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

Stainton, Christopher Andrew

    Related profiles found in government register
  • Stainton, Christopher Andrew
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 3
  • Stainton, Christopher Andrew
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 4
  • Stainton, Christopher Andrew
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ

      IIF 5
    • icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, Yorkshire, LS29 9QQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Briory Wood Grange, Hebers Ghyll Drive, Ilkley, Yorkshire, LS29 9QQ, United Kingdom

      IIF 11
  • Stainton, Christopher Andrew
    British executive search cons born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ

      IIF 12
    • icon of address Rotherwick House, 19-21 Old Bond Street, London, W1S 4PX, United Kingdom

      IIF 13
  • Stainton, Christopher Andrew
    British executive search consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 14
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 15
  • Stainton, Christopher Andrew
    British partner born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 16
  • Stainton, Christopher Andrew
    British partner/owner executive search company born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ, United Kingdom

      IIF 17
  • Stainton, Christina Marie
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 18
  • Stainton, Christina
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollin Nook, Moor Lane, Burley Woodhead, Ilkley, West Yorkshire, LS29 7SW

      IIF 19
  • Stainton, Chris
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 20
  • Stainton, Christina Marie
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 21
    • icon of address Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 22
    • icon of address 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 23
    • icon of address 27a, Pitfield Road, Carlton, Wakefield, WF3 3QZ, England

      IIF 24
  • Stainton, Christina Marie
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QQ, United Kingdom

      IIF 25 IIF 26
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 27
  • Stainton, Tina
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotherwick House, 19/21 Old Bond Street, London, W1S 4PX, United Kingdom

      IIF 28
  • Mr Christopher Andrew Stainton
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 29
    • icon of address Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 30
    • icon of address 27a, Pickfield Road, Carlton, Wakefield, WF3 3QZ, England

      IIF 31
  • Christopher Andrew Stainton
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 32
  • Stainton, Christina
    British

    Registered addresses and corresponding companies
    • icon of address 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 33
  • Mr Chris Stainton
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 34
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 35
  • Ms Christina Marie Stainton
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 36
    • icon of address Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 37
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 38 IIF 39
    • icon of address 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 2 - LLP Member → ME
  • 2
    GLOBAL SEARCH LIMITED - 1997-10-21
    ABBINGTON LIMITED - 1996-09-20
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Right to appoint or remove membersOE
  • 8
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626,635 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 22 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,484 GBP2018-03-31
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    SINGLE CHANGE LIMITED - 2007-05-04
    icon of address 5th Floor Scriptor Court, 155-157 Farringdon Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    357,459 GBP2023-11-30
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,178 GBP2023-11-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 23 - Director → ME
  • 15
    THE MILES PARTNERSHIP LIMITED - 2010-03-30
    icon of address Rotherwick House, 19-21 Old Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 16
    MILES MANAGEMENT HOLDINGS LIMITED - 2015-11-03
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,974,474 GBP2018-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    56,071 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    THE MILES PARTNERSHIP LLP - 2015-11-03
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    177,550 GBP2018-03-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address The Offices Of Frp Advisory Llp, 2nd Floor Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2014-01-26
    IIF 17 - Director → ME
  • 2
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -456,165 GBP2019-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2018-06-01
    IIF 9 - Director → ME
  • 3
    DFC COMMUNITY STADIUM COMPANY LIMITED - 2013-04-11
    DFC SHAREHOLDERS 2 LIMITED - 2009-07-03
    BRABCO 752 LIMITED - 2008-02-28
    icon of address 17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,554 GBP2019-05-31
    Officer
    icon of calendar 2013-01-01 ~ 2019-08-01
    IIF 10 - Director → ME
  • 4
    icon of address 17 George Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-07-04 ~ 2019-12-01
    IIF 11 - Director → ME
  • 5
    GROSVENOR PARK 2005 FILM PARTNERSHIP NO.2 LLP - 2004-05-25
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    10,430,000 GBP2019-04-05
    Officer
    icon of calendar 2004-11-24 ~ 2020-07-17
    IIF 1 - LLP Member → ME
  • 6
    icon of address 22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    357,459 GBP2023-11-30
    Officer
    icon of calendar 2018-08-15 ~ 2019-07-23
    IIF 24 - Director → ME
    icon of calendar 2010-12-16 ~ 2018-08-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,178 GBP2023-11-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-08-15
    IIF 20 - Director → ME
  • 8
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    56,071 GBP2024-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2019-06-28
    IIF 16 - Director → ME
    icon of calendar 2012-03-08 ~ 2018-10-29
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.