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, Iain Clifford

    Related profiles found in government register
  • Stamp, Iain Clifford
    born in December 1965

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

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

      IIF 5
    • The Cross Tree, West Street, Hambledon, Waterlooville, PO7 4SN, England

      IIF 6
  • 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 7 IIF 8
  • Stamp, Iain Clifford
    British 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 9
    • 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

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

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

      IIF 16
  • 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 17
    • Courtyard House, Park Lane, Swanmore, Southampton, SO32 2QQ, England

      IIF 18
    • 61, Victoria Road, Surbiton, KT6 4JX, England

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

      IIF 21
  • Stamp, Iain Clifford
    British director born in December 1965

    Resident in England

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

      IIF 22 IIF 23
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 24 IIF 25
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 26
  • 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 27
  • 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 28
    • 61, Mailbox 10, Victoria Road, Surbiton, KT6 4JX, England

      IIF 29 IIF 30 IIF 31
    • 61, Victoria Road, Surbiton, KT6 4JX, England

      IIF 33 IIF 34
    • 61, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 61, Victoria Road, Victoria Road, Surbiton, KT6 4JX, United Kingdom

      IIF 38
    • 61, Victoria Road, (box 10), Surbiton, KT6 4JX, England

      IIF 39 IIF 40
    • Alfa House, Office 0208, Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 41
    • The Threshing Barn, Blendworth Lane, Waterlooville, PO8 0AA, England

      IIF 42
  • Mr Iain Stamp
    British born in December 1965

    Resident in England

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

      IIF 43 IIF 44
    • 61 Victoria Road, Victoria Road, Surbiton, KT6 4JX, England

      IIF 45
child relation
Offspring entities and appointments 21
  • 1
    CQV FIDUCIARIES LTD
    14704999
    Po Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    CQV TAX REBATES LTD
    - now 07111144
    CQV TRUSTEES LTD
    - 2023-05-15 07111144
    WEALTH FORTRESS 1 LTD
    - 2022-08-08 07111144
    UK INNOVATIVE PARTNERSHIPS LTD
    - 2016-05-04 07111144
    61 Mailbox 10, Victoria Road, Surbiton, England
    Liquidation Corporate (5 parents)
    Officer
    2009-12-22 ~ 2022-04-14
    IIF 15 - Director → ME
    2022-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-04 ~ 2022-04-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2022-05-05 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    CREDITOR TAX ASSESSMENTS LTD
    - now 09183093
    UK GALAXY INVESTMENT LTD
    - 2022-12-29 09183093
    ICS INVESTMENT MANAGEMENT LTD
    - 2015-04-28 09183093
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2014-08-20 ~ 2022-07-13
    IIF 9 - Director → ME
    2022-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-03 ~ 2022-07-13
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    2022-12-13 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2016-08-20 ~ 2020-10-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CREDITOR TAX FILINGS LTD
    - now 04358016
    GTEP ADMINISTRATION LTD
    - 2022-12-23 04358016
    INTEGRITY SFG LTD.
    - 2018-11-09 04358016
    SFG CLAIMS LTD
    - 2017-10-12 04358016
    INTEGRITY REVIEWS LTD
    - 2017-09-13 04358016
    THE TEP FACTORY LIMITED
    - 2009-01-09 04358016
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (16 parents)
    Officer
    2022-12-13 ~ now
    IIF 11 - Director → ME
    2005-11-30 ~ 2022-07-13
    IIF 14 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-06-13
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    CREDITOR TAX REBATES LTD
    - now 07111278
    SELF DIRECTED EDUCATION & ADMINISTRATION LTD
    - 2022-12-29 07111278
    UK INNOVATIVE TI LTD
    - 2022-07-13 07111278
    61 Mailbox 10, Victoria Road, Surbiton, England
    Active Corporate (9 parents)
    Officer
    2019-04-08 ~ 2022-07-13
    IIF 16 - Director → ME
    2022-12-13 ~ now
    IIF 10 - Director → ME
    2009-12-22 ~ 2019-03-06
    IIF 2 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-10-21
    IIF 42 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-07-13
    IIF 45 - Ownership of shares – 75% or more OE
    2022-12-13 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    GALAXY ADMINISTRATION SERVICES LTD
    - now 07475953
    WEALTH FORTRESS SOLUTIONS LTD
    - 2017-09-13 07475953
    PP FINANCING LIMITED
    - 2017-01-17 07475953
    IKS INVESTMENT MANAGERS LTD
    - 2013-01-11 07475953
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 3 - Director → ME
  • 7
    GALAXY TRUSTEES LTD.
    - now 07110718
    WEALTH FORTRESS TAX LTD
    - 2017-10-17 07110718
    UK INNOVATIVE LS LTD
    - 2016-07-29 07110718
    The Cross Tree West Street, Hambledon, Waterlooville, England
    Dissolved Corporate (4 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 6 - Director → ME
  • 8
    GEB TRUSTEES LTD
    - now 08881711
    PPF CAPITAL SOURCE UK LTD
    - 2018-12-12 08881711
    UK GALAXY ENTERPRISES LTD
    - 2016-03-24 08881711
    The Cross Tree West Street, Hambledon, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 9
    HD ADMINISTRATORS LLP - now
    INTEGRITY ADMINISTRATORS LLP
    - 2008-06-27 OC324341
    HD ADMINISTRATORS LLP - 2007-11-23
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Officer
    2008-02-01 ~ 2008-06-03
    IIF 1 - LLP Designated Member → ME
  • 10
    HD TRUSTEES LTD - now
    INTEGRITY TRUSTEES LTD
    - 2008-06-26 06024663
    HD TRUSTEES LIMITED
    - 2007-11-13 06024663
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2007-11-06 ~ 2008-06-03
    IIF 5 - Director → ME
  • 11
    I STAMP LTD
    15132822 15133342
    Box 10, 61 Victoria Road, Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    IAIN CLIFFORD STAMP LTD
    15132951
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    IAIN STAMP LTD
    15132667
    Box 10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    IAINCLIFFORD LTD
    14593956
    Alfa House Office 0208, Molesey Road, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    IC STAMP LTD
    15133342 15132822
    Box 10, 61 Victoria Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    INTEGRITY FINANCIAL SOLUTIONS LIMITED
    03525767
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    1998-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 17
    LIFE SETTLEMENT CONSULTING LTD - now
    UK INTEGRITY GROUP LTD
    - 2010-06-30 03514254
    I.C.S. HOLDINGS LIMITED
    - 2008-08-19 03514254
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (7 parents)
    Officer
    1998-05-13 ~ 2010-03-31
    IIF 8 - Director → ME
  • 18
    MATRIX FREEDOM LTD
    14628097
    10, 61 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    MTRXF LTD
    15014508
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    RIGHT OF CLAIM LTD
    15016946
    61 Victoria Road, (box 10), Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    UK INNOVATIVE FINANCIAL DESIGNS LTD
    - now 06204335
    INTEGRITY BOND SECURITIES LTD
    - 2010-01-03 06204335
    INTEGRITY ASSET MANAGEMENT LTD
    - 2009-01-28 06204335
    INTEGRITY REAL ESTATE LIMITED
    - 2008-08-19 06204335
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.