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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Court-hampton, Raymond

    Related profiles found in government register
  • Court-hampton, Raymond
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Court-hampton, Raymond
    British director born in July 1960

    Resident in England

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

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

      IIF 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
    • Bridge Of Tilt Hotel, Pitlochry, Perth And Kinross, PH18 5SU, United Kingdom

      IIF 12
  • Leonard Court Hampton, Raymond
    British born in July 1960

    Resident in England

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

      IIF 13
  • 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 14
  • 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 15
    • Aidan House, Sunderland Road, Gateshead, NE8 3HU, United Kingdom

      IIF 16 IIF 17
    • The Old Chapel, Front Street, Tantobie, Stanley, County Durham, DH9 9TA, United Kingdom

      IIF 18
    • Burgerfest, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 19
    • Mambo, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 20
  • 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 21
    • The Grey Gull Inn, Glenburn Road, Lochgilphead, Argyll And Bute, PA30 8EU, Scotland

      IIF 22
    • The Royal Hotel, Glenburn Road, Ardrishaig, Lochgilphead, Argyll And Bute, PA30 8EU, United Kingdom

      IIF 23
  • Courthampton, Raymond Leonard

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

      IIF 24
  • 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 25
  • 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 26
  • Court-hampton, Raymond

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

      IIF 27
  • Courthampton, Raymond Leonard
    British born in July 1960

    Resident in United Kingdom

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

      IIF 28
  • 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 29
  • Mr Raymond Court-hampton
    British born in July 1960

    Resident in England

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

      IIF 30 IIF 31
    • 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 32 IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • Mr Raymond Leonard Court Hampton
    British born in July 1960

    Resident in England

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

      IIF 40
  • 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 41
    • Burgerfest, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 42
    • Mambo, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 43
  • 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 44
  • 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 45
  • 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 46
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
child relation
Offspring entities and appointments 29
  • 1
    ANCO TRADING LTD
    14035348
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    BUSINESS RESCUE GROUP LIMITED
    10852561
    7 The Strand, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    BYRON HOTELS LIMITED
    06782937
    C/o Asset Reconstruction Company, Chantry House High Street, Coleshill, Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    CADEXE LTD
    15504490
    48 The Causeway, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    CHURCHILL & BAKER LTD
    14938873
    48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    71 - 75 Deantel Limited, Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 7
    FYNE LEISURE LIMITED
    07239961
    Communications House 26 York Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ 2012-10-10
    IIF 21 - Director → ME
  • 8
    GENCO TRADING LIMITED
    10756529
    Burgerfest. No7, 7 The Strand, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    GREVENT (UK) LIMITED
    08772432
    Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 10
    GUBBINS LTD
    14938579
    48 The Causeway, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    GUYTEX LIMITED
    07895164 13577984... (more)
    The Mill Harperley Hotel, Harperley, Stanley, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 18 - Director → ME
  • 12
    HENDON (UK) LIMITED
    08264051
    Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 13
    MALANDAY LIMITED
    08265173
    Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 14
    MANDALAY (UK) LIMITED
    08770937
    Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 16 - Director → ME
  • 15
    NADOCH LTD
    09618174
    Philbeach House, Dale, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 39 - Director → ME
  • 16
    NATIONWIDE BENEFIT CONSULTANTS LIMITED
    07883770
    The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 38 - Director → ME
  • 17
    NATIONWIDE CORPORATE BENEFITS LIMITED
    07730744
    The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 18
    NEEX NECO & DEBA LTD
    - now 11074613
    SCHRODER & GRAF LTD
    - 2021-03-17 11074613
    HOTEL & PUB RESCUE LTD
    - 2019-11-27 11074613
    48 The Causeway, Chippenham, England
    Active Corporate (1 parent)
    Officer
    2017-11-21 ~ now
    IIF 28 - Director → ME
    2017-11-21 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 46 - Has significant influence or control OE
  • 19
    OSBORNE & LUMLEY LIMITED
    07928369
    Trinity House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 20
    QUINTO LIMITED
    10722823
    Mambo 7, The Strand, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 20 - Director → ME
    2017-04-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    SARSTT LTD
    16698056
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    SCHRODER & GRAF ASSET MANAGEMENT LTD
    12338861
    48 The Causeway, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    SCHRODER & GRAF FINANCE LTD
    12337235
    48 The Causeway, Chippenham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    SCOFES LTD
    16698437
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    STIRLING BAKER LTD
    14035312
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    THE LIFESTYLE HOSPITALITY GROUP LIMITED
    07150528
    W P Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (8 parents, 8 offsprings)
    Officer
    2015-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 27
    THE ONE AND ONLY PUB COMPANY LIMITED
    03938353
    Bird In Hand, 1 Queen Square, North Curry, Taunton, Somerset
    Voluntary Arrangement Corporate (8 parents)
    Officer
    2025-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    W C H OUTSOURCING LIMITED
    - now 07243333
    WEST COAST HOTELS LIMITED
    - 2011-11-01 07243333
    Communications House 26 York Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-05 ~ 2012-10-10
    IIF 22 - Director → ME
  • 29
    WOODS BUILDING SUPPLIES LIMITED
    03595402
    Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (6 parents)
    Officer
    2016-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.