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

      IIF 5
  • 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 6
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 7
    • Apless Farm, Apless Lane Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 8
    • The Cross Tree, West Street, Hambledon, Waterlooville, PO7 4SN, England

      IIF 9
  • 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 10 IIF 11
  • 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 12
    • 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

      IIF 13 IIF 14 IIF 15
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 17 IIF 18
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 61, Victoria Road, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 22
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 23 IIF 24
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 25
    • The Threshing Barn, Blendworth Lane, Waterlooville, PO8 0AA, England

      IIF 26
  • Stamp, Iain Clifford
    born in December 1965

    Resident in United Kingdom

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

      IIF 27
  • Stamp, Iain Clifford
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 35
    • Courtyard House, Park Lane, Swanmore, Southampton, SO32 2QQ, England

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

      IIF 37 IIF 38
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 39
  • Stamp, Iain Clifford
    British director 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 40
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 41 IIF 42
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 43 IIF 44
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    Po Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    CQV TRUSTEES LTD - 2023-05-15
    WEALTH FORTRESS 1 LTD - 2022-08-08
    UK INNOVATIVE PARTNERSHIPS LTD - 2016-05-04
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427,076 GBP2024-03-31
    Officer
    2022-05-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    UK GALAXY INVESTMENT LTD - 2022-12-29
    ICS INVESTMENT MANAGEMENT LTD - 2015-04-28
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,525 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    GTEP ADMINISTRATION LTD - 2022-12-23
    INTEGRITY SFG LTD. - 2018-11-09
    SFG CLAIMS LTD - 2017-10-12
    INTEGRITY REVIEWS LTD - 2017-09-13
    THE TEP FACTORY LIMITED - 2009-01-09
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    SELF DIRECTED EDUCATION & ADMINISTRATION LTD - 2022-12-29
    UK INNOVATIVE TI LTD - 2022-07-13
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2024-03-30
    Officer
    2022-12-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    WEALTH FORTRESS SOLUTIONS LTD - 2017-09-13
    PP FINANCING LIMITED - 2017-01-17
    IKS INVESTMENT MANAGERS LTD - 2013-01-11
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,378 GBP2017-03-31
    Officer
    2010-12-22 ~ dissolved
    IIF 6 - Director → ME
  • 7
    WEALTH FORTRESS TAX LTD - 2017-10-17
    UK INNOVATIVE LS LTD - 2016-07-29
    The Cross Tree West Street, Hambledon, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,998 GBP2018-03-31
    Officer
    2009-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 8
    PPF CAPITAL SOURCE UK LTD - 2018-12-12
    UK GALAXY ENTERPRISES LTD - 2016-03-24
    The Cross Tree West Street, Hambledon, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-02-07 ~ dissolved
    IIF 35 - Director → ME
  • 9
    I STAMP LTD
    Other registered number: 15133342
    Box 10, 61 Victoria Road, Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    Box 10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    Alfa House Office 0208, Molesey Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,314 GBP2024-01-31
    Officer
    2023-01-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    IC STAMP LTD
    Other registered number: 15132822
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1998-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    INTEGRITY BOND SECURITIES LTD - 2010-01-03
    INTEGRITY ASSET MANAGEMENT LTD - 2009-01-28
    INTEGRITY REAL ESTATE LIMITED - 2008-08-19
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    CQV TRUSTEES LTD - 2023-05-15
    WEALTH FORTRESS 1 LTD - 2022-08-08
    UK INNOVATIVE PARTNERSHIPS LTD - 2016-05-04
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427,076 GBP2024-03-31
    Officer
    2009-12-22 ~ 2022-04-14
    IIF 33 - Director → ME
    Person with significant control
    2021-03-04 ~ 2022-04-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    UK GALAXY INVESTMENT LTD - 2022-12-29
    ICS INVESTMENT MANAGEMENT LTD - 2015-04-28
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,525 GBP2024-03-31
    Officer
    2014-08-20 ~ 2022-07-13
    IIF 40 - Director → ME
    Person with significant control
    2016-08-20 ~ 2020-10-21
    IIF 12 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    GTEP ADMINISTRATION LTD - 2022-12-23
    INTEGRITY SFG LTD. - 2018-11-09
    SFG CLAIMS LTD - 2017-10-12
    INTEGRITY REVIEWS LTD - 2017-09-13
    THE TEP FACTORY LIMITED - 2009-01-09
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-03-31
    Officer
    2005-11-30 ~ 2022-07-13
    IIF 32 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-06-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    SELF DIRECTED EDUCATION & ADMINISTRATION LTD - 2022-12-29
    UK INNOVATIVE TI LTD - 2022-07-13
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2024-03-30
    Officer
    2019-04-08 ~ 2022-07-13
    IIF 34 - Director → ME
    2009-12-22 ~ 2019-03-06
    IIF 5 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-10-21
    IIF 26 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    INTEGRITY ADMINISTRATORS LLP - 2008-06-27
    HD ADMINISTRATORS LLP - 2007-11-23
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-06-03
    IIF 27 - LLP Designated Member → ME
  • 6
    INTEGRITY TRUSTEES LTD - 2008-06-26
    HD TRUSTEES LIMITED - 2007-11-13
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-06 ~ 2008-06-03
    IIF 8 - Director → ME
  • 7
    UK INTEGRITY GROUP LTD - 2010-06-30
    I.C.S. HOLDINGS LIMITED - 2008-08-19
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1998-05-13 ~ 2010-03-31
    IIF 11 - 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.