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

Stainton, Christopher Andrew

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

    Resident in United Kingdom

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

      IIF 1
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 2
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briery Wood Grange, Hebers Ghyll Drive, Ilkley, Yorkshire, LS29 9QQ, England

      IIF 4 IIF 5 IIF 6
    • Briory Wood Grange, Hebers Ghyll Drive, Ilkley, Yorkshire, LS29 9QQ, United Kingdom

      IIF 9
  • Stainton, Christopher Andrew
    British executive search cons born in March 1970

    Resident in United Kingdom

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

      IIF 10
    • Rotherwick House, 19-21 Old Bond Street, London, W1S 4PX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
  • Stainton, Christopher Andrew
    British partner born in March 1970

    Resident in United Kingdom

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

      IIF 13
  • Stainton, Christopher Andrew
    British partner/owner executive search company born in March 1970

    Resident in United Kingdom

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

      IIF 14
  • Stainton, Christopher Andrew
    born in March 1970

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 17
  • Stainton, Christina Marie
    British born in January 1970

    Resident in United Kingdom

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

      IIF 18
    • Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 19 IIF 20
    • 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 21
    • 27a, Pitfield Road, Carlton, Wakefield, WF3 3QZ, England

      IIF 22
  • Stainton, Christina Marie
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Stainton, Christina
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 25
  • Stainton, Chris
    British born in March 1970

    Resident in United Kingdom

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

      IIF 26
  • Stainton, Tina
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 27
  • Mr Christopher Andrew Stainton
    British born in March 1970

    Resident in United Kingdom

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

      IIF 28
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 29
    • 27a, Pickfield Road, Carlton, Wakefield, WF3 3QZ, England

      IIF 30
  • Stainton, Christina Marie
    born in January 1970

    Resident in United Kingdom

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

      IIF 31
  • Christopher Andrew Stainton
    British born in February 1970

    Resident in United Kingdom

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

      IIF 32
  • Mr Chris Stainton
    British born in March 1970

    Resident in United Kingdom

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

      IIF 33
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 34
  • Ms Christina Marie Stainton
    British born in January 1970

    Resident in United Kingdom

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

      IIF 35
    • Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 36
    • Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 37 IIF 38
    • 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 39
  • Stainton, Christina
    British

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

      IIF 40
child relation
Offspring entities and appointments 23
  • 1
    The Offices Of Frp Advisory Llp, 2nd Floor Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2012-07-27 ~ 2014-01-26
    IIF 14 - Director → ME
  • 2
    BRABCO 736 LIMITED
    06326746 06379187... (more)
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2014-05-29 ~ 2018-06-01
    IIF 7 - Director → ME
  • 3
    DENNY'S HOMES LIMITED
    - now 06457821
    DFC COMMUNITY STADIUM COMPANY LIMITED
    - 2013-04-11 06457821 09116601
    DFC SHAREHOLDERS 2 LIMITED - 2009-07-03
    BRABCO 752 LIMITED - 2008-02-28
    17 George Street, St Helens, Merseyside
    Dissolved Corporate (7 parents)
    Officer
    2013-01-01 ~ 2019-08-01
    IIF 8 - Director → ME
  • 4
    DFC COMMUNITY STADIUM COMPANY LIMITED
    09116601 06457821
    17 George Street, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2014-07-04 ~ 2019-12-01
    IIF 9 - Director → ME
  • 5
    EUROPEAN FILM PARTNERS II LLP
    OC304370 OC304369
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (17 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 16 - LLP Member → ME
  • 6
    GLOBE SEARCH LIMITED
    - now 03240858
    GLOBAL SEARCH LIMITED - 1997-10-21
    ABBINGTON LIMITED - 1996-09-20
    3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2007-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    GROSVENOR PARK 2005 S42 FILM LLP
    - now OC307612 OC312798... (more)
    GROSVENOR PARK 2005 FILM PARTNERSHIP NO.2 LLP - 2004-05-25
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2004-11-24 ~ 2020-07-17
    IIF 15 - LLP Member → ME
  • 8
    JC RESTAURANTS LIMITED
    06044227
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 25 - Director → ME
  • 9
    LOVEGARDEN LIMITED
    08542334
    Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 10
    LOVEHOME (ILKLEY) LIMITED
    08542241
    Briery Wood Grange, Hebers Ghyll Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    MIDNIGHT MEMORY LIMITED
    06171468
    8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 12
    MILES ADVISORY LLP
    OC426909 14186965
    Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2019-04-12 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 36 - Right to appoint or remove members OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to surplus assets - 75% or more OE
  • 13
    MILES ADVISORY SERVICES LIMITED
    14186965 OC426909
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 32 - 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 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MILES MANAGEMENT LIMITED
    13815179 03135513
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-23 ~ now
    IIF 20 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 15
    MILES MANAGEMENT SERVICES LIMITED
    03135513 13815179
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (17 parents)
    Officer
    1999-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 16
    QBRICK HOLDINGS LIMITED
    - now 06171482
    SINGLE CHANGE LIMITED
    - 2007-05-04 06171482
    5th Floor Scriptor Court, 155-157 Farringdon Road, London, London
    Dissolved Corporate (6 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 17
    SENSIBLE NARRATIVE LIMITED
    06078862
    8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 4 - Director → ME
  • 18
    STONECASTLE HOMES LIMITED
    07438249
    22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-15 ~ 2019-07-23
    IIF 22 - Director → ME
    2010-12-16 ~ 2018-08-15
    IIF 1 - Director → ME
    2011-02-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2018-10-01 ~ now
    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
    2016-04-06 ~ 2018-10-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STONECASTLE INVESTMENTS LIMITED
    10841188
    22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2018-08-15 ~ now
    IIF 21 - Director → ME
    2017-06-29 ~ 2018-08-15
    IIF 26 - Director → ME
  • 20
    THE MILES PARTNERSHIP (LONDON) LIMITED
    - now 03162984 OC353691... (more)
    THE MILES PARTNERSHIP LIMITED
    - 2010-03-30 03162984 08863410... (more)
    Rotherwick House, 19-21 Old Bond Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 21
    THE MILES PARTNERSHIP LIMITED
    - now 08863410 03162984... (more)
    MILES MANAGEMENT HOLDINGS LIMITED
    - 2015-11-03 08863410
    Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2014-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    TMP ADVISORY LIMITED
    07982673
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-03-08 ~ 2018-10-29
    IIF 27 - Director → ME
    2019-06-28 ~ now
    IIF 18 - Director → ME
    2012-03-08 ~ 2019-06-28
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TMP LONDON LLP
    - now OC353691
    THE MILES PARTNERSHIP LLP
    - 2015-11-03 OC353691 08863410... (more)
    Gresham House, 5-7 St. Pauls Street, Leeds, England
    Dissolved Corporate (29 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.