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

Steven Hampson

    Related profiles found in government register
  • Steven Hampson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 144 Wapping High St, Wapping, London, E1W 3PD, United Kingdom

      IIF 1
  • Mr Steven Hampson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Domelton House, Iron Mill Road, London, SW18 2AF, United Kingdom

      IIF 2
  • Mr Steven Hampson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Finlan Road, Widnes, Cheshire, WA87RZ, United Kingdom

      IIF 3
  • Hampson, Steven
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 144 Wapping High St, Wapping, London, E1W 3PD, United Kingdom

      IIF 4
  • Hampson, Steven
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jcw, 55 Old Broad St, London, EC2M 1RX, United Kingdom

      IIF 5
  • Hampson, Steven
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Finlan Road, Widnes, Cheshire, WA8 7RZ, United Kingdom

      IIF 6
  • Hampson, Steven
    British manufacturer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Finlan Road, Widnes, WA8 7RZ, United Kingdom

      IIF 7
  • Mr Steven Peter Hampson
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bevis Marks, London, EC3A 7LN, England

      IIF 8
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 9
  • Mr Steven Hampson
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
    • icon of address Unit 2, Finlan Road, Widnes, WA8 7RZ, United Kingdom

      IIF 11
  • Hampson, Steven Peter
    British consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 144 Wapping High Street, London, E1W 3PD, England

      IIF 12
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13
  • Hampson, Steven
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Hampson, Steven

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ, United Kingdom

      IIF 16
  • Hampson, Steven Peter

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Mews, Chiswick, W4 2HA, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 2 Edmundson House, Finlan Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-03-08 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address Unit 2 Finlan Road, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    SP INCOME LTD - 2025-03-19
    icon of address The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,115 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-05-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 2 Finlan Road, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 5
    STEVEN HAMPSON TECHNOLOGY LIMITED - 2019-07-16
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,794 GBP2020-03-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 2 Pear Tree Court 2 Pear Tree Court, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,547 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2025-03-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-03-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-04-05 ~ 2023-01-23
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor, 2 Pear Tree Court, London 2 Pear Tree Court, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,979,424 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2025-05-28
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.