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 Christopher David Stamp

    Related profiles found in government register
  • Mr Christopher David Stamp
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 1
  • Mr Christopher Dacid Stamp
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Streat, London, W1W 7LT, United Kingdom

      IIF 2
  • Stamp, Christopher David
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 3
  • Mr Christopher David Stamp
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 4
    • icon of address Studio 2, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 5
    • icon of address 35, Besbury Close, Dorridge, Solihull, B93 8NT, England

      IIF 6
  • Stamp, Christopher Dacid
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Streat, London, W1W 7LT, United Kingdom

      IIF 7
  • Stamp, Christopher David
    British chartered secretary born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 8
    • icon of address 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 9 IIF 10
  • Stamp, Christopher David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 11
  • Stamp, Christopher David
    British charered secretary born in May 1962

    Registered addresses and corresponding companies
    • icon of address 49 Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 12
  • Stamp, Christopher David
    British chartered secretary born in May 1962

    Registered addresses and corresponding companies
  • Stamp, Christopher David
    British chatered secretary born in May 1962

    Registered addresses and corresponding companies
    • icon of address 49 Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 24
  • Stamp, Christopher David
    British company secretary born in May 1962

    Registered addresses and corresponding companies
  • Stamp, Christopher David
    British

    Registered addresses and corresponding companies
  • Stamp, Christopher David
    British chartered secretary

    Registered addresses and corresponding companies
  • Stamp, Christopher David
    British company secretary

    Registered addresses and corresponding companies
  • Stamp, Christopher David
    British cs

