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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stamps, Peter Andrew

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Sweeps Ditch, Gresham Road, Staines-upon-thames, Surrey, TW18 2AN, United Kingdom

      IIF 1
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 2
  • Stamps, Peter Andrew
    British accountant born in December 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 6
  • Stamps, Peter Andrew
    British company director born in December 1963

    Resident in United Kingdom

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

      IIF 7
    • Sweeps Ditch, 44a Gresham Road, Staines Upon Thame, TW18 2AN, United Kingdom

      IIF 8
    • 44a, Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 9
  • Stamps, Peter Andrew
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 10
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, England

      IIF 11 IIF 12 IIF 13
    • First Floor Offices, Sweeps Ditch, 44a Gresham Road, Staines-upon-thames, TW18 2AN, United Kingdom

      IIF 15
  • Stamps, Peter Andrew
    British finance director born in December 1963

    Resident in United Kingdom

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

      IIF 16
  • Stamps, Peter Andrew
    born in December 1963

    Resident in United Kingdom

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

      IIF 17
  • Stamps, Peter Andrew
    British company director born in December 1963

    Resident in England

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

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

    Resident in England

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

      IIF 19
  • Stamps, Peter Andrew
    British company director born in November 1963

    Resident in England

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

      IIF 20
  • Mr Peter Andrew Stamps
    British born in December 1963

    Resident in United Kingdom

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

      IIF 21
    • 9, Lyncroft Gardens, Epsom, Surrey, KT17 1UR, United Kingdom

      IIF 22
    • Sweeps Ditch, 44a Greshm Road, Staines Upon Thames, Surrey, TW18 2AN, England

      IIF 23
  • Stamps, Peter Andrew
    born in December 1963

    Resident in England

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

      IIF 24 IIF 25
  • Peter Andrew Stamps
    British born in December 1963

    Resident in England

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

      IIF 26 IIF 27
  • Stamps, Peter Andrew

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

      IIF 28
child relation
Offspring entities and appointments 22
  • 1
    AJ PROPCO LTD
    13405079
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-07 ~ 2022-04-20
    IIF 4 - Director → ME
  • 2
    ALMONDSBURY CARE LIMITED
    - now 02803393
    STANSHAWS LIMITED - 1996-01-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2019-07-22 ~ 2022-04-11
    IIF 1 - Director → ME
  • 3
    ALMONDSBURY CARE PARTNERSHIP LLP
    OC433307
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ 2022-05-01
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ 2022-05-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BUSINESS GROWTH SEMINARS LTD
    10943886
    9 Lyncroft Gardens, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 10 - Director → ME
    2017-09-04 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHURCHLAKE CARE LTD
    - now 10183329
    PROGRESSIVE CARE HOMES LTD - 2016-09-17
    EXTENSIVE HOMES LIMITED - 2016-07-12
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2019-07-22 ~ 2022-04-11
    IIF 15 - Director → ME
  • 6
    CHURCHLAKE CARE PARTNERSHIP LLP
    OC433095
    Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (94 parents)
    Officer
    2020-08-21 ~ 2022-05-01
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ 2022-05-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHURCHLAKE HILLVIEW LTD
    10888920
    Swampton House, St. Mary Bourne, Andover, England
    Active Corporate (10 parents)
    Officer
    2021-03-01 ~ 2022-04-11
    IIF 2 - Director → ME
  • 8
    CHURCHLAKE HOLDINGS LTD
    10952509
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2019-11-06 ~ 2022-04-11
    IIF 6 - Director → ME
  • 9
    CHURCHLAKE SERVICES LTD
    11192397 10830656
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-07-30 ~ 2022-04-11
    IIF 14 - Director → ME
  • 10
    CL CARE SERVICES LIMITED
    - now 09903129
    SALVRIDGES LTD
    - 2021-02-12 09903129 13925029
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (8 parents)
    Officer
    2021-02-02 ~ 2022-04-11
    IIF 8 - Director → ME
  • 11
    CL HOLD CO LTD
    13291028 13401489
    Swampton House, St. Mary Bourne, Andover, England
    Dissolved Corporate (6 parents)
    Officer
    2021-04-01 ~ 2022-04-11
    IIF 5 - Director → ME
  • 12
    CLC HOLD CO LIMITED
    13401489 13291028
    44a Gresham Road, Staines-upon-thames, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-05-16 ~ 2022-04-11
    IIF 9 - Director → ME
  • 13
    CUMBRIA NURSING SERVICES LIMITED
    - now 02283239
    LURCHSCAN LIMITED - 1989-03-16
    Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (14 parents)
    Officer
    2020-03-17 ~ 2022-04-11
    IIF 11 - Director → ME
  • 14
    ELIZABETH FINN HOMES LIMITED
    - now 05225008
    TYROLESE (566) LIMITED - 2005-03-03
    33-39 Bowling Green Lane, London, England
    Active Corporate (43 parents)
    Officer
    2006-02-22 ~ 2011-05-24
    IIF 16 - Director → ME
  • 15
    FD BUSINESS LTD
    07681905
    9 Lyncroft Gardens, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LAKELAND CARE GROUP LIMITED
    - now 06393775
    LAKELAND CARE (HAMES HALL) LIMITED - 2010-02-19
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-04-11
    IIF 13 - Director → ME
  • 17
    LAKELAND CARE SERVICES LIMITED
    05137535
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents)
    Officer
    2020-03-17 ~ 2022-04-11
    IIF 12 - Director → ME
  • 18
    LAKELAND CARE SERVICES PARTNERSHIP LLP
    OC433306
    Sweeps Ditch 44a Greshm Road, Staines Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ 2022-05-01
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2020-09-10 ~ 2022-05-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    M & S CARE LIMITED
    07048872
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2021-03-31 ~ 2022-04-11
    IIF 19 - Director → ME
  • 20
    NESCOT BUSINESS SERVICES LIMITED
    02408467
    Nescot (w52), Reigate Road Ewell, Epsom, Surrey
    Dissolved Corporate (22 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 21
    NESCOT ENTERPRISES LIMITED
    02405437
    Nescot (w52), Reigate Road Ewell, Epsom, Surrey
    Active Corporate (23 parents)
    Officer
    2019-02-08 ~ 2022-05-09
    IIF 20 - Director → ME
  • 22
    WESTCARE (SOMERSET) LTD
    05753476
    Allen House, 1 Westmead House, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2021-07-21 ~ 2022-04-11
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.