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 Raymond Leonard Spencer Hampton

    Related profiles found in government register
  • Mr Raymond Leonard Spencer Hampton
    British born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 1
  • Mr Raymond Leonard Spencer Hampton
    British born in July 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 2
  • Mr Raymond Leonard Court Hampton
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bird In Hand, 1 Queen Square, North Curry, Taunton, Somerset, TA3 6LT

      IIF 3
  • Hampton, Raymond Leonard Spencer
    British consultant born in July 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Philbeach House, Dale, Haverfordwest, Pembrokeshire, SA62 3QU, Wales

      IIF 4
  • Mr Raymond Court-hampton
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, SN15 3DD, England

      IIF 5 IIF 6
    • icon of address 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 7 IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Raymond Leonard Courthampton
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, SN15 3DD, England

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Mr Raymond Court-hampton
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, SN15 3DD, England

      IIF 15
    • icon of address Burgerfest, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 16
    • icon of address Mambo, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 17
  • Court-hampton, Raymond
    British director born in July 1960

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Aidan House, Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, NE8 3HU, England

      IIF 18
  • Court-hampton, Raymond
    British hotelier born in July 1960

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Aidan House, Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, NE8 3HU, England

      IIF 19
    • icon of address Bridge Of Tilt Hotel, Pitlochry, Perth And Kinross, PH18 5SU, United Kingdom

      IIF 20
  • Court Hampton, Raymond
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 21
  • Court-hampton, Raymond
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hampton, Raymond Leonard
    British company consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stirrups, Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, WR9 0PW, England

      IIF 30
  • Leonard Court Hampton, Raymond
    British hotel professional born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bird In Hand, 1 Queen Square, North Curry, Taunton, Somerset, TA3 6LT

      IIF 31
  • Court - Hampton, Raymond Leonard
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex Business Park, Kings Road, Birmingham, West Midlands, B11 2AL

      IIF 32
  • Spencer Court Hampton, Raymond Leonard
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 33
  • Courthampton, Raymond Leonard
    British consultant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, SN15 3DD, England

      IIF 34
  • Courthampton, Raymond Leonard
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 35
  • Court-hampton, Raymond
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, SN15 3DD, England

      IIF 36
    • icon of address Aidan House, Sunderland Road, Gateshead, NE8 3HU, United Kingdom

      IIF 37 IIF 38
    • icon of address The Old Chapel, Front Street, Tantobie, Stanley, County Durham, DH9 9TA, United Kingdom

      IIF 39
    • icon of address Burgerfest, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 40
    • icon of address Mambo, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 41
  • Court-hampton, Raymond
    British hotelier born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey Gull Inn, Glenburn Road, Lochgilphead, Argyll And Bute, PA30 8EU

      IIF 42
    • icon of address The Grey Gull Inn, Glenburn Road, Lochgilphead, Argyll And Bute, PA30 8EU, Scotland

      IIF 43
    • icon of address The Royal Hotel, Glenburn Road, Ardrishaig, Lochgilphead, Argyll And Bute, PA30 8EU, United Kingdom

      IIF 44
  • Courthampton, Raymond Leonard

    Registered addresses and corresponding companies
    • icon of address 48, The Causeway, Chippenham, SN15 3DD, England

      IIF 45
  • Hampton, Raymond
    British company consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stirrups, Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, WR9 0PW, England

      IIF 46
  • Court-hampton, Raymond

    Registered addresses and corresponding companies
    • icon of address Mambo, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 The Strand, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Asset Reconstruction Company, Chantry House High Street, Coleshill, Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 48 The Causeway, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 71 - 75 Deantel Limited, Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Burgerfest. No7, 7 The Strand, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Mill Harperley Hotel, Harperley, Stanley, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Philbeach House, Dale, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 46 - Director → ME
  • 17
    HOTEL & PUB RESCUE LTD - 2019-11-27
    SCHRODER & GRAF LTD - 2021-03-17
    icon of address 48 The Causeway, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,293 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-11-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 13 - Has significant influence or controlOE
  • 18
    icon of address Trinity House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Mambo 7, The Strand, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-04-12 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 48 The Causeway, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address 48 The Causeway, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address W P Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2015-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Bird In Hand, 1 Queen Square, North Curry, Taunton, Somerset
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Communications House 26 York Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2012-10-10
    IIF 42 - Director → ME
  • 2
    WEST COAST HOTELS LIMITED - 2011-11-01
    icon of address Communications House 26 York Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ 2012-10-10
    IIF 43 - 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.