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

Hampson, David John

    Related profiles found in government register
  • Hampson, David John
    British co director born in September 1961

    Resident in England

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

      IIF 1
  • Hampson, David John
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Western Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9TA, England

      IIF 2
    • 4, Potter Close, Hurstpierpoint, Hassocks, West Sussex, BN6 9ZB, England

      IIF 3
    • Laurel House, 77a, High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9RE, England

      IIF 4
    • 1 South Avenue, Hurstpierpoint, West Sussex, BN6 9QB

      IIF 5 IIF 6
    • 36, Western Road, Hurstpierpoint, West Sussex, BN6 9TA, United Kingdom

      IIF 7
    • 63 High Street, Hurstpierpoint, West Sussex, BN6 9RE, United Kingdom

      IIF 8
    • Station View House, First Floor, 41 Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WA, England

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

      IIF 10
  • 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 11
  • 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 12
  • Hampson, David John
    British director born in August 1965

    Resident in England

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

      IIF 13
  • Hampson, David John
    British executive head teacher 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 September 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 September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, Potter Close, Hurstpierpoint, Hassocks, West Sussex, BN6 9ZB, 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
Active 9
  • 1
    4 Hillside Crescent, Weir, Bacup, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    27,305 GBP2024-06-30
    Officer
    2019-06-11 ~ now
    IIF 13 - 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
  • 2
    63 High Street, Hurstpierpoint, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-03-10 ~ dissolved
    IIF 8 - director → ME
  • 3
    MADDAM LIMITED - 2024-04-15
    10 Trumpkins, High Street, Hassocks, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    6,989 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 3 - 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
  • 4
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -600 GBP2020-06-30
    Officer
    2019-06-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    36 Keymer Road, Hassocks, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -62,997 GBP2024-03-31
    Officer
    2015-09-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved corporate (8 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 16 - director → ME
  • 7
    St James Centre, 8 St James Sq, Bacup, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF 15 - director → ME
  • 8
    THE MEMORIAL PARTNERSHIP LTD - 2007-09-26
    Unit 5 Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2003-09-19 ~ dissolved
    IIF 7 - director → ME
  • 9
    4 Hillside Crescent, Weir Bacup, Lancashire
    Corporate (3 parents)
    Officer
    2005-12-06 ~ now
    IIF 14 - director → ME
    2005-12-06 ~ now
    IIF 22 - secretary → ME
Ceased 9
  • 1
    BRIGHT FUTURES NURSERY SCHOOL LIMITED - 2020-11-05
    Calder Road, Rawtenstall, Rossendale, Lancashire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    206,218 GBP2024-03-31
    Officer
    2021-07-19 ~ 2021-09-26
    IIF 18 - director → ME
    2015-05-01 ~ 2020-01-31
    IIF 17 - director → ME
  • 2
    STERLING MAUSOLEUM LIMITED - 2004-12-22
    63 High Street, Hurstpierpoint, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    318 GBP2015-12-31
    Officer
    2004-12-14 ~ 2009-05-11
    IIF 5 - director → ME
    2003-04-02 ~ 2004-12-14
    IIF 21 - secretary → ME
  • 3
    76 High Street, Hurstpierpoint, Hassocks, England
    Corporate (4 parents)
    Equity (Company account)
    36,595 GBP2023-06-30
    Officer
    2013-03-05 ~ 2016-04-08
    IIF 4 - director → ME
  • 4
    PASSION AT WORK IN ROSSENDALE - 2004-02-25
    St. James Centre, 8 St. James, Square, Bacup, Lancashire
    Dissolved corporate (8 parents)
    Officer
    2003-06-10 ~ 2004-02-25
    IIF 12 - director → ME
  • 5
    12 Bury Road, Bury Road Haslingden, Rossendale, Lancashire
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    47,031 GBP2018-03-31
    Officer
    2005-12-06 ~ 2011-09-08
    IIF 11 - director → ME
  • 6
    NEATUNION LIMITED - 1992-03-24
    3 Park Road, Teddington, England
    Corporate (5 parents)
    Equity (Company account)
    2,966,701 GBP2021-01-31
    Officer
    1992-05-26 ~ 1994-12-22
    IIF 19 - director → ME
    1992-12-01 ~ 1994-12-22
    IIF 27 - secretary → ME
  • 7
    1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Corporate (5 parents)
    Officer
    2013-05-09 ~ 2017-01-31
    IIF 2 - director → ME
  • 8
    1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Corporate (7 parents)
    Officer
    2008-04-14 ~ 2009-10-01
    IIF 1 - director → ME
    2008-03-25 ~ 2013-01-31
    IIF 6 - director → ME
  • 9
    THE MEMORIAL PARTNERSHIP LTD - 2007-09-26
    Unit 5 Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2003-09-19 ~ 2005-02-28
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.