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 John Stamp

    Related profiles found in government register
  • 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 1
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 2
  • 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 3
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
  • 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 9
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 10 IIF 11
    • The Old Farmhouse, Ashbourne Road, Blackbrook, Derbyshire, DE56 2LD, United Kingdom

      IIF 12
    • 7a, Musters Road, West Bridgford, Nottingham, NG2 7PP, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 24 IIF 25
  • 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 26
  • 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 27
  • Mr Joshua Reuben Stamp
    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 28 IIF 29
    • C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 30
  • Stamp, John
    British company director born in March 1961

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

      IIF 31
  • 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 32 IIF 33 IIF 34
    • C/o, Dains Accountants, Cubo Standard Court, Park Row, Nottingham, NG1 6GN, United Kingdom

      IIF 35
  • 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 36
  • 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 37 IIF 38 IIF 39
  • Stamp, John
    British recruitment & consultancy

    Registered addresses and corresponding companies
    • The Old Farmhouse, 31 Ashbourne Road, Blackbrook, Derbyshire, DE56 1LD

      IIF 40
  • Stamp, John

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    HERITAGE CRAFT ALLIANCE LIMITED - 2020-03-30
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    504,889 GBP2025-01-31
    Officer
    2020-03-27 ~ now
    IIF 34 - Director → ME
    IIF 19 - Director → ME
  • 2
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,677 GBP2025-01-31
    Officer
    2019-10-29 ~ now
    IIF 20 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2019-10-29 ~ 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
  • 3
    ALTHAUS RECRUITMENT LIMITED - 2022-08-19
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -72,538 GBP2025-01-31
    Officer
    2022-04-05 ~ now
    IIF 33 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    The Old Farmhouse, 31 Ashbourne, Road, Blackbrook, Belper
    Liquidation Corporate (2 parents)
    Officer
    2003-04-16 ~ now
    IIF 8 - Director → ME
    2003-04-16 ~ now
    IIF 40 - Secretary → ME
  • 5
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,060,233 GBP2024-09-30
    Officer
    2025-08-06 ~ now
    IIF 21 - Director → ME
  • 6
    Charlotte House Stanier Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2025-08-06 ~ now
    IIF 18 - Director → ME
  • 7
    C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,601 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    New Guild House, 45 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 10
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,677 GBP2025-01-31
    Person with significant control
    2019-10-29 ~ 2020-12-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Generate Business Hub, 13 Bernard Street, Glossop, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,947,083 GBP2024-03-31
    Officer
    2001-06-29 ~ 2002-05-10
    IIF 7 - Director → ME
  • 3
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,139,790 GBP2018-03-31
    Officer
    2002-05-14 ~ 2003-02-12
    IIF 16 - Director → ME
  • 4
    Halyards, Monument Lane, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,951 GBP2021-03-31
    Officer
    2013-01-22 ~ 2015-05-15
    IIF 13 - Director → ME
  • 5
    RUSHCLIFFE CHILD SERVICES (HIGHGROUND) LIMITED - 2017-04-21
    KEELEX 338 LIMITED - 2009-08-18
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,342 GBP2018-11-30
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 6 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 42 - Secretary → ME
  • 6
    INSPIRING THE NEXT GENERATION LIMITED - 2014-01-10
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,676,689 GBP2024-11-30
    Officer
    2010-10-25 ~ 2019-02-04
    IIF 24 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 38 - Director → ME
  • 7
    THE BOULTERS LIMITED - 2014-01-10
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,084,763 GBP2024-11-30
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 25 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 37 - Director → ME
    2013-12-05 ~ 2019-02-04
    IIF 41 - Secretary → ME
  • 8
    LINDLEY LODGE EDUCATIONAL TRUST LIMITED - 1984-07-24
    YOUNG PEOPLE'S CENTRE LIMITED - 1976-12-31
    Hollowford Centre, Castleton, Hope Valley
    Active Corporate (8 parents)
    Officer
    2010-06-19 ~ 2015-06-19
    IIF 9 - Director → ME
  • 9
    Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2000-12-13 ~ 2005-05-17
    IIF 14 - Director → ME
  • 10
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -636,206 GBP2024-11-30
    Officer
    2019-01-15 ~ 2019-02-04
    IIF 36 - Director → ME
    2017-02-16 ~ 2019-02-04
    IIF 27 - Director → ME
    Person with significant control
    2017-02-16 ~ 2019-02-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-24 ~ 2019-02-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RUSHCLIFFE CHILD SERVICES LIMITED - 2014-01-10
    KEELEX 336 LIMITED - 2009-08-20
    Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,087,791 GBP2024-11-30
    Officer
    2013-12-05 ~ 2019-02-04
    IIF 26 - Director → ME
    2016-08-10 ~ 2019-02-04
    IIF 39 - Director → ME
  • 12
    THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED - 2009-04-03
    Dean Row Court Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,677 GBP2024-08-31
    Officer
    2009-02-10 ~ 2011-09-08
    IIF 10 - Director → ME
  • 13
    THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED - 2009-04-03
    THE EDUCATION SUPPORT PARTNERSHIP LTD - 1998-07-23
    Dean Row Court, Summerfield Village Centre, Dean Row Road Wilmslow, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,988,127 GBP2024-08-31
    Officer
    2006-03-22 ~ 2010-09-08
    IIF 15 - Director → ME
  • 14
    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
    82 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,592 GBP2016-12-31
    Officer
    2001-06-26 ~ 2002-05-10
    IIF 31 - Director → ME
  • 15
    47 Mill Lane, Belper, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,296 GBP2020-10-31
    Officer
    2018-10-16 ~ 2021-07-23
    IIF 5 - Director → ME
    Person with significant control
    2018-10-16 ~ 2021-07-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.