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

Stainforth, Alan John

    Related profiles found in government register
  • Stainforth, Alan John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stainforth, Alan John
    British company secretary born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 24
  • Stainforth, Alan John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stainforth, Alan John
    British manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 57
  • Stainforth, Alan John
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Two Snowhill, Snow Hill, Birmingham, B4 6GA

      IIF 58
    • Yotta House 8, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 54L, England

      IIF 59
  • Stainforth, Alan John
    British property director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspen House, 31a Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 60
  • Stainforth, Alan
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 61
  • Stainforth, Alan John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31a Church Street, 31a Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 62
    • 31a, Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 63 IIF 64
  • Stainforth, Alan John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, Middle Street, Foxton, Market Harborough, Leicestershire, LE16 7RE, England

      IIF 65
  • Stanforth, Alan John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House 31a Church Street, St Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 66
  • Stain Forth, Alan John
    British director born in June 1958

    Registered addresses and corresponding companies
    • 31a Church Street, Braunston, Leicestershire, LE15 8QT

      IIF 67
  • Mr Alan John Stainforth
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Church Street, Braunston, Oakham, Rutland, LE15 8QT

      IIF 68
    • 31a Church Street, Braunston, Rutland, LE15 8QT, United Kingdom

      IIF 69
  • Stainforth, Alan John
    British

    Registered addresses and corresponding companies
    • 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 70
  • Stainforth, Alan John
    British company director

    Registered addresses and corresponding companies
  • Stainforth, Alan John
    British director

    Registered addresses and corresponding companies
  • Stainforth, Alan
    British

    Registered addresses and corresponding companies
    • Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 78
  • Stainforth, Alan John

