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

Mr Iain Stamp

    Related profiles found in government register
  • Mr Iain Stamp
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 1
  • Mr Iain Stamp
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 2 IIF 3
    • 61 Victoria Road, Victoria Road, Surbiton, KT6 4JX, England

      IIF 4
  • Stamp, Iain Clifford
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apless Farm, Apless Lane Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 5 IIF 6
    • The Cross Tree, West Street, Hambledon, Waterlooville, PO7 4SN, England

      IIF 7
  • Stamp, Iain Clifford
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Springfield Road, Chelmsford, Essex, CM2 6JB

      IIF 8
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 9
    • Apless Farm, Apless Lane Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 10
    • The Cross Tree, West Street, Hambledon, Waterlooville, PO7 4SN, England

      IIF 11
  • Stamp, Iain Clifford
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apless Farm, Apless Lane Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 12 IIF 13
  • Mr Iain Clifford Stamp
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Uk Galaxy Investment Ltd The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 14
    • 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

      IIF 15 IIF 16 IIF 17
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 19 IIF 20
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 61, Victoria Road, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 24
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 25 IIF 26
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 27
    • The Threshing Barn, Blendworth Lane, Waterlooville, PO8 0AA, England

      IIF 28
  • Stamp, Iain Clifford
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apless Farm, Worlds End, Waterlooville, PO7 4QX

      IIF 29
  • Stamp, Iain Clifford
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ics Investment Management Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 30
    • 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

      IIF 31 IIF 32 IIF 33
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 35 IIF 36
    • 61 Victoria Road, Victoria Road, Surbiton, KT6 4JX, England

      IIF 37
  • Stamp, Iain Clifford
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pp Financing Suite 216, Western Road, Portsmouth, PO6 3EN, England

      IIF 38
    • Courtyard House, Park Lane, Swanmore, Southampton, SO32 2QQ, England

      IIF 39
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 40 IIF 41
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 42
  • Stamp, Iain Clifford
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 43 IIF 44
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 45 IIF 46
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    CARDINAL PUBLISHING LIMITED
    05951550
    C/o Bdo Stoy Hayward Llp, Arcadia House Maritime Walk, Ocean Village Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2006-10-23 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CQV FIDUCIARIES LTD
    14704999
    Po Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    CQV TAX REBATES LTD
    - now 07111144
    CQV TRUSTEES LTD
    - 2023-05-15 07111144
    WEALTH FORTRESS 1 LTD
    - 2022-08-08 07111144
    UK INNOVATIVE PARTNERSHIPS LTD
    - 2016-05-04 07111144
    61 Mailbox 10, Victoria Road, Surbiton, England
    Liquidation Corporate (7 parents)
    Officer
    2022-05-05 ~ now
    IIF 34 - Director → ME
    2009-12-22 ~ 2022-04-14
    IIF 36 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    2021-03-04 ~ 2022-04-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    CREDITOR TAX ASSESSMENTS LTD
    - now 09183093
    UK GALAXY INVESTMENT LTD
    - 2022-12-29 09183093
    ICS INVESTMENT MANAGEMENT LTD
    - 2015-04-28 09183093
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2022-12-13 ~ now
    IIF 33 - Director → ME
    2014-08-20 ~ 2022-07-13
    IIF 30 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    2016-08-20 ~ 2020-10-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    CREDITOR TAX FILINGS LTD
    - now 04358016
    GTEP ADMINISTRATION LTD
    - 2022-12-23 04358016
    INTEGRITY SFG LTD.
    - 2018-11-09 04358016
    SFG CLAIMS LTD
    - 2017-10-12 04358016
    INTEGRITY REVIEWS LTD
    - 2017-09-13 04358016
    THE TEP FACTORY LIMITED
    - 2009-01-09 04358016
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (16 parents)
    Officer
    2005-11-30 ~ 2022-07-13
    IIF 35 - Director → ME
    2022-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-06-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2022-12-13 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    CREDITOR TAX REBATES LTD
    - now 07111278
    SELF DIRECTED EDUCATION & ADMINISTRATION LTD
    - 2022-12-29 07111278
    UK INNOVATIVE TI LTD
    - 2022-07-13 07111278
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (9 parents)
    Officer
    2019-04-08 ~ 2022-07-13
    IIF 37 - Director → ME
    2009-12-22 ~ 2019-03-06
    IIF 7 - Director → ME
    2022-12-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-10-21
    IIF 28 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 4 - Ownership of shares – 75% or more OE
    2022-12-13 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    FIRST SELLERS PACK LIMITED
    03970605
    Arcadia House, Maritime Walk, Ocean Village, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2006-10-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    GALAXY ADMINISTRATION SERVICES LTD
    - now 07475953
    WEALTH FORTRESS SOLUTIONS LTD
    - 2017-09-13 07475953
    PP FINANCING LIMITED
    - 2017-01-17 07475953
    IKS INVESTMENT MANAGERS LTD
    - 2013-01-11 07475953
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 9
    GALAXY TRUSTEES LTD.
    - now 07110718
    WEALTH FORTRESS TAX LTD
    - 2017-10-17 07110718
    UK INNOVATIVE LS LTD
    - 2016-07-29 07110718
    The Cross Tree West Street, Hambledon, Waterlooville, England
    Dissolved Corporate (4 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    GEB TRUSTEES LTD
    - now 08881711
    PPF CAPITAL SOURCE UK LTD
    - 2018-12-12 08881711
    UK GALAXY ENTERPRISES LTD
    - 2016-03-24 08881711
    The Cross Tree West Street, Hambledon, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 11
    HD ADMINISTRATORS LLP - now
    INTEGRITY ADMINISTRATORS LLP
    - 2008-06-27 OC324341
    HD ADMINISTRATORS LLP - 2007-11-23
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Officer
    2008-02-01 ~ 2008-06-03
    IIF 29 - LLP Designated Member → ME
  • 12
    HD TRUSTEES LTD - now
    INTEGRITY TRUSTEES LTD
    - 2008-06-26 06024663
    HD TRUSTEES LIMITED
    - 2007-11-13 06024663
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2007-11-06 ~ 2008-06-03
    IIF 10 - Director → ME
  • 13
    I STAMP LTD
    15132822 15133342
    Box 10, 61 Victoria Road, Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    IAIN CLIFFORD STAMP LTD
    15132951
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    IAIN STAMP LTD
    15132667
    Box 10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    IAINCLIFFORD LTD
    14593956
    Alfa House Office 0208, Molesey Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    IC STAMP LTD
    15133342 15132822
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    INTEGRITY FINANCIAL SOLUTIONS LIMITED
    03525767
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    1998-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 19
    LIFE SETTLEMENT CONSULTING LTD - now
    UK INTEGRITY GROUP LTD
    - 2010-06-30 03514254
    I.C.S. HOLDINGS LIMITED
    - 2008-08-19 03514254
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (10 parents)
    Officer
    1998-05-13 ~ 2010-03-31
    IIF 13 - Director → ME
  • 20
    MATRIX FREEDOM LTD
    14628097
    10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    MTRXF LTD
    15014508
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    RIGHT OF CLAIM LTD
    15016946
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 23
    UK INNOVATIVE FINANCIAL DESIGNS LTD
    - now 06204335
    INTEGRITY BOND SECURITIES LTD
    - 2010-01-03 06204335
    INTEGRITY ASSET MANAGEMENT LTD
    - 2009-01-28 06204335
    INTEGRITY REAL ESTATE LIMITED
    - 2008-08-19 06204335
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (6 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 9 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.