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

Director Stephen Paul Hamblett

    Related profiles found in government register
  • Director Stephen Paul Hamblett
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN

      IIF 1
  • Mr Stephen Paul Hamblett
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 2
  • Mr Steven Paul Hamblett
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 3
  • Hamblett, Stephen Paul
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 4
  • Hamblett, Stephen Paul
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapeley Old Hall, Stapeley, Nantwich, Cheshire, CW5 7JW

      IIF 5
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 6
  • Hamblett, Stephen Paul
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapeley Old Hall, Stapeley, Nantwich, Cheshire, CW5 7JW

      IIF 7
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 8
  • Hamblett, Stephen Paul
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stapeley Old Hall, Stapeley, Nantwich, Cheshire, CW5 7JW

      IIF 9
  • Mr Stephen Paul Hamblett
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 10
    • icon of address St Mary's House, Crewe Road, Alsager Stoke On Trent, Staffs, ST7 2EW

      IIF 11
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 12
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 13
  • Hamblett, Steven Paul
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 14
  • Hamblett, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address Stapeley Old Hall, Stapeley, Nantwich, Cheshire, CW5 7JW

      IIF 15
  • Hamblett, Stephen Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Stapeley Old Hall, Stapeley, Nantwich, Cheshire, CW5 7JW

      IIF 16
  • Hamblett, Stephen Paul
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 17
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, United Kingdom

      IIF 18
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EW, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 19 - Director → ME
  • 2
    CHESHIRE ADHESIVE TAPES & PACKAGING LIMITED - 1996-06-03
    icon of address Ashurst, 17 Duke Street, Formby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,066 GBP2024-07-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    BUCKCREST LIMITED - 1996-10-07
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,542 GBP2017-03-31
    Officer
    icon of calendar 1996-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -43,547 GBP2023-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Mary's House Crewe Road, Alsager Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,035 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ashurst Accountancy Ltd, 17 Duke Street, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-13 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    BUCKCREST LIMITED - 1996-10-07
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,542 GBP2017-03-31
    Officer
    icon of calendar 1996-09-20 ~ 1999-10-01
    IIF 15 - Secretary → ME
  • 2
    icon of address Ashurst Accountancy Ltd, 17 Duke Street, Formby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2000-01-13
    IIF 16 - Secretary → ME
  • 3
    icon of address 17 Duke Street, Formby, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,552,799 GBP2024-10-31
    Officer
    icon of calendar 2003-08-01 ~ 2022-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2022-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.