    Registered addresses and corresponding companies
  • Mr Alan John Stainforth
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 82
    • Aspen House, 31a Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 14
  • 1
    Aspen House 31a Church Street, Braunston, Oakham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    112,034 GBP2023-06-30
    Officer
    2010-06-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    Two Snowhill, Snow Hill, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 26 - director → ME
  • 3
    125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 61 - director → ME
  • 4
    Two, Snowhill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 33 - director → ME
  • 5
    Two, Snowhill, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 59 - director → ME
  • 6
    Two, Snowhill, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 25 - director → ME
  • 7
    BERICOTE (WELWYN) LIMITED - 2007-06-08
    Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 30 - director → ME
  • 8
    31a Church Street, Braunston, Oakham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,000 GBP2022-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    31a Church Street, Braunston, Oakham, Rutland
    Corporate (2 parents)
    Equity (Company account)
    921,594 GBP2023-12-31
    Officer
    2018-08-29 ~ now
    IIF 38 - director → ME
  • 10
    KNOTTING HILL CREAMERY LIMITED - 2021-06-18
    31a Church St Braunston, Oakham, Rutland, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -711,387 GBP2024-02-28
    Officer
    2021-04-09 ~ now
    IIF 62 - director → ME
  • 11
    31a Church Street, Braunston, Oakham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 63 - director → ME
  • 12
    17 Misterton Way, Lutterworth
    Corporate (3 parents)
    Equity (Company account)
    324,714 GBP2024-02-29
    Officer
    2017-02-14 ~ now
    IIF 37 - director → ME
  • 13
    31a Church Street Braunston, Rutland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    Two Snowhill, Snow Hill, Birmingham
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    73,388 GBP2015-12-31
    Officer
    2011-09-13 ~ dissolved
    IIF 34 - director → ME
Ceased 55
  • 1
    ASTRAL LAND LIMITED - 2002-10-28
    MEAUJO (498) LIMITED - 2000-07-18
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2000-08-11 ~ 2007-02-10
    IIF 45 - director → ME
    2000-08-11 ~ 2002-10-23
    IIF 75 - secretary → ME
  • 2
    MEAD COMMERCIAL LIMITED - 2000-02-08
    VIVIEN LOVELL.MODUS OPERANDI LIMITED - 2000-01-27
    MEAUJO (415) LIMITED - 1999-06-16
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    999 GBP2023-12-31
    Officer
    2000-02-02 ~ 2007-02-10
    IIF 44 - director → ME
    2000-02-29 ~ 2002-10-23
    IIF 70 - secretary → ME
  • 3
    MEAUJO (497) LIMITED - 2000-07-17
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-07-18 ~ 2007-02-10
    IIF 39 - director → ME
    2000-07-18 ~ 2002-10-23
    IIF 77 - secretary → ME
  • 4
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2014-11-21 ~ 2018-07-12
    IIF 29 - director → ME
    2011-03-01 ~ 2018-07-12
    IIF 78 - secretary → ME
  • 5
    Two Snowhill, Snow Hill, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-09-10 ~ 2018-07-12
    IIF 32 - director → ME
  • 6
    Two Snowhill, Snow Hill, Birmingham
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2010-09-30 ~ 2018-07-12
    IIF 58 - director → ME
  • 7
    Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-04-11 ~ 2018-07-12
    IIF 36 - director → ME
  • 8
    8 Hamilton Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-17 ~ 2018-07-12
    IIF 27 - director → ME
  • 9
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-07-24 ~ 2018-07-12
    IIF 35 - director → ME
  • 10
    Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-09-30 ~ 2018-07-12
    IIF 28 - director → ME
  • 11
    INGLEBY (978) LIMITED - 1997-08-27
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-08-14 ~ 2010-06-07
    IIF 49 - director → ME
    1998-08-14 ~ 2010-06-07
    IIF 76 - secretary → ME
  • 12
    HAMSARD 2414 LIMITED - 2002-01-04
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Officer
    2002-01-17 ~ 2010-06-07
    IIF 13 - director → ME
    2002-01-17 ~ 2002-10-23
    IIF 73 - secretary → ME
  • 13
    1 Main Street, Dickens Heath, Solihull, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    532 GBP2023-12-29
    Officer
    2003-06-18 ~ 2010-06-07
    IIF 16 - director → ME
  • 14
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-10-06 ~ 2010-06-07
    IIF 40 - director → ME
  • 15
    6 Field Farm Drive, Edingale, Tamworth, England
    Corporate (8 parents)
    Equity (Company account)
    8,969 GBP2024-01-31
    Officer
    2003-09-01 ~ 2010-06-07
    IIF 55 - director → ME
  • 16
    Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-02-01 ~ 2017-07-25
    IIF 31 - director → ME
  • 17
    31a Church Street, Braunston, Oakham, Rutland
    Corporate (2 parents)
    Equity (Company account)
    921,594 GBP2023-12-31
    Person with significant control
    2018-08-29 ~ 2019-03-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 18
    7 Middle Street, Foxton, Market Harborough, Leicestershire, England
    Corporate (7 parents)
    Equity (Company account)
    266 GBP2023-11-14
    Officer
    2019-11-15 ~ 2021-03-17
    IIF 65 - director → ME
  • 19
    Heronbrook House 75 Bakers Lane, Knowle, Solihull, W Midlands
    Corporate (8 parents)
    Equity (Company account)
