-12-08
    IIF 29 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,475,109 GBP2024-07-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-02-02
    IIF 28 - Director → ME
  • 4
    icon of address The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-09 ~ 2022-12-22
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Kenwood House 77a Shenley Road, Wd6 1ag, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,573 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2021-02-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-02-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kenwood House 77a Shenley Road, Wd6 1ag, Borehamwood, Other, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,395 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2021-02-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2021-02-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,786 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-02-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-02-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-02-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2021-02-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.