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, Anthony Michael, Major

    Related profiles found in government register
  • Hampton, Anthony Michael, Major
    British

    Registered addresses and corresponding companies
  • Hampton, Anthony Michael, Major
    British company director

    Registered addresses and corresponding companies
  • Hampton, Anthony Michael, Major
    British director

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, GU6 7NH

      IIF 18 IIF 19
  • Hampton, Andrew Michael, Major
    British

    Registered addresses and corresponding companies
    • icon of address Hampton House, 10 Western Road, Littlehampton, West Sussex, BN17 5NP

      IIF 20
  • Hampton, Anthony Michael, Major
    British company director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Hanlye Barn, Hanlye Lane, Cuckfield, West Sussex, RH17 5HR

      IIF 21
  • Hampton, Anthony Michael, Major
    British managing director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Hanlye Barn, Hanlye Lane, Cuckfield, West Sussex, RH17 5HR

      IIF 22
  • Hampton, Anthony Michael, Major

    Registered addresses and corresponding companies
  • Hampton, Anthony Michael

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, GU6 7NH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, GU6 7NH, United Kingdom

      IIF 31
  • Hampton, Anthony Michael, Major
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hampton, Anthony Michael, Major
    British accountant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, GU6 7NH, United Kingdom

      IIF 44
  • Hampton, Anthony Michael, Major
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, GU6 7NH, United Kingdom

      IIF 45
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, GU6 7NH

      IIF 46
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, GU6 7NH, United Kingdom

      IIF 47 IIF 48
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Guildford, Surrey, GU6 7NH

      IIF 49
    • icon of address Royal Oak, Datchet Road, Windsor, SL4 1QD, United Kingdom

      IIF 50
  • Hampton, Anthony Michael
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, GU6 7NH, United Kingdom

      IIF 51
  • Major Anthony Michael Hampton
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterfold House, Barhatch Lane, Cranleigh, GU6 7NH

