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

Hamill, Stephanie Louise Vanessa

    Related profiles found in government register
  • Hamill, Stephanie Louise Vanessa
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Cyberville, Copse Lane, Yateley, GU46 7RU, England

      IIF 3
  • Hamill, Stephanie Louise
    British media production born in August 1982

    Resident in England

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

      IIF 4
  • Hamill, Stephanie Louise Vanessa
    British chief executive born in August 1982

    Resident in United Kingdom

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

      IIF 5
  • Hamill, Stephanie Louise Vanessa
    British company director born in August 1982

    Resident in United Kingdom

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

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

      IIF 7
    • icon of address C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

      IIF 8
  • Hamill, Stephanie Louise Vanessa
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 9
    • icon of address 40a, Stratford Villas, Camden Square, London, NW1 9SG, United Kingdom

      IIF 10
    • icon of address C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 11
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 12
  • Ms Stephanie Louise Vanessa Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 13 IIF 14
  • Hamill, Stephanie
    British creative director born in August 1982

    Resident in England

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

      IIF 15
  • Hamill, Stephanie
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 16
    • icon of address The Manor, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 17
  • Hamill, Steph
    British creative director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 18
  • Hamill, Stephanie Louise
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 19
  • Miss Stephanie Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 20
    • icon of address The Manor, Church Lane, Utterby, Louth, LN11 0TH, England

      IIF 21
  • Miss Steph Hamill
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 22
  • Ms Stephanie Louise Hamill
    British born in August 1982

    Resident in United Kingdom

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

      IIF 23
  • Miss Stephanie Louise Vanessa Hamill
    British born in August 1982

    Resident in United Kingdom

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

      IIF 24
    • icon of address 40a, Stratford Villas, London, NW1 9SG, United Kingdom

      IIF 25
    • icon of address C205 The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ, United Kingdom

      IIF 26
    • icon of address 22, Coniston Crescent, Slough, Berkshire, SL1 6EE

      IIF 27
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 28
    • icon of address C205, The Chocolate Factory, 5 Clarendon Road, Wood Green, London, N22 6XJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 30
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 31
  • Miss Stephanie Hamill
    British born in August 1982

    Resident in United Kingdom

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

      IIF 32
  • Hamill, Stephanie

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

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

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 10a Aldermans Hill, Palmers Green, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address C205 The Chocolate Factory, 5 Clarendon Road, Wood Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,136 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 South Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 22 Coniston Crescent, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,943 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Goodwyn Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-06-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Malvern House Suites 6 & 7, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    863 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Cyberville, Copse Lane, Yateley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Malvern House, New Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C205 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address The Manor Church Lane, Utterby, Louth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 5 South Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2011-01-31
    IIF 33 - Secretary → ME
  • 2
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2019-06-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-06-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.