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

Hampton, William James

    Related profiles found in government register
  • Hampton, William James
    English company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate Lodge, Hogbens Hill, Selling, Faversham, Kent, ME13 9QU, United Kingdom

      IIF 1
  • Hampton, William James
    English director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o South Fabrications Ltd, 27 Manners View, Newport, Isle Of Wight, PO30 5FA, United Kingdom

      IIF 2
  • Hampton, William James
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Norham Farm House, Selling, Faversham, ME13 9RL, United Kingdom

      IIF 3
  • Hampton, William James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 4 IIF 5 IIF 6
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 7
    • Pines Calyx, Beach Road, St Margarets Bay, Dover, CT15 6DZ

      IIF 8
    • Norham House, Selling Road, Selling, Faversham, England, ME13 9RL, United Kingdom

      IIF 9
    • Norham House, Selling Road, Selling, Faversham, Kent, ME13 9RL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 3rd Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 15
    • 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 16
    • Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 17 IIF 18 IIF 19
  • Hampton, William James
    British non executive director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Norham House, Selling Road Selling Kent, Faversham, ME13 9RL, England

      IIF 20
  • Hampton, William James
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Norham House, Selling Road, Selling, Faversham, Kent, ME13 9RL, United Kingdom

      IIF 21 IIF 22
  • Hampton, William James
    English

    Registered addresses and corresponding companies
    • The Gate Lodge, Hogbens Hill, Selling, Faversham, Kent, ME13 9QU, United Kingdom

      IIF 23
  • Hampton, William James
    English director

    Registered addresses and corresponding companies
    • The Gate Lodge, Hogbens Hill, Selling, Faversham, Kent, ME13 9QU, United Kingdom

      IIF 24
  • Mr William James Hampton
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 25 IIF 26
    • Norham Farm House, Selling, Faversham, ME13 9RL, United Kingdom

      IIF 27
    • Norham House, Selling Road, Selling, Faversham, England, ME13 9RL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    PROJECT ETOPIA UK LIMITED - 2025-02-06
    AUXTECH SYSTEMS LIMITED - 2017-05-26
    AVANTECH SYSTEMS LIMITED - 2016-02-11
    3rd Floor, Millbank Tower, 21-24 Millbank, London, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -27,817,229 GBP2024-03-31
    Officer
    2025-02-03 ~ now
    IIF 15 - director → ME
  • 2
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 22 - director → ME
  • 3
    KITE POWER SYSTEMS LIMITED - 2016-11-11
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 6 - director → ME
  • 4
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,332 GBP2019-08-31
    Officer
    2011-08-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 14 - director → ME
  • 6
    TLC SOUTH LIMITED - 2010-01-31
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 11 - director → ME
  • 7
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (7 parents)
    Equity (Company account)
    145,845 GBP2019-03-31
    Officer
    2011-05-19 ~ dissolved
    IIF 21 - director → ME
  • 8
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (5 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 12 - director → ME
  • 9
    Norham House Selling Road, Selling, Faversham, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,464.95 GBP2024-10-31
    Officer
    2022-10-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,700 GBP2019-03-31
    Officer
    2011-08-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
Ceased 13
  • 1
    CALYX LTD
    - now
    H2000 LIMITED - 2019-06-19
    Pines Calyx, St. Margarets Bay, Dover, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    403 GBP2023-11-30
    Officer
    2018-11-05 ~ 2023-05-23
    IIF 3 - director → ME
    Person with significant control
    2018-11-05 ~ 2020-11-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    CARBON FREE GROUP LIMITED - 2016-12-21
    Unit 4 Corum 2 Crown Way, Warmley, Bristol, England
    Corporate (7 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,387 GBP2016-03-31
    Officer
    2020-05-30 ~ 2022-04-01
    IIF 8 - director → ME
  • 3
    E-TRIBUS LIMITED - 2018-10-26
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,615 GBP2024-03-31
    Officer
    2020-05-13 ~ 2023-06-06
    IIF 16 - director → ME
  • 4
    First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ 2016-05-10
    IIF 5 - director → ME
  • 5
    The Paddocks, Five Ashes, Mayfield
    Corporate (8 parents)
    Officer
    2012-06-10 ~ 2018-03-28
    IIF 20 - director → ME
  • 6
    146 New London Road, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-17 ~ 2009-08-04
    IIF 23 - secretary → ME
  • 7
    TLC SOUTH LIMITED - 2010-01-31
    146 New London Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-15 ~ 2010-01-06
    IIF 2 - director → ME
  • 8
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (8 parents)
    Officer
    2016-12-08 ~ 2019-02-25
    IIF 7 - director → ME
  • 9
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    205,254 GBP2018-09-30
    Officer
    2015-02-02 ~ 2016-04-29
    IIF 4 - director → ME
  • 10
    PANACENTRE.COM LIMITED - 2007-09-21
    INNOVATIVE ELECTRICAL LTD - 2003-07-02
    MASTERVISION LIMITED - 2002-04-22
    Tlc Rr Highstreet Road, Hernhill, Faversham, Kent
    Corporate (2 parents)
    Equity (Company account)
    41,792 GBP2023-09-30
    Officer
    2007-08-28 ~ 2010-03-26
    IIF 1 - director → ME
    2008-02-27 ~ 2010-03-26
    IIF 24 - secretary → ME
  • 11
    Millbank Tower, Millbank, London, England
    Corporate (3 parents)
    Equity (Company account)
    117,301 GBP2024-03-31
    Officer
    2020-05-13 ~ 2023-06-06
    IIF 17 - director → ME
  • 12
    Millbank Tower, Millbank, London, England
    Corporate (3 parents)
    Equity (Company account)
    691,562 GBP2024-03-31
    Officer
    2020-05-13 ~ 2023-06-06
    IIF 18 - director → ME
  • 13
    Millbank Tower, Millbank, London, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    2020-05-13 ~ 2023-06-06
    IIF 19 - 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.