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

Ms Stephanie Louise Hamill

    Related profiles found in government register
  • Ms Stephanie Louise Hamill
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, Church Lane, Utterby, Licolnshire, LN11 0TH, United Kingdom

      IIF 1
  • Miss Stephanie Hamill
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, Suites 6 & 7, New Road, Solihull, B91 3DL, United Kingdom

      IIF 2
  • Miss Stephanie Louise Vanessa Hamill
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 40a, Stratford Villas, London, NW1 9SG, United Kingdom

      IIF 4
    • C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 5
    • 22, Coniston Crescent, Slough, Berkshire, SL1 6EE

      IIF 6
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 7
    • C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 8
  • Hamill, Stephanie Louise Vanessa
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Hamill, Stephanie Louise Vanessa
    British chief executive born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Coniston Crescent, Slough, Berkshire, SL1 6EE

      IIF 10
  • Hamill, Stephanie Louise Vanessa
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 11
    • Malvern House, Suites 6 & 7, New Road, Solihull, B91 3DL, United Kingdom

      IIF 12
    • C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 13
  • Hamill, Stephanie Louise Vanessa
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Stratford Villas, Camden Square, London, NW1 9SG, United Kingdom

      IIF 14
    • C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 15
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 16
  • Hamill, Stephanie Louise
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, Church Lane, Utterby, Licolnshire, LN11 0TH, United Kingdom

      IIF 17
  • Ms Stephanie Louise Vanessa Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 18 IIF 19
  • Hamill, Stephanie
    British creative director born in August 1982

    Resident in United Kingdom

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

      IIF 20
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 21
  • Miss Stephanie Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 22
    • The Manor, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 23
  • Hamill, Stephanie Louise Vanessa
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 24 IIF 25
  • Hamill, Stephanie Louise Vanessa
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cyberville, Copse Lane, Yateley, GU46 7RU, England

      IIF 26
  • Hamill, Stephanie Louise
    British media production born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Aldermans Hill, Palmers Green, Palmers Green, London, N13 4PJ, United Kingdom

      IIF 27
  • Miss Steph Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 28
  • Hamill, Stephanie
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 29
    • The Manor, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 30
  • Hamill, Stephanie
    British creative director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Street, Sherborne, Dorset, DT9 3LT, United Kingdom

      IIF 31
  • Hamill, Steph
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 32
  • Hamill, Stephanie

    Registered addresses and corresponding companies
    • 32a, Chalsey Road, Brockley, London, SE4 1YW, United Kingdom

      IIF 33
    • C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    22.28 LTD
    07872464
    10a Aldermans Hill, Palmers Green, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ALLTHINGSFASH LTD
    14000126
    C205 The Chocolate Factory, 5 Clarendon Road, Wood Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    BEAUTIFUEL LTD
    14849931
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHAIR-LIKE TEETH LTD
    07152590
    5 South Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 31 - Director → ME
    2010-02-10 ~ 2011-01-31
    IIF 33 - Secretary → ME
  • 5
    CHARCOAL BAMBOO LIMITED
    13176070
    22 Coniston Crescent, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    DIVERGENCE SUPPLEMENTS LTD
    14030298
    510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    DOPAMINE DISTRACTIONS LIMITED
    15846667
    20 Goodwyn Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    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
  • 8
    EMPATHY EQAI LIMITED
    12670297
    C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 15 - Director → ME
    2020-06-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    FUTURE LEAD GEN LIMITED
    11793927
    Malvern House Suites 6 & 7, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    HAM AGENCY LIMITED
    11265213
    510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    HAMMER AND NAILS LTD
    09372511
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 20 - Director → ME
  • 12
    ILA GROUP LTD
    12601014
    Cyberville, Copse Lane, Yateley, England
    Dissolved Corporate (8 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 13
    MERCURY AND PSYCHE LIMITED
    11300467
    Malvern House, New Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-10 ~ 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
  • 14
    METTANOON LIMITED
    12800706
    C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 15
    NEURITION LIMITED
    15855770
    510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    THE INTL AGENCY LTD
    10633159
    Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 17
    THE ISA CLUB LIMITED
    11600374
    Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ 2019-06-14
    IIF 16 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-06-07
    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
  • 18
    UNLEASH GLOBAL LIMITED
    16219661
    510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    UTTERBY MANOR LIMITED
    16050686
    The Manor Church Lane, Utterby, Louth, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.