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

Stainforth, Christopher

    Related profiles found in government register
  • Stainforth, Christopher
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 1
  • Stainforth, Christopher
    British corporate finance born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Media Village, 131-151 Great Titchfield Street, London, W1W 5BB, England

      IIF 2
  • Stainforth, Christopher Graham
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Lower Chedworth, Cheltenham, GL54 4AN, England

      IIF 3
    • icon of address 13a, Heath Street, London, NW3 6TP, England

      IIF 4
  • Stainforth, Christopher Graham
    British banker born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 5 IIF 6 IIF 7
  • Stainforth, Christopher Graham
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 8
  • Stainforth, Christopher Graham
    British company advisor born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 9
  • Stainforth, Christopher Graham
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU, England

      IIF 10
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 11
    • icon of address Denfurlong House, Lower Chedworth, Cheltenham, GL54 4AN, United Kingdom

      IIF 12
  • Stainforth, Christopher Graham
    British corporate financier born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 13
  • Stainforth, Christopher Graham
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Chedworth, Cheltenham, Gloucester, GL54 4AN, United Kingdom

      IIF 14
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 15 IIF 16 IIF 17
    • icon of address Denfurlong House, Lower Chedworth, Cheltenham, Gloucestershire, GL54 4AN, United Kingdom

      IIF 19
    • icon of address 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 20
  • Stainforth, Christopher Graham
    British investment banker born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 21 IIF 22 IIF 23
    • icon of address Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN, England

      IIF 27
    • icon of address The Plaza Unit 1.20, 535 Kings Road, London, SW10 0SZ, England

      IIF 28
  • Stainforth, Christopher Graham
    British merchant banker born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Stainforth, Christopher Graham
    British none born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Den Furlong House, Chedworth, Cheltenham, Glocs, GL54 4AN, Uk

      IIF 36
  • Stainforth, Christopher Graham
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denfurlong House, Chedworth, Cheltenham, GL54 4AN

      IIF 37
    • icon of address 8, Milner Street, London, SW3 2PH, United Kingdom

      IIF 38
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 39
  • Stainforth, Christopher Graham
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 40
  • Stainforth, Christopher Graham
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 100, West Regent Street, Glasgow, G2 2QD

      IIF 41
  • Stainforth, Christopher Graham
    British investment banker born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 42
  • Stainforth, Christopher Graham
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 43
  • Mr Christopher Stainforth
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 44
  • Mr Christopher Graham Stainforth
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaza Unit 1.20, 535 Kings Road, London, SW10 0SZ, England

