The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Irwin, Jack Terry
    Estate Agent born in May 1989
    Individual (2 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
    Jack Terry Irwin
    Born in May 1989
    Individual (2 offsprings)
    Person with significant control
    2024-09-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Anderton, Adam Wilson
    Estate Agent born in May 1986
    Individual (12 offsprings)
    Officer
    2020-11-09 ~ now
    OF - Director → CIF 0
  • 3
    Bond, Joanne Mcnair
    Estate Agent born in December 1969
    Individual (2 offsprings)
    Officer
    2023-06-20 ~ now
    OF - Director → CIF 0
  • 4
    Dixon, Matthew Ronney
    Estate Agent born in October 1976
    Individual (2 offsprings)
    Officer
    2006-09-01 ~ now
    OF - Director → CIF 0
    Mr Matthew Ronney Dixon
    Born in October 1976
    Individual (2 offsprings)
    Person with significant control
    2021-04-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Kneale, Andrew John
    Estate Agent born in December 1964
    Individual (3 offsprings)
    Officer
    2006-09-01 ~ 2024-10-01
    OF - Director → CIF 0
    Andrew John Kneale
    Born in December 1964
    Individual (3 offsprings)
    Person with significant control
    2021-04-05 ~ 2022-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Benjamin, Deborah Ann
    Company Secretary born in January 1963
    Individual
    Officer
    2003-12-01 ~ 2021-04-06
    OF - Director → CIF 0
    Benjamin, Deborah Ann
    Individual
    Officer
    2001-08-15 ~ 2021-04-06
    OF - Secretary → CIF 0
    Deborah Ann Benjamin
    Born in January 1963
    Individual
    Person with significant control
    2016-04-06 ~ 2021-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Benjamin, David John
    Estate Agent born in November 1961
    Individual
    Officer
    2001-08-15 ~ 2015-06-15
    OF - Director → CIF 0
  • 4
    Mandy Jane Kneale
    Born in December 1967
    Individual
    Person with significant control
    2021-04-05 ~ 2022-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-08-15 ~ 2001-08-15
    PE - Nominee Secretary → CIF 0
  • 6
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-08-15 ~ 2001-08-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MATTHEWS BENJAMIN LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
590,091 GBP2023-08-31
595,671 GBP2022-08-31
Fixed Assets - Investments
100 GBP2023-08-31
100 GBP2022-08-31
Fixed Assets
590,191 GBP2023-08-31
595,771 GBP2022-08-31
Debtors
52,402 GBP2023-08-31
61,557 GBP2022-08-31
Cash at bank and in hand
122,790 GBP2023-08-31
111,952 GBP2022-08-31
Current Assets
212,692 GBP2023-08-31
218,509 GBP2022-08-31
Creditors
Current, Amounts falling due within one year
-183,342 GBP2023-08-31
-144,305 GBP2022-08-31
Net Current Assets/Liabilities
29,350 GBP2023-08-31
74,204 GBP2022-08-31
Total Assets Less Current Liabilities
619,541 GBP2023-08-31
669,975 GBP2022-08-31
Creditors
Non-current, Amounts falling due after one year
-359,462 GBP2023-08-31
-388,101 GBP2022-08-31
Net Assets/Liabilities
255,376 GBP2023-08-31
277,396 GBP2022-08-31
Equity
Called up share capital
100 GBP2023-08-31
100 GBP2022-08-31
Capital redemption reserve
20 GBP2023-08-31
20 GBP2022-08-31
Retained earnings (accumulated losses)
255,256 GBP2023-08-31
277,276 GBP2022-08-31
Equity
255,376 GBP2023-08-31
277,396 GBP2022-08-31
Average Number of Employees
202022-09-01 ~ 2023-08-31
182021-09-01 ~ 2022-08-31
Intangible Assets - Gross Cost
54,000 GBP2022-08-31
Intangible Assets - Accumulated Amortisation & Impairment
54,000 GBP2022-08-31
Intangible Assets
0 GBP2023-08-31
0 GBP2022-08-31
Property, Plant & Equipment - Gross Cost
644,003 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
53,912 GBP2023-08-31
48,332 GBP2022-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,580 GBP2022-09-01 ~ 2023-08-31
Investments in group undertakings and participating interests
100 GBP2023-08-31
100 GBP2022-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
393,488 GBP2023-08-31
432,620 GBP2022-08-31

Related profiles found in government register
  • MATTHEWS BENJAMIN LIMITED
    Info
    Registered number 04270819
    Hazelwood, Ellerthwaite Square, Windermere, Cumbria LA23 1DU
    Private Limited Company incorporated on 2001-08-15 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • MATTHEWS BENJAMIN LIMITED
    S
    Registered number 04270819
    Hazelwood, Ellerthwaite Square, Windermere, Cumbria, United Kingdom, LA23 1DU
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Hazelwood, Ellerthwaite Square, Windermere, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,035 GBP2023-08-31
    Person with significant control
    2018-01-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.