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

Hammell, Stephen John

    Related profiles found in government register
  • Hammell, Stephen John
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hammell, Stephen John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 25
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 26
    • icon of address Unit 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 27
    • icon of address Po Box 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW

      IIF 28 IIF 29 IIF 30
  • Hammell, Stephen John

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 35
    • icon of address 2, Court Drive, Selby, North Yorkshire, YO8 4JJ, England

      IIF 36
  • Hammell, Stephen

    Registered addresses and corresponding companies
    • icon of address 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 37
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 38
  • Mr Stephen John Hammell
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, England

      IIF 39
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    16,729 GBP2018-09-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 21 - Director → ME
  • 2
    INGLEBY (957) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address C/o Mettis Aerospace, Windsor Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Director → ME
  • 4
    METTIS AEROSPACE LIMITED - 2002-03-12
    DEFINEAREA LIMITED - 2000-07-20
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 23 - Director → ME
  • 5
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 20 - Director → ME
  • 6
    PINCO 1132 LIMITED - 1999-02-26
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Director → ME
  • 7
    SHEFFIELD FORGEMASTERS FE26 LIMITED - 2012-06-20
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 14
    DO DINOSAURS DANCE LIMITED - 2005-07-13
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 29 - Director → ME
Ceased 20
  • 1
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    RANTOCLIFF LIMITED - 1985-05-10
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 8 - Director → ME
  • 2
    HLW 354 LIMITED - 2008-02-19
    icon of address Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 16 - Director → ME
  • 3
    HLW 197 LIMITED - 2005-01-10
    icon of address Chesterfield Pressure Systems Group Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 18 - Director → ME
  • 4
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 10 - Director → ME
  • 5
    CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED - 2005-01-14
    GW 835 LIMITED - 2003-12-17
    icon of address Chesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 17 - Director → ME
  • 6
    HLW 246 LIMITED - 2004-10-15
    icon of address Chesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 19 - Director → ME
  • 7
    icon of address Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-01-27
    IIF 9 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-01-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-13
    IIF 25 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-04-13
    IIF 37 - Secretary → ME
  • 9
    ECSC GROUP PLC - 2023-08-14
    ECSC GROUP LIMITED - 2016-12-06
    ECSC LIMITED - 2016-11-17
    FILEFLY LIMITED - 2000-05-03
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2018-04-13
    IIF 1 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-04-13
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-04-13
    IIF 40 - Has significant influence or control OE
  • 10
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-13
    IIF 27 - Director → ME
  • 11
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-13
    IIF 26 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-04-13
    IIF 38 - Secretary → ME
  • 12
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    607,608 GBP2016-08-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 12 - Director → ME
  • 13
    icon of address Precision Machined Components Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 11 - Director → ME
  • 14
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 15 - Director → ME
  • 15
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 13 - Director → ME
  • 16
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 14 - Director → ME
  • 17
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 7 - Director → ME
  • 18
    OBVIOUS BELIEVER LIMITED - 2005-09-19
    icon of address Sheffield Forgemasters, Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-04-30
    IIF 32 - Director → ME
  • 19
    PENCIL TOP LIMITED - 2005-07-14
    icon of address Sheffield Forgemasters, Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2023-04-30
    IIF 34 - Director → ME
  • 20
    SHEFFIELD FORGEMASTERS ENGINEERING LIMITED - 2005-09-19
    FORGEMASTERS STEEL & ENGINEERING LIMITED - 1998-07-01
    FORGEMASTERS STEELS LIMITED - 1994-04-04
    B & N (NO.137) LIMITED - 1985-09-12
    icon of address 4385, 01919676 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.14 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-04-30
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.