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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stainforth, Christopher Graham

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

    Resident in England

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

      IIF 1
    • Denfurlong House, Lower Chedworth, Cheltenham, GL54 4AN, England

      IIF 2
    • 13a, Heath Street, London, NW3 6TP, England

      IIF 3
  • Stainforth, Christopher Graham
    British banker born in July 1953

    Resident in England

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

      IIF 4 IIF 5 IIF 6
  • Stainforth, Christopher Graham
    British businessman born in July 1953

    Resident in England

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

      IIF 7
  • Stainforth, Christopher Graham
    British company advisor born in July 1953

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 10
    • Denfurlong House, Lower Chedworth, Cheltenham, GL54 4AN, United Kingdom

      IIF 11
  • Stainforth, Christopher Graham
    British corporate financier born in July 1953

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN

      IIF 14 IIF 15 IIF 16
    • Denfurlong House, Lower Chedworth, Cheltenham, Gloucestershire, GL54 4AN, United Kingdom

      IIF 18
    • 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 19
  • Stainforth, Christopher Graham
    British investment banker born in July 1953

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN, England

      IIF 26
    • The Plaza Unit 1.20, 535 Kings Road, London, SW10 0SZ, England

      IIF 27
  • 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
    • Den Furlong House, Chedworth, Cheltenham, Glocs, GL54 4AN, Uk

      IIF 34
  • Stainforth, Christopher
    British born in July 1953

    Resident in England

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

      IIF 35
  • Stainforth, Christopher
    British corporate finance born in July 1953

    Resident in England

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

      IIF 36
  • Stainforth, Christopher Graham
    born in July 1953

    Resident in England

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

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

      IIF 38
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • The Plaza Unit 1.20, 535 Kings Road, London, SW10 0SZ, England

