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 Michael James Hampson

    Related profiles found in government register
  • Mr Michael James Hampson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, West Lynn, Devisdale Road, Altrincham, Greater Manchester, WA14 2AT, United Kingdom

      IIF 1
    • icon of address Insite Construction Nw Ltd, Jactin House, 24 Hood Street, Manchester, M4 6WX, United Kingdom

      IIF 2 IIF 3
    • icon of address Links Resource Centre, 21 Cromwell Road, Eccles, Salford, Greater Manchester, M30 0QT

      IIF 4
  • Mr Michael James Hampson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaws Road, Altrincham, WA14 1QU, England

      IIF 5
    • icon of address 15, Downham Chase, Timperley, Altrincham, WA15 7TJ, England

      IIF 6 IIF 7
  • Hampson, Michael James
    British comapny director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Links Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT

      IIF 8
  • Hampson, Michael James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaws Road, Altrincham, WA14 1QU, England

      IIF 9
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address Insite Construction Nw Ltd, Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, United Kingdom

      IIF 11
    • icon of address Link Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT, United Kingdom

      IIF 12
    • icon of address Links Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT, England

      IIF 13
    • icon of address The Links Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT, England

      IIF 14
    • icon of address 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 15
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, England

      IIF 16 IIF 17 IIF 18
  • Hampson, Michael James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, West Lynn, Devisdale Road, Altrincham, Greater Manchester, WA14 2AT, United Kingdom

      IIF 20
  • Hampson, Michael James
    British none born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA, United Kingdom

      IIF 21
  • Mr James Michael Hampson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 22
  • Hampson, Michael James
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaws Road, Altrincham, WA14 1QU

      IIF 23
    • icon of address 12-14, Shaws Road, Altrincham, WA14 1QU, England

      IIF 24
    • icon of address 15, Downham Chase, Timperley, Altrincham, WA15 7TJ, England

      IIF 25
    • icon of address C/o Insite Property Group, 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 26
    • icon of address Livingcity Centre, 10 Durling Street, Arwick Green, Manchester, M12 6FS

      IIF 27
    • icon of address The Links Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT, England

      IIF 28
    • icon of address Links Resource Centre, 21 Cromwell Road, Eccles, Salford, Greater Manchester, M30 0QT

      IIF 29
    • icon of address The Lodge, Aldeley Road, Wilmslow, Cheshire, SK9 1RA, United Kingdom

      IIF 30
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, England

      IIF 31 IIF 32 IIF 33
  • Hampson, Michael James
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaws Road, Altrincham, WA14 1QU, England

      IIF 39
  • Hampson, Michael James
    British company director born in April 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 603 Hacienda Apartments, 11 Whitworth Street West, Manchester, Lancashire, M1 5DB

      IIF 40
  • Hampson, Michael
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 41
  • Hampson, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address The Links Resource Centre, 21 Cromwell Road, Eccles, Manchester, M30 0QT

      IIF 42
  • Hampson, Michael James

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaws Road, Altrincham, WA14 1QU

      IIF 43
    • icon of address The Lodge, Alderley Road, Wilmslow, SK9 1RA, England

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    STEVE STOREY LIMITED - 2011-01-19
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -32,921 GBP2015-04-30
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address The Links Resource Centre, 21 Cromwell Road, Eccles, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-12-31 ~ now
    IIF 42 - Secretary → ME
  • 3
    icon of address The Links Resource Centre 21 Cromwell Road, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 15 Downham Chase, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 11, West Lynn, Devisdale Road, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 33 - Director → ME
  • 7
    NEUADD FARM LIMITED - 2020-10-30
    icon of address The Lodge, Aldeley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Links Resource Centre 21 Cromwell Road, Eccles, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 12-14 Shaws Road, Altrincham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -113,325 GBP2024-04-30
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,979 GBP2024-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Link Resource Centre 21 Cromwell Road, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 17
    N&K LOMOND (OLD MARKET) LIMITED - 2020-07-13
    POLAND STREET (ANCOATS) LIMITED - 2020-02-07
    icon of address 12-14 Shaws Road, Altrincham, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    4,617 GBP2024-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 12-14 Shaws Road, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,303 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,477 GBP2024-07-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 13 - Director → ME
  • 20
    MOOR ROW HOUSE LIMITED - 2021-07-08
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,946 GBP2024-03-31
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address C/o Residential Management Group Ltd Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -228,007 GBP2024-01-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 44 - Secretary → ME
  • 25
    ISALT SNOWDONIA LIMITED - 2022-03-28
    DEESIDE HOUSE YORKSHIRE LIMITED - 2021-07-30
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,255 GBP2024-05-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,377 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address C/o Insite Property Group 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-09 ~ 2017-05-12
    IIF 26 - Director → ME
  • 2
    VOLCARE LIMITED - 2016-04-14
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    22,657 GBP2016-04-30
    Officer
    icon of calendar 2005-03-09 ~ 2019-02-07
    IIF 15 - Director → ME
  • 3
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate
    Equity (Company account)
    24,314 GBP2021-04-30
    Officer
    icon of calendar 2018-09-06 ~ 2022-06-23
    IIF 23 - Director → ME
    icon of calendar 2018-09-06 ~ 2020-11-01
    IIF 43 - Secretary → ME
  • 4
    N&K LOMOND (OLD MARKET) LIMITED - 2020-07-13
    POLAND STREET (ANCOATS) LIMITED - 2020-02-07
    icon of address 12-14 Shaws Road, Altrincham, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    4,617 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-10-10
    IIF 24 - Director → ME
  • 5
    icon of address 12-14 Shaws Road, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,303 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-07-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    INSITE PROPERTY GROUP (MANCHESTER) LIMITED - 2016-04-14
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,371 GBP2016-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2022-02-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-02-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    MOOR ROW HOUSE LIMITED - 2021-07-08
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,946 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-06-01
    IIF 35 - Director → ME
  • 8
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2022-06-16
    IIF 31 - Director → ME
  • 9
    icon of address Livingcity Centre 10 Durling Street, Arwick Green, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    161 GBP2023-09-30
    Officer
    icon of calendar 2013-11-04 ~ 2015-03-25
    IIF 27 - Director → ME
  • 10
    ISALT SNOWDONIA LIMITED - 2022-03-28
    DEESIDE HOUSE YORKSHIRE LIMITED - 2021-07-30
    icon of address The Lodge, Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,255 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-10-17
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.