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

Hamlet, Grant William, Dr

    Related profiles found in government register
  • Hamlet, Grant William, Dr
    South African cosmetic surgeon born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Hamlet, Grant William, Dr
    South African cosmic surgeon born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Hamlet, Grant William, Dr
    South African director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Edith Grove, Chelsea, London, SW10 0LB, United Kingdom

      IIF 4
    • icon of address 232b Cavendish Road, London, SW12 0BX, United Kingdom

      IIF 5
    • icon of address 84, Westville Road, London, W12 9BD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Hamlet, Grant William, Dr
    South African cosmetic surgeon born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Milliner House, Hortensia Road, London, SW10 0QB, England

      IIF 10
  • Hamlet, Grant William, Dr
    South African doctor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Hamlet, Grant William, Dr
    South African surgeon born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Milliner House, Hortensia Road, London, SW10 0QB, England

      IIF 12
  • Mr Grant William Hamlet
    South African born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Dr Grant William Hamlet
    South African born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Edith Grove, Chelsea, London, SW10 0LB, England

      IIF 14
    • icon of address 29, Edith Grove, Chelsea, London, SW10 0LB, United Kingdom

      IIF 15 IIF 16
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 30 Macaulay Road, The Coach House, Clapham, London, Sw4 0qx, United Kingdom

      IIF 21 IIF 22
    • icon of address 84, Westville Road, London, W12 9BD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Dr Grant William Hamlet
    South African born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Milliner House, Hortensia Road, London, SW10 0QB, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 27 Milliner House, Hortensia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    NUMALE LTD - 2021-06-02
    icon of address 1 Daleside, Chelsfield, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,673 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    NUFEMME LTD - 2021-06-02
    icon of address 1 Daleside, Chelsfield, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,359 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 27 Milliner House, Hortensia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 5 Brunel House, 2 Isambard Close, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,521 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GRANT HAMLET HOLDINGS LTD - 2015-09-28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,668 GBP2020-06-27
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    610 GBP2020-06-27
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    YOU BY DESIGN TRAINING LTD - 2014-12-02
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    YOU BY DESIGN AFTERCARE LTD - 2014-12-02
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    427 GBP2020-06-27
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address 29 Edith Grove, Upper Maisonette, Chelsea, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-11-10 ~ 2021-12-23
    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
  • 2
    NUMALE LTD - 2021-06-02
    icon of address 1 Daleside, Chelsfield, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,673 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2024-03-13
    IIF 1 - Director → ME
  • 3
    GRANT HAMLET HOLDINGS LTD - 2015-09-28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,668 GBP2020-06-27
    Officer
    icon of calendar 2012-08-15 ~ 2024-03-13
    IIF 6 - Director → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    610 GBP2020-06-27
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    YOU BY DESIGN TRAINING LTD - 2014-12-02
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-03-31
    Officer
    icon of calendar 2012-08-15 ~ 2024-03-13
    IIF 7 - Director → ME
  • 6
    YOU BY DESIGN AFTERCARE LTD - 2014-12-02
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 21 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.