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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benjamin, Ellington

    Related profiles found in government register
  • Benjamin, Ellington
    British

    Registered addresses and corresponding companies
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 1
  • Benjamin, Ellington

    Registered addresses and corresponding companies
    • icon of address Centrillion Point, Masons Avenue, Croydon, CR0 9WY, England

      IIF 2
    • icon of address 282a, High Street, Orpington, Kent, BR6 0ND, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 92a, High Street, Orpington, BR6 0JY, England

      IIF 5
  • Benjamin, Ellington Washington

    Registered addresses and corresponding companies
    • icon of address 282a High Street, Orpington, Kent, BR6 0ND, England

      IIF 6
  • Benjamin, Ellington
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cricklewood Broadway, London, NW2 3EE, England

      IIF 7
  • Benjamin, Ellington
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Benjamin, Ellington
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrillion Point, Masons Avenue, Croydon, CR0 9WY, England

      IIF 9
    • icon of address 282a, High Street, Orpington, Kent, BR6 0ND, United Kingdom

      IIF 10
  • Benjamin, Ellington Washington
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Lower Marsh, London, SE1 7AB, England

      IIF 11
  • Benjamin, Ellington Washington
    English manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, High Street, Orpington, BR6 0JY, England

      IIF 12
  • Mr Ellington Benjamin
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, High Street, Orpington, BR6 0JY, England

      IIF 13
  • Mr Ellington Benjamin
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrillion Point, Masons Avenue, Croydon, CR0 9WY, England

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Ellington Washington Benjamin
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Highbeeches, High Wycombe, Bucks, HP12 4HT

      IIF 16
    • icon of address 282a High Street, Orpington, Kent, BR6 0ND, England

      IIF 17
    • icon of address 92a, High Street, Orpington, BR6 0JY, England

      IIF 18
  • Benjamin, Ellington Washington Coleman Grantney
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambourn House, Redlands, Coulsdon, Surrey, CR5 2HT, United Kingdom

      IIF 19
  • Benjamin, Ellington Washington Coleman Grantney
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 20
    • icon of address 176 Sylvan Road, Norwood, Essex, SE19 2SA

      IIF 21
  • Benjamin, Ellington Washington Coleman Grantney
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 92a High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,335 GBP2016-04-30
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-05-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-05-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 5 London Road, Rainham, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,070 GBP