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

Mr Andrew Edward Hampson

    Related profiles found in government register
  • Mr Andrew Edward Hampson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pilmore Mews, Hurworth Place, Darlington, DL2 2BQ, England

      IIF 1
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 2
    • icon of address Apartment P8, Imperial Point, The Quays, Salford, Greater Manchester, M50 3RB, England

      IIF 3 IIF 4
  • Hampson, Andrew Edward
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment P3, Imperial Point, The Quays, Salford, Greater Manchester, M50 3RB, England

      IIF 5
  • Hampson, Andrew Edward
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 6
  • Hampson, Andrew Edward
    British management consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P8 Imperial Point, Media City Uk, Salford, M50 3RB, England

      IIF 7
  • Hampson, Andrew Edward
    British clothing consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR, United Kingdom

      IIF 8
  • Hampson, Andrew Edward
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment P8, Imperial Point, The Quays, Salford, Greater Manchester, M50 3RB, England

      IIF 9
  • Hampson, Andrew Edward
    British management consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Thomas Street, Manchester, M4 1LQ

      IIF 10
    • icon of address Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 11
  • Mr Andrew Hampson
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 12
  • Hampson, Andrew Edward
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment P8, Imperial Point, The Quays, Salford, Greater Manchester, M50 3RB, England

      IIF 13
  • Hampson, Andrew Edward
    British consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Horncastle Road Horsington, Woodhall Spa, Lincolnshire, LN10 5EZ

      IIF 14 IIF 15
  • Hampson, Andrew Edward
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Horncastle Road Horsington, Woodhall Spa, Lincolnshire, LN10 5EZ

      IIF 16
  • Hampson, Andrew Edward
    British entrepreneur born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Horsington, Woodhall Spa, Lincs, LN10 5EX, United Kingdom

      IIF 17
  • Hampson, Andrew Edward
    British manager director / chief operations officer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Forsyth Road, Jesmond, Newcastle Upon Tyne, NE2 3DB, England

      IIF 18
  • Hampson, Andrew Edward
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Horncastle Road Horsington, Woodhall Spa, Lincolnshire, LN10 5EZ

      IIF 19
  • Hampson, Andrew Edward
    British businessman

    Registered addresses and corresponding companies
    • icon of address Apartment P3, Imperial Point, The Quays, Salford, Greater Manchester, M50 3RB, England

      IIF 20
  • Hampson, Andrew Edward
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Horncastle Road, Horsington, Lincolnshire, LN10 5EZ

      IIF 21
  • Hampson, Andrew
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 22
  • Hampson, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Horncastle Road Horsington, Woodhall Spa, Lincolnshire, LN10 5EZ

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    MARLBORO CLASSICS (COVENT GARDEN) LIMITED - 1996-06-04
    icon of address Unit 2 Swan Square, 75 Tib Street, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1994-08-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address Unit 2, Swan Square, 75 Tib Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address P8 Imperial Point, Media City Uk, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,068 GBP2025-06-30
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    835,853 GBP2023-03-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,316 GBP2018-05-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Slaley Walk, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,727 GBP2025-04-23
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Artillery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 21 - Director → ME
Ceased 8
  • 1
    HONEYSUCKLE GROUP PLC - 2005-05-31
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    INNFINE LIMITED - 1987-02-24
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-09 ~ 1999-11-23
    IIF 19 - Director → ME
  • 2
    icon of address Palmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-14 ~ 2024-05-28
    IIF 8 - Director → ME
  • 3
    GLAMOUR 24/7 LIMITED - 2007-07-11
    icon of address 103 Ilsham Road, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,308,735 GBP2025-01-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-06-07
    IIF 16 - Director → ME
    icon of calendar 2007-07-26 ~ 2009-10-20
    IIF 23 - Secretary → ME
  • 4
    icon of address 2 Slaley Walk, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,838 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2022-06-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2022-06-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OI-POLLOI LIMITED - 2023-05-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -773,101 GBP2021-01-25
    Officer
    icon of calendar 2019-03-27 ~ 2020-02-04
    IIF 10 - Director → ME
  • 6
    icon of address 1 Hillside, Clive, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    62,414 GBP2024-12-30
    Officer
    icon of calendar 2008-09-01 ~ 2009-02-28
    IIF 14 - Director → ME
  • 7
    icon of address 16 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-10-13
    IIF 17 - Director → ME
  • 8
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-05-14
    IIF 15 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.