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

Kump, Eric John

    Related profiles found in government register
  • Kump, Eric John
    American banker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kump, Eric John
    American investment banker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldiss, C/o Aldiss Superstore, Oxborough Lane, Fakenham, Norfolk, NR21 8AF, United Kingdom

      IIF 5
  • Kump, Eric John
    American investment professional born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

      IIF 10
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 11 IIF 12
    • icon of address 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 18
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom

      IIF 23
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Radcliffe, Kearlsey, Manchester, M26 1GG, England

      IIF 24
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW, United Kingdom

      IIF 25
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 26 IIF 27
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT

      IIF 28
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Kump, Eric John
    American managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat 16 Royal Crescent, London, W11 4SL

      IIF 34
  • Kump, Eric John
    American private equity born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 35
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Kump, Eric John
    British investment professional born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landsdowne House, 57 Berkeley Square, London, W1J 6ER

      IIF 40
    • icon of address Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

      IIF 41
    • icon of address Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearlsey, Manchester, M26 1GG, United Kingdom

      IIF 42
    • icon of address Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

      IIF 43
    • icon of address Integrated Dental Holdings Europa House, Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG, United Kingdom

      IIF 44
  • Kump, Eric John
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 45
  • Kump, Eric John
    American company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 46
  • Kump, Eric John
    American director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 47
  • Kump, Eric John
    American finance born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bristol Road, Brighton, BN2 1AP, United Kingdom

      IIF 48
  • Kump, Eric John
    American fund manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green Shack, Clayton Lane, Bracklesham Bay, Chichester, PO20 8JQ, England

      IIF 49
  • Kump, Eric John
    American investment banker born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W.j.aldiss Limited, Oxborough Lane, Fakenham, Norfolk, NR21 8AF, England

      IIF 50
  • Kump, Eric John
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James's Market, London, SW1Y 4AH, England

      IIF 51
    • icon of address Apartment 601, 7, Pearson Square, London, W1T 3BP, United Kingdom

      IIF 52
  • Mr Eric John Kump
    American born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bristol Road, Brighton, BN2 1AP, United Kingdom

      IIF 53
    • icon of address City Gates 2-4, Southgate, Chichester, PO19 8DJ, England

      IIF 54
    • icon of address Apartment 601, 7, Pearson Square, London, W1T 3BP, United Kingdom

