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 Clifford Stamp

    Related profiles found in government register
  • 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 1
    • 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

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

      IIF 6 IIF 7
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 61, Victoria Road, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 11
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 12 IIF 13
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 14
    • The Threshing Barn, Blendworth Lane, Waterlooville, PO8 0AA, England

      IIF 15
  • Mr Iain Stamp
    British born in December 1965

    Resident in England

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

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

      IIF 18
  • 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 26
    • Courtyard House, Park Lane, Swanmore, Southampton, SO32 2QQ, England

      IIF 27
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 28 IIF 29
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 30
  • 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 31
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 32 IIF 33
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 34 IIF 35
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 36
  • 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 37
  • Stamp, Iain Clifford
    born in December 1965

    Resident in United Kingdom

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

      IIF 38
  • 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 39
  • 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 40
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 41
    • Apless Farm, Apless Lane Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 42
    • The Cross Tree, West Street, Hambledon, Waterlooville, PO7 4SN, England

      IIF 43
  • 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 44 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 30 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 22 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 5 - 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 21 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 2 - 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 20 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 3 - 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 19 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 4 - 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 40 - 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 43 - 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 26 - Director → ME
  • 9
    Other registered number: 15133342
    Box 10, 61 Victoria Road, Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 11 - 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 33 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Box 10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 6 - 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 36 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    Other registered number: 15132822
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 10 - 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 44 - Director → ME
  • 15
    10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 41 - 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 24 - Director → ME
    Person with significant control
    2021-03-04 ~ 2022-04-14
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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 31 - Director → ME
    Person with significant control
    2016-08-20 ~ 2020-10-21
    IIF 1 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - 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 23 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-06-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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 25 - Director → ME
    2009-12-22 ~ 2019-03-06
    IIF 39 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-10-21
    IIF 15 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 18 - 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 38 - 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 42 - 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 45 - 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.