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

Stamp, John

    Related profiles found in government register
  • Stamp, John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Stamp, John
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 7 IIF 8
  • Stamp, John
    British ceo of care group born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, Nottinghamshire, NG1 6EE, United Kingdom

      IIF 9
  • Stamp, John
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 10
  • Stamp, John
    British company director born in March 1961

    Registered addresses and corresponding companies
    • 51 South Avenue, Darley Abbey, Derby, Derbyshire, DE22 1FB

      IIF 11
  • Mr John Stamp
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 12
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 13
  • Stamp, John
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mill Lane, Belper, DE56 1LG, England

      IIF 14
  • Stamp, John
    British ceo - childrens' home company born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 15
  • Stamp, John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 16 IIF 17
  • Stamp, John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2LD, England

      IIF 18
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 19 IIF 20
    • The Old Farmhouse, Ashbourne Road, Blackbrook, Derbyshire, DE56 2LD, United Kingdom

      IIF 21
    • 7a, Musters Road, West Bridgford, Nottingham, NG2 7PP, England

      IIF 22
  • Stamp, John
    British director of consultancy candid born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 23
  • Stamp, John
    British director of development born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 24
  • Stamp, John
    British `director of social work born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 25
  • Stamp, John
    British recruitment & consultancy

    Registered addresses and corresponding companies
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 26
  • Stamp, Joshua Reuben
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 27 IIF 28 IIF 29
    • C/o Dains Accountants, Cubo Standard Court, Park R, C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, England

      IIF 30
    • C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 31
  • Stamp, Joshua Reuben
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 32
  • Stamp, Joshua Reuben
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 33 IIF 34 IIF 35
  • Mr Josh Stamp
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 36
  • Stamp, John

    Registered addresses and corresponding companies
    • Suites 1 & 5 Riverside Business Centre, Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

      IIF 37 IIF 38
  • Mr John Stamp
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mill Lane, Belper, DE56 1LG, England

      IIF 39
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 40
  • Mr Joshua Reuben Stamp
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 41 IIF 42
    • Roar Movement Studios, 1a Mabel Grove, West Bridgford, Nottingham, NG2 5GT, England

