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

Mr Christopher Andrew Stainton

    Related profiles found in government register
  • 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 1
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 2
    • 27a, Pickfield Road, Carlton, Wakefield, WF3 3QZ, England

      IIF 3
  • 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 4
  • 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 5
    • Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 6
    • Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 7 IIF 8
    • 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 9
  • 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 10
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 11
  • 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 12
    • Gresham House, 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 13
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 14
  • Stainton, Christopher Andrew
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26 IIF 27
    • Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 32 IIF 33
    • 22, Westfield Grove, Ackworth, Pontefract, WF7 7HF, England

      IIF 34
    • 27a, Pitfield Road, Carlton, Wakefield, WF3 3QZ, England

      IIF 35
  • 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 36 IIF 37
  • 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 38
  • 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 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 25 - Director → ME
  • 2
    BRABCO 736 LIMITED
    06326746 06280204... (more)
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2014-05-29 ~ 2018-06-01
    IIF 18 - 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 19 - 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 20 - 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 27 - 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 21 - Director → ME
  • 7
    GROSVENOR PARK 2005 S42 FILM LLP
    - now OC307612 OC316496... (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 26 - LLP Member → ME
  • 8
    JC RESTAURANTS LIMITED
    06044227
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-01-08 ~ dissolved
    IIF 29 - 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 37 - 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 36 - Director → ME
  • 11
    MIDNIGHT MEMORY LIMITED
    06171468
    8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 17 - Director → ME
  • 12
    MILES ADVISORY LLP
    OC426909 14186965
    Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    2019-04-12 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Ownership of voting rights - 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 32 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 13 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – 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 23 - 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 16 - Director → ME
  • 17
    SENSIBLE NARRATIVE LIMITED
    06078862
    8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 15 - Director → ME
  • 18
    STONECASTLE HOMES LIMITED
    07438249
    22 Westfield Grove, Ackworth, Pontefract, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-12-16 ~ 2018-08-15
    IIF 12 - Director → ME
    2018-08-15 ~ 2019-07-23
    IIF 35 - Director → ME
    2011-02-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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
    2017-06-29 ~ 2018-08-15
    IIF 30 - Director → ME
    2018-08-15 ~ now
    IIF 34 - Director → ME
  • 20
    THE MILES PARTNERSHIP (LONDON) LIMITED
    - now 03162984
    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 22 - 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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 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 ~ 2019-06-28
    IIF 24 - Director → ME
    2012-03-08 ~ 2018-10-29
    IIF 38 - Director → ME
    2019-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.