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
Active 4
  • 1
    Bond, Joanne Mcnair
    Estate Agent born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Dixon, Matthew Ronney
    Estate Agent born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ now
    OF - Director → CIF 0
    Mr Matthew Ronney Dixon
    Born in October 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-04-05 ~ now
    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
  • 3
    Irwin, Jack Terry
    Estate Agent born in May 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Jack Terry Irwin
    Born in May 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 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
  • 4
    Anderton, Adam Wilson
    Estate Agent born in May 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Kneale, Andrew John
    Estate Agent born in December 1964
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2024-10-01
    OF - Director → CIF 0
    Andrew John Kneale
    Born in December 1964
    Individual
    Person with significant control
    icon of calendar 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
    icon of calendar 2003-12-01 ~ 2021-04-06
    OF - Director → CIF 0
    Benjamin, Deborah Ann
    Individual
    Officer
    icon of calendar 2001-08-15 ~ 2021-04-06
    OF - Secretary → CIF 0
    Deborah Ann Benjamin
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 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
  • 3
    Benjamin, David John
    Estate Agent born in November 1961
    Individual
    Officer
    icon of calendar 2001-08-15 ~ 2015-06-15
    OF - Director → CIF 0
  • 4
    Mandy Jane Kneale
    Born in December 1967
    Individual
    Person with significant control
    icon of calendar 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
  • 5
    icon of address1, 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
  • 6
    icon of address26, 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
parent relation
Company in focus

MATTHEWS BENJAMIN LIMITED

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
    icon of addressHazelwood, Ellerthwaite Square, Windermere, Cumbria LA23 1DU
    Private Limited Company incorporated on 2001-08-15 (24 years 2 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
    icon of addressHazelwood, Ellerthwaite Square, Windermere, Cumbria, United Kingdom, LA23 1DU
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressHazelwood, Ellerthwaite Square, Windermere, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,308 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.