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
    • 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
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 2
  • Hampton, Raymond Leonard Spencer
    British consultant born in July 1960

    Resident in Wales

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

      IIF 3
  • Mr Raymond Leonard Courthampton
    British born in July 1960

    Resident in United Kingdom

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

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Mr Raymond Court-hampton
    British born in July 1960

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 9 IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
    • Burgerfest, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 13
    • Mambo, 7, Torquay, TQ1 2AA, United Kingdom

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

    Resident in Italy

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

      IIF 15
  • Court-hampton, Raymond
    British hotelier born in July 1960

    Resident in Italy

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

      IIF 16
    • Bridge Of Tilt Hotel, Pitlochry, Perth And Kinross, PH18 5SU, United Kingdom

      IIF 17
  • Court Hampton, Raymond
    British company director born in July 1960

    Resident in England

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

      IIF 18
  • Hampton, Raymond Leonard
    British company consultant born in July 1960

    Resident in United Kingdom

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

      IIF 19
  • Court - Hampton, Raymond Leonard
    British company director born in July 1960

    Resident in England

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

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

    Resident in England

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

      IIF 21
  • Courthampton, Raymond Leonard
    British consultant born in July 1960

    Resident in United Kingdom

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

      IIF 22
  • Courthampton, Raymond Leonard
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 23
  • Court-hampton, Raymond
    British director born in July 1960

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 27 IIF 28
    • Aidan House, Sunderland Road, Gateshead, NE8 3HU, United Kingdom

      IIF 29 IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
    • The Old Chapel, Front Street, Tantobie, Stanley, County Durham, DH9 9TA, United Kingdom

      IIF 33
    • Burgerfest, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 34
    • Mambo, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 36
    • The Grey Gull Inn, Glenburn Road, Lochgilphead, Argyll And Bute, PA30 8EU, Scotland

      IIF 37
    • The Royal Hotel, Glenburn Road, Ardrishaig, Lochgilphead, Argyll And Bute, PA30 8EU, United Kingdom

      IIF 38
  • Courthampton, Raymond Leonard

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

      IIF 39
  • Hampton, Raymond
    British company consultant born in May 1960

    Resident in United Kingdom

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

      IIF 40
  • Court-hampton, Raymond

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

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    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
    7 The Strand, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-07-06 ~ 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
  • 3
    C/o Asset Reconstruction Company, Chantry House High Street, Coleshill, Birmingham, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-05 ~ dissolved
    IIF 38 - director → ME
  • 4
    48 The Causeway, Chippenham, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    48 The Causeway, Chippenham, Wiltshire, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    71 - 75 Deantel Limited, Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 15 - director → ME
  • 7
    Burgerfest. No7, 7 The Strand, Torquay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 30 - director → ME
  • 9
    48 The Causeway, Chippenham, Wiltshire, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    The Mill Harperley Hotel, Harperley, Stanley, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 33 - director → ME
  • 11
    Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 16 - director → ME
  • 12
    Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 17 - director → ME
  • 13
    Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 29 - director → ME
  • 14
    Philbeach House, Dale, Haverfordwest, Pembrokeshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 3 - director → ME
  • 15
    The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 19 - director → ME
  • 16
    The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 40 - director → ME
  • 17
    SCHRODER & GRAF LTD - 2021-03-17
    HOTEL & PUB RESCUE LTD - 2019-11-27
    48 The Causeway, Chippenham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,009 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 22 - director → ME
    2017-11-21 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 4 - Has significant influence or controlOE
  • 18
    Trinity House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 18 - director → ME
  • 19
    Mambo 7, The Strand, Torquay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 35 - director → ME
    2017-04-12 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    48 The Causeway, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    48 The Causeway, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    W P Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, West Midlands
    Dissolved corporate (1 parent, 8 offsprings)
    Officer
    2015-12-19 ~ dissolved
    IIF 20 - director → ME
  • 24
    Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (1 parent)
    Officer
    2016-02-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Communications House 26 York Street, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2012-10-10
    IIF 36 - director → ME
  • 2
    WEST COAST HOTELS LIMITED - 2011-11-01
    Communications House 26 York Street, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-05 ~ 2012-10-10
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.