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, William James

    Related profiles found in government register
  • Stamp, William James
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 1 IIF 2
  • Stamp, William James
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 3
  • Stamp, William James
    British investment manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Avonmore Road, London, W14 8RS, England

      IIF 4
  • Stamp, William
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harper Macleod Llp, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD, Scotland

      IIF 5
    • 25-35, Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

      IIF 6
    • 2, Babmaes Street, London, Greater London, SW1Y 6HD, England

      IIF 7
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 8 IIF 9 IIF 10
    • Waterhouse Mills, Beetham, Milnthorpe, Cumbria, LA7 7AR

      IIF 19
    • Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England

      IIF 20
  • Stamp, William
    British accountant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 24
  • Stamp, William
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stamp, William
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stamp, William
    British finance born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sadler Road, Lincoln, LN6 3XJ

      IIF 33
    • 25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ

      IIF 34
    • 105, Piccadilly, London, W1J 7NJ, England

      IIF 35
    • 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 36
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 37
    • C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 38
    • Level 4, 18 Hanover Street, London, W1S 1YN, United Kingdom

      IIF 39
    • Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, DN15 8RF, England

      IIF 40
  • Mr William Stamp
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 41 IIF 42
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 43 IIF 44
    • L4, 18, Hanover Street, London, W1S 1YN, United Kingdom

      IIF 45
  • Stamp, William James
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Clerkenwell Green, Clerkenwell Green, London, EC1R 0DE, England

      IIF 46
  • Stamp, William James
    British senior investment manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Olympus House, Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, England

      IIF 47
  • Stamp, William
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 48
  • Mr William James Stamp
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 49
  • Stamp, William James

