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

Hampson, Anthony William Godwin

    Related profiles found in government register
  • Hampson, Anthony William Godwin
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bank Lodge, Lygon Bank, Malvern, Worcestershire, WR14 2JF, United Kingdom

      IIF 1
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 2
  • Hampson, Anthony William Godwin
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3
  • Hampson, Anthony William Godwin
    British director born in July 1952

    Registered addresses and corresponding companies
    • icon of address 75 Avon House, Graham Road, Malvern, Worcestershire, WR14 2HX

      IIF 4
  • Mr Anthony William Godwin Hampson
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 5
  • Mr Jack Anthony Hampson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ

      IIF 6
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 7
    • icon of address Chartered Certified Accountants, 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 8
  • Hampson, Jack
    British

    Registered addresses and corresponding companies
    • icon of address 12 Bank Lodge, Lygon Bank, Malvern, Worcestershire, WR14 2JF

      IIF 9
  • Hampson, Jack Anthony
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 10
    • icon of address Floor 5, 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 11
  • Hampson, Jack Anthony
    British businessman born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Marville Road, Parsons Green, London, SW6 7BD

      IIF 12
  • Hampson, Jack Anthony
    British chief executive born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13 IIF 14
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 15
  • Hampson, Jack Anthony
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 16
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17
  • Hampson, Jack Anthony
    British it consultant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartered Certified Accountants, 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 18
  • Hampson, Anthony

    Registered addresses and corresponding companies
    • icon of address 12, Bank Lodge, Lygon Bank, Malvern, Worcestershire, WR14 2JF, United Kingdom

      IIF 19
  • Hampson, Jack
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bank Lodge, Lygon Bank, Malvern, Worcestershire, WR14 2JF

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 32 Marville Road, Parsons Green, London
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    13,662 GBP2015-09-30
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    SKIM TECHNOLOGIES LTD - 2017-07-27
    icon of address 19 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OWN SALE LIMITED - 2009-08-05
    COOLGOOL LTD - 2013-08-29
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,939 GBP2024-12-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Floor 5, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-11 ~ now
    IIF 3 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 8
    UNSTRUCTURED DATA SOLUTIONS LIMITED - 2022-08-09
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    MOBILE-POINT EUROPE LIMITED - 2008-12-28
    icon of address Mazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2010-08-06
    IIF 20 - Director → ME
    icon of calendar 2007-12-13 ~ 2010-08-06
    IIF 9 - Secretary → ME
  • 2
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2024-11-26
    IIF 17 - Director → ME
  • 3
    DEEPER INSIGHT AI LIMITED - 2021-11-01
    DEEPER INSIGHTS AI LIMITED - 2024-03-04
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,794 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-11-26
    IIF 14 - Director → ME
  • 4
    OWN SALE LIMITED - 2009-08-05
    COOLGOOL LTD - 2013-08-29
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,939 GBP2024-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2015-03-16
    IIF 1 - Director → ME
    icon of calendar 2008-03-18 ~ 2015-03-16
    IIF 19 - Secretary → ME
  • 5
    icon of address The Showground, Malvern, Worcestershire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-22 ~ 2001-03-01
    IIF 4 - Director → ME
  • 6
    icon of address The Kays Building, The Tything, Worcester, England
    Active Corporate (12 parents)
    Equity (Company account)
    55,876 GBP2024-05-31
    Officer
    icon of calendar 2008-11-28 ~ 2018-08-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.