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

Mrs Stephanie Anne Hamblin

    Related profiles found in government register
  • Mrs Stephanie Anne Hamblin
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Stephanie Anne Hamblin
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Two Colton Square, Leicester, LE1 1QH, England

      IIF 8
  • Mrs Stephanie Anne Hamblin
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Main Street, Gumley, Leicestershire, LE16 7RU, United Kingdom

      IIF 9
  • Hamblin, Stephanie Anne
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Kibworth Beauchamp, Leicester, LE8 0LR, England

      IIF 10
    • icon of address Unit 6 Edison Village, Nottingham Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 11
  • Hamblin, Stephanie Anne
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 12
    • icon of address 5, High Street, Kibworth Beauchamp, Leicester, LE8 0LR, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Swan, 5 High Street, Kibworth, Leicester, LE8 0LR, United Kingdom

      IIF 16
    • icon of address The Barns, Main Street Gumley, Market Harborough, Leicestershire, LE16 7RU

      IIF 17 IIF 18 IIF 19
    • icon of address The Barns, Main Street, Gumley, Market Harborough, Leicestershire, LE16 7RU, United Kingdom

      IIF 20
  • Hamblin, Stephanie Anne
    British none born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Main Street Gumley, Market Harborough, Leicestershire, LE16 7RU

      IIF 21
  • Hamblin, Stephanie Anne
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Two Colton Square, Leicester, LE1 1QH, England

      IIF 22 IIF 23
    • icon of address The Collection Yard, Bawdon Lodge Farm, Charley Road, Nanpantan, Loughborough, LE12 9YE, England

      IIF 24
  • Hamblin, Stephanie Anne
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Main Street, Gumley, Leicestershire, LE16 7RU, United Kingdom

      IIF 25
  • Hamblin, Stephanie Anne
    British

    Registered addresses and corresponding companies
    • icon of address The Barns, Main Street Gumley, Market Harborough, Leicestershire, LE16 7RU

      IIF 26 IIF 27
  • Hamblin, Stephanie Anne
    British director

    Registered addresses and corresponding companies
    • icon of address The Barns, Main Street Gumley, Market Harborough, Leicestershire, LE16 7RU

      IIF 28
  • Hamblin, Stephanie
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Kibworth Beauchamp, Leicester, LE8 0LR, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    MINX LEICESTERSHIRE LEISURE GROUP LIMITED - 2017-05-17
    FLETCHER WATERSIDE INNS LIMITED - 2017-05-13
    MINX LEISURE GROUP LIMITED - 2017-06-05
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,403 GBP2024-04-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,682 GBP2024-04-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,330 GBP2020-04-30
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Knoll House, Union Wharf, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-05-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,089 GBP2024-04-30
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    GRADEDUTY LIMITED - 1994-04-22
    HAMBLIN PROPERTIES LIMITED - 1996-11-06
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,248,354 GBP2024-04-30
    Officer
    icon of calendar 2005-05-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-05-04 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    GAVCO 228 LIMITED - 2001-01-05
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,509 GBP2024-04-30
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-05-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    KIBWORTH CYGNET LIMITED - 2017-05-17
    FLETCHER BELL LTD - 2017-05-13
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,868 GBP2024-04-30
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Mazars Llp 6 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    251,132 GBP2024-04-30
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Third Floor, Two Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 5 High Street, Kibworth Beauchamp, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,027 GBP2024-04-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Third Floor, Two Colton Square, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2018-04-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2017-09-01
    IIF 8 - Has significant influence or control OE
    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
  • 2
    45 WEST DISTILLERS LIMITED - 2019-06-27
    45 WEST TRADING LIMITED - 2017-01-20
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,347,348 GBP2022-01-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-01-26
    IIF 24 - Director → ME
  • 3
    icon of address Unit 6 Edison Village, Nottingham Science Park, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,285 GBP2021-03-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-12-02
    IIF 11 - Director → ME
  • 4
    PLANREAM LIMITED - 2002-09-17
    UPFRONT MUSIC MEDIA LIMITED - 2003-09-23
    UPFRONT PUBLISHING MEDIA LIMITED - 2004-03-17
    icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    797,020 GBP2024-06-30
    Officer
    icon of calendar 2005-08-10 ~ 2006-02-14
    IIF 18 - 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.