    Registered addresses and corresponding companies
    • Flat 2, 32 Avonmore Road, London, W14 8RS, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    INSPIRIT HOLDCO 15 LIMITED - 2022-11-16
    Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-06-29
    Officer
    2022-04-29 ~ now
    IIF 20 - Director → ME
  • 2
    INSPIRIT HOLDCO 14 LIMITED - 2023-01-27
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-29
    Officer
    2022-04-28 ~ now
    IIF 9 - Director → ME
  • 3
    2 Babmaes Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2024-06-27 ~ now
    IIF 7 - Director → ME
  • 4
    C/o Harper Macleod Llp, Citypoint 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-11-14 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2023-06-13 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    2 Babmaes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    419,719 GBP2024-12-31
    Officer
    2019-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-11 ~ 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
  • 7
    2 Babmaes Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Harper Macleod Llp, 65 Haymarket Terrace, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-11-01 ~ now
    IIF 5 - Director → ME
  • 9
    2 Babmaes Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 2 - Director → ME
  • 10
    2 Babmaes Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-28 ~ now
    IIF 1 - Director → ME
  • 11
    INSPIRIT HOLDCO 12 LTD - 2022-11-16
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,867,013 GBP2023-12-31
    Officer
    2021-10-15 ~ now
    IIF 16 - Director → ME
  • 12
    INSPIRIT PELTA HOLDINGS LIMITED - 2022-11-17
    INSPIRIT HOLDCO 11 LTD - 2022-01-07
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,024 GBP2023-12-31
    Officer
    2021-10-14 ~ now
    IIF 17 - Director → ME
  • 13
    HAMSARD 3700 LIMITED - 2023-02-17
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-17 ~ now
    IIF 14 - Director → ME
  • 14
    2 Babmaes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-27 ~ now
    IIF 18 - Director → ME
  • 15
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-09 ~ now
    IIF 11 - Director → ME
  • 16
    60 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    139,588 GBP2018-03-31
    Officer
    2025-06-07 ~ now
    IIF 46 - Director → ME
  • 17
    INSPIRIT HOLDCO 6 LIMITED - 2020-09-18
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    -323,808 GBP2021-12-31
    Officer
    2020-01-31 ~ now
    IIF 38 - Director → ME
  • 18
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-07-31
    Officer
    2013-07-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 19
    INSPIRIT HOLDCO 10 LIMITED - 2022-08-12
    2 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-08-14 ~ now
    IIF 12 - Director → ME
Ceased 25
  • 1
    32 Avonmore Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -3 GBP2024-11-30
    Officer
    2010-02-25 ~ 2014-03-07
    IIF 4 - Director → ME
    2013-07-12 ~ 2014-03-07
    IIF 50 - Secretary → ME
  • 2
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2007-01-30
    ABACUS POLAR HOLDINGS LIMITED - 2001-09-24
    ABACUS ELECTRONICS HOLDINGS LIMITED - 1996-04-01
    ABACUS ELECTRONICS P L C - 1985-11-01
    Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-06-29
    Officer
    2022-09-13 ~ 2023-01-20
    IIF 40 - Director → ME
  • 3
    FILEFIGURE 31 LIMITED - 2012-07-27
    HUK 29 LIMITED - 2012-05-04
    Olympus House Olympus Avenue, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,981 GBP2018-06-30
    Officer
    2014-10-14 ~ 2014-12-23
    IIF 47 - Director → ME
  • 4
    ST JAMES PARADE (33) LIMITED - 2003-12-30
    25-35 Sadler Road, Lincoln, Lincolnshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    312 GBP2023-03-31
    Officer
    2022-06-06 ~ 2023-02-22
    IIF 6 - Director → ME
  • 5
    CAPITA RESOURCING LIMITED - 2023-06-08
    ETEACHERS LIMITED - 2004-11-23
    SUPPLY TEACHING LIMITED - 2000-03-16
    Golden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,562,226 GBP2022-01-01 ~ 2022-12-31
    Officer
    2023-05-31 ~ 2025-01-01
    IIF 35 - Director → ME
  • 6
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2023-06-13 ~ 2023-07-04
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    2 Babmaes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-29 ~ 2025-01-15
    IIF 27 - Director → ME
  • 8
    2 Babmaes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2025-01-15
    IIF 25 - Director → ME
  • 9
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-25 ~ 2025-01-15
    IIF 28 - Director → ME
  • 10
    2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-20 ~ 2025-05-15
    IIF 30 - Director → ME
  • 11
    2 Babmaes Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-02-20 ~ 2025-05-15
    IIF 32 - Director → ME
  • 12
    2 Babmaes Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-20 ~ 2025-05-15
    IIF 31 - Director → ME
  • 13
    INSPIRIT BIDCO 20 LIMITED - 2024-01-15
    2 Babmaes Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -79,240 GBP2024-03-31
    Officer
    2023-12-13 ~ 2025-01-15
    IIF 24 - Director → ME
  • 14
    INSPIRIT HOLDCO 20 LIMITED - 2024-01-15
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-18 ~ 2025-01-15
    IIF 26 - Director → ME
  • 15
    HAMSARD 3701 LIMITED - 2023-02-17
    2 Babmaes Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2023-02-17 ~ 2026-01-01
    IIF 8 - Director → ME
  • 16
    INSPIRIT TULIP BIDCO LIMITED - 2025-09-17
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,000 GBP2025-03-31
    Officer
    2022-08-24 ~ 2023-02-01
    IIF 29 - Director → ME
    IIF 21 - Director → ME
  • 17
    INSPIRIT HOLDCO 16 LIMITED - 2023-02-07
    2 Babmaes Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,000 GBP2025-03-31
    Officer
    2022-08-11 ~ 2023-02-01
    IIF 23 - Director → ME
  • 18
    INSPIRIT HOLDCO 17 LIMITED - 2023-02-09
    2 Babmaes Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,210 GBP2024-04-01 ~ 2025-03-31
    Officer
    2022-08-11 ~ 2023-02-01
    IIF 22 - Director → ME
  • 19
    2 Babmaes Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-12-27 ~ 2026-01-01
    IIF 10 - Director → ME
  • 20
    2 Babmaes Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-12-27 ~ 2026-01-01
    IIF 48 - Director → ME
  • 21
    PELTA MEDICAL PAPERS LTD. - 2025-06-13
    BILLERUDKORSNAS BEETHAM LTD - 2021-11-01
    BILLERUD BEETHAM LIMITED - 2013-02-13
    HENRY COOKE LIMITED - 2004-03-16
    BARLOW PAPER LIMITED - 1999-09-06
    BIBBY PAPER LIMITED - 1997-10-01
    J. BIBBY PAPER LIMITED - 1996-12-09
    J.& J.MAKIN LIMITED - 1990-10-01
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Officer
    2021-10-31 ~ 2023-02-08
    IIF 19 - Director → ME
  • 22
    SPALDINGS LIMITED - 2009-12-08
    BASTOCK LIMITED - 2004-01-29
    25-35 Sadler Road, Lincoln, Lincolnshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,238 GBP2023-03-31
    Officer
    2022-06-06 ~ 2023-02-22
    IIF 34 - Director → ME
  • 23
    SPALDINGS (UK) LIMITED - 2009-12-08
    SPALDINGS AGRICULTURAL LIMITED - 1994-01-12
    HENLAN LIMITED - 1991-01-09
    25 - 35 Sadler Road, Lincoln, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14,917 GBP2023-12-31
    Officer
    2022-06-06 ~ 2023-02-22
    IIF 33 - Director → ME
  • 24
    INSPIRIT HOLDCO 9 LIMITED - 2022-08-15
    2 Babmaes Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    132 GBP2023-03-31
    Officer
    2021-03-26 ~ 2023-02-22
    IIF 36 - Director → ME
    2025-08-14 ~ 2025-09-01
    IIF 37 - Director → ME
  • 25
    INSPIRIT HOLDCO 10 LIMITED - 2022-08-12
    2 Babmaes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-08-13 ~ 2023-02-22
    IIF 39 - 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.