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, John Philip

    Related profiles found in government register
  • Stainton, John Philip
    British director born in June 1964

    Registered addresses and corresponding companies
    • 3 Hellath Wen, Nantwich, Cheshire, CW5 7BB

      IIF 1 IIF 2
  • Stainton, John Philip
    British technical director born in June 1964

    Registered addresses and corresponding companies
    • 8 Capesthorne Road, Orford, Warrington, Cheshire, WA2 9AF

      IIF 3 IIF 4
  • Stainton, John Philip
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2RE, United Kingdom

      IIF 5
    • 38, Kilnhouse Lane, Lytham St Anne's, FY8 3AA, United Kingdom

      IIF 6
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 7
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 8
  • Stainton, John Philip
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King Williams Street, London, EC4R 9AN

      IIF 9
  • Stainton, John
    British company director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 10
  • Stainton, John
    British technical director born in June 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Jenny Lane, Woodford, Stockport, Cheshire, SK7 1PE, United Kingdom

      IIF 11
  • Stainton, John Philip
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 12
  • Stainton, John

    Registered addresses and corresponding companies
    • R A W Group, 339 Yorktown Road, Sandhurst, GU47 0PX, England

      IIF 13 IIF 14
    • 38 Cadogan Road, Surbiton, KT6 4DJ, England

      IIF 15
  • Stainton, John
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
    • Old School House, 96 Denmark Street, Diss, Norfolk, IP22 4LF

      IIF 17
  • Stainton, John
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diptford Downs, Diptford, Totnes, Devon, TQ9 7PB, United Kingdom

      IIF 18 IIF 19
  • Stainton, John
    British financial director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R A W Group, 339 Yorktown Road, Sandhurst, GU47 0PX, England

      IIF 20
    • 38 Cadogan Road, Surbiton, KT6 4DJ, England

      IIF 21
  • Stainton, John
    English company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, Yorktown Road, Sandhurst, GU47 0PX, United Kingdom

      IIF 22
  • Stainton, John
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raw House, Portland Road, Malvern, Worcestershire, WR14 2TA, United Kingdom

      IIF 23
    • 339, Yorktown Road, Sandhurst, Berkshire, GU47 0PX

      IIF 24
  • Stainton, John
    English financial director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R A W Group 339 Yorktown Road, Sandhurst, GU47 0PX, England

      IIF 25 IIF 26
  • Mr John Philip Stainton
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 27
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 28
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 29
  • Mr John Stainton
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old School House, 96 Denmark Street, Diss, Norfolk, IP22 4LF

      IIF 30
  • Mr John Stainton
    English born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R A W Group 339 Yorktown Road, Sandhurst, GU47 0PX, England

      IIF 31
child relation
Offspring entities and appointments 23
  • 1
    ARLEY HOMES NORTH WEST LTD - now
    LINDEN HOMES NORTH-WEST LIMITED
    - 2006-02-20 02850840
    GOLDCRESCENT LAND AND ESTATES LIMITED - 1994-03-25
    STEPSTAND LIMITED - 1993-09-27
    C/o Moorfields, 88 Wood Street, London
    Dissolved Corporate (36 parents, 6 offsprings)
    Officer
    1999-12-16 ~ 2005-03-24
    IIF 1 - Director → ME
  • 2
    ATELIER RANDALL LIMITED
    08784076
    Diptford Downs, Diptford, Totnes, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-11-20 ~ 2015-10-14
    IIF 19 - Director → ME
  • 3
    BAST SOLUTIONS (UK) LTD
    09280391
    38 Cadogan Road, Surbiton
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 21 - Director → ME
    2014-10-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    BIG RED ENGINEERING LIMITED
    08784133
    Diptford Downs, Diptford, Totnes, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BOWSALL CONSTRUCTION LTD
    07376544
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (7 parents)
    Officer
    2010-09-15 ~ 2013-04-19
    IIF 10 - Director → ME
  • 6
    CHURCH GATE (AUDLEM) RESIDENTS COMPANY LIMITED
    04265299
    9 Eaton Way, Audlem, Crewe, England
    Active Corporate (12 parents)
    Officer
    2001-08-06 ~ 2002-04-12
    IIF 4 - Director → ME
  • 7
    DOVETAIL LAND AND DEVELOPMENT LIMITED
    08951629
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    ELITE HOMES (NORTH WEST) LIMITED
    - now 02297984
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    THISTLETREAT LIMITED - 1989-06-06
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2005-11-24 ~ 2006-09-01
    IIF 2 - Director → ME
  • 9
    KSA DEVELOPMENT CONSULTANTS LIMITED
    06830611
    Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-26 ~ 2011-04-07
    IIF 11 - Director → ME
  • 10
    RANDALL & WALSH ASSOCIATES LIMITED
    - now 03656434
    SPEED 7344 LIMITED - 1998-11-06
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (12 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    RANDALL & WALSH TRUST MANAGEMENT COMPANY LIMITED
    05445555
    Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    RAW BIOFUTURES LIMITED
    10745776
    Old School House, 96 Denmark Street, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    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
  • 13
    RAW CONNECT LIMITED
    08856006
    Diptford Downs, Diptford, Totnes, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-22 ~ 2018-11-30
    IIF 24 - Director → ME
  • 14
    RAW GLOBAL LIMITED
    09280811
    Raw House, Portland Road, Malvern, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2014-10-27 ~ dissolved
    IIF 26 - Director → ME
    2014-10-27 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAW RENEWABLES LIMITED
    11025018
    Raw House, Portland Road, Malvern, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 16
    RAW TECHNOLOGY LIMITED
    07926735
    Level 12, Thames Tower Station Road, Reading, Berkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2012-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 17
    RAWA LIMITED
    09280369
    R A W Group, 339 Yorktown Road, Sandhurst
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 20 - Director → ME
    2014-10-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    RISING HIGH DEVELOPMENT AND CONSTRUCTION CONSULTANCY LTD
    08499848
    31 Wellington Road, Nantwich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SILVERTAIL DEVELOPMENTS LIMITED
    11693390
    Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-23 ~ 2025-12-08
    IIF 7 - Director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    V10 BURNT OAK LIMITED
    - now 11021337
    EDGWARE IRON WORKS LIMITED
    - 2021-03-29 11021337
    EDGEWARE IRON WORKS LIMITED - 2017-10-30
    38 Kilnhouse Lane, Lytham St Anne's, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-03-01 ~ now
    IIF 6 - Director → ME
  • 21
    V10 LIMITED
    10617691
    3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-02-14 ~ now
    IIF 5 - Director → ME
  • 22
    WESTMINSTER GARDENS (THE CEDARS) RESIDENTS COMPANY LIMITED
    04149868 04097167
    7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (18 parents)
    Officer
    2001-01-29 ~ 2002-07-01
    IIF 3 - Director → ME
  • 23
    WOODGRANGE FOREST LIMITED
    - now 09453786 11336072
    LONDON IRON WORKS LIMITED - 2018-06-21
    2nd Floor Regis House, 45 King Williams Street, London
    Dissolved Corporate (9 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 9 - 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.