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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Strathclyde, Thomas Galloway Dunlop Du Roy De Blicquy, Lord
    Born in February 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Stephen James
    Born in July 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ now
    OF - Director → CIF 0
  • 3
    Camroux-oliver, Charles Guy
    Born in April 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ now
    OF - Director → CIF 0
    Mr Charles Guy Camroux-oliver
    Born in April 1970
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Oliver, Timothy Patrick Camroux
    Born in March 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-07-13 ~ now
    OF - Director → CIF 0
    Mr Timothy Patrick Camroux Oliver
    Born in March 1944
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Camroux-oliver, James Richard
    Born in September 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    OF - Director → CIF 0
    Mr James Richard Camroux-oliver
    Born in September 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Stephens, Benedict George Trevelyan
    Born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 7
    Turner, George Donald
    Born in May 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ now
    OF - Director → CIF 0
  • 8
    Pearmund, Alexa Kate Louise Camroux
    Born in December 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
    Miss Alexa Kate Louise Camroux Pearmund
    Born in December 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (6 parents, 1378 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Manson, Paul Beresford
    Insurance Broker born in September 1928
    Individual
    Officer
    icon of calendar 1996-08-06 ~ 1998-10-20
    OF - Director → CIF 0
  • 2
    Hanbury, Nigel John
    Lloyds Managing Agent born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2007-05-31
    OF - Director → CIF 0
  • 3
    Evans, Jeremy Richard Holt
    Director born in May 1958
    Individual (39 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2007-05-31
    OF - Director → CIF 0
    icon of calendar 2012-01-01 ~ 2014-12-01
    OF - Director → CIF 0
  • 4
    Marlow Underwriting Agency Limited
    Individual
    Officer
    icon of calendar 1995-07-13 ~ 1999-01-01
    OF - Secretary → CIF 0
  • 5
    Brougham, David Peter, The Hon
    Non-Executive Director born in August 1940
    Individual
    Officer
    icon of calendar 2000-02-29 ~ 2012-01-23
    OF - Director → CIF 0
  • 6
    Justice, William David Alexander
    Finance Director born in December 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-26 ~ 2014-07-24
    OF - Director → CIF 0
  • 7
    Kalmeborg, Tore Axel Evald
    Director born in February 1956
    Individual
    Officer
    icon of calendar 2003-12-11 ~ 2006-10-18
    OF - Director → CIF 0
  • 8
    Wentworth Stanley, Nicholas Philip
    Director born in August 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2007-05-31
    OF - Director → CIF 0
  • 9
    Mrs Susan Elizabeth Oliver
    Born in October 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Byng, Julian Francis, The Hon
    Insurance Broker born in May 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-26 ~ 1998-10-20
    OF - Director → CIF 0
  • 11
    Gerard, Mark William
    Accountant born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-11 ~ 2011-06-30
    OF - Director → CIF 0
  • 12
    Crawford-smith, Neil Leslie
    Underwriting Agent born in January 1960
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2014-12-01
    OF - Director → CIF 0
parent relation
Company in focus

HAMPDEN HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAMPDEN HOLDINGS LIMITED
    Info
    Registered number 03079558
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks HP16 9RD
    PRIVATE LIMITED COMPANY incorporated on 1995-07-13 (30 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • HAMPDEN HOLDINGS LIMITED
    S
    Registered number 03079558
    icon of addressHampden House, `, Great Hampden, Great Missenden, Bucks, England, HP16 9RD
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • HAMPDEN HOLDINGS LIMITED
    S
    Registered number 3079558
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England, HP16 9RD
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    NAMECO (NO. 1250) LIMITED - 2014-11-10
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    NAMECO (NO. 1254) LIMITED - 2014-11-10
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address7 Duncan Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AZURAN PLC - 2005-12-19
    icon of address5th Floor 40 Gracechurch Street, London
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MARLOW INSURANCE HOLDINGS LIMITED - 1987-04-22
    MANSON BYNG OLIVER LIMITED - 1980-12-31
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    CHALGROVE INVESTMENTS LIMITED - 2011-09-20
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    NAMECO (NO.943) LIMITED - 2009-05-18
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    icon of addressHampden House Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (6 parents, 1378 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-18
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-21
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-21
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    NAMECO (NO. 1253) LIMITED - 2014-09-25
    HIP DCP LIMITED - 2014-10-02
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2019-02-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ARCHOVER HOLDINGS LIMITED - 2020-04-15
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-06-26 ~ 2020-12-21
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.