      IIF 45
child relation
Offspring entities and appointments 40
  • 1
    28/29 LADBROKE GARDENS MANAGEMENT LIMITED
    - now 01743473
    STOCKCO (NO.17) LIMITED - 1983-09-19
    13a Heath Street, London, England
    Active Corporate (14 parents)
    Officer
    2018-10-31 ~ now
    IIF 3 - Director → ME
  • 2
    APTA HEALTHCARE LIMITED - now
    MIDLAND ASSETS PLC
    - 1994-10-17 02837814
    NOTTINGHAM HOLDINGS PLC
    - 1994-04-21 02837814
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (55 parents)
    Officer
    1993-12-03 ~ 1994-10-17
    IIF 12 - Director → ME
  • 3
    ASSET TIME INVEST LIMITED
    10373703
    27 Beechcroft Road, Bushey, England
    Active Corporate (5 parents)
    Officer
    2017-10-17 ~ now
    IIF 40 - Director → ME
  • 4
    CIRCLE OPPORTUNITIES PLC
    - now 06550675 06928376
    CIRCLE RESOURCES PLC
    - 2009-07-09 06550675 06928376
    C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2009-05-27 ~ 2010-05-14
    IIF 4 - Director → ME
  • 5
    CORUS HOTELS LIMITED - now
    CORUS HOTELS PLC - 2008-01-23
    CORUS & REGAL HOTELS PLC - 2004-02-20
    REGAL HOTEL GROUP PLC
    - 2001-08-16 00171238
    RIVOLI CINEMAS PUBLIC LIMITED COMPANY - 1989-11-09
    Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (42 parents, 23 offsprings)
    Officer
    1992-12-30 ~ 1993-10-28
    IIF 1 - Director → ME
  • 6
    DG INNOVATE PLC - now
    PATH INVESTMENTS PLC - 2022-04-05
    THE NICHE GROUP PLC
    - 2016-02-20 04006413
    HALLCO 459 PLC - 2000-11-28
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (38 parents, 5 offsprings)
    Officer
    2005-04-26 ~ 2011-02-08
    IIF 6 - Director → ME
  • 7
    DURLACHER RESEARCH LIMITED
    - now 02998090
    DURLACHER MULTIMEDIA LIMITED - 1997-04-10
    THROGMORTON CORPORATE FINANCE LIMITED - 1995-09-06
    40 Gracechurch Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    2002-06-12 ~ 2004-10-04
    IIF 24 - Director → ME
  • 8
    ELLIS STREET MANAGEMENT LLP
    OC420767 09285470
    8 Milner Street, Milner Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-01-23 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 9
    ELLIS STREET MANAGEMENT LTD
    09285470 OC420767
    8 Milner Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 10
    ERMGASSEN & CO. LIMITED
    - now 02174088
    FINALTEAM LIMITED - 1988-04-14
    30 Orange Street C/o Calder & Co, London, England
    Active Corporate (17 parents)
    Officer
    1999-07-16 ~ 2002-01-31
    IIF 14 - Director → ME
  • 11
    EXPOMEDIA GROUP PLC
    04269712
    43-45 Portman Square, London
    Dissolved Corporate (15 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    FOUNTAIN TELEVISION LIMITED
    - now 04423882
    MEDAL PRODUCTIONS LIMITED
    - 2002-10-22 04423882
    SHELFCO (NO 2725) LIMITED - 2002-07-26
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Dissolved Corporate (21 parents)
    Officer
    2002-07-29 ~ 2005-04-27
    IIF 10 - Director → ME
  • 13
    GRANDFIELD PROPERTIES LIMITED
    06570934
    27 C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2019-02-04 ~ 2024-06-14
    IIF 9 - Director → ME
  • 14
    HEMSCOTT LIMITED - now
    HEMSCOTT PLC
    - 2006-10-31 00027883
    HEMSCOTT.NET GROUP PLC
    - 2001-04-25 00027883 03945506
    BRIDGEND GROUP PLC
    - 2000-08-10 00027883
    BRIDGEND PROCESSES PLC
    - 1985-09-04 00027883
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (38 parents, 3 offsprings)
    Officer
    1998-10-12 ~ 2002-04-23
    IIF 29 - Director → ME
    ~ 1998-05-28
    IIF 8 - Director → ME
  • 15
    HEROPRENEURS
    07065815
    Mountbarrow House, 6-20 Elizabeth Street, London, England
    Active Corporate (26 parents)
    Officer
    2011-10-20 ~ 2012-04-02
    IIF 36 - Director → ME
  • 16
    IBERIA PBSA LTD
    15672299
    27 Beechcroft Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    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
  • 17
    IMPERIAL MUSIC & MEDIA PLC
    - now 06058541
    QUICK TOYS AND GAMES PLC - 2009-06-02
    34f Bayton Road Industrial Estate, Bayton Road, Coventry, Warwickshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2017-08-31
    IIF 18 - Director → ME
  • 18
    INNATE INVESTMENTS PLC - now
    CREATION NATURAL RESOURCES PLC
    - 2016-08-11 05084954
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    81 Chittoe, Chippenham, England
    Dissolved Corporate (20 parents)
    Officer
    2011-06-28 ~ 2012-03-31
    IIF 7 - Director → ME
  • 19
    INVESTEC INVESTMENTS (UK) LIMITED - now
    GUINNESS MAHON & CO. LIMITED
    - 2013-03-14 00205468
    30 Gresham Street, London, England
    Active Corporate (81 parents, 58 offsprings)
    Officer
    1994-01-17 ~ 1999-04-30
    IIF 32 - Director → ME
  • 20
    IPR CONNECTIONS LTD.
    07740928
    The Plaza Unit 1.20 535 Kings Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-24 ~ 2017-12-17
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-17
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control OE
  • 21
    LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
    - now 04271746
