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 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 10
  • 1
    Dixon, Matthew Ronney
    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
  • 2
    Mandy Jane Kneale
    Born in December 1967
    Individual (1 offspring)
    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
  • 3
    Kneale, Andrew John
    Estate Agent born in December 1964
    Individual (8 offsprings)
    Officer
    2006-09-01 ~ 2024-10-01
    OF - Director → CIF 0
    Andrew John Kneale
    Born in December 1964
    Individual (8 offsprings)
    Person with significant control
    2021-04-05 ~ 2022-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Benjamin, Deborah Ann
    Company Secretary born in January 1963
    Individual (2 offsprings)
    Officer
    2003-12-01 ~ 2021-04-06
    OF - Director → CIF 0
    Benjamin, Deborah Ann
    Individual (2 offsprings)
    Officer
    2001-08-15 ~ 2021-04-06
    OF - Secretary → CIF 0
    Deborah Ann Benjamin
    Born in January 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Benjamin, David John
    Estate Agent born in November 1961
    Individual (2 offsprings)
    Officer
    2001-08-15 ~ 2015-06-15
    OF - Director → CIF 0
  • 6
    Irwin, Jack Terry
    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
  • 7
    Anderton, Adam Wilson
    Born in May 1986
    Individual (12 offsprings)
    Officer
    2020-11-09 ~ now
    OF - Director → CIF 0
  • 8
    Bond, Joanne Mcnair
    Born in December 1969
    Individual (2 offsprings)
    Officer
    2023-06-20 ~ now
    OF - Director → CIF 0
  • 9
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-08-15 ~ 2001-08-15
    OF - Nominee Secretary → CIF 0
  • 10
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-08-15 ~ 2001-08-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MATTHEWS BENJAMIN LIMITED

Company number: 04270819
Registered name
MATTHEWS BENJAMIN LIMITED - now
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
584,813 GBP2024-08-31
590,091 GBP2023-08-31
Fixed Assets - Investments
100 GBP2024-08-31
100 GBP2023-08-31
Fixed Assets
584,913 GBP2024-08-31
590,191 GBP2023-08-31
Debtors
72,640 GBP2024-08-31
52,402 GBP2023-08-31
Cash at bank and in hand
44,145 GBP2024-08-31
122,790 GBP2023-08-31
Current Assets
166,785 GBP2024-08-31
212,692 GBP2023-08-31
Net Current Assets/Liabilities
-3,211 GBP2024-08-31
29,350 GBP2023-08-31
Total Assets Less Current Liabilities
581,702 GBP2024-08-31
619,541 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
-329,488 GBP2024-08-31
-359,462 GBP2023-08-31
Net Assets/Liabilities
248,831 GBP2024-08-31
255,376 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
Capital redemption reserve
20 GBP2024-08-31
20 GBP2023-08-31
Retained earnings (accumulated losses)
248,711 GBP2024-08-31
255,256 GBP2023-08-31
Equity
248,831 GBP2024-08-31
255,376 GBP2023-08-31
Average Number of Employees
182023-09-01 ~ 2024-08-31
202022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
54,000 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
54,000 GBP2023-08-31
Intangible Assets
0 GBP2024-08-31
0 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
644,003 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,190 GBP2024-08-31
53,912 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,278 GBP2023-09-01 ~ 2024-08-31
Investments in group undertakings and participating interests
100 GBP2024-08-31
100 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
354,221 GBP2024-08-31
393,488 GBP2023-08-31

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 (24 years 7 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 1
  • 1
    MATTHEWS BENJAMIN LETTINGS LTD
    11166870
    Hazelwood, Ellerthwaite Square, Windermere, Cumbria, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,308 GBP2024-08-31
    Person with significant control
    2018-01-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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.