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. Craig Andrew Staring

    Related profiles found in government register
  • Mr. Craig Andrew Staring
    Canadian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 1 IIF 2
    • 13-17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 3
    • 13-17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 4 IIF 5 IIF 6
  • Staring, Craig Andrew, Mr.
    Canadian director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 7
  • Staring, Craig Andrew
    Canadian director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Dean, Alresford, Hampshire, SO24 9BQ, United Kingdom

      IIF 8
  • Staring, Craig Andrew
    Canadian none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 9
  • Staring, Craig Andrew
    Canadian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13-17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 10
    • 35, Stoatley Rise, Haslemere, Surrey, GU27 1AG

      IIF 11
  • Staring, Craig Andrew
    Canadian company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Staring, Craig Andrew
    Canadian director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Dean, Alresford, Hampshire, SO24 9BQ, England

      IIF 26
    • 13-17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 27 IIF 28
    • 13-17 Hursley Road, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 29
    • 35, Stoatley Rise, Haslemere, Surrey, GU27 1AG

      IIF 30
    • Stevenson House, St Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 31 IIF 32 IIF 33
    • Suite 1, Stevenson House, St. Christopher's Green, Haslemere, GU27 1BX, United Kingdom

      IIF 34
    • Suite 1, Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 35 IIF 36
    • Suite 1, Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 54, Bedford Gardens, London, W8 7EH, England

      IIF 40
  • Staring, Craig Andrew
    Canadian lawyer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Staring, Craig Andrew
    Canadian

    Registered addresses and corresponding companies
    • 54, Bedford Gardens, London, W8 7EH, England

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    Chesterman Capital Limited, Suite 1 Stevenson House, St Christo, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 2
    CHESTERMAN VENTURES LIMITED - 2007-04-20
    Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 3
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-06-16 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CHESTERMAN GROUP PUBLIC LIMITED COMPANY - 2008-10-08
    1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 5
    CHESTERMAN SOLUTIONS LIMITED - 2006-10-26
    1 The Dean, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2006-08-10 ~ dissolved
    IIF 12 - Director → ME
  • 6
    13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-30
    Officer
    2006-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 9
    CHESTERMAN GROUP LIMITED - 2007-01-17
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 33 - Director → ME
  • 11
    4th Floor, 50 Mark Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2002-01-17 ~ dissolved
    IIF 46 - Director → ME
  • 12
    Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-03-29 ~ dissolved
    IIF 54 - Director → ME
  • 13
    Suite 1 Stevenson House, St Christophers Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 49 - Director → ME
  • 14
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 51 - Director → ME
  • 15
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 39 - Director → ME
  • 16
    1 The Dean, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 17
    13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,732 GBP2016-06-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-20 ~ dissolved
    IIF 38 - Director → ME
  • 19
    1 The Dean, Alresford, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 42 - Director → ME
  • 20
    1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2004-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 21
    COBCO 709 LIMITED - 2005-11-03
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 22
    COBCO 710 LIMITED - 2005-11-03
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 23
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 23 - Director → ME
  • 24
    1 The Dean, Alresford, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2007-09-13 ~ dissolved
    IIF 43 - Director → ME
  • 25
    1 The Dean, Alresford, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2007-09-13 ~ dissolved
    IIF 41 - Director → ME
  • 26
    CHESTERMAN LIMITED - 2010-10-05
    Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ dissolved
    IIF 32 - Director → ME
  • 27
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    2007-06-21 ~ dissolved
    IIF 50 - Director → ME
  • 28
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    2007-06-21 ~ dissolved
    IIF 52 - Director → ME
Ceased 18
  • 1
    13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -129,998 GBP2019-12-31
    Officer
    2014-07-25 ~ 2022-05-30
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    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
    54 Bedford Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-03 ~ 2013-07-26
    IIF 40 - Director → ME
    2006-09-14 ~ 2013-07-26
    IIF 55 - Secretary → ME
  • 3
    CHESTERMAN (PALISADE 1) GP LIMITED - 2009-06-08
    Winston House, Dollis Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ 2011-10-12
    IIF 35 - Director → ME
  • 4
    Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-28 ~ 2009-07-31
    IIF 17 - Director → ME
  • 5
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,567 GBP2021-12-31
    Officer
    2006-03-24 ~ 2022-05-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    Arnott House, 12/16 Bridge Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2004-03-25 ~ 2013-07-04
    IIF 37 - Director → ME
  • 7
    GUERDON NO. 2 LIMITED - 2009-05-12
    13-17 Hursley Road Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,178,824 GBP2021-06-30
    Officer
    2009-02-23 ~ 2022-05-31
    IIF 29 - Director → ME
  • 8
    PRESSURE SEAL SOLUTIONS LIMITED - 2015-03-06
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    161,129 GBP2020-12-31
    Officer
    2014-07-25 ~ 2022-05-30
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-31
    IIF 1 - Has significant influence or control OE
  • 9
    13-17 Hursley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,732 GBP2016-06-30
    Officer
    2008-11-28 ~ 2010-11-29
    IIF 34 - Director → ME
  • 10
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Active Corporate (3 parents)
    Officer
    2006-03-17 ~ 2022-05-31
    IIF 45 - Director → ME
  • 11
    Suite 1 Stevenson House, St Christophers Green, Haslemere
    Active Corporate (3 parents)
    Officer
    2006-03-17 ~ 2022-05-31
    IIF 47 - Director → ME
  • 12
    Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2006-05-18 ~ 2022-05-31
    IIF 53 - Director → ME
  • 13
    Suite 1 Stevenson House, St Christopher Green, Haslemere, Surrey
    Active Corporate (3 parents)
    Officer
    2006-05-18 ~ 2022-05-31
    IIF 48 - Director → ME
  • 14
    Chart House, Effingham Road, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-12-01 ~ 2009-01-12
    IIF 11 - Director → ME
    2010-01-27 ~ 2022-05-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-03-15
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-01-27 ~ 2022-05-30
    IIF 27 - Director → ME
    2007-03-28 ~ 2009-01-12
    IIF 16 - Director → ME
  • 16
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    2006-11-13 ~ 2009-07-30
    IIF 15 - Director → ME
  • 17
    TOTHILL LIMITED - 2009-09-20
    Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    423,810 GBP2024-08-31
    Officer
    2006-11-01 ~ 2009-07-30
    IIF 30 - Director → ME
  • 18
    Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-03-27 ~ 2009-01-12
    IIF 14 - Director → ME
    2009-03-02 ~ 2022-05-30
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.