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 Graham Starmer

    Related profiles found in government register
  • Mr Graham Starmer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 1
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 2 IIF 3
    • The Garden House, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LP, United Kingdom

      IIF 4
    • The Garden House, High Street, St. Martins, Stamford, PE9 2LP, England

      IIF 5 IIF 6
    • Grace Dieu Manor Park, Thringstone, Leicestershire, LE67 5UG, England

      IIF 7 IIF 8
  • Graham Starmer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Grace Dieu, Grace Dieu Manor Park, Whitwick, Coalville, LE67 5UG, England

      IIF 9
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, England

      IIF 10
  • Starmer, Graham
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 11
    • The Garden House, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LP, United Kingdom

      IIF 12
    • The Garden House, High Street, St. Martins, Stamford, PE9 2LP, England

      IIF 13 IIF 14
    • Grace Dieu Manor Park, Thringstone, Leicestershire, LE67 5UG, England

      IIF 15
  • Starmer, Graham
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Hardingstone, Northampton, Northamptonshire, NN4 6DD, United Kingdom

      IIF 16
  • Starmer, Graham
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, England

      IIF 17
    • Steel Park, Jimmy Kane Way, Rockingham Road, Corby, Northamptonshire, NN17 2AE, England

      IIF 18
  • Starmer, Graham
    British leisure management born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 19
  • Starmer, Graham
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, United Kingdom

      IIF 20
    • Steel Park, Rockingham Road, Corby, Northants, NN17 2AE

      IIF 21
    • 11, Brook Park, Gaddesby Lane Rearsby, Leicester, LE7 4ZB, England

      IIF 22
    • 84 High Street, Hardingstone, Northampton, Northants, NN4 6DD

      IIF 23
    • Grace Dieu Manor Park, Thringstone, Leicestershire, LE67 5UG, United Kingdom

      IIF 24
  • Starmer, Graham
    British

    Registered addresses and corresponding companies
    • Steel Park, Jimmy Kane Way, Rockingham Road, Corby, Northamptonshire, NN17 2AE, England

      IIF 25
    • 11, Brook Park, Gaddesby Lane Rearsby, Leicester, LE7 4ZB, England

      IIF 26
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 27
    • 84 High Street, Hardingstone, Northampton, Northants, NN4 6DD

      IIF 28
  • Starmer, Graham
    British director

    Registered addresses and corresponding companies
    • The Garden House, High Street, St. Martins, Stamford, PE9 2LP, England

      IIF 29
  • Starmer, Graham
    British secretary

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ, United Kingdom

      IIF 30
  • Starmer, Graham

    Registered addresses and corresponding companies
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, England

      IIF 31
    • Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, United Kingdom

      IIF 32
    • Grace Dieu Manor Park, Thringstone, Leicestershire, LE67 5UG, England

      IIF 33
    • Grace Dieu Manor Park, Thringstone, Leicestershire, LE67 5UG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    BURNDINE SALES AND SERVICES LIMITED
    00987361
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 11 - Director → ME
    2001-05-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CORBY ROCKINGHAM TRIANGLE SPORTING CLUB COMMUNITY INTEREST COMPANY
    06968340
    22 Penny Brookes Street, Stratford, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2011-10-01 ~ 2014-04-30
    IIF 21 - Director → ME
  • 3
    CORBY TOWN FOOTBALL CLUB (1993) LIMITED
    02779837
    Corby Town Football Club Jimmy Kane Way, Rockingham Road, Corby, Northamptonshire
    Active Corporate (38 parents)
    Officer
    2011-01-27 ~ 2013-09-24
    IIF 22 - Director → ME
    2012-06-11 ~ 2013-09-24
    IIF 26 - Secretary → ME
  • 4
    CORPORATE FOOTBALL LTD
    05695116
    Steel Park Jimmy Kane Way, Rockingham Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-02 ~ dissolved
    IIF 18 - Director → ME
    2006-02-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    EDUCATION, SPORTS AND ENTERTAINMENT LIMITED
    14634628
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 17 - Director → ME
    2023-02-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FCV INTERNATIONAL FOOTBALL ACADEMY LIMITED
    12758067 09914152
    Grace Dieu Manor Park, Thringstone, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ 2022-09-16
    IIF 24 - Director → ME
    2020-07-21 ~ 2022-09-16
    IIF 34 - Secretary → ME
  • 7
    FOOTBALLCV ACADEMY LIMITED
    06231690
    100 St. James Road, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 19 - Director → ME
    2007-04-30 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 8
    FOOTBALLCV MANAGEMENT LIMITED
    - now 06808693
    FOOTBALLCV ACADEMY MANAGEMENT LTD
    - 2013-03-14 06808693
    Steel Park Jimmy Kane Way, Rockingham Road, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 23 - Director → ME
    2009-02-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    FOOTBALLCV.COM LIMITED
    04097451
    The Garden House High Street, St. Martins, Stamford, England
    Active Corporate (8 parents)
    Officer
    2000-12-01 ~ now
    IIF 14 - Director → ME
    2000-12-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    GARDEN HOUSE STAMFORD LIMITED
    09670301
    The Garden House High Street, St. Martins, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    GRACE DIEU PARK MANAGEMENT LIMITED
    13970223
    565 High Road Leytonstone, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ 2022-09-16
    IIF 20 - Director → ME
    2022-03-11 ~ 2022-09-16
    IIF 32 - Secretary → ME
    Person with significant control
    2022-03-11 ~ 2023-11-23
    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
  • 12
    HAYNES & CANN,LIMITED
    00158033
    1 Duck End, Cranford, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 13
    INTERNATIONAL FOOTBALL ACADEMY LIMITED
    09914152 12758067
    Grace Dieu Manor Park, Thringstone, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2015-12-14 ~ 2022-09-16
    IIF 15 - Director → ME
    2017-07-04 ~ 2022-09-16
    IIF 33 - Secretary → ME
    Person with significant control
    2017-07-04 ~ 2022-10-21
    IIF 7 - 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
    2016-12-13 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    STAMFORD HOLIDAY LTD
    15689072
    The Garden House High Street, St. Martins, Stamford, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.