    Registered addresses and corresponding companies
    • icon of address 49 Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 56
  • Stamp, Christopher David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 49 Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 57
  • Stamp, Christopher David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225,598 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 13080690: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 85 Great Portland Streat, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    BEST OF THE BEST PLC - 2024-11-21
    BEST OF THE BEST LIMITED - 2006-08-07
    SWSH LIMITED - 2006-06-23
    BEST OF THE BEST LIMITED - 2002-02-28
    icon of address 2 Plato Place, 72-74 St Dionis Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-04 ~ 2008-03-17
    IIF 47 - Secretary → ME
  • 2
    icon of address Unit 6 Junction 6 Industrial, Park 66 Electric Avenue, Witton, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-04-01
    IIF 36 - Secretary → ME
  • 3
    MOWLEM MANAGEMENT LIMITED - 2006-05-24
    MARLABERRY PROPERTIES LIMITED - 1984-03-22
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1994-07-20 ~ 1995-02-10
    IIF 22 - Director → ME
  • 4
    MOWLEM SECRETARIAT LIMITED - 2006-05-24
    APPLICATIONS SOFTWARE LIMITED - 1993-03-15
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1993-02-24 ~ 1995-02-10
    IIF 23 - Director → ME
    icon of calendar 1993-02-24 ~ 1995-02-10
    IIF 42 - Secretary → ME
  • 5
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225,598 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2016-12-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    10,303 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-03-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-06-03
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2023-12-31
    IIF 11 - Director → ME
  • 8
    BB CORPORATION 2008 LIMITED - 2013-05-10
    BROWN BROTHERS CORPORATION LIMITED - 2008-02-05
    BROWN BROTHERS (INVESTMENTS) LIMITED - 1987-11-02
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-09-21
    IIF 24 - Director → ME
    icon of calendar 1997-03-18 ~ 2000-01-25
    IIF 44 - Secretary → ME
  • 9
    BROWN BROTHERS LIMITED - 2013-05-10
    DANA LIMITED - 1997-03-18
    BROWN BROTHERS CORPORATION LIMITED - 1987-11-02
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-01-25
    IIF 31 - Secretary → ME
  • 10
    MINERVA AUTOMOTIVE PARTS LIMITED - 2013-05-09
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2000-09-21
    IIF 13 - Director → ME
    icon of calendar 1997-07-16 ~ 2000-01-25
    IIF 29 - Secretary → ME
  • 11
    MOBILE AIR PRODUCTS LIMITED - 2013-05-10
    FORAY 986 LIMITED - 1997-01-22
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-22 ~ 2000-01-25
    IIF 57 - Secretary → ME
  • 12
    UNIPART SERVICE COMPANY LIMITED - 2018-12-17
    HCSU16 LIMITED - 2018-09-28
    PARTCO AUTOPARTS LIMITED - 2013-05-10
    PARTCO LIMITED - 1995-10-01
    AUTOPARTS DISTRIBUTION LIMITED - 1990-01-01
    GKN AUTOPARTS DISTRIBUTION LIMITED - 1989-09-25
    GKN REPLACEMENT SERVICES LIMITED - 1984-09-07
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2000-01-25
    IIF 59 - Secretary → ME
  • 13
    PARTCO DISTRIBUTION LIMITED - 2013-05-10
    BROWN BROTHERS LIMITED - 1997-03-18
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-09-21
    IIF 14 - Director → ME
    icon of calendar 1997-03-18 ~ 2000-01-25
    IIF 55 - Secretary → ME
  • 14
    PARTCO ENGINEERING LIMITED - 2013-05-10
    NEEDHAM COLLECTIONS LIMITED - 2001-10-23
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-09-21
    IIF 20 - Director → ME
    icon of calendar 1997-03-18 ~ 2000-01-25
    IIF 56 - Secretary → ME
  • 15
    PARTCO GROUP PENSION TRUSTEES LIMITED - 2013-05-10
    FORAY 1027 LIMITED - 1997-11-18
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2001-12-31
    IIF 15 - Director → ME
    icon of calendar 1997-11-10 ~ 2000-01-25
    IIF 40 - Secretary → ME
  • 16
    PARTCO PENSION TRUSTEE COMPANY LIMITED - 2013-05-10
    FORAY 1249 LIMITED - 2000-01-04
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2001-12-31
    IIF 16 - Director → ME
    icon of calendar 1999-12-21 ~ 2000-09-26
    IIF 48 - Secretary → ME
  • 17
    QUALITY EXHAUST DISTRIBUTORS LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-01-25
    IIF 30 - Secretary → ME
  • 18
    RADIATOR SERVICES LIMITED - 2013-05-10
    MARSTON RADIATOR SERVICES LIMITED - 1996-06-25
    IMI MARSTON RADIATOR SERVICES LIMITED - 1984-04-19
    MARSTON RADIATOR SERVICES LIMITED - 1978-12-31
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2000-01-25
    IIF 60 - Secretary → ME
  • 19
    SPECIALIST BRAKE SALES LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2000-09-21
    IIF 18 - Director → ME
    icon of calendar 1998-02-20 ~ 2000-01-25
    IIF 33 - Secretary → ME
  • 20
    SUREPART SVG LIMITED - 2013-05-10
    SVG LIMITED - 2000-04-06
    FORAY 1095 LIMITED - 1998-05-29
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2000-01-25
