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.

Jump to: Offsprings
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
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

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

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

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

      IIF 7 IIF 8 IIF 9
    • 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
    • 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
    • Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

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

      IIF 14
    • 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
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

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

    Resident in Israel

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

      IIF 17
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 18 IIF 19 IIF 20
    • The Kinetic Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 22
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 23
  • Hamilton, Simon Andrew
    British director born in July 1980

    Resident in Israel

    Registered addresses and corresponding companies
  • Hamilton, Simon Andrew
    British born in July 1980

    Resident in England

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

      IIF 28 IIF 29
  • 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 30
    • 1st Floor Senator House, 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

      IIF 31
  • Hamilton, Simon Andrew
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kenwood House, 77a Shenley Road, Wd6 1ag, Borehamwood, Other, WD6 1AG, England

      IIF 32
    • 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
    • The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 34
    • 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
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    7-9 ST. GEORGES SQUARE LLP
    OC323602 02054692... (more)
    6 Hampstead Way, London
    Active Corporate (6 parents)
    Officer
    2023-01-06 ~ 2025-01-06
    IIF 35 - LLP Designated Member → ME
  • 2
    ALTON AYLESBURY LIMITED
    12888074
    35 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-11-11 ~ 2020-12-08
    IIF 31 - Director → ME
  • 3
    BRAMPTON REAL ESTATE LLP
    OC376928 11427085
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 4
    CLAREMONT GRIMSBY LIMITED
    13063223
    35 Ballards Lane, London, England
    Active Corporate (6 parents)
    Officer
    2020-12-04 ~ 2023-02-02
    IIF 30 - Director → ME
  • 5
    HAMILTON DEVELOPMENT GROUP (HENDON) LTD
    11502269
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    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
  • 6
    HAMILTON DEVELOPMENT GROUP (WITCHFORD) LIMITED
    16047968
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HAMILTON DEVELOPMENT GROUP LIMITED
    - now 08689718
    LANT STREET DEVELOPMENT LTD
    - 2017-01-25 08689718
    JOANNA & SIMON HAMILTON PROPERTIES LTD
    - 2015-08-21 08689718
    NEMASYS COMMERCIAL LTD
    - 2014-01-31 08689718
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    HAMILTON DEVELOPMENT LLP
    OC361670
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-02-09 ~ 2022-12-22
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    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
  • 9
    HANLEY DEVELOPMENTS LIMITED
    12010143
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    HD INVESTMENTS (IPSWICH) 18 LIMITED
    12276122
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    HD INVESTMENTS 126 LTD
    11839868 11735794... (more)
    The Kinetic Centre, Theobald Street, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Officer
    2019-02-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    HD INVESTMENTS 18 LIMITED
    11735794 11921576... (more)
    Kenwood House 77a Shenley Road, Wd6 1ag, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2018-12-20 ~ 2021-02-09
    IIF 33 - Director → ME
    Person with significant control
    2018-12-20 ~ 2021-02-09
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    HD INVESTMENTS 180 LIMITED
    11921576 11735794... (more)
    Kenwood House 77a Shenley Road, Wd6 1ag, Borehamwood, Other, England
    Active Corporate (2 parents)
    Officer
    2019-04-02 ~ 2021-02-09
    IIF 32 - Director → ME
    Person with significant control
    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
  • 14
    HD INVESTMENTS 36 LIMITED
    11637818 11839868... (more)
    Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-10-23 ~ 2021-02-09
    IIF 28 - Director → ME
    Person with significant control
    2018-10-23 ~ 2021-02-09
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    HDEV PROPERTY MANAGEMENT LIMITED
    12315506
    Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2019-11-14 ~ 2021-02-09
    IIF 29 - Director → ME
    Person with significant control
    2019-11-14 ~ 2021-02-09
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    HDG DASH LTD
    14540632
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    HDG ESTATES LIMITED
    16277713
    Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    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
  • 18
    LOWESTOFT DEVELOPMENTS LIMITED
    12359694
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    MARKET SQUARE DEVELOPMENTS LTD
    12628403
    The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    MERLANDS INVESTMENT CO LIMITED
    00794896
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.