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 10
  • 1
    Harris, Stephen James
    Born in July 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Camroux-oliver, Charles Guy
    Born in April 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Jeremy Richard Holt
    Born in May 1958
    Individual (39 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ now
    OF - Director → CIF 0
  • 4
    Wood, Alistair Thomas
    Born in May 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ now
    OF - Director → CIF 0
  • 5
    Cavanagh, John Paul
    Born in October 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ now
    OF - Director → CIF 0
  • 6
    Francis, John Edward Henry
    Born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ now
    OF - Director → CIF 0
  • 7
    Garmoyle, Hugh Sebastian, Viscount
    Born in March 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-09-09 ~ now
    OF - Director → CIF 0
  • 8
    Turner, George Donald
    Born in May 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 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, England
    Active Corporate (6 parents, 1378 offsprings)
    Officer
    icon of calendar 2001-09-20 ~ now
    OF - Secretary → CIF 0
  • 10
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (9 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Strathclyde, Thomas Galloway Dunlop Du Roy De Blicquy, Lord
    Company Director born in February 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ 2024-06-28
    OF - Director → CIF 0
  • 2
    Gilmour, Ewen Hamilton
    Director born in August 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2020-06-29
    OF - Director → CIF 0
  • 3
    Carmedy, Russell Thomas
    Solicitor born in June 1960
    Individual
    Officer
    icon of calendar 2001-04-05 ~ 2001-05-16
    OF - Director → CIF 0
  • 4
    Gray, Peter Francis
    Director born in January 1937
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2007-05-04
    OF - Director → CIF 0
  • 5
    Hanbury, Nigel John
    Lloyds Managing Agent born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2009-12-31
    OF - Director → CIF 0
  • 6
    Brougham, David Peter, The Hon
    Non Executive Director born in August 1940
    Individual
    Officer
    icon of calendar 2001-09-24 ~ 2011-09-22
    OF - Director → CIF 0
  • 7
    Cleaver, Hugh Richard
    Chartered Accountant born in May 1956
    Individual
    Officer
    icon of calendar 2009-09-23 ~ 2017-09-01
    OF - Director → CIF 0
  • 8
    S'jacob, Oliver Piers
    Solicitor born in July 1974
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2001-04-05
    OF - Director → CIF 0
    S'jacob, Oliver Piers
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2001-04-05
    OF - Secretary → CIF 0
  • 9
    Nutting, Peter Robert
    Director born in October 1935
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-24 ~ 2007-12-10
    OF - Director → CIF 0
  • 10
    Oliver, Timothy Patrick Camroux
    Chairman born in March 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ 2020-09-23
    OF - Director → CIF 0
  • 11
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2001-03-07
    OF - Nominee Director → CIF 0
  • 12
    Davies, Conrad Charles
    Trainee Sol born in November 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-03-07 ~ 2001-05-16
    OF - Director → CIF 0
    Davies, Conrad Charles
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2001-09-20
    OF - Secretary → CIF 0
  • 13
    Wentworth Stanley, Nicholas Philip
    Company Director born in August 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2020-06-29
    OF - Director → CIF 0
  • 14
    Oliver, James Michael Yorrick, Sir
    Company Director born in July 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2011-09-22
    OF - Director → CIF 0
  • 15
    Crawford-smith, Neil Leslie
    Underwriting Agent born in January 1960
    Individual
    Officer
    icon of calendar 2008-09-03 ~ 2023-01-31
    OF - Director → CIF 0
  • 16
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2001-03-07 ~ 2001-03-07
    PE - Director → CIF 0
    2001-03-07 ~ 2001-03-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HAMPDEN CAPITAL PLC

Previous name
AZURAN PLC - 2005-12-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAMPDEN CAPITAL PLC
    Info
    AZURAN PLC - 2005-12-19
    Registered number 04174389
    icon of address5th Floor 40 Gracechurch Street, London EC3V 0BT
    PUBLIC LIMITED COMPANY incorporated on 2001-03-07 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • HAMPDEN CAPITAL PLC
    S
    Registered number 04174389
    icon of address85, Gracechurch Street, London, EC3V 0AA
    CIF 1
  • AZURAN PLC
    S
    Registered number missing
    icon of address12-13 Lime Street, London, EC3M 7AB
    CIF 2
  • HAMPDEN CAPITAL PLC
    S
    Registered number 04174389
    icon of address5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    DEALIMPORT LIMITED - 1994-10-06
    FALCON AGENCIES LIMITED - 1998-12-24
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 4
    GXL RISK LIMITED - 2024-07-29
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    CIF 20 - Ownership of shares – More than 50% but less than 75%OE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    NAMECO (NO. 1322) LIMITED - 2018-09-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    NAMECO (NO. 1323) LIMITED - 2018-09-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 23 - Ownership of shares – More than 50% but less than 75%OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 23 - Right to appoint or remove directorsOE
  • 16
    NAMECO (NO. 1324) LIMITED - 2018-09-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Right to appoint or remove directorsOE
  • 17
    NAMECO (NO. 1325) LIMITED - 2018-09-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    NAMECO (NO. 1365) LIMITED - 2021-08-26
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    NAMECO (NO. 1366) LIMITED - 2021-09-01
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    NAMECO (NO. 1393) LIMITED - 2023-08-30
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 23
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    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 2019-02-21 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 25
    ABERDEEN NOMINA PLC - 1998-06-18
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (8 parents, 1280 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    ST TAX LIMITED - 2011-09-23
    HAMPDEN TAX CONSULTANTS LIMITED - 2023-08-01
    HAMPDEN TAX CONSULTANCY LIMITED - 2012-02-01
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2003-12-02
    CIF 2 - Director → ME
  • 2
    NAMECO (NO. 1315) LIMITED - 2023-08-10
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-07-24
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address4500 Parkway, Whiteley, Fareham, England
    Active Corporate (113 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2022-12-02
    CIF 1 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.