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

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
    • 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
    • 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
    • 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
    • The Old Farmhouse, Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2LD, England

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

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

      IIF 8
    • 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
    • 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
    • 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
    • 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
    • 47, Mill Lane, Belper, DE56 1LG, England

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

      IIF 14
  • Stamp, John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Stamp, John
    British ceo born in October 1962

    Resident in England

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

      IIF 21 IIF 22
  • Stamp, John
    British ceo of care group born in October 1962

    Resident in England

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

      IIF 23
  • Stamp, John
    British director born in October 1962

    Resident in England

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

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

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

      IIF 25
  • Stamp, John
    British recruitment & consultancy

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

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

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

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • C/o Dains Accountants, Cubo Standard Court, Park R, C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, England

      IIF 32
    • C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 33
  • Stamp, Joshua Reuben
    British company director born in April 1990

    Resident in England

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

      IIF 34
  • Stamp, Joshua Reuben
    British director born in April 1990

    Resident in England

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

      IIF 35 IIF 36 IIF 37
  • Mr Josh Stamp
    British born in April 1990

    Resident in England

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

      IIF 38
  • Stamp, John

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

      IIF 39 IIF 40
  • Mr Joshua Reuben Stamp
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton Upon Trent, DE14 3NT, United Kingdom

      IIF 41
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 42 IIF 43
    • C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    ALTHAUS DIGITAL LIMITED
    - now 06941675
    HERITAGE CRAFT ALLIANCE LIMITED
    - 2020-03-30 06941675
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (9 parents)
    Officer
    2020-03-27 ~ now
    IIF 16 - Director → ME
    IIF 31 - Director → ME
  • 2
    ALTHAUS GROUP LIMITED
    12286611
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-29 ~ now
    IIF 17 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    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
    2019-10-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALTHAUS TALENT LIMITED
    - now 14025331
    ALTHAUS RECRUITMENT LIMITED
    - 2022-08-19 14025331
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (6 parents)
    Officer
    2022-04-05 ~ now
    IIF 30 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    ARNFIELD CARE LIMITED
    03858233
    Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    2001-06-29 ~ 2002-05-10
    IIF 3 - Director → ME
  • 5
    BLUE MOUNTAIN HOMES LTD.
    04430975
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2002-05-14 ~ 2003-02-12
    IIF 12 - Director → ME
  • 6
    CANDID8 RECRUITMENT & CONSULTANCY LTD
    04737219
    The Old Farmhouse, 31 Ashbourne, Road, Blackbrook, Belper
    Liquidation Corporate (4 parents)
    Officer
    2003-04-16 ~ now
    IIF 4 - Director → ME
    2003-04-16 ~ now
    IIF 26 - Secretary → ME
  • 7
    CREATIVE FAMILY SOLUTIONS LTD
    08370195
    Halyards, Monument Lane, Lymington, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-22 ~ 2015-05-15
    IIF 9 - Director → ME
  • 8
    DICE IDEAS LTD
    13514066
    Office 40 Anglesey Business Centre, Anglesey Road, Burton Upon Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    ESLAND CHILD SERVICES LIMITED
    - now 06944047
    RUSHCLIFFE CHILD SERVICES (HIGHGROUND) LIMITED
    - 2017-04-21 06944047
    KEELEX 338 LIMITED - 2009-08-18
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Dissolved Corporate (11 parents)
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 2 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 40 - Secretary → ME
  • 10
    ESLAND NORTH LIMITED
    - now 04181878
    INSPIRING THE NEXT GENERATION LIMITED
    - 2014-01-10 04181878
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (23 parents)
    Officer
    2010-10-25 ~ 2019-02-04
    IIF 21 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 36 - Director → ME
  • 11
    ESLAND SOUTH LIMITED
    - now 04685174
    THE BOULTERS LIMITED
    - 2014-01-10 04685174
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (28 parents)
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 22 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 35 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 39 - Secretary → ME
  • 12
    LINDLEY EDUCATIONAL TRUST LIMITED
    - now 00867065
    LINDLEY LODGE EDUCATIONAL TRUST LIMITED - 1984-07-24
    YOUNG PEOPLE'S CENTRE LIMITED - 1976-12-31
    Hollowford Centre, Castleton, Hope Valley
    Active Corporate (30 parents)
    Officer
    2010-06-19 ~ 2015-06-19
    IIF 5 - Director → ME
  • 13
    PEPPERMILL ANTIQUES LIMITED
    04291773
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (9 parents)
    Officer
    2025-08-06 ~ now
    IIF 18 - Director → ME
  • 14
    PEPPERMILL INTERIORS LIMITED
    10014052
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (5 parents)
    Officer
    2025-08-06 ~ now
    IIF 15 - Director → ME
  • 15
    STAMPED LTD
    13483697
    C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE BEAR INN AND HOTEL LIMITED
    06510575
    New Guild House, 45 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 17
    THE BLUEBELL COUNTRY INN LTD
    07073078
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 18
    THE ENTHUSIASM TRUST
    04125063
    Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Dissolved Corporate (30 parents)
    Officer
    2000-12-13 ~ 2005-05-17
    IIF 10 - Director → ME
  • 19
    THE ESLAND GROUP HOLDINGS LIMITED
    10622572
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-02-16 ~ 2019-02-04
    IIF 24 - Director → ME
    2019-01-15 ~ 2019-02-04
    IIF 34 - Director → ME
    Person with significant control
    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
    2018-07-24 ~ 2019-02-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE ESLAND GROUP LIMITED
    - now 06944039
    RUSHCLIFFE CHILD SERVICES LIMITED
    - 2014-01-10 06944039
    KEELEX 336 LIMITED - 2009-08-20
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 23 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 37 - Director → ME
  • 21
    THE FLAIR COLLECTIVE LIMITED
    16545807
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    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
  • 22
    THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED
    - now 06779537 03502340... (more)
    THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED
    - 2009-04-03 06779537 03502340... (more)
    Dean Row Court Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-10 ~ 2011-09-08
    IIF 6 - Director → ME
  • 23
    THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED
    - now 03502340 06779537... (more)
    THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED
    - 2009-04-03 03502340 06779537... (more)
    THE EDUCATION SUPPORT PARTNERSHIP LTD - 1998-07-23
    Dean Row Court, Summerfield Village Centre, Dean Row Road Wilmslow, Cheshire
    Active Corporate (10 parents)
    Officer
    2006-03-22 ~ 2010-09-08
    IIF 11 - Director → ME
  • 24
    TSG (MACCLESFIELD) LIMITED - now
    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 04241100
    82 Reddish Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2001-06-26 ~ 2002-05-10
    IIF 25 - Director → ME
  • 25
    TUNECLICK LIMITED
    11624854
    47 Mill Lane, Belper, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-16 ~ 2021-07-23
    IIF 1 - Director → ME
    Person with significant control
    2018-10-16 ~ 2021-07-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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 March 2026 and licensed under the Open Government Licence v3.0.