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 Andrew Melville Hamilton

    Related profiles found in government register
  • Mr Andrew Melville Hamilton
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, United Kingdom

      IIF 1
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 2
    • icon of address Unit 2, Stentor Way, Ansty, Coventry, CV7 9PU, England

      IIF 3
    • icon of address Dunns Close, Nuneaton, Warwickshire, CV11 4NF, England

      IIF 4
    • icon of address Kelmsdun, Pattingham Road, Perton, Wolverhampton, WV6 7HD, England

      IIF 5
  • Hamilton, Andrew Melville
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staircraft Building, Colliery Lane North, Bayton Road Industrial Estate, Coventry, West Midlands, CV7 9NW, England

      IIF 6
    • icon of address Staircraft House, Colliery Lane North, Bayton Road Industrial Estate, Coventry, West Midlands, CV7 9NW, England

      IIF 7
    • icon of address Unit 2, Stentor Way, Ansty, Coventry, CV7 9PU, England

      IIF 8
    • icon of address Kelmsdun, Pattingham Road, Perton, Wolverhampton, WV6 7HD, United Kingdom

      IIF 9
    • icon of address Kelmsdun, Pattingham Road, Wolverhampton, WV6 7HD, United Kingdom

      IIF 10
    • icon of address Killiemor House, Bridgnorth Road, Wolverhampton, West Midlands, WV6 8BQ

      IIF 11
  • Hamilton, Andrew Melville
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, United Kingdom

      IIF 12
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 13
    • icon of address Staircraft Building, Colliery Lane North, Bayton Road Industrial Estate, Coventry, West Midlands, CV7 9NW, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2, Stentor Way, Ansty, Coventry, CV7 9PU, England

      IIF 19
    • icon of address Wyke Street, Hedon Road, Hull, East Yorkshire, HU9 1PA, United Kingdom

      IIF 20
    • icon of address Kelmsdun, Pattingham Road, Perton, Wolverhampton, WV6 7HD, England

      IIF 21
    • icon of address Killiemor House, Bridgnorth Road, Wolverhampton, West Midlands, WV6 8BQ

      IIF 22
  • Hamilton, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Killimor House, Bridgnouth Road, Wightwick, Wolverhampton, WV6 8BW

      IIF 23
  • Hamilton, Andrew Melville
    British company director

    Registered addresses and corresponding companies
    • icon of address Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, NN5 7UA, England

      IIF 24
  • Hamilton, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Killimor House, Bridgnouth Road, Wightwick, Wolverhampton, WV6 8BW

      IIF 25
  • Hamilton, Andrew Melville

    Registered addresses and corresponding companies
    • icon of address Killiemor House, Bridgnorth Road, Wolverhampton, West Midlands, WV6 8BQ

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Danescourt Road, Tettenhall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -103,196 GBP2023-05-31
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,536 GBP2021-12-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Stentor Way, Ansty, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Kelmsdun Pattingham Road, Perton, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,502,019 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    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
  • 6
    STAIRCRAFT (MIDLANDS) LTD - 2018-06-21
    icon of address Unit 2 Stentor Way, Ansty, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,030,340 GBP2019-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Dunns Close, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2004-02-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address Wyke Street, Hedon Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    8,530 GBP2016-02-29
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2021-10-26
    IIF 16 - Director → ME
  • 2
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    9,003 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-02-20 ~ 2021-10-26
    IIF 15 - Director → ME
  • 3
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2023-05-22
    IIF 6 - Director → ME
    icon of calendar 1995-09-22 ~ 1995-11-01
    IIF 22 - Director → ME
    icon of calendar 1995-09-22 ~ 2002-04-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    STAIRCRAFT (MIDLANDS) LTD - 2018-06-21
    icon of address Unit 2 Stentor Way, Ansty, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,030,340 GBP2019-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2023-05-22
    IIF 7 - Director → ME
    icon of calendar 1995-10-02 ~ 1995-11-01
    IIF 11 - Director → ME
    icon of calendar 1995-10-02 ~ 2021-10-26
    IIF 24 - Secretary → ME
  • 5
    icon of address Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-26
    IIF 17 - Director → ME
  • 6
    icon of address Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2021-10-26
    IIF 14 - Director → ME
  • 7
    icon of address Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-10-26
    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.