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

Ms Stephanie Louise Vanessa Hamill

    Related profiles found in government register
  • Ms Stephanie Louise Vanessa Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 1
    • C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 2
  • Hamill, Stephanie Louise Vanessa
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 3
    • C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 4
    • Cyberville, Copse Lane, Yateley, GU46 7RU, England

      IIF 5
  • Miss Stephanie Louise Vanessa Hamill
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 40a, Stratford Villas, London, NW1 9SG, United Kingdom

      IIF 7
    • C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 8
    • 22, Coniston Crescent, Slough, Berkshire, SL1 6EE

      IIF 9
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 10
    • C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 11
  • Miss Stephanie Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 12
  • Stephanie Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Rd, London, N22 6XJ, United Kingdom

      IIF 13
  • Ms Stephanie Louise Hamill
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, Church Lane, Utterby, Licolnshire, LN11 0TH, United Kingdom

      IIF 14
  • Hamill, Stephanie Louise
    British media production born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Aldermans Hill, Palmers Green, Palmers Green, London, N13 4PJ, United Kingdom

      IIF 15
  • Miss Steph Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, England

      IIF 16
  • Hamill, Stephanie Louise Vanessa
    British chief executive born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Coniston Crescent, Slough, Berkshire, SL1 6EE

      IIF 17
  • Hamill, Stephanie Louise Vanessa
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 18
    • Malvern House, Suites 6 & 7, New Road, Solihull, B91 3DL, United Kingdom

      IIF 19
    • C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 20
  • Hamill, Stephanie Louise Vanessa
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 40a, Stratford Villas, Camden Square, London, NW1 9SG, United Kingdom

      IIF 22
    • C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 23
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 24
  • Hamill, Stephanie
    British creative director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Street, Sherborne, Dorset, DT9 3LT, United Kingdom

      IIF 25
  • Hamill, Stephanie
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Rd, London, N22 6XJ, United Kingdom

      IIF 26
    • The Manor, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 27
  • Miss Stephanie Hamill
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, Suites 6 & 7, New Road, Solihull, B91 3DL, United Kingdom

      IIF 28
  • Hamill, Steph
    British creative director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C205, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, England

      IIF 29
  • Hamill, Stephanie Louise
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, Church Lane, Utterby, Licolnshire, LN11 0TH, United Kingdom

      IIF 30
  • Hamill, Stephanie
    British creative director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 32
  • Hamill, Stephanie

    Registered addresses and corresponding companies
    • 32a, Chalsey Road, Brockley, London, SE4 1YW, United Kingdom

      IIF 33
    • C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    10a Aldermans Hill, Palmers Green, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    C205 The Chocolate Factory, 5 Clarendon Road, Wood Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-24 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,136 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    5 South Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 5
    22 Coniston Crescent, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    C205 The Chocolate Factory, 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,943 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    20 Goodwyn Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-15 ~ dissolved
    IIF 23 - Director → ME
    2020-06-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Malvern House Suites 6 & 7, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    C205 The Chocolate Factory, 5 Clarendon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    863 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 31 - Director → ME
  • 12
    Cyberville, Copse Lane, Yateley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 5 - Director → ME
  • 13
    Malvern House, New Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    C205 The Chocolate Factory, 5 Clarendon Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 32 - Director → ME
  • 17
    C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    The Manor Church Lane, Utterby, Louth, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    5 South Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ 2011-01-31
    IIF 33 - Secretary → ME
  • 2
    Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ 2019-06-14
    IIF 24 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-06-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.