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

Lampe, Peter

    Related profiles found in government register
  • Lampe, Peter
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 14 Dalby Square, Cliftonville, Kent, CT9 2ER

      IIF 1
    • icon of address 1st Floor Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9ND, United Kingdom

      IIF 2
    • icon of address Innovation House (1st Floor Office), Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 3
    • icon of address Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9HD, England

      IIF 4
    • icon of address Innovation House (spara Office), Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 5
    • icon of address Spara Office (1st Floor), Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 6
  • Lampe, Peter
    British managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 7
  • Lampe, Peter
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, High Street, Broadstairs, CT10 1JT, England

      IIF 8
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 9
  • Lampe, Peter
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, High Street, Broadstairs, CT10 1JT, England

      IIF 10
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 11 IIF 12
  • Lampe, Peter
    British marketing consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9ND, United Kingdom

      IIF 13
  • Mr Peter Lampe
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 14
  • Lampe, Peter
    British businessman born in April 1951

    Registered addresses and corresponding companies
    • icon of address The Manor House, Old Bexley Village, Kent, DA7 5LY

      IIF 15
  • Mr Peter Lampe
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, High Street, Broadstairs, CT10 1JT, England

      IIF 16
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 17
    • icon of address Earls Global Ltd, Roper Yard, Roper Road, Canterbury, Kent, CT2 7EX

      IIF 18
    • icon of address Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 19
    • icon of address Innovation House, Discovery Park, Sandwich, Kent, CT13 9HD, England

      IIF 20
    • icon of address Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9HD, England

      IIF 21
    • icon of address Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 22
    • icon of address Innovation House (spara Office 1st Floor), Ramsgate Road, Sandwich, CT13 9ND, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    11,695 GBP2016-12-01 ~ 2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    IEBECK LTD - 2015-06-23
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,513 GBP2021-10-31
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    ARTIN DYNAMICS (UK) LTD - 2012-11-08
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -7,202 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,854 GBP2025-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,136 GBP2017-10-01 ~ 2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Roper Yard, Roper Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 42a High Street, Broadstairs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,985 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address Flat 7 Lawrence Court, 120 Main Road, Sidcup, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    11,695 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2019-03-19
    IIF 5 - Director → ME
  • 2
    IEBECK LTD - 2015-06-23
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-03-31
    Officer
    icon of calendar 2015-06-24 ~ 2019-03-19
    IIF 7 - Director → ME
  • 3
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,513 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-03-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-03-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARTIN DYNAMICS (UK) LTD - 2012-11-08
    icon of address 42a High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -7,202 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2019-03-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 22 - Right to appoint or remove directors OE
  • 5
    BMD SERVICES (UK) LIMITED - 2011-05-25
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    MES SERVICES (UK) LTD - 2014-03-07
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    icon of calendar 2006-05-15 ~ 2010-09-30
    IIF 1 - Director → ME
  • 6
    icon of address 49 Station Road, Polegate, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2001-08-01
    IIF 15 - Director → ME
  • 7
    icon of address 71 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,136 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2010-10-06 ~ 2019-03-19
    IIF 4 - Director → ME
  • 8
    icon of address 42a High Street, Broadstairs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,985 GBP2018-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-04-20
    IIF 10 - Director → ME
    icon of calendar 2012-08-09 ~ 2019-03-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.