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

Hamilton, Steven

    Related profiles found in government register
  • Hamilton, Steven

    Registered addresses and corresponding companies
    • icon of address 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 1
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 2
    • icon of address Flat 4, Borrowcop House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 3
  • Hamilton, Steven
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Spencer Street, Jewellery Quarter, Birmingham, West Midlands, B18 6DD, England

      IIF 4
    • icon of address 44, Mostyn Road, Handsworth, Birmingham, West Midlands, B21 9DZ, United Kingdom

      IIF 5 IIF 6
  • Hamilton, Steven
    English director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, England

      IIF 7 IIF 8
    • icon of address Courtenay House, 11 Birdbrook Road, Great Barr, Birmingham, B44 8RA, United Kingdom

      IIF 9
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 10
    • icon of address Flat 4, Borrowcop House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 11
  • Hamilton, Steven
    English managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtenay House, 11 Birdbrook Road, Great Barr, Birmingham, B44 8RA, England

      IIF 12
  • Hamilton, Steven
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 13 IIF 14
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 15
  • Hamilton, Steven
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 16
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address First Floor, 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 20
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 21
    • icon of address 183 Manor Road, Chigwell, Essex, IG7 5QB, England

      IIF 22
    • icon of address 3, Thunderbolt Way, Tipton, West Midlands, DY4 9SG, United Kingdom

      IIF 23
    • icon of address Unit 1, 643 Sutton Road, Walsall, West Midlands, WS9 0QH, England

      IIF 24 IIF 25 IIF 26
  • Hamilton, Steven
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 27
  • Hamilton, Steven
    British property developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 28
  • Mr Steven Hamilton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 29 IIF 30 IIF 31
    • icon of address First Floor, 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 32
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 33
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 34 IIF 35
    • icon of address 183 Manor Road, Chigwell, Essex, IG7 5QB, England

      IIF 36
    • icon of address Unit 1, 643, Sutton Road, Walsall, West Midlands, WS9 0QH, England

      IIF 37 IIF 38 IIF 39
  • Mr Steven Hamilton
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Summer Hill Terrace, Birmingham, B1 3RA, England

      IIF 40
    • icon of address 65 Bloxwich Road South, Birmingham, WV13 1AZ, England

      IIF 41
    • icon of address 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 42
    • icon of address Flat 4, Borrowcop House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 43
  • Mr Steven Hamilton
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 11800813: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -4,832 GBP2023-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-05-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    GLITTERS CHIGWELL LTD - 2019-01-08
    icon of address 183 Manor Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 1 643 Sutton Road, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2018-01-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address 85-89 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-10-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 High Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 42 High Street, Bilston, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 42 High Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 4385, 11167535: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address First Floor, 85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11188859: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    SUPPORTED HOUSING GROUP LIMITED - 2022-11-23
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,833 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 20
    icon of address 85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 22
    icon of address 85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,378 GBP2024-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 58 Bristnall Hall Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-28
    IIF 9 - Director → ME
  • 2
    icon of address The Railway Station, Potters Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,767 GBP2017-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2016-01-06
    IIF 4 - Director → ME
  • 3
    NATIONWIDE MARKETING CONSULTANTS LTD - 2016-01-06
    icon of address 3-5 Summer Hill Terrace, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ 2016-10-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-10-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 15 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-28
    IIF 12 - Director → ME
    icon of calendar 2016-09-07 ~ 2016-10-21
    IIF 3 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.