    IIF 43 - Secretary → ME
  • 21
    THANET BRAKE CO. LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-09-21
    IIF 26 - Director → ME
    icon of calendar 1997-03-18 ~ 2000-01-25
    IIF 54 - Secretary → ME
  • 22
    WOODHEAD RSR LIMITED - 2013-05-10
    FORAY 696 LIMITED - 1994-09-02
    icon of address Chilton House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2000-01-25
    IIF 34 - Secretary → ME
  • 23
    UNIPART SERVICE COMPANY LIMITED - 2013-05-21
    UNIPART AUTOMOTIVE LIMITED - 2011-10-03
    PARTCO LIMITED - 2004-04-30
    PARTCO AUTOPARTS LIMITED - 1995-10-01
    PARTCO LIMITED - 1990-01-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2000-09-21
    IIF 17 - Director → ME
    icon of calendar 1995-08-31 ~ 2000-01-25
    IIF 39 - Secretary → ME
  • 24
    PORT BRAKE SERVICES LIMITED - 2013-05-10
    FORAY 1113 LIMITED - 1998-08-11
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2000-01-25
    IIF 35 - Secretary → ME
  • 25
    HILLS NUMBERPLATES LIMITED - 2014-12-29
    HILLS HI-SPEED PLATES LIMITED - 2001-12-12
    HILLS HIGH SPEED PLATES LIMITED - 1998-09-03
    HILLS (PATENTS) LIMITED - 1998-08-12
    icon of address Unit 6 Junction Six Industrial, Park, Electric Avenue, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-10-31
    IIF 28 - Secretary → ME
  • 26
    icon of address Unit 29 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,274 GBP2024-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2010-03-22
    IIF 61 - Secretary → ME
  • 27
    EAST LONDON STOLPORT LIMITED - 1986-10-13
    FLINTMAIN LIMITED - 1986-02-18
    icon of address London City Airport, City Aviation House, Royal Docks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1995-01-19
    IIF 64 - Secretary → ME
  • 28
    PARTCO GROUP SHARE TRUSTEE COMPANY LIMITED - 2004-06-14
    FORAY 1071 LIMITED - 1998-03-09
    icon of address Unipart House, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2001-12-31
    IIF 19 - Director → ME
    icon of calendar 1998-02-27 ~ 2001-12-31
    IIF 37 - Secretary → ME
  • 29
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2017-08-18
    IIF 10 - Director → ME
    icon of calendar 2002-01-14 ~ 2017-08-18
    IIF 50 - Secretary → ME
  • 30
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 199 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ 2017-08-18
    IIF 9 - Director → ME
    icon of calendar 2012-11-30 ~ 2017-08-18
    IIF 65 - Secretary → ME
    icon of calendar 2005-08-10 ~ 2007-07-21
    IIF 62 - Secretary → ME
  • 31
    SCAFFOLD INSPECTION SERVICE LIMITED - 1998-09-10
    WORLDTRIPLE LIMITED - 1991-02-14
    icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    701,676 GBP2019-12-31
    Officer
    icon of calendar 1993-12-07 ~ 1995-02-10
    IIF 63 - Secretary → ME
  • 32
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-28 ~ 2000-01-25
    IIF 58 - Secretary → ME
  • 33
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-11-18
    IIF 21 - Director → ME
    icon of calendar 1993-11-18 ~ 1995-02-08
    IIF 41 - Secretary → ME
  • 34
    icon of address Unit 6 Junction 6 Industrial Pk, Electric Avenue, Witton, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-10-31
    IIF 38 - Secretary → ME
  • 35
    icon of address Thatcham Research, Colthrop Way, Thatcham, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2006-12-31
    IIF 45 - Secretary → ME
  • 36
    icon of address Thatcham Research, Colthrop Way, Thatcham, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-08-24 ~ 2008-09-03
    IIF 46 - Secretary → ME
  • 37
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE - 2016-09-01
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED - 1996-11-12
    icon of address Colthrop Way, Thatcham, Berkshire
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-11 ~ 2006-12-31
    IIF 49 - Secretary → ME
  • 38
    INTERTRUCK LIMITED - 2012-04-30
    FORAY 1077 LIMITED - 1998-04-20
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2000-09-21
    IIF 25 - Director → ME
    icon of calendar 1998-03-26 ~ 2000-01-25
    IIF 51 - Secretary → ME
  • 39
    FORAY 1076 LIMITED - 1998-04-17
    icon of address Unipart House, Cowley, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2000-09-21
    IIF 27 - Director → ME
    icon of calendar 1998-03-26 ~ 2000-01-25
    IIF 53 - Secretary → ME
  • 40
    BRAKECO (KIMPTON) LIMITED - 1995-08-16
    icon of address Unit 6 Junction 6 Industrial, Park 66 Electric Avenue, Witton, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2001-04-01
    IIF 32 - Secretary → ME
  • 41
    LEGIBUS 922 LIMITED - 1987-07-17
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-03 ~ 2001-12-31
    IIF 12 - Director → ME
  • 42
    UGC EUROPE LIMITED - 2006-11-16
    PARTCO INTERNATIONAL LIMITED - 2000-09-29
    INTERNATIONAL RADIATOR SERVICES LIMITED - 1997-11-04
    SERCK INDUSTRIES LIMITED - 1984-04-04
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 2000-01-25
    IIF 52 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.