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

Diracles, David Hampton

    Related profiles found in government register
  • Diracles, David Hampton
    American born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kidderpore Gardens, London, NW3 7SR, United Kingdom

      IIF 1
    • icon of address C/o Dpc, Vernon Road, Straffordshire, Stoke On Trent, ST4 2QY, United Kingdom

      IIF 2
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, ST4 8GB, United Kingdom

      IIF 3
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 7
    • icon of address C/o Rjs Solicitors, Unit G4-g5, Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 8
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 9
  • Diracles, David Hampton
    American company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Vernon Road, Straffordshire, Stoke On Trent, ST4 2QY, United Kingdom

      IIF 10
  • Diracles, David Hampton
    American director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire, ST4 2QY, United Kingdom

      IIF 11
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 12
  • Diracles, David Hampton
    American born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Manse, Sutherland Road, Dornoch, Sutherland, IV25 3SX, United Kingdom

      IIF 13
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 14
  • Diracles, David Hampton
    American renewable energy development born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 15
  • Mr David Hampton Diracles
    American born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kidderpore Gardens, London, NW3 7SR, United Kingdom

      IIF 16
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 17
    • icon of address C/o Rjs Solicitors, G4-g5 Bellringer Road, Trentham Business Quarter, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 18
  • Mr David Hampton Diracles
    American born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Manse, Sutherland Road, Dornoch, Sutherland, IV25 3SX, United Kingdom

      IIF 19
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Kidderpore Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Old Manse, Sutherland Road, Dornoch, Sutherland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,838 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EMBODIED AI LIMITED - 2025-02-03
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EMBODIED AI 1 LIMITED - 2025-02-04
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,898 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,303 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,365 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 7 - Director → ME
  • 8
    DORNOCH NEWS LIMITED - 2021-03-26
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,225 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Rjs Solicitors G4-g5 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,051,874 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,708 GBP2024-05-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 9 - Director → ME
  • 11
    FORTUM CARLISLE LIMITED - 2023-10-10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    843,895 GBP2023-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address C/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42 GBP2017-05-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 13
    ENERGY OSCAR LIMITED - 2009-02-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    669,555 GBP2024-05-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    VERUS ENERGY OAK LIMITED - 2021-07-16
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,041,166 GBP2019-12-31
    Officer
    icon of calendar 2009-10-22 ~ 2021-06-28
    IIF 15 - Director → ME
  • 2
    FORTUM ROTHERHAM LIMITED - 2016-10-28
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2021-11-08
    IIF 10 - Director → ME
  • 3
    ENERGY OSCAR LIMITED - 2009-02-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    669,555 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.