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

Staring, Craig Andrew

    Related profiles found in government register
  • Staring, Craig Andrew
    Canadian company director born in March 1964

    Resident in England

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

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

      IIF 2
    • icon of address 35, Stoatley Rise, Haslemere, Surrey, GU27 1AG

      IIF 3 IIF 4 IIF 5
    • icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 1, Stevenson House, St Christo, Haslemere, Surrey, GU27 1BX, England

      IIF 13
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 14
  • Staring, Craig Andrew
    Canadian director born in March 1964

    Resident in England

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

      IIF 15
    • icon of address 13-17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 16 IIF 17 IIF 18
    • icon of address 13-17 Hursley Road, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 19
    • icon of address 35, Stoatley Rise, Haslemere, Surrey, GU27 1AG

      IIF 20 IIF 21
    • icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 1, Stevenson House, St. Christopher's Green, Haslemere, GU27 1BX, United Kingdom

      IIF 25
    • icon of address Suite 1, Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX

      IIF 26 IIF 27
    • icon of address Suite 1, Stevenson House, St. Christopher's Green, Haslemere, Surrey, GU27 1BX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 54, Bedford Gardens, London, W8 7EH, England

      IIF 31
  • Staring, Craig Andrew
    Canadian lawyer born in March 1964

    Resident in England

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

    Resident in United Kingdom

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

      IIF 46
  • Staring, Craig Andrew
    Canadian none born in March 1964

    Resident in United Kingdom

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

      IIF 47
  • Staring, Craig Andrew
    Canadian

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

      IIF 48
  • Staring, Craig Andrew, Mr.
    Canadian director born in March 1964

    Resident in United Kingdom

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

      IIF 49
  • Mr. Craig Andrew Staring
    Canadian born in March 1964

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • icon of address 13-17, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 52
    • icon of address 13-17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Chesterman Capital Limited, Suite 1 Stevenson House, St Christo, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CHESTERMAN VENTURES LIMITED - 2007-04-20
    icon of address Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CHESTERMAN GROUP PUBLIC LIMITED COMPANY - 2008-10-08
    icon of address 1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CHESTERMAN SOLUTIONS LIMITED - 2006-10-26
    icon of address 1 The Dean, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2006-09-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 10 - Director → ME
  • 9
    CHESTERMAN GROUP LIMITED - 2007-01-17
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address Suite 1 Stevenson House, St Christophers Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 1 The Dean, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2016-04-07 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 1 The Dean, Alresford, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 35 - Director → ME
  • 21
    COBCO 709 LIMITED - 2005-11-03
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 22
    COBCO 710 LIMITED - 2005-11-03
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 1 The Dean, Alresford, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 1 The Dean, Alresford, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 26
    CHESTERMAN LIMITED - 2010-10-05
    icon of address Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 43 - Director → ME
Ceased 18
  • 1
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -129,998 GBP2019-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2022-05-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 54 Bedford Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2013-07-26
    IIF 31 - Director → ME
    icon of calendar 2006-09-14 ~ 2013-07-26
    IIF 48 - Secretary → ME
  • 3
    CHESTERMAN (PALISADE 1) GP LIMITED - 2009-06-08
    icon of address Winston House, Dollis Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2011-10-12
    IIF 26 - Director → ME
  • 4
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-07-31
    IIF 6 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2006-03-24 ~ 2022-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-26
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address Arnott House, 12/16 Bridge Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2004-03-25 ~ 2013-07-04
    IIF 28 - Director → ME
  • 7
    GUERDON NO. 2 LIMITED - 2009-05-12
    icon of address 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
    icon of calendar 2009-02-23 ~ 2022-05-31
    IIF 19 - Director → ME
  • 8
    PRESSURE SEAL SOLUTIONS LIMITED - 2015-03-06
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    161,129 GBP2020-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2022-05-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    IIF 50 - Has significant influence or control OE
  • 9
    icon of address 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
    icon of calendar 2008-11-28 ~ 2010-11-29
    IIF 25 - Director → ME
  • 10
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2022-05-31
    IIF 36 - Director → ME
  • 11
    icon of address Suite 1 Stevenson House, St Christophers Green, Haslemere
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2022-05-31
    IIF 38 - Director → ME
  • 12
    icon of address Suite 1 Stevenson House, St. Christopher's Green, Haslemere
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2022-05-31
    IIF 44 - Director → ME
  • 13
    icon of address Suite 1 Stevenson House, St Christopher Green, Haslemere, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2022-05-31
    IIF 39 - Director → ME
  • 14
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2022-05-30
    IIF 17 - Director → ME
    icon of calendar 2006-12-01 ~ 2009-01-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-15
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2022-05-30
    IIF 16 - Director → ME
    icon of calendar 2007-03-28 ~ 2009-01-12
    IIF 5 - Director → ME
  • 16
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2006-11-13 ~ 2009-07-30
    IIF 4 - Director → ME
  • 17
    TOTHILL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    423,810 GBP2024-08-31
    Officer
    icon of calendar 2006-11-01 ~ 2009-07-30
    IIF 21 - Director → ME
  • 18
    icon of address Chart House, Effingham Road, Reigate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2022-05-30
    IIF 18 - Director → ME
    icon of calendar 2007-03-27 ~ 2009-01-12
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.