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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hampson, David John

    Related profiles found in government register
  • Hampson, David John
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Keymer Road, Hassocks, West Sussex, BN6 8AJ, England

      IIF 1
    • 36, Western Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9TA, England

      IIF 2
    • Station View House, First Floor, 41 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WA, England

      IIF 3
  • Hampson, David John
    British co director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Spring Farm, Langton Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9EY

      IIF 4
  • Hampson, David John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, 77a, High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9RE, England

      IIF 5
    • 1 South Avenue, Hurstpierpoint, West Sussex, BN6 9QB

      IIF 6 IIF 7
    • 36, Western Road, Hurstpierpoint, West Sussex, BN6 9TA, United Kingdom

      IIF 8
    • 63 High Street, Hurstpierpoint, West Sussex, BN6 9RE, United Kingdom

      IIF 9
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 10
  • Hampson, David John
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL

      IIF 11
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL, United Kingdom

      IIF 12
  • Hampson, David John
    British deputy head teacher born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL

      IIF 13
  • Hampson, David John
    British deputy headteacher born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL

      IIF 14
  • Hampson, David John
    British head teacher born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL

      IIF 15 IIF 16
  • Hampson, David John
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hillside Crescent, Bacup, OL13 8QL, England

      IIF 17
    • Calder Road, Rawtenstall, Rossendale, Lancashire, BB4 8HW

      IIF 18
  • Hampson, David John
    British financial adviser born in October 1961

    Registered addresses and corresponding companies
    • 60a Stapleton Road, London, SW17 8AU

      IIF 19
  • Hampson, David John
    British director

    Registered addresses and corresponding companies
    • 125 Western Road, Hurstpierpoint, West Sussex, BN6 9SY

      IIF 20
    • Stanhope Cottage, 125 Western Road, Hurstpierpoint, West Sussex, BN6 9SY

      IIF 21
  • Hampson, David John
    British executive head teacher

    Registered addresses and corresponding companies
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL

      IIF 22
  • Mr David John Hampson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Keymer Road, Hassocks, West Sussex, BN6 8AJ, England

      IIF 23
    • Station View House, First Floor, 41 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WA, England

      IIF 24
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 25
  • Mr David John Hampson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hillside Crescent, Weir, Bacup, Lancashire, OL13 8QL, United Kingdom

      IIF 26
  • Hampson, David John

    Registered addresses and corresponding companies
    • 27 Rudolph Court, Overhill Road, London, SE22 0PZ

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    BRIGHT FUTURES EARLY LEARNING
    - now 07972222
    BRIGHT FUTURES NURSERY SCHOOL LIMITED
    - 2020-11-05 07972222
    Calder Road, Rawtenstall, Rossendale, Lancashire
    Active Corporate (20 parents)
    Officer
    2015-05-01 ~ 2020-01-31
    IIF 17 - Director → ME
    2021-07-19 ~ 2021-09-26
    IIF 18 - Director → ME
  • 2
    HAMPSON ASSOCIATES LIMITED
    12043580
    4 Hillside Crescent, Weir, Bacup, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LEADING OBJECTIVES LTD
    09866101
    63 High Street, Hurstpierpoint, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    LIFEGEM UK LTD
    - now 04719934
    STERLING MAUSOLEUM LIMITED
    - 2004-12-22 04719934
    63 High Street, Hurstpierpoint, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2004-12-14 ~ 2009-05-11
    IIF 6 - Director → ME
    2003-04-02 ~ 2004-12-14
    IIF 21 - Secretary → ME
  • 5
    MAD DESIGNS LIMITED
    - now 13423942
    MADDAM LIMITED
    - 2024-04-15 13423942
    36 Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2021-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    MAD48 LTD
    12055622
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MARRAM LIMITED
    09782918
    36 Keymer Road, Hassocks, West Sussex
    Active Corporate (2 parents)
    Officer
    2015-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    NEW INN EVENTS LIMITED
    08430729
    76 High Street, Hurstpierpoint, Hassocks, England
    Active Corporate (7 parents)
    Officer
    2013-03-05 ~ 2016-04-08
    IIF 5 - Director → ME
  • 9
    PEER SUPPORT
    - now 04793085
    PASSION AT WORK IN ROSSENDALE
    - 2004-02-25 04793085
    St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved Corporate (43 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 16 - Director → ME
    2003-06-10 ~ 2004-02-25
    IIF 14 - Director → ME
  • 10
    ROSSENDALE ENTERPRISE ANCHOR LIMITED
    05641744
    12 Bury Road, Bury Road Haslingden, Rossendale, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    2005-12-06 ~ 2011-09-08
    IIF 13 - Director → ME
  • 11
    ROY BROOKS LIMITED
    - now 02676679
    NEATUNION LIMITED - 1992-03-24
    3 Park Road, Teddington, England
    Dissolved Corporate (17 parents)
    Officer
    1992-05-26 ~ 1994-12-22
    IIF 19 - Director → ME
    1992-12-01 ~ 1994-12-22
    IIF 27 - Secretary → ME
  • 12
    SOUTH OF ENGLAND NATURAL BURIALS LIMITED
    08322729
    1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Active Corporate (17 parents)
    Officer
    2013-05-09 ~ 2017-01-31
    IIF 2 - Director → ME
  • 13
    SUSSEX WOODLANDS LTD
    06542570
    1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Active Corporate (24 parents)
    Officer
    2008-03-25 ~ 2013-01-31
    IIF 7 - Director → ME
    2008-04-14 ~ 2009-10-01
    IIF 4 - Director → ME
  • 14
    THE HELPING HANDS PARTNERSHIP LTD.
    06064149
    St James Centre, 8 St James Sq, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF 15 - Director → ME
  • 15
    THE MEMORIAL COMPANY LTD
    - now 04905108
    THE MEMORIAL PARTNERSHIP LTD
    - 2007-09-26 04905108
    Unit 5 Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2003-09-19 ~ dissolved
    IIF 8 - Director → ME
    2003-09-19 ~ 2005-02-28
    IIF 20 - Secretary → ME
  • 16
    WEIR COMMUNITY PARTNERSHIP
    05646335
    4 Hillside Crescent, Weir Bacup, Lancashire
    Active Corporate (6 parents)
    Officer
    2005-12-06 ~ now
    IIF 11 - Director → ME
    2005-12-06 ~ now
    IIF 22 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.