William STAMP

Total number of appointments 34, 34 active appointments

INSPIRIT HOLMES BIDCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 February 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT HOLMES MIDCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 February 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT HOLMES TOPCO LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 February 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT DAISY TOPCO LIMITED

Correspondence address
2 Babmaes Street, London, Greater London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
27 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT FRANKLIN HOLDINGS LTD

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
29 May 2024
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT FRANKLIN MIDCO LTD

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
28 May 2024
Resigned on
15 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT FRANKLIN TOPCO LTD

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
25 May 2024
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT VYSUS HOLDINGS II LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
9 March 2024
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VULCAN MIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
27 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VULCAN BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
27 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT VULCAN TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
27 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT LAVENDER BIDCO LIMITED

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
13 December 2023
Resigned on
15 January 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT LAVENDER HOLDCO LIMITED

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
18 August 2023
Resigned on
15 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT NUMBER THREE LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
9 June 2023
Nationality
British
Occupation
None

Average house price in the postcode W1J 7NJ £173,000

CONEXIA LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
31 May 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PINE TOPCO LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
17 February 2023
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PINE BIDCO LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
17 February 2023
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

ALPHA 3 MANUFACTURING LIMITED

Correspondence address
Unit 2, Hargreaves Way Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England, DN15 8RF
Role ACTIVE
director
Date of birth
May 1984
Appointed on
13 September 2022
Resigned on
20 January 2023
Nationality
British
Occupation
Finance

INSPIRIT TULIP BIDCO LIMITED

Correspondence address
2 Babmaes Street, London, England, SW1Y 6HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
24 August 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6HD £35,145,000

INSPIRIT TULIP TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
11 August 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT TULIP MIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
11 August 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1J 7NJ £173,000

SPALDINGS LIMITED

Correspondence address
Sadler Road, Lincoln, LN6 3XJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 June 2022
Resigned on
22 February 2023
Nationality
British
Occupation
Finance

SPALDINGS HOLDINGS LIMITED

Correspondence address
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 June 2022
Resigned on
22 February 2023
Nationality
British
Occupation
Finance

CENTRAL SPARES LTD

Correspondence address
25-35 Sadler Road, Lincoln, Lincolnshire, LN6 3XJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 June 2022
Resigned on
22 February 2023
Nationality
British
Occupation
Finance

INSPIRIT CARREY BIDCO LIMITED

Correspondence address
Unit 2, Hargreaves Way Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England, DN15 8RF
Role ACTIVE
director
Date of birth
May 1984
Appointed on
29 April 2022
Nationality
British
Occupation
Finance

INSPIRIT CARREY TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
28 April 2022
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

PMP REALISATIONS LIMITED

Correspondence address
Waterhouse Mills, Beetham, Milnthorpe, Cumbria, LA7 7AR
Role ACTIVE
director
Date of birth
May 1984
Appointed on
31 October 2021
Resigned on
8 February 2023
Nationality
British
Occupation
Director

INSPIRIT PADDINGTON BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

INSPIRIT PADDINGTON TOPCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 7NJ £173,000

TWININGS TOPCO LIMITED

Correspondence address
Level 4 18 Hanover Street, London, United Kingdom, W1S 1YN
Role ACTIVE
director
Date of birth
May 1984
Appointed on
13 August 2021
Resigned on
22 February 2023
Nationality
British
Occupation
Finance

TWININGS BIDCO LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
26 March 2021
Resigned on
22 February 2023
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

PROCAM TAKE 2 LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
May 1984
Appointed on
31 January 2020
Nationality
British
Occupation
Finance

Average house price in the postcode SE1 9SG £2,642,000

INSPIRIT NUMBER TWO LIMITED

Correspondence address
C/O Harper Macleod Llp 65 Haymarket Terrace, Edinburgh, Scotland, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
May 1984
Appointed on
1 November 2019
Nationality
British
Occupation
None

INSPIRIT MANAGEMENT LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
11 September 2019
Nationality
British
Occupation
None

Average house price in the postcode W1J 7NJ £173,000