The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Whaley, Matthew John
    Chief Executive born in March 1974
    Individual (13 offsprings)
    Officer
    2014-06-18 ~ dissolved
    OF - director → CIF 0
  • 2
    PUBLISHER FIRST LTD - now
    TRIPLE13 LTD
    - 2024-08-06
    Mill House, Guildford Street, Chertsey, England, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -19,676 GBP2023-12-31
    Person with significant control
    2020-05-26 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Aulakh, Amanbir Singh
    Chief Operating Officer born in February 1979
    Individual (9 offsprings)
    Officer
    2014-12-01 ~ 2020-09-25
    OF - director → CIF 0
    Mr Amanbir Singh Aulakh
    Born in February 1979
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Matthew John Whaley
    Born in March 1974
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Paul, Nigel Trevor
    Chartered Accountant born in June 1956
    Individual (19 offsprings)
    Officer
    2014-09-16 ~ 2018-05-19
    OF - director → CIF 0
parent relation
Company in focus

STREAMAMP LTD

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
65,333 GBP2018-12-31
Property, Plant & Equipment
30,186 GBP2018-12-31
70,753 GBP2017-12-31
Fixed Assets
95,519 GBP2018-12-31
70,753 GBP2017-12-31
Debtors
1,107,118 GBP2018-12-31
955,020 GBP2017-12-31
Cash at bank and in hand
256,953 GBP2018-12-31
92,339 GBP2017-12-31
Current Assets
1,364,071 GBP2018-12-31
1,047,359 GBP2017-12-31
Net Current Assets/Liabilities
-289,790 GBP2018-12-31
-125,136 GBP2017-12-31
Total Assets Less Current Liabilities
-194,271 GBP2018-12-31
-54,383 GBP2017-12-31
Creditors
Non-current
-42,346 GBP2017-12-31
Net Assets/Liabilities
-194,271 GBP2018-12-31
-96,729 GBP2017-12-31
Equity
Called up share capital
131 GBP2018-12-31
131 GBP2017-12-31
Retained earnings (accumulated losses)
-194,402 GBP2018-12-31
-96,860 GBP2017-12-31
Equity
-194,271 GBP2018-12-31
-96,729 GBP2017-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
70,000 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
4,667 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
4,667 GBP2018-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
65,333 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Other
72,662 GBP2018-12-31
155,721 GBP2017-12-31
Property, Plant & Equipment - Other Disposals
Other
-90,498 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
42,476 GBP2018-12-31
84,968 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
13,315 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-55,807 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Other
30,186 GBP2018-12-31
70,753 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
726,757 GBP2018-12-31
734,832 GBP2017-12-31
Other Debtors
Current
380,361 GBP2018-12-31
220,188 GBP2017-12-31
Debtors
Current
1,107,118 GBP2018-12-31
955,020 GBP2017-12-31
Bank Borrowings/Overdrafts
Current
45 GBP2018-12-31
Trade Creditors/Trade Payables
Current
1,088,918 GBP2018-12-31
719,929 GBP2017-12-31
Other Taxation & Social Security Payable
20,786 GBP2018-12-31
21,632 GBP2017-12-31
Other Creditors
Current
544,112 GBP2018-12-31
430,934 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Non-current
42,346 GBP2017-12-31
Equity
Called up share capital
131 GBP2018-12-31
131 GBP2017-12-31

Related profiles found in government register
  • STREAMAMP LTD
    Info
    Registered number 09091461
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington WA4 4BS
    Private Limited Company incorporated on 2014-06-18 and dissolved on 2023-01-19 (8 years 7 months). The company status is Dissolved.
    CIF 0
  • STREAMAMP LIMITED
    S
    Registered number 09091461
    5, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 5HJ
    Limited Company in England & Wales, England
    CIF 1
  • STREAMAMP LIMITED
    S
    Registered number 09091461
    Enterprise House, Delta Way, Egham, Surrey, United Kingdom, TW20 8RX
    Private Limited Company in Uk, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • 5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -50,223 GBP2018-12-31
    Person with significant control
    2016-05-21 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,512 GBP2018-12-31
    Person with significant control
    2017-02-02 ~ 2017-02-28
    CIF 2 - Ownership of shares – 75% or more OE
© 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.