      IIF 55
  • Kump, Eric

    Registered addresses and corresponding companies
    • icon of address 13 Bristol Road, Brighton, BN2 1AP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 13 Bristol Road, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2019-08-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALDISS PROPERTIES (FAKENHAM) LIMITED - 1989-08-14
    icon of address Aldiss C/o Aldiss Superstore, Oxborough Lane, Fakenham, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,685,431 GBP2025-01-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 5 - Director → ME
  • 3
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    CHASE MIDCO 1 LIMITED - 2013-11-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    CHASE TOPCO LIMITED - 2013-11-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Apartment 601, 7 Pearson Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 55 - Right to appoint or remove members as a member of a firmOE
  • 7
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address The Green Shack Clayton Lane, Bracklesham Bay, Chichester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    256,886 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -165,150 GBP2023-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 47 - Director → ME
  • 13
    SHERIOL EIGHTY-EIGHT LIMITED - 1998-04-17
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,331,514 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,989,210 EUR2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 45 - LLP Member → ME
  • 15
    icon of address W J Aldiss, Oxborough Lane, Fakenham, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    4,075,094 GBP2024-09-28
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 50 - Director → ME
Ceased 38
  • 1
    ALPHYN TOPCO LIMITED - 2013-06-11
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2016-09-29
    IIF 18 - Director → ME
  • 2
    icon of address Mangerton Manor Farm House, Mangerton, Bridport, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,897 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2011-01-28
    IIF 4 - Director → ME
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 9 - Director → ME
  • 4
    icon of address 1 St James's Market, London, England
    Active Corporate (48 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2020-06-30
    IIF 51 - LLP Member → ME
  • 5
    DE FACTO 1743 LIMITED - 2010-03-10
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-16 ~ 2016-10-03
    IIF 10 - Director → ME
  • 6
    H M LOGISTICS LIMITED - 2020-01-29
    SHARKSFIN HOLDINGS LIMITED - 2013-03-25
    icon of address 6 Perry Way, Witham, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-03
    IIF 41 - Director → ME
  • 7
    BILLERICAY DENTAL SUPPLY CO. LIMITED - 2020-01-29
    icon of address 6 Perry Way, Witham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-03
    IIF 43 - Director → ME
  • 8
    THE DENTAL DIRECTORY LIMITED - 2023-07-24
    BROOMCO (4270) LIMITED - 2014-04-28
    icon of address Europa House, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2016-10-03
    IIF 42 - Director → ME
  • 9
    TRAVELODGE LIMITED - 2010-07-16
    FULL MOON HOLDCO 1 LIMITED - 2006-12-06
    REDPETAL LIMITED - 2006-08-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-03-16
    IIF 28 - Director → ME
  • 10
    PEDALSCREEN LIMITED - 2006-08-15
    icon of address Dubai International Capital Europe Limited, 9th Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2010-03-16
    IIF 30 - Director → ME
  • 11
    SCREENGRASS LIMITED - 2006-08-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2010-03-16
    IIF 33 - Director → ME
  • 12
    MASTCOUCH LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-14 ~ 2010-03-16
    IIF 32 - Director → ME
  • 13
    THINKCLIP LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-14 ~ 2010-03-16
    IIF 29 - Director → ME
  • 14
    FLASKPURPLE LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-14 ~ 2010-03-16
    IIF 31 - Director → ME
  • 15
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-11
    IIF 14 - Director → ME
  • 16
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-03 ~ 2015-12-11
    IIF 13 - Director → ME
  • 17
    BROOMCO (4271) LIMITED - 2014-05-15
    icon of address 6 Perry Way, Witham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2016-10-03
    IIF 44 - Director → ME
  • 18
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-26 ~ 2016-10-03
    IIF 24 - Director → ME
  • 19
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    CHASE MIDCO 2 LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2016-04-26
    IIF 27 - Director → ME
  • 20
    icon of address 22 Canon's Court, Victoria Street, Hamilton, Hm12, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-06
    IIF 40 - Director → ME
  • 21
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHASE BIDCO LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2016-04-26
    IIF 26 - Director → ME
  • 22
    IDH FINANCE LIMITED - 2022-12-05
    IDH FINANCE PLC - 2022-08-10
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2016-10-03
    IIF 23 - Director → ME
  • 23
    IDH GROUP LIMITED - 2022-12-05
    INTERCEDE 2097 LIMITED - 2006-03-20
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2008-06-10
    IIF 3 - Director → ME
  • 24
    GARDEN MIDCO 2 LIMITED - 2020-06-24
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-11
    IIF 16 - Director → ME
  • 25
    PA CONSULTING GROUP LIMITED - 2021-03-12
    GARDEN TOPCO LIMITED - 2015-12-11
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2016-09-13
    IIF 15 - Director → ME
  • 26
    GARDEN BIDCO LIMITED - 2016-01-26
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-11
    IIF 17 - Director → ME
  • 27
    CLEAVEFIELD LIMITED - 2008-02-06
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-05 ~ 2008-06-10
    IIF 1 - Director → ME
  • 28
    icon of address C/-intertrust Corporate Services (cayman) Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2008-07-31
    IIF 34 - Director → ME
  • 29
    BOLEYNBAY LIMITED - 2008-02-06
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-05 ~ 2008-06-10
    IIF 2 - Director → ME
  • 30
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -165,150 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-03-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 1 St. James's Market, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 6 - Director → ME
  • 32
    icon of address 1 St James's Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 7 - Director → ME
  • 33
    icon of address 1 St. James's Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2016-09-29
    IIF 8 - Director → ME
  • 34
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2016-10-03
    IIF 37 - Director → ME
  • 35
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (8 parents, 157 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2016-10-03
    IIF 38 - Director → ME
  • 36
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-11
    IIF 35 - Director → ME
  • 37
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-18 ~ 2016-10-03
    IIF 36 - Director → ME
  • 38
    icon of address Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2016-10-03
    IIF 39 - 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.