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 ceo born in October 1962

    Resident in United Kingdom

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

      IIF 1
  • Stamp, John
    British ceo - childrens' home company born in October 1962

    Resident in United Kingdom

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

      IIF 2
  • Stamp, John
    British company director born in October 1962

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Stamp, John
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 5
    • icon of address The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 6 IIF 7
    • icon of address The Old Farmhouse, Ashbourne Road, Blackbrook, Derbyshire, DE56 2LD, United Kingdom

      IIF 8
    • icon of address 7a, Musters Road, West Bridgford, Nottingham, NG2 7PP, England

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

    Resident in United Kingdom

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

      IIF 10
  • Stamp, John
    British director of development born in October 1962

    Resident in United Kingdom

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

      IIF 11
  • Stamp, John
    British `director of social work born in October 1962

    Resident in United Kingdom

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

      IIF 12
  • Mr John Stamp
    British born in October 1962

    Resident in United Kingdom

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

      IIF 13
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 14
  • Stamp, John
    British ceo born in October 1962

    Resident in England

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

      IIF 15 IIF 16
  • Stamp, John
    British ceo of care group born in October 1962

    Resident in England

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

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

    Resident in England

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

      IIF 18
    • icon of address Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 19
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 20 IIF 21 IIF 22
  • Stamp, John
    British non-exec director born in October 1962

    Resident in England

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

      IIF 24
  • Stamp, John
    British company director born in March 1961

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

      IIF 25
  • Stamp, John
    British recruitment & consultancy

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

      IIF 26
  • Mr John Stamp
    British born in October 1962

    Resident in England

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

      IIF 27
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 28
  • Stamp, Joshua Reuben
    British c v o born in April 1990

    Resident in England

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

      IIF 29
  • Stamp, Joshua Reuben
    British company director born in April 1990

    Resident in England

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

      IIF 30
  • Stamp, Joshua Reuben
    British director born in April 1990

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 34 IIF 35
    • icon of address C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 36
  • Mr Josh Stamp
    British born in April 1990

    Resident in England

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

      IIF 37
  • Stamp, John

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

      IIF 38 IIF 39
  • Mr Joshua Reuben Stamp
    British born in April 1990

    Resident in England

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

      IIF 40 IIF 41
    • icon of address C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    HERITAGE CRAFT ALLIANCE LIMITED - 2020-03-30
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    504,889 GBP2025-01-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 29 - Director → ME
    IIF 24 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2019-10-29 ~ now
    IIF 34 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALTHAUS RECRUITMENT LIMITED - 2022-08-19
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,538 GBP2025-01-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 35 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address The Old Farmhouse, 31 Ashbourne, Road, Blackbrook, Belper
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-04-16 ~ now
    IIF 26 - Secretary → ME
  • 5
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,060,233 GBP2024-09-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Charlotte House Stanier Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2021-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address New Guild House, 45 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 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
    icon of calendar 2019-10-29 ~ 2020-12-11
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,947,083 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2002-05-10
    IIF 3 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2002-05-14 ~ 2003-02-12
    IIF 12 - Director → ME
  • 4
    icon of address Halyards, Monument Lane, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,951 GBP2021-03-31
    Officer
    icon of calendar 2013-01-22 ~ 2015-05-15
    IIF 9 - Director → ME
  • 5
    RUSHCLIFFE CHILD SERVICES (HIGHGROUND) LIMITED - 2017-04-21
    KEELEX 338 LIMITED - 2009-08-18
    icon of address 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
    icon of calendar 2013-12-05 ~ 2019-02-04
    IIF 2 - Director → ME
    icon of calendar 2013-12-05 ~ 2019-02-04
    IIF 39 - Secretary → ME
  • 6
    INSPIRING THE NEXT GENERATION LIMITED - 2014-01-10
    icon of address 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
    icon of calendar 2010-10-25 ~ 2019-02-04
    IIF 15 - Director → ME
    icon of calendar 2016-08-10 ~ 2019-02-04
    IIF 32 - Director → ME
  • 7
    THE BOULTERS LIMITED - 2014-01-10
    icon of address 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
    icon of calendar 2013-12-05 ~ 2019-02-04
    IIF 16 - Director → ME
    icon of calendar 2016-08-10 ~ 2019-02-04
    IIF 31 - Director → ME
    icon of calendar 2013-12-05 ~ 2019-02-04
    IIF 38 - Secretary → ME
  • 8
    YOUNG PEOPLE'S CENTRE LIMITED - 1976-12-31
    LINDLEY LODGE EDUCATIONAL TRUST LIMITED - 1984-07-24
    icon of address Hollowford Centre, Castleton, Hope Valley
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-06-19 ~ 2015-06-19
    IIF 5 - Director → ME
  • 9
    icon of address Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2005-05-17
    IIF 10 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2017-02-16 ~ 2019-02-04
    IIF 18 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-02-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-02-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-07-24 ~ 2019-02-04
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KEELEX 336 LIMITED - 2009-08-20
    RUSHCLIFFE CHILD SERVICES LIMITED - 2014-01-10
    icon of address 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
    icon of calendar 2013-12-05 ~ 2019-02-04
    IIF 17 - Director → ME
    icon of calendar 2016-08-10 ~ 2019-02-04
    IIF 33 - Director → ME
  • 12
    THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED - 2009-04-03
    icon of address 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
    icon of calendar 2009-02-10 ~ 2011-09-08
    IIF 6 - Director → ME
  • 13
    THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED - 2009-04-03
    THE EDUCATION SUPPORT PARTNERSHIP LTD - 1998-07-23
    icon of address 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
    icon of calendar 2006-03-22 ~ 2010-09-08
    IIF 11 - Director → ME
  • 14
    TRADE SKILLS (MACCLESFIELD) LIMITED - 2016-10-25
    TRADE SKILLS (DERBYSHIRE) LIMITED - 2011-09-14
    ARNFIELD TRAINING LIMITED - 2008-02-08
    ARNFIELD CARE (UK) LIMITED - 2008-01-04
    icon of address 82 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,592 GBP2016-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2002-05-10
    IIF 25 - Director → ME
  • 15
    icon of address 47 Mill Lane, Belper, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,296 GBP2020-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2021-07-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2021-07-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.