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 Anthony Nicholas Seymour Hampton

    Related profiles found in government register
  • Mr Anthony Nicholas Seymour Hampton
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, BN1 3TE, United Kingdom

      IIF 1
  • Hampton, Anthony Nicholas Seymour
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

      IIF 2 IIF 3
    • icon of address 5, Marble Arch, London, W1H 7EJ, United Kingdom

      IIF 4
  • Hampton, Anthony Nicholas Seymour
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, London, WC2B 6AT, United Kingdom

      IIF 5
  • Hampton, Anthony Nicholas Seymour
    British vice president operations born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hampton, Anthony Nicholas Seymour
    British

    Registered addresses and corresponding companies
    • icon of address 59 Galveston Road, London, SW15 2RF

      IIF 20
  • Hampton, Anthony Nicholas Seymour
    British planning director

    Registered addresses and corresponding companies
  • Hampton, Anthony Nicholas Seymour

    Registered addresses and corresponding companies
    • icon of address 59 Galveston Road, London, SW15 2RF

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-12
    IIF 14 - Director → ME
  • 2
    WALKERS ACQUISITION CO LIMITED - 2006-10-19
    DE FACTO 856 LIMITED - 2000-07-27
    GOLDEN WONDER ACQUISITION CO LIMITED - 2002-07-29
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2009-01-12
    IIF 10 - Director → ME
  • 3
    PREFERHURRY LIMITED - 1992-01-07
    PEPSICO PROPERTY MANAGEMENT LIMITED - 2009-09-21
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2009-01-12
    IIF 8 - Director → ME
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 23 - Secretary → ME
  • 4
    GATORADE LIMITED - 2009-09-21
    DE FACTO 857 LIMITED - 2000-07-27
    GOLDEN WONDER FINANCE LIMITED - 2002-09-26
    WALKERS INTERMEDIATE HOLDING COMPANY LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2009-01-12
    IIF 18 - Director → ME
  • 5
    WLAP 1990 TRUSTEE LIMITED - 1990-06-01
    MATCHMILL LIMITED - 1990-05-18
    SMITHS 1990 TRUSTEE LIMITED - 1997-04-16
    WALKERS PENSION PLAN TRUSTEE LIMITED - 2004-05-06
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 26 - Secretary → ME
  • 6
    PETE & JOHNNY PLC - 2004-09-06
    CRAGOE FOLKES LIMITED - 1995-04-27
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-12
    IIF 13 - Director → ME
  • 7
    EARTHPOSED LIMITED - 2006-10-19
    icon of address 1600 Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-12
    IIF 16 - Director → ME
  • 8
    ROMIX FOODS LIMITED - 1986-03-01
    AINTREE COMPANY LIMITED (THE) - 1976-12-31
    FRITO-LAY FOODS - 2008-08-18
    NABISCO FOODS - 1989-09-19
    STANDARD BRANDS (LIVERPOOL) LIMITED - 1980-12-31
    NABISCO HOLDINGS LIMITED - 1987-04-07
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 21 - Secretary → ME
  • 9
    SMITHS FOOD GROUP LIMITED - 1989-07-19
    WALKERS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-02-10
    SMITHS CRISPS LIMITED - 2006-10-19
    NOVELTY CHOCOLATES LIMITED - 1982-02-02
    CRISPFLOW LIMITED - 1994-11-21
    CRISPFLOW LIMITED - 1998-03-13
    icon of address 450 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 20 - Secretary → ME
  • 10
    BRIGHTCATCH LIMITED - 1991-03-01
    TROPICANA UNITED KINGDOM LIMITED - 2023-06-22
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-01-12
    IIF 6 - Director → ME
  • 11
    FRITO-LAY HOLDINGS LIMITED - 2008-08-18
    STANDARD BRANDS LIMITED - 1987-04-07
    NABISCO HOLDINGS LIMITED - 1989-09-20
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 24 - Secretary → ME
  • 12
    TATE & LYLE INTERNATIONAL LIMITED - 1988-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2018-10-31
    IIF 5 - Director → ME
  • 13
    icon of address 450 South Oak Way, Green Park, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2009-01-12
    IIF 19 - Director → ME
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 22 - Secretary → ME
  • 14
    DE FACTO 860 LIMITED - 2000-07-27
    GOLDEN WONDER GROUP LIMITED - 2002-07-29
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2009-01-12
    IIF 17 - Director → ME
  • 15
    PRECIS (679) LIMITED - 1989-06-06
    WALKERS CRISPS HOLDINGS LIMITED - 1992-11-04
    WALKERS SMITHS SNACK FOODS LIMITED - 1995-01-01
    WALKERS SNACK FOODS LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-15 ~ 2009-01-12
    IIF 15 - Director → ME
    icon of calendar 1997-02-07 ~ 1997-10-07
    IIF 25 - Secretary → ME
  • 16
    INTERCEDE 1143 LIMITED - 1995-10-19
    GOLDEN WONDER HOLDINGS LIMITED - 2002-07-29
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2009-01-12
    IIF 11 - Director → ME
  • 17
    WALKERS DISTRIBUTION LIMITED - 1999-04-23
    icon of address 450 South Oak Way, Green Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2009-01-12
    IIF 9 - Director → ME
  • 18
    CLAIMCAREER LIMITED - 1998-12-21
    icon of address 450 South Oak Way, Green Park, Reading
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-19 ~ 2009-01-12
    IIF 7 - Director → ME
  • 19
    INTERCEDE 1756 LIMITED - 2002-02-13
    icon of address 1600 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2009-01-12
    IIF 12 - 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.