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    STOCKCO (NO.17) LIMITED - 1983-09-19
    icon of address 13a Heath Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,245 GBP2024-12-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,241 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 8 Milner Street, Milner Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 4
    icon of address 8 Milner Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LEASE EXTENSION ASSIST LTD - 2021-10-06
    icon of address 166 Old Brompton Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -510,957 GBP2024-06-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 3 - Director → ME
  • 8
    BIDEAWHILE 627 LIMITED - 2009-11-06
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 10
    icon of address 8 Milner Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 12 - Director → ME
  • 11
    UNION MEDTECH LIMITED - 2012-03-05
    icon of address C/o Sherrards Solicitors Llp, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 14 - Director → ME
Ceased 29
  • 1
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-03 ~ 1994-10-17
    IIF 13 - Director → ME
  • 2
    CIRCLE RESOURCES PLC - 2009-07-09
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2010-05-14
    IIF 5 - Director → ME
  • 3
    CORUS & REGAL HOTELS PLC - 2004-02-20
    RIVOLI CINEMAS PUBLIC LIMITED COMPANY - 1989-11-09
    CORUS HOTELS PLC - 2008-01-23
    REGAL HOTEL GROUP PLC - 2001-08-16
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1992-12-30 ~ 1993-10-28
    IIF 35 - Director → ME
  • 4
    PATH INVESTMENTS PLC - 2022-04-05
    THE NICHE GROUP PLC - 2016-02-20
    HALLCO 459 PLC - 2000-11-28
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2005-04-26 ~ 2011-02-08
    IIF 7 - Director → ME
  • 5
    THROGMORTON CORPORATE FINANCE LIMITED - 1995-09-06
    DURLACHER MULTIMEDIA LIMITED - 1997-04-10
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2004-10-04
    IIF 25 - Director → ME
  • 6
    FINALTEAM LIMITED - 1988-04-14
    icon of address 30 Orange Street C/o Calder & Co, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,060,186 GBP2024-12-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-01-31
    IIF 15 - Director → ME
  • 7
    MEDAL PRODUCTIONS LIMITED - 2002-10-22
    SHELFCO (NO 2725) LIMITED - 2002-07-26
    icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-04-27
    IIF 11 - Director → ME
  • 8
    icon of address 27 C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,631 GBP2024-10-31
    Officer
    icon of calendar 2019-02-04 ~ 2024-06-14
    IIF 10 - Director → ME
  • 9
    BRIDGEND PROCESSES PLC - 1985-09-04
    HEMSCOTT PLC - 2006-10-31
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND GROUP PLC - 2000-08-10
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-12 ~ 2002-04-23
    IIF 30 - Director → ME
    icon of calendar ~ 1998-05-28
    IIF 9 - Director → ME
  • 10
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,376 GBP2025-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2012-04-02
    IIF 2 - Director → ME
  • 11
    QUICK TOYS AND GAMES PLC - 2009-06-02
    icon of address 34f Bayton Road Industrial Estate, Bayton Road, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    569,473.68 GBP2023-01-31
    Officer
    icon of calendar 2014-04-29 ~ 2017-08-31
    IIF 19 - Director → ME
  • 12
    ORIENTROSE 2 PLC - 2004-10-08
    TECHCREATION PLC - 2011-05-10
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2011-06-28 ~ 2012-03-31
    IIF 8 - Director → ME
  • 13
    GUINNESS MAHON & CO. LIMITED - 2013-03-14
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 1994-01-17 ~ 1999-04-30
    IIF 33 - Director → ME
  • 14
    icon of address The Plaza Unit 1.20 535 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,816 GBP2019-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2017-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-17
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 15
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ 2013-04-22
    IIF 42 - Director → ME
  • 16
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (201 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2013-04-22
    IIF 43 - LLP Designated Member → ME
  • 17
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2004-10-04
    IIF 24 - Director → ME
  • 18
    "CHISWELL 1" LIMITED - 2005-06-09
    MOORFIELDS GENERAL PARTNER LIMITED - 2006-01-03
    NV NOMINEES LIMITED - 2003-10-17
    icon of address One, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2004-10-04
    IIF 22 - Director → ME
  • 19
    PANMURE GORDON (AIM) LIMITED - 2005-06-08
    ROTHERFIELD SECURITIES PLC - 1992-01-17
    DURLACHER & CO LIMITED - 1995-05-09
    DURLACHER LIMITED - 2005-05-23
    SWAINLORD SECURITIES LIMITED - 1984-03-20
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-15 ~ 2004-10-04
    IIF 18 - Director → ME
  • 20
    FINANCIAL PUBLICATIONS PLC - 1997-12-15
    BOXHAM PLC - 1992-09-07
    DURLACHER CORPORATION PLC - 2005-04-26
    PANMURE GORDON & CO. PLC - 2017-07-19
    PANMURE GORDON & CO. LIMITED - 2024-07-25
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2004-10-04
    IIF 16 - Director → ME
  • 21
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2014-02-08
    IIF 20 - Director → ME
  • 22
    LOOKUSUAL LIMITED - 1987-04-09
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2004-10-04
    IIF 23 - Director → ME
  • 23
    icon of address 2 Jardine House, The Harrovian Business Village Bessborough Road, Harrow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2008-09-30
    IIF 37 - LLP Designated Member → ME
  • 24
    SPACEANDPEOPLE LIMITED - 2004-12-13
    icon of address 3rd Floor, Delta House, 50 West Nile Street, Glasgow, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ 2013-07-23
    IIF 41 - Director → ME
  • 25
    AMBRIT INTERNATIONAL PLC - 2000-06-21
    UNITED ENERGY PLC - 2005-11-15
    STEAUA ROMANA (BRITISH) PLC - 1984-10-16
    STEAUA ROMANA PLC. - 1986-07-11
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-10-04
    IIF 31 - Director → ME
  • 26
    SHELFCO (NO.1203) LIMITED - 1997-06-06
    icon of address One, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-10-04
    IIF 34 - Director → ME
  • 27
    TRAVELATOR LIMITED - 2004-05-10
    icon of address 3/37 Ashley Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2005-04-26
    IIF 6 - Director → ME
  • 28
    WEB-ANGEL PLC - 2005-11-15
    FALCON RESOURCES PLC - 1990-08-10
    SHELFCO (NO.12) LIMITED - 1983-05-25
    UNITED ENERGY PLC - 2000-06-07
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-08 ~ 2001-06-13
    IIF 26 - Director → ME
    icon of calendar 2003-07-22 ~ 2004-10-04
    IIF 29 - Director → ME
  • 29
    WEB ANGEL LIMITED - 2000-03-22
    icon of address One, New Change, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-10-04
    IIF 32 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-06-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.