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 7
  • 1
    Hall, Peter Lindop
    Born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Fitzgerald, Helen Louise
    Born in June 1981
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Cooke, Ian Robert
    Born in March 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ now
    OF - Director → CIF 0
  • 4
    Dymott, Edward
    Born in January 1979
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 5
    Sejpal, Karan Jitendra
    Born in April 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-14 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1, London Wall Place, London, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address1, London Wall Place, London, England
    Active Corporate (7 parents, 49 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Henriques, Guy
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2018-07-30 ~ 2019-09-26
    OF - Director → CIF 0
  • 2
    Rainbow, James Conrad Ian
    Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2018-12-11
    OF - Director → CIF 0
    icon of calendar 2020-05-13 ~ 2024-12-13
    OF - Director → CIF 0
  • 3
    Abbott, Douglas
    Company Director born in June 1985
    Individual
    Officer
    icon of calendar 2024-02-22 ~ 2024-03-21
    OF - Director → CIF 0
  • 4
    Middleton, Philip Robert
    Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-25
    OF - Director → CIF 0
  • 5
    Hare, Keith Samuel
    Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2020-05-13
    OF - Director → CIF 0
  • 6
    Ross, Andrew John Shirley
    Investment Manager born in September 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Stoakley, Robin Edward
    Director Of Intermediary born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2020-04-30
    OF - Director → CIF 0
  • 8
    Mr Ian Robert Cooke
    Born in March 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    White, David Jason
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2020-05-13 ~ 2024-02-22
    OF - Director → CIF 0
  • 10
    Lasenby, James John
    Compliance Officer born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2020-05-13
    OF - Director → CIF 0
  • 11
    French, Jo
    Director born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-05-13 ~ 2022-01-31
    OF - Director → CIF 0
  • 12
    Goodchild, Roger Duncan
    Accountant born in July 1966
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2023-01-31
    OF - Director → CIF 0
  • 13
    Harrison, Peter
    Ceo born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2021-06-08
    OF - Director → CIF 0
  • 14
    Hepburn, Gillian Margaret
    Company Director born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-23 ~ 2025-09-30
    OF - Director → CIF 0
  • 15
    GRANARD PUBLIC LIMITED COMPANY - 2000-01-19
    NEW SCHRODERS PLC - 2000-04-18
    SCHRODER HOLDINGS PLC - 2000-02-18
    icon of address31 Gresham Street, Gresham Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-12-15 ~ 2017-04-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 16
    icon of addressSussex House, North Street, Horsham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    177,266 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-01-12 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BENCHMARK CAPITAL LIMITED

Previous name
SUSSEX HOUSE CAPITAL LIMITED - 2015-10-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • BENCHMARK CAPITAL LIMITED
    Info
    SUSSEX HOUSE CAPITAL LIMITED - 2015-10-22
    Registered number 09404621
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex RH12 4QP
    PRIVATE LIMITED COMPANY incorporated on 2015-01-26 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • BENCHMARK CAPITAL LIMITED
    S
    Registered number missing
    icon of addressHolmwood House, Broadlands Business Campus, Langhurstwood Road, Horsham, England, RH12 4QP
    Private Limited Company
    CIF 1
  • BENCHMARK CAPITAL LIMITED
    S
    Registered number 09404621
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, England, RH12 4QP
    Private Limited Company in England And Wales Registry, England
    CIF 2
  • BENCHMARK CAPITAL LIMITED
    S
    Registered number 09404621
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England, RH12 4QP
    Limited Company in Companies House (Uk), England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    ASPECT8 LIMITED - 2022-11-07
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    IAN COOKE & PARTNERS LIMITED - 2003-07-29
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,437,058 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    BRIGHT SQUARE PENSIONS LIMITED - 2018-02-28
    FUSION SIPP LIMITED - 2018-12-07
    FUSION SIPP LIMITED - 2018-02-12
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address6 Church Street, Wellington, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,931 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    BENCHMARK TECHNOLOGIES SOLUTIONS LIMITED - 2018-11-23
    EVOLUTION INVESTMENT MANAGEMENT LIMITED - 2018-11-21
    icon of addressC/o Begbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    NTJR LIMITED - 2015-04-30
    icon of addressC/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    680,363 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    EVOLUTION FUNDS LIMITED - 2016-03-12
    EVOLUTION 2015 LIMITED - 2016-01-13
    icon of addressBegbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -932 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of addressCvr Global Llp, Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,290 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    QUAYSHELFCO 787 LIMITED - 2000-09-20
    icon of addressQuays Office Park, Conference Avenue, Portishead, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    4,253,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of addressBroadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    31,193 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    739,996 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    ECHOPATH LIMITED - 1986-08-08
    BUSINESS AND EXECUTIVE SERVICES LIMITED - 2000-11-27
    icon of addressKestrel House, Alma Road, Romsey, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    674,880 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    ROBERTSON BAXTER FINANCIAL SERVICES LIMITED - 2014-03-06
    ZEPHYR STRATEGIES LIMITED - 2006-09-01
    icon of addressBeck House Abbey Road, Shepley, Huddersfield, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    219,489 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    U F P LIMITED - 2019-04-09
    icon of addressBroadlands Business Campus, Langhurst Wood Road, Horsham, West Sussex, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,378,540 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of addressBegbies Traynor Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    428,351 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    RSM FINANCIAL CONSULTING LTD - 2005-01-19
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LTD - 2016-02-18
    icon of address20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,792 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ 2025-01-07
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    RAYNER SPENCER MILLS FINANCIAL CONSULTING LIMITED - 2017-03-16
    RAYNER SPENCER MILLS RESEARCH LIMITED - 2016-02-18
    icon of address20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    402,716 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-04-05
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.