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

Hampson, Nigel

    Related profiles found in government register
  • Hampson, Nigel
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 3
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 4 IIF 5 IIF 6
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 7 IIF 8 IIF 9
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 11 IIF 12
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 13
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 14
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 15 IIF 16
  • Hampson, Nigel
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Hampson, Nigel
    British museum curator born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Lancs Voluntary Sector, Resource Centre Rachel Kay, Shuttleworth Building 62-64, Yorkshire St Burnley, BB11 3BT

      IIF 18
  • Nigel Hampson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 19 IIF 20
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 21 IIF 22 IIF 23
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25 IIF 26
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 27
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 28 IIF 29
  • Mr Nigel Hampson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 30 IIF 31
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 32 IIF 33
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 34
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE
    03328219
    62-64 The C V S Centre, Yorkshire Street, Burnley, England
    Active Corporate (79 parents)
    Officer
    2012-09-25 ~ 2014-12-04
    IIF 18 - Director → ME
  • 2
    CABALITE LTD
    10560444
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-02-15
    IIF 3 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    CRESCILLIUS LTD
    11551791
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2018-10-02
    IIF 11 - Director → ME
    Person with significant control
    2018-09-04 ~ 2018-10-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    CRIAMISA LTD
    11551808
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2018-10-05
    IIF 12 - Director → ME
    Person with significant control
    2018-09-04 ~ 2018-10-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    CRINKLEBERRY LTD
    11551782
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2019-01-15
    IIF 14 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CROAKERBUNS LTD
    11551799
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 4 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    CROTOPEDO LTD
    11551882
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 5 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    CUDDLESALT LTD
    11551837
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 6 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    EBONGARY LTD
    10847638
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2017-08-23
    IIF 8 - Director → ME
    Person with significant control
    2017-07-03 ~ 2017-08-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    EBTACCEL LTD
    10847705
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2017-07-04
    IIF 9 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    ECACCAH LTD
    10847716
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2017-10-04
    IIF 7 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    ECAERIS LTD
    10847725
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ 2017-08-26
    IIF 10 - Director → ME
    Person with significant control
    2017-07-03 ~ 2017-08-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    GIBICSYL LTD
    11121567
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 16 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    GICCOTU LTD
    11121579
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 15 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    GIDWIF LTD
    11121600
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-20
    IIF 2 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    GIEHNT LTD
    11121608
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 1 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    HAMPSON INDUSTRIES LTD
    12987112
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    PERPERLAS LTD
    10516436
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ 2017-01-24
    IIF 13 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-01-24
    IIF 35 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.