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

Mr Stephen Anthony Stamp

    Related profiles found in government register
  • Mr Stephen Anthony Stamp
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 1
  • Stamp, Stephen Anthony
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 2
  • Stamp, Stephen Anthony
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 3
  • Stamp, Stephen Anthony
    British cfo born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Stamp, Stephen Anthony
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 8 IIF 9
  • Stamp, Stephen Anthony
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, GU2 7HJ, England

      IIF 10 IIF 11
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, United Kingdom

      IIF 12
  • Stamp, Stephen Anthony
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Greyfriars, Grange Road, Tilford, Surrey, GU10 2DQ

      IIF 13
  • Stamp, Stephen Antony
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Minto Cottage Rectory Lane, Bentley, Farnham, Surrey, GU10 5JS

      IIF 14 IIF 15
  • Stamp, Stephen Antony
    British director born in November 1961

    Registered addresses and corresponding companies
  • Stamp, Stephen Antony
    British finance director born in November 1961

    Registered addresses and corresponding companies
  • Stamp, Stephen Antony
    British company director

    Registered addresses and corresponding companies
    • icon of address Minto Cottage Rectory Lane, Bentley, Farnham, Surrey, GU10 5JS

      IIF 27
  • Stamp, Stephen Anthony

    Registered addresses and corresponding companies
    • icon of address 1 Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 28 IIF 29
  • Stamp, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Caspian Point, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 High Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MIDATECH LTD - 2023-05-03
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 28 - Secretary → ME
  • 3
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 30 - Secretary → ME
  • 4
    MIDATECH PHARMA PLC - 2023-03-27
    MIDATECH PHARMA LIMITED - 2014-11-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-09-09 ~ now
    IIF 29 - Secretary → ME
  • 5
    HAALAND UK LIMITED - 2023-04-06
    BIODEXA LIMITED - 2023-05-03
    BIODEXA PHARMACEUTICALS LIMITED - 2023-03-27
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 4 - Director → ME
Ceased 20
  • 1
    ENACT PHARMA PLC - 2006-03-31
    ENZACTA GROUP PLC - 2000-04-04
    HALLCO 282 LIMITED - 1999-05-05
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2002-04-19
    IIF 20 - Director → ME
  • 2
    PRODRUG PHARMA LIMITED - 1998-06-09
    HALLCO 91 LIMITED - 1996-09-18
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2002-04-19
    IIF 15 - Director → ME
  • 3
    ERGOMED LIMITED - 2014-06-06
    ERGOMED CLINICAL LIMITED - 2014-06-06
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-16 ~ 2019-02-01
    IIF 9 - Director → ME
  • 4
    ERGOMED CLINICAL RESEARCH LIMITED - 2014-06-06
    ERGOMED GROUP PLC - 2023-12-12
    ERGOMED CLINICAL RESEARCH PLC - 2014-06-06
    ERGOMED PLC - 2023-12-12
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ 2019-01-22
    IIF 3 - Director → ME
  • 5
    HAEMOSTATICS LIMITED - 2003-03-24
    icon of address 1 Occam Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2019-07-08
    IIF 11 - Director → ME
  • 6
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,162 GBP2018-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2019-07-08
    IIF 12 - Director → ME
  • 7
    REGUS LIMITED - 2011-02-04
    REGUS PLC. - 2003-12-01
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    icon of address 268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-07 ~ 2003-10-02
    IIF 19 - Director → ME
  • 8
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ 2019-02-01
    IIF 10 - Director → ME
  • 9
    REGUS (UK) LIMITED - 2010-05-28
    REGUS (BRISTOL) LIMITED - 1995-10-04
    REGUS (WELWYN) LIMITED - 1995-04-10
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2003-01-28
    IIF 26 - Director → ME
  • 10
    REGUS BUSINESS CENTRES (UK) LIMITED - 2011-10-28
    REGUS (LONDON) LIMITED - 1999-06-04
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2003-01-28
    IIF 24 - Director → ME
  • 11
    TRUSHELFCO (NO.2922) LIMITED - 2003-01-15
    icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2002-12-30
    IIF 13 - Director → ME
  • 12
    REGUS MANAGEMENT LIMITED - 2020-08-25
    REGUS (LONDON) LIMITED - 1991-01-09
    REGIS LIMITED - 1989-02-23
    icon of address Regus 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2003-10-02
    IIF 25 - Director → ME
  • 13
    GAC NO. 37 LIMITED - 1996-04-15
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-07 ~ 1999-12-13
    IIF 21 - Director → ME
  • 14
    icon of address 22 Church Street, Hamilton, Hm11, Bermuda, Bermuda
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-05-08 ~ 1999-11-29
    IIF 23 - Director → ME
  • 15
    ROCHGRANGE LIMITED - 1990-08-31
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-11 ~ 1999-12-13
    IIF 22 - Director → ME
  • 16
    SHIRE PHARMACEUTICALS GROUP LIMITED - 2008-06-13
    SHIRE PHARMACEUTICALS GROUP PLC - 2005-11-25
    BARNHILL PLC - 1994-12-13
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1994-12-19 ~ 1999-12-13
    IIF 18 - Director → ME
  • 17
    AIMCANE LIMITED - 1987-01-30
    icon of address 1 Kingdom Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-04-11 ~ 1999-12-13
    IIF 16 - Director → ME
  • 18
    icon of address 1 Occam Court, Surrey Research Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2019-07-08
    IIF 8 - Director → ME
  • 19
    icon of address 1 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1999-12-13
    IIF 14 - Director → ME
    icon of calendar 1995-11-20 ~ 1999-12-13
    IIF 27 - Secretary → ME
  • 20
    RANDOMCAPE LIMITED - 1991-07-25
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-09 ~ 1999-12-13
    IIF 17 - 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.