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
    • icon of address C/o Uk Galaxy Investment Ltd The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 1
    • icon of address 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

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

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

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

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

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

      IIF 14
    • icon of address 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
    • icon of address 61, Victoria Road, Surbiton, KT6 4JX, England

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

      IIF 18
  • Stamp, Iain Clifford
    British company ceo born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

      IIF 19
  • Stamp, Iain Clifford
    British company director born in December 1965

    Resident in England

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

      IIF 20
    • icon of address Courtyard House, Park Lane, Swanmore, Southampton, SO32 2QQ, England

      IIF 21
    • icon of address 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

      IIF 22 IIF 23 IIF 24
    • icon of address 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 25 IIF 26
    • icon of address 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

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

    Resident in England

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

      IIF 28
    • icon of address 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 29
    • icon of address 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 30 IIF 31
    • icon of address 61 Victoria Road, Victoria Road, Surbiton, KT6 4JX, England

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

      IIF 33 IIF 34
    • icon of address Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 35
  • Stamp, Iain Clifford
    British managing director born in December 1965

    Resident in England

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

      IIF 36
  • Mr Iain Stamp
    British born in December 1965

    Resident in United Kingdom

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

      IIF 38
  • Stamp, Iain Clifford
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 39
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 40
    • icon of address Apless Farm, Apless Lane Worlds End, Hambledon, Hampshire, PO7 4QX

      IIF 41
    • icon of address The Cross Tree, West Street, Hambledon, Waterlooville, PO7 4SN, England

      IIF 42 IIF 43
  • Stamp, Iain Clifford
    British managing director born in December 1965

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.