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

Hamilton, Steven

    Related profiles found in government register
  • Hamilton, Steven

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

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

      IIF 2
    • 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
    • 35, Spencer Street, Jewellery Quarter, Birmingham, West Midlands, B18 6DD, England

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

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

    Resident in England

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

      IIF 7
  • Hamilton, Steven
    English director born in October 1983

    Resident in England

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

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

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

      IIF 10
    • 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
    • Courtenay House, 11 Birdbrook Road, Great Barr, Birmingham, B44 8RA, England

      IIF 12
  • Hamilton, Steven
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamilton, Steven
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 22
    • First Floor, 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 23
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 24
    • 183 Manor Road, Chigwell, Essex, IG7 5QB, England

      IIF 25
    • 3, Thunderbolt Way, Tipton, West Midlands, DY4 9SG, United Kingdom

      IIF 26
    • Unit 1, 643, Sutton Road, Walsall, West Midlands, WS9 0QH, England

      IIF 27
  • Hamilton, Steven
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 28
  • Mr Steven Hamilton
    British born in October 1983

    Resident in England

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

      IIF 29
    • First Floor, 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 30
    • Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 31
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 32 IIF 33
    • 183 Manor Road, Chigwell, Essex, IG7 5QB, England

      IIF 34
    • Unit 1, 643, Sutton Road, Walsall, West Midlands, WS9 0QH, England

      IIF 35
  • Mr Steven Hamilton
    English born in October 1983

    Resident in England

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

      IIF 36
    • 65 Bloxwich Road South, Birmingham, WV13 1AZ, England

      IIF 37
    • 85-89 Colmore Row, Birmingham, B3 2BB, England

      IIF 38
    • Flat 4, Borrowcop House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 39
  • Mr Steven Hamilton
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    75 NEW ROAD WILLENHALL LTD
    15969560
    85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    ASAYSI LIMITED
    11800813
    4385, 11800813: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    COMPLETE ACCIDENT LIMITED
    10107940
    58 Bristnall Hall Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-03 ~ 2016-10-28
    IIF 9 - Director → ME
  • 4
    ELEVEN CAPITAL INVESTMENTS LIMITED
    15267739
    85-89 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 13 - Director → ME
    2024-05-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    EXPERT MEDICAL SOLUTIONS LTD
    09334905
    The Railway Station, Potters Lane, Wednesbury, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-30 ~ 2016-01-06
    IIF 4 - Director → ME
  • 6
    GLITTERS ESSEX LTD
    - now 11640511
    GLITTERS CHIGWELL LTD
    - 2019-01-08 11640511
    183 Manor Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    GLITTERS LIMITED
    10596352
    Unit 1 643 Sutton Road, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2017-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 48 - Has significant influence or control OE
  • 8
    GLITTERS LIVERPOOL LTD
    11677181
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HAMILTON ACQUISITIONS LIMITED
    16027378
    85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    HAMILTON ASSETS HOLDINGS LIMITED
    16015230
    85-89 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 18 - Director → ME
    2024-10-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    HAMILTON LEARNING LIMITED
    16027347
    85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    HAMILTON MENTORING LIMITED
    16027242
    85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    HML LEGAL LIMITED
    08820432
    42 High Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 6 - Director → ME
  • 14
    HML MARKETING LEGAL CONSULTANCY LIMITED
    08546301
    42 High Street, Bilston, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 26 - Director → ME
  • 15
    HML MEDICAL CONSULTANTS LIMITED
    08820349
    42 High Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 16
    I-SPARKLE LIMITED
    11167535
    4385, 11167535: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 17
    LONDON ELEVEN LIMITED
    14832809
    First Floor, 85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    NATIONWIDE ACCIDENT LIMITED
    - now 09782092
    NATIONWIDE MARKETING CONSULTANTS LTD
    - 2016-01-06 09782092
    3-5 Summer Hill Terrace, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ 2016-10-28
    IIF 11 - Director → ME
    Person with significant control
    2016-09-16 ~ 2016-10-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    PURPLE PARK LIMITED
    11188859
    4385, 11188859: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 20
    STE HAMILTON ASSETS LIMITED
    15300719
    85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    STE HAMILTON LIMITED
    - now 12192626
    SUPPORTED HOUSING GROUP LIMITED
    - 2022-11-23 12192626
    85-89 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    STEVEN HAMILTON GROUP LTD
    10413211
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 23
    THE ENTREPRENEURS WORLD LIMITED
    15118205
    85-89 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 24
    THE SICK GUYS LIMITED
    10362783
    15 Anchor Road, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-07 ~ 2016-10-28
    IIF 12 - Director → ME
    2016-09-07 ~ 2016-10-21
    IIF 3 - Secretary → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 25
    THE UK PROPERTY CIRCLE LIMITED
    13281418
    85-89 Colmore Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 41 - Ownership of shares – 75% or more 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.