    7,206 GBP2023-12-31
    Officer
    2003-06-16 ~ 2005-10-16
    IIF 9 - director → ME
  • 20
    KNOTTING HILL CREAMERY LIMITED - 2021-06-18
    31a Church St Braunston, Oakham, Rutland, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -711,387 GBP2024-02-28
    Person with significant control
    2021-06-22 ~ 2021-10-08
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2006-04-03 ~ 2010-06-07
    IIF 56 - director → ME
  • 22
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-20 ~ 2010-06-07
    IIF 47 - director → ME
  • 23
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2007-07-09 ~ 2010-06-07
    IIF 67 - director → ME
  • 24
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-29 ~ 2010-06-07
    IIF 11 - director → ME
  • 25
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2008-09-29 ~ 2010-06-07
    IIF 3 - director → ME
  • 26
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2007-07-19 ~ 2010-06-07
    IIF 6 - director → ME
  • 27
    22-23 Old Burlington Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-02 ~ 2010-06-07
    IIF 46 - director → ME
  • 28
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2007-04-12 ~ 2010-06-07
    IIF 12 - director → ME
  • 29
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2007-04-12 ~ 2010-06-07
    IIF 21 - director → ME
  • 30
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ 2010-06-07
    IIF 23 - director → ME
  • 31
    PINCO 1219 LIMITED - 1999-06-21
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-06-11 ~ 2010-06-07
    IIF 19 - director → ME
    1999-06-11 ~ 2003-07-25
    IIF 74 - secretary → ME
  • 32
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2008-06-24 ~ 2010-06-07
    IIF 48 - director → ME
  • 33
    PARKRIDGE DEVELOPMENTS LIMITED - 1999-06-21
    PINCO 1062 LIMITED - 1998-08-17
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-08-14 ~ 2010-06-07
    IIF 14 - director → ME
    1998-08-14 ~ 2005-09-22
    IIF 71 - secretary → ME
  • 34
    PHL (NO.3) LIMITED - 2007-02-06
    Central Square, 8th Floor, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2007-01-24 ~ 2010-06-25
    IIF 53 - director → ME
  • 35
    ETCHCO 1165 LIMITED - 2002-10-16
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-10-15 ~ 2010-06-07
    IIF 57 - director → ME
  • 36
    PINCO 1917 LIMITED - 2003-04-02
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-05-17 ~ 2010-06-07
    IIF 66 - director → ME
  • 37
    PINCO 1717 LIMITED - 2002-01-30
    22-23 Old Burlington Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-02-28 ~ 2008-06-02
    IIF 10 - director → ME
    2002-02-28 ~ 2002-10-23
    IIF 72 - secretary → ME
  • 38
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    1998-08-14 ~ 2010-06-07
    IIF 17 - director → ME
    1998-08-14 ~ 2002-10-22
    IIF 81 - secretary → ME
  • 39
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-12-03 ~ 2010-06-07
    IIF 7 - director → ME
  • 40
    GW 1256 LIMITED - 2005-07-12
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-11 ~ 2010-06-07
    IIF 52 - director → ME
  • 41
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-07-26 ~ 2010-06-07
    IIF 8 - director → ME
  • 42
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-13 ~ 2010-06-07
    IIF 41 - director → ME
  • 43
    GW 1146 LIMITED - 2005-01-24
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-11-22 ~ 2010-06-17
    IIF 50 - director → ME
  • 44
    GW 157 LIMITED - 2005-01-24
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2005-12-13 ~ 2010-06-07
    IIF 54 - director → ME
  • 45
    22-23 Old Burlington Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2007-05-21 ~ 2010-06-07
    IIF 22 - director → ME
  • 46
    INGLEBY (1738) LIMITED - 2007-07-04
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-07-02 ~ 2010-06-16
    IIF 42 - director → ME
  • 47
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-12 ~ 2010-06-07
    IIF 2 - director → ME
  • 48
    22-23 Old Burlington Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-12 ~ 2010-06-07
    IIF 15 - director → ME
  • 49
    PARKRIDGE (BILSTON) LIMITED - 2007-08-08
    ASTRAL DEVELOPMENTS (BILSTON) LIMITED - 2004-10-22
    INGLEBY (1622) LIMITED - 2004-10-07
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-10-06 ~ 2007-02-10
    IIF 24 - director → ME
  • 50
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    PINCO 1060 LIMITED - 1998-08-25
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 7 offsprings)
    Officer
    1998-08-14 ~ 2007-02-10
    IIF 5 - director → ME
    1998-08-14 ~ 2007-02-10
    IIF 79 - secretary → ME
  • 51
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-01-20 ~ 2007-02-10
    IIF 4 - director → ME
  • 52
    PARKRIDGE HOLDINGS (PED) LIMITED - 2007-08-03
    INGLEBY (1611) LIMITED - 2004-08-04
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents)
    Officer
    2004-07-29 ~ 2007-02-10
    IIF 51 - director → ME
    2004-07-29 ~ 2007-02-10
    IIF 80 - secretary → ME
  • 53
    PARKRIDGE INDUSTRIAL HOLDINGS LIMITED - 2007-08-03
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,102,926 GBP2019-12-31
    Officer
    2007-01-24 ~ 2007-02-10
    IIF 43 - director → ME
  • 54
    PARKRIDGE LAND (ASHFIELD) LIMITED - 2007-08-08
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    2006-02-23 ~ 2007-02-10
    IIF 20 - director → ME
  • 55
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2004-08-23 ~ 2007-02-10
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.