      IIF 43
    • C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    ALTHAUS DIGITAL LIMITED
    - now 06941675
    HERITAGE CRAFT ALLIANCE LIMITED
    - 2020-03-30 06941675
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    504,889 GBP2025-01-31
    Officer
    2020-03-27 ~ now
    IIF 29 - Director → ME
    IIF 2 - Director → ME
  • 2
    ALTHAUS GROUP LIMITED
    12286611
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,677 GBP2025-01-31
    Officer
    2019-10-29 ~ now
    IIF 27 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALTHAUS TALENT LIMITED
    - now 14025331
    ALTHAUS RECRUITMENT LIMITED
    - 2022-08-19 14025331
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,538 GBP2025-01-31
    Officer
    2022-04-05 ~ now
    IIF 28 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CANDID8 RECRUITMENT & CONSULTANCY LTD
    04737219
    The Old Farmhouse, 31 Ashbourne, Road, Blackbrook, Belper
    Liquidation Corporate (2 parents)
    Officer
    2003-04-16 ~ now
    IIF 17 - Director → ME
    2003-04-16 ~ now
    IIF 26 - Secretary → ME
  • 5
    DICE IDEAS LTD
    13514066
    11 Hall Farm Road, Duffield, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,525.53 GBP2025-07-31
    Officer
    2025-11-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    PEPPERMILL ANTIQUES LIMITED
    04291773
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,060,233 GBP2024-09-30
    Officer
    2025-08-06 ~ now
    IIF 4 - Director → ME
  • 7
    PEPPERMILL INTERIORS LIMITED
    10014052
    Charlotte House Stanier Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2025-08-06 ~ now
    IIF 1 - Director → ME
  • 8
    STAMPED LTD
    13483697
    C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,601 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE BEAR INN AND HOTEL LIMITED
    06510575
    New Guild House, 45 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 20 - Director → ME
  • 10
    THE BLUEBELL COUNTRY INN LTD
    07073078
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 11
    THE FLAIR COLLECTIVE LIMITED
    16545807
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    ALTHAUS GROUP LIMITED
    12286611
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,677 GBP2025-01-31
    Person with significant control
    2019-10-29 ~ 2020-12-11
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARNFIELD CARE LIMITED
    03858233
    Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,947,083 GBP2024-03-31
    Officer
    2001-06-29 ~ 2002-05-10
    IIF 16 - Director → ME
  • 3
    BLUE MOUNTAIN HOMES LTD.
    04430975
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,139,790 GBP2018-03-31
    Officer
    2002-05-14 ~ 2003-02-12
    IIF 25 - Director → ME
  • 4
    CREATIVE FAMILY SOLUTIONS LTD
    08370195
    Halyards, Monument Lane, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,951 GBP2021-03-31
    Officer
    2013-01-22 ~ 2015-05-15
    IIF 22 - Director → ME
  • 5
    ESLAND CHILD SERVICES LIMITED
    - now 06944047
    RUSHCLIFFE CHILD SERVICES (HIGHGROUND) LIMITED
    - 2017-04-21 06944047
    KEELEX 338 LIMITED - 2009-08-18 02540887, 07314739, 08143563... (more)
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,342 GBP2018-11-30
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 15 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 38 - Secretary → ME
  • 6
    ESLAND NORTH LIMITED
    - now 04181878
    INSPIRING THE NEXT GENERATION LIMITED
    - 2014-01-10 04181878
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,676,689 GBP2024-11-30
    Officer
    2010-10-25 ~ 2019-02-04
    IIF 7 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 34 - Director → ME
  • 7
    ESLAND SOUTH LIMITED
    - now 04685174
    THE BOULTERS LIMITED - 2014-01-10
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,084,763 GBP2024-11-30
    Officer
    2016-08-10 ~ 2019-02-04
    IIF 33 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 8 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 37 - Secretary → ME
  • 8
    LINDLEY EDUCATIONAL TRUST LIMITED
    - now 00867065
    LINDLEY LODGE EDUCATIONAL TRUST LIMITED - 1984-07-24
    YOUNG PEOPLE'S CENTRE LIMITED - 1976-12-31
    Hollowford Centre, Castleton, Hope Valley
    Active Corporate (8 parents)
    Officer
    2010-06-19 ~ 2015-06-19
    IIF 18 - Director → ME
  • 9
    THE ENTHUSIASM TRUST
    04125063
    Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2000-12-13 ~ 2005-05-17
    IIF 23 - Director → ME
  • 10
    THE ESLAND GROUP HOLDINGS LIMITED
    10622572
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -636,206 GBP2024-11-30
    Officer
    2019-01-15 ~ 2019-02-04
    IIF 32 - Director → ME
    2017-02-16 ~ 2019-02-04
    IIF 10 - Director → ME
    Person with significant control
    2017-02-16 ~ 2019-02-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-24 ~ 2019-02-04
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE ESLAND GROUP LIMITED
    - now 06944039
    RUSHCLIFFE CHILD SERVICES LIMITED - 2014-01-10
    KEELEX 336 LIMITED - 2009-08-20 02540887, 07314739, 08143563... (more)
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,087,791 GBP2024-11-30
    Officer
    2016-08-10 ~ 2019-02-04
    IIF 35 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 9 - Director → ME
  • 12
    THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED
    - now 06779537 03502340, 03502340
    THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED
    - 2009-04-03 06779537 03502340, 03502340
    Dean Row Court Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,677 GBP2024-08-31
    Officer
    2009-02-10 ~ 2011-09-08
    IIF 19 - Director → ME
  • 13
    THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED
    - now 03502340 06779537, 06779537
    THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED
    - 2009-04-03 03502340 06779537, 06779537
    THE EDUCATION SUPPORT PARTNERSHIP LTD - 1998-07-23
    Dean Row Court, Summerfield Village Centre, Dean Row Road Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,988,127 GBP2024-08-31
    Officer
    2006-03-22 ~ 2010-09-08
    IIF 24 - Director → ME
  • 14
    TSG (MACCLESFIELD) LIMITED - now
    TRADE SKILLS (MACCLESFIELD) LIMITED - 2016-10-25 10445442
    TRADE SKILLS (DERBYSHIRE) LIMITED - 2011-09-14
    ARNFIELD TRAINING LIMITED - 2008-02-08
    ARNFIELD CARE (UK) LIMITED
    - 2008-01-04 04241100
    82 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,592 GBP2016-12-31
    Officer
    2001-06-26 ~ 2002-05-10
    IIF 11 - Director → ME
  • 15
    TUNECLICK LIMITED
    11624854
    47 Mill Lane, Belper, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,296 GBP2020-10-31
    Officer
    2018-10-16 ~ 2021-07-23
    IIF 14 - Director → ME
    Person with significant control
    2018-10-16 ~ 2021-07-23
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.