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (16 parents)
    Officer
    2012-03-31 ~ 2013-04-22
    IIF 42 - Director → ME
  • 22
    LIBERTAS PARTNERS LLP
    OC345619
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (211 parents)
    Officer
    2012-03-31 ~ 2013-04-22
    IIF 43 - LLP Designated Member → ME
  • 23
    LIFE CAPITAL LIMITED
    04068658
    40 Gracechurch Street, London, England
    Dissolved Corporate (22 parents)
    Officer
    2003-03-17 ~ 2004-10-04
    IIF 23 - Director → ME
  • 24
    LMG LOGISTICS LIMITED
    - now 13002783 13558157
    LEASE EXTENSION ASSIST LTD
    - 2021-10-06 13002783
    166 Old Brompton Road, London, England
    Active Corporate (6 parents)
    Officer
    2020-11-06 ~ now
    IIF 2 - Director → ME
  • 25
    PANMURE GENERAL PARTNER LIMITED - now
    MOORFIELDS GENERAL PARTNER LIMITED - 2006-01-03
    "CHISWELL 1" LIMITED
    - 2005-06-09 04658930
    NV NOMINEES LIMITED
    - 2003-10-17 04658930
    One, New Change, London
    Dissolved Corporate (18 parents)
    Officer
    2003-02-06 ~ 2004-10-04
    IIF 21 - Director → ME
  • 26
    PANMURE GORDON (BROKING) LIMITED - now
    PANMURE GORDON (AIM) LIMITED - 2005-06-08
    DURLACHER LIMITED
    - 2005-05-23 01742592
    DURLACHER & CO LIMITED - 1995-05-09
    ROTHERFIELD SECURITIES PLC - 1992-01-17
    SWAINLORD SECURITIES LIMITED - 1984-03-20
    Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2002-04-15 ~ 2004-10-04
    IIF 17 - Director → ME
  • 27
    PANMURE LIBERUM & CO. LIMITED - now
    PANMURE GORDON & CO. LIMITED - 2024-07-25
    PANMURE GORDON & CO. PLC - 2017-07-19
    DURLACHER CORPORATION PLC
    - 2005-04-26 02700769
    FINANCIAL PUBLICATIONS PLC - 1997-12-15
    BOXHAM PLC - 1992-09-07
    Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (65 parents, 9 offsprings)
    Officer
    2002-04-15 ~ 2004-10-04
    IIF 15 - Director → ME
  • 28
    REX BIONICS PLC - now
    UNION MEDTECH PLC
    - 2014-05-06 06425793 07913756... (more)
    IN-SOLVE PLC
    - 2012-03-05 06425793 07073646
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2012-02-27 ~ 2014-02-08
    IIF 19 - Director → ME
  • 29
    ROTHERFIELD NOMINEES LIMITED
    - now 02100462
    LOOKUSUAL LIMITED - 1987-04-09
    40 Gracechurch Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    2002-06-12 ~ 2004-10-04
    IIF 22 - Director → ME
  • 30
    SAPHIRE FINANCE LLP
    OC308688
    2 Jardine House, The Harrovian Business Village Bessborough Road, Harrow
    Dissolved Corporate (5 parents)
    Officer
    2005-03-08 ~ 2008-09-30
    IIF 37 - LLP Designated Member → ME
  • 31
    SMART BREAST COMPANY LIMITED
    - now 06927595
    BIDEAWHILE 627 LIMITED - 2009-11-06
    33 Cavendish Square, London
    Dissolved Corporate (8 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 34 - Director → ME
  • 32
    SNB PARTNERS LLP
    OC367349
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 33
    SPACEANDPEOPLE PLC
    - now SC212277
    SPACEANDPEOPLE LIMITED - 2004-12-13
    3rd Floor, Delta House, 50 West Nile Street, Glasgow, Scotland
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2010-06-25 ~ 2013-07-23
    IIF 41 - Director → ME
  • 34
    SPECIALISED EQUITY RELEASE LIMITED
    11754285
    8 Milner Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 11 - Director → ME
  • 35
    UNION MEDTECH INTERNATIONAL LIMITED
    - now 07913756
    UNION MEDTECH LIMITED
    - 2012-03-05 07913756 06425793... (more)
    C/o Sherrards Solicitors Llp, 7 Swallow Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 13 - Director → ME
  • 36
    UNITED ENERGY LIMITED - now
    UNITED ENERGY PLC
    - 2005-11-15 00170786 01712354
    AMBRIT INTERNATIONAL PLC - 2000-06-21
    STEAUA ROMANA PLC. - 1986-07-11
    STEAUA ROMANA (BRITISH) PLC - 1984-10-16
    40 Gracechurch Street, London, England
    Dissolved Corporate (27 parents)
    Officer
    2003-07-22 ~ 2004-10-04
    IIF 30 - Director → ME
  • 37
    UNITED ENERGY PROPERTIES LIMITED
    - now 03223788
    SHELFCO (NO.1203) LIMITED - 1997-06-06
    One, New Change, London
    Dissolved Corporate (20 parents)
    Officer
    2003-07-22 ~ 2004-10-04
    IIF 33 - Director → ME
  • 38
    VENTURA CAPITAL LIMITED
    - now 04932430
    TRAVELATOR LIMITED
    - 2004-05-10 04932430
    3/37 Ashley Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-05-01 ~ 2005-04-26
    IIF 5 - Director → ME
  • 39
    WEB-ANGEL LIMITED - now
    WEB-ANGEL PLC
    - 2005-11-15 01712354 03905320... (more)
    UNITED ENERGY PLC - 2000-06-07
    FALCON RESOURCES PLC - 1990-08-10
    SHELFCO (NO.12) LIMITED - 1983-05-25
    40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents, 3 offsprings)
    Officer
    2003-07-22 ~ 2004-10-04
    IIF 28 - Director → ME
    2000-06-08 ~ 2001-06-13
    IIF 25 - Director → ME
  • 40
    WEB-ANGEL SERVICES LIMITED
    - now 03905320 01712354... (more)
    WEB ANGEL LIMITED - 2000-03-22
    One, New Change, London
    Dissolved Corporate (22 parents)
    Officer
    2000-03-30 ~ 2000-06-15
    IIF 20 - Director → ME
    2003-07-22 ~ 2004-10-04
    IIF 31 - 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.