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 Peter Andrew Stamps

    Related profiles found in government register
  • Mr Peter Andrew Stamps
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lyncroft Gardens, Epsom, Surrey, KT17 1UR

      IIF 1
    • icon of address 9, Lyncroft Gardens, Epsom, Surrey, KT17 1UR, United Kingdom

      IIF 2
    • icon of address Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 3
  • Stamps, Peter Andrew
    British accountant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lyncroft Gardens, Epsom, Surrey, KT17 1UR, England

      IIF 4
  • Stamps, Peter Andrew
    British business executive born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 5 IIF 6
    • icon of address First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 7
    • icon of address Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 8
  • Stamps, Peter Andrew
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nescot (w52), Reigate Road Ewell, Epsom, Surrey, KT17 3DS

      IIF 9
    • icon of address Sweeps Ditch, 44a Gresham Road, Staines Upon Thame, TW18 2AN, United Kingdom

      IIF 10
    • icon of address 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 11
  • Stamps, Peter Andrew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lyncroft Gardens, Epsom, Surrey, KT17 1UR, United Kingdom

      IIF 12
    • icon of address 44a, Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 13
    • icon of address First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 14 IIF 15 IIF 16
    • icon of address First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, United Kingdom

      IIF 18
  • Stamps, Peter Andrew
    British finance director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 19
  • Peter Andrew Stamps
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 20 IIF 21
  • Stamps, Peter Andrew
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 22
  • Stamps, Peter Andrew
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 23
  • Stamps, Peter Andrew
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 24
  • Stamps, Peter Andrew
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nescot (w52), Reigate Road Ewell, Epsom, Surrey, KT17 3DS

      IIF 25
  • Stamps, Peter Andrew
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 26 IIF 27
  • Stamps, Peter Andrew

    Registered addresses and corresponding companies
    • icon of address 9, Lyncroft Gardens, Epsom, Surrey, KT17 1UR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 9 Lyncroft Gardens, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -335 GBP2018-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Lyncroft Gardens, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,695 GBP2022-03-31
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Nescot (w52), Reigate Road Ewell, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 9 - Director → ME
Ceased 19
  • 1
    icon of address 44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    icon of calendar 2021-10-07 ~ 2022-04-20
    IIF 5 - Director → ME
  • 2
    STANSHAWS LIMITED - 1996-01-05
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    99,911 GBP2020-09-30
    Officer
    icon of calendar 2019-07-22 ~ 2022-04-11
    IIF 13 - Director → ME
  • 3
    icon of address Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2022-05-01
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EXTENSIVE HOMES LIMITED - 2016-07-12
    PROGRESSIVE CARE HOMES LTD - 2016-09-17
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,366,771 GBP2020-09-30
    Officer
    icon of calendar 2019-07-22 ~ 2022-04-11
    IIF 18 - Director → ME
  • 5
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,738,788 GBP2022-09-30
    Officer
    icon of calendar 2020-08-21 ~ 2022-05-01
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-05-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Swampton House, St. Mary Bourne, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,830,868 GBP2022-09-29
    Officer
    icon of calendar 2021-03-01 ~ 2022-04-11
    IIF 7 - Director → ME
  • 7
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -339,712 GBP2020-09-30
    Officer
    icon of calendar 2019-11-06 ~ 2022-04-11
    IIF 8 - Director → ME
  • 8
    icon of address Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-11
    IIF 17 - Director → ME
  • 9
    SALVRIDGES LTD - 2021-02-12
    icon of address Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    icon of calendar 2021-02-02 ~ 2022-04-11
    IIF 10 - Director → ME
  • 10
    icon of address Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-29
    Officer
    icon of calendar 2021-04-01 ~ 2022-04-11
    IIF 6 - Director → ME
  • 11
    icon of address 44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-16 ~ 2022-04-11
    IIF 11 - Director → ME
  • 12
    LURCHSCAN LIMITED - 1989-03-16
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    167,337 GBP2020-09-30
    Officer
    icon of calendar 2020-03-17 ~ 2022-04-11
    IIF 14 - Director → ME
  • 13
    TYROLESE (566) LIMITED - 2005-03-03
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2011-05-24
    IIF 19 - Director → ME
  • 14
    LAKELAND CARE (HAMES HALL) LIMITED - 2010-02-19
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    287,326 GBP2020-09-30
    Officer
    icon of calendar 2020-03-17 ~ 2022-04-11
    IIF 16 - Director → ME
  • 15
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    734,465 GBP2020-09-30
    Officer
    icon of calendar 2020-03-17 ~ 2022-04-11
    IIF 15 - Director → ME
  • 16
    icon of address Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2022-05-01
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2022-05-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765,180 GBP2021-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-04-11
    IIF 24 - Director → ME
  • 18
    icon of address Nescot (w52), Reigate Road Ewell, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -34,254 GBP2020-07-31
    Officer
    icon of calendar 2019-02-08 ~ 2022-05-09
    IIF 25 - Director → ME
  • 19
    icon of address Allen House, 1 Westmead House, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    490,540 GBP2021-03-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-04-11
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.