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

Hampton, David

    Related profiles found in government register
  • Hampton, David
    English company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lake Side, Littleborough, Lancashire, OL15 0DD, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 10, Buckley Road Industrial Estate, Buckley Road, Rochdale, OL12 9EF, England

      IIF 3
  • Hampton, David
    English director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henderson Street, Off Whitelees Road, Littleborough, OL15 8DT, England

      IIF 4
    • icon of address Buckley House, Buckley Road, Rochdale, Lancashire, OL12 9RH

      IIF 5
    • icon of address Integrated Fabrications, Buckley House, Buckley Road, Rochdale, Lancashire, OL12 9RH, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 10, Buckley Road Industrial Estate, Buckley Road, Rochdale, OL12 9EF, United Kingdom

      IIF 8
  • Hampton, David
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Yea Fold, Smithybridge, Littleborough, Lancashire, OL15 8YF

      IIF 9
  • Hampton, David
    British works manager born in February 1958

    Registered addresses and corresponding companies
    • icon of address 16 Blenheim Close, Heywood, Lancashire, OL1 0QS

      IIF 10
  • Hampton, David James
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 11
    • icon of address C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 12
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 13 IIF 14
  • Hampton, David
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr David Hampton
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lake Side, Littleborough, Lancashire, OL15 0DD, United Kingdom

      IIF 16
    • icon of address Buckley House, Buckley Road, Rochdale, Lancashire, OL12 9RH

      IIF 17
    • icon of address Integrated Fabrications, Buckley House, Buckley Road, Rochdale, OL12 9RH, United Kingdom

      IIF 18
  • Hampton, David
    British managing director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integrated House, Buckley Rd, Rochdale, OL12 9RH, United Kingdom

      IIF 19
  • Hampton, David
    British management consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 20
  • Hampton, David
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Anlaby Road, Kingston Upon Hull, East Yorkshire, HU3 6UU, United Kingdom

      IIF 21
  • Mr David Hampton
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Milbury Drive, Littleborough, Lancashire, OL15 0BZ, United Kingdom

      IIF 22
  • Hampton, David

    Registered addresses and corresponding companies
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 23
  • Mr David James Hampton
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 24
    • icon of address C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 25
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 26 IIF 27
  • David Hampton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integrated House, Buckley Rd, Rochdale, OL12 9RH, United Kingdom

      IIF 28
  • Mr David Hampton
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 30
  • David Hampton
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Anlaby Road, Kingston Upon Hull, HU3 6UU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    17,800 GBP2025-03-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Integrated Fabrications, Buckley House, Buckley Road, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2025-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Integrated Fabrications, Buckley House, Buckley Road, Rochdale, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,451 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,817 GBP2025-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -595 GBP2024-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,070,123 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 78a Allderidge Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Trinity Point, New Road, Halesowen, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Henderson Street, Off Whitelees Road, Littleborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,368 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,479 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Buckley House, Buckley Road, Rochdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    303,619 GBP2024-08-31
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Integrated House, Buckley Rd, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,122 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 10 Buckley Road Industrial Estate, Buckley Road, Rochdale, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Unit 10 Buckley Road Industrial Estate, Buckley Road, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    378,278 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,070,123 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-08-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 15 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,478,833 GBP2023-12-30
    Officer
    icon of calendar 2011-06-15 ~ 2020-06-04
    IIF 1 - Director → ME
    icon of calendar 2005-12-09 ~ 2011-04-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    97,479 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ 2020-06-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-06-13
    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
  • 4
    IDOLSPACE LIMITED - 1988-05-05
    icon of address Commerce Street, Haslingden
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    187,338 GBP2024-04-30
    Officer
    icon of calendar 1993-03-22 ~ 1995-03-06
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.