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, Raymond Leonard Spencer

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Bridge Of Tilt Hotel, Pitlochry, Perth And Kinross, PH18 5SU, United Kingdom

      IIF 8
  • Courthampton, Raymond Leonard
    British consultant born in July 1960

    Resident in United Kingdom

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • Courthampton, Raymond Leonard

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

      IIF 13
  • 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 14
  • 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 15
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • 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 17 IIF 18 IIF 19
    • 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 20 IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Burgerfest, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 24
    • Mambo, 7, Torquay, TQ1 2AA, United Kingdom

      IIF 25
  • 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 26 IIF 27 IIF 28
    • 48, The Causeway, Chippenham, Wiltshire, SN15 3DD, England

      IIF 29 IIF 30
    • Aidan House, Sunderland Road, Gateshead, NE8 3HU, United Kingdom

      IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 34
    • The Old Chapel, Front Street, Tantobie, Stanley, County Durham, DH9 9TA, United Kingdom

      IIF 35
    • Burgerfest, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 36
    • Mambo, 7, The Strand, Torquay, TQ1 2AA, United Kingdom

      IIF 37
  • 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 38
    • The Grey Gull Inn, Glenburn Road, Lochgilphead, Argyll And Bute, PA30 8EU, Scotland

      IIF 39
    • The Royal Hotel, Glenburn Road, Ardrishaig, Lochgilphead, Argyll And Bute, PA30 8EU, United Kingdom

      IIF 40
  • Court-hampton, Raymond

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

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    7 The Strand, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    C/o Asset Reconstruction Company, Chantry House High Street, Coleshill, Birmingham, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-05 ~ dissolved
    IIF 40 - director → ME
  • 4
    48 The Causeway, Chippenham, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    48 The Causeway, Chippenham, Wiltshire, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    71 - 75 Deantel Limited, Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 6 - director → ME
  • 7
    Burgerfest. No7, 7 The Strand, Torquay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 32 - director → ME
  • 9
    48 The Causeway, Chippenham, Wiltshire, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    The Mill Harperley Hotel, Harperley, Stanley, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 35 - director → ME
  • 11
    Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 7 - director → ME
  • 12
    Dbh, Aidan House Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 8 - director → ME
  • 13
    Aidan House, Sunderland Road, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 31 - director → ME
  • 14
    Philbeach House, Dale, Haverfordwest, Pembrokeshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 1 - director → ME
  • 15
    The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 4 - director → ME
  • 16
    The Stirrups Kidderminster Road, Cutnall Green, Droitwich, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 14 - director → ME
  • 17
    SCHRODER & GRAF LTD - 2021-03-17
    HOTEL & PUB RESCUE LTD - 2019-11-27
    48 The Causeway, Chippenham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,009 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 9 - director → ME
    2017-11-21 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 15 - Has significant influence or controlOE
  • 18
    Trinity House, Cambridge Business Park, Cowley Road, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 11 - director → ME
  • 19
    Mambo 7, The Strand, Torquay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 37 - director → ME
    2017-04-12 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    48 The Causeway, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    48 The Causeway, Chippenham, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 23
    W P Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, West Midlands
    Dissolved corporate (1 parent, 8 offsprings)
    Officer
    2015-12-19 ~ dissolved
    IIF 5 - director → ME
  • 24
    Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (1 parent)
    Officer
    2016-02-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Communications House 26 York Street, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2012-10-10
    IIF 38 - director → ME
  • 2
    WEST COAST HOTELS LIMITED - 2011-11-01
    Communications House 26 York Street, Mayfair, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-05 ~ 2012-10-10
    IIF 39 - 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.