      IIF 52 IIF 53
  • Major Anthony Michael Hampton
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 5 Nightingale Close, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,976 GBP2016-08-31
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address All Aspects It Solutions Limited, Winterfold House, Barhatch Lane, Cranleigh, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20,042 GBP2025-04-30
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    ADDVIEW LIMITED - 2005-07-08
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, Gu6 7nh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    47,266 GBP2025-05-31
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    icon of calendar 1999-08-20 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    HOUSE OF TRANSFORMATION LIMITED - 2011-10-19
    icon of address Winterfold House, Barhatch Lane, Cranleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    127,177 GBP2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,103 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 4 - Secretary → ME
  • 12
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    227 GBP2021-10-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address 13 Gore Road, Burnham, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    icon of address Winterfold House, Barhatch Lane, Cranleigh
    Active Corporate (3 parents)
    Equity (Company account)
    266,638 GBP2024-09-30
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 53 - Has significant influence or controlOE
  • 15
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    47,643 GBP2024-09-30
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,677 GBP2024-09-30
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 17
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    23,166 GBP2024-09-30
    Officer
    icon of calendar 2009-11-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 18
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    600,150 GBP2024-09-30
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SUZANNE NEVILLE USA LIMITED - 2014-03-25
    icon of address Winterfold House, Barhatch Lane, Cranleigh
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 20
    icon of address Winterfold House, Winterfold, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,081,636 GBP2024-09-30
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 21
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 22
    ROPNER STONES AND SCULPTURE LIMITED - 2010-04-21
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    14,458 GBP2024-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 18 - Secretary → ME
  • 23
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,356,491 GBP2024-09-30
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 41 - Director → ME
    icon of calendar 2000-04-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 24
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 25
  • 1
    PAPERNUMBER LIMITED - 2008-04-02
    icon of address 27 Parklands 27 Parklands, Off Tylehost, Queen Elizabeth Park, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,688 GBP2024-04-30
    Officer
    icon of calendar 2004-11-16 ~ 2005-10-12
    IIF 22 - Director → ME
  • 2
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,452 GBP2023-10-31
    Officer
    icon of calendar 2009-11-27 ~ 2013-10-31
    IIF 49 - Director → ME
  • 3
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,247 EUR2024-05-31
    Officer
    icon of calendar 1997-11-25 ~ 2003-01-20
    IIF 20 - Secretary → ME
  • 4
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    140,936 GBP2024-08-31
    Officer
    icon of calendar 1994-08-24 ~ 2017-11-13
    IIF 1 - Secretary → ME
  • 5
    icon of address Willowbrook, Petworth Road, Witley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2016-06-01
    IIF 2 - Secretary → ME
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2010-12-14
    IIF 29 - Secretary → ME
  • 7
    icon of address 29 Bath Road, Peasedown St. John, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,470 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-02-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Woodcraft Building Yapton Road, Middleton-on-sea, Bognor Regis, England
    Dissolved Corporate
    Equity (Company account)
    17,515 GBP2019-01-31
    Officer
    icon of calendar 1999-01-12 ~ 2000-06-30
    IIF 10 - Secretary → ME
  • 9
    icon of address Flat 122a Oatlands Drive, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    768 GBP2024-11-30
    Officer
    icon of calendar 1993-10-29 ~ 1997-10-19
    IIF 26 - Secretary → ME
  • 10
    icon of address Ratley House, Ratley, Banbury, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2012-10-31
    IIF 30 - Secretary → ME
  • 11
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2012-01-13
    IIF 46 - Director → ME
  • 12
    icon of address Royal Oak, Datchet Road, Windsor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-09-30
    IIF 50 - Director → ME
  • 13
    icon of address Mayfield Farm Waddington Road, Bucknall, Woodhall Spa, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,207 GBP2019-04-30
    Officer
    icon of calendar 2003-02-20 ~ 2012-07-25
    IIF 3 - Secretary → ME
  • 14
    MUNICIPAL ENGINEERING 2000 LIMITED - 2012-01-26
    icon of address Astley Lodge, 2 Queens Road, Chorley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-22 ~ 2000-11-16
    IIF 9 - Secretary → ME
  • 15
    icon of address 6 Oaklands Court, Tiverton Way, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,285 GBP2025-01-31
    Officer
    icon of calendar 1994-01-17 ~ 2003-07-15
    IIF 21 - Director → ME
    icon of calendar 1994-01-17 ~ 2004-07-06
    IIF 27 - Secretary → ME
  • 16
    icon of address Pewley Cottage, 6 South Hill, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    511,997 GBP2025-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2009-03-06
    IIF 14 - Secretary → ME
  • 17
    icon of address 195 South Farm Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,262 GBP2024-03-30
    Officer
    icon of calendar 1998-07-09 ~ 2001-04-03
    IIF 25 - Secretary → ME
  • 18
    icon of address Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    341,358 GBP2024-03-31
    Officer
    icon of calendar 1999-03-26 ~ 2000-10-05
    IIF 24 - Secretary → ME
  • 19
    icon of address Winterfold House, Barhatch Lane, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-28 ~ 2011-02-28
    IIF 47 - Director → ME
  • 20
    icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,406 GBP2024-03-31
    Officer
    icon of calendar 1997-12-15 ~ 1998-12-01
    IIF 7 - Secretary → ME
  • 21
    icon of address 70 Hither Green Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-10-12
    IIF 48 - Director → ME
  • 22
    icon of address Reliance Works, Newpound, Wisborough Green, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    428,606 GBP2024-11-30
    Officer
    icon of calendar 2000-11-15 ~ 2001-11-01
    IIF 8 - Secretary → ME
  • 23
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-10-10
    IIF 51 - Director → ME
  • 24
    icon of address Winterfold House, Barhatch Lane, Cranleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2014-01-30
    IIF 45 - Director → ME
  • 25
    RAMBLING DESIGN LTD - 2024-05-21
    ZARA CHRISTIE LIMITED - 2024-03-20
    ZEDESIGNS LTD - 2018-10-29
    icon of address The Studio, 2 Borelli Yard, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2024-09-30
    Officer
    icon of calendar 2010-04-12 ~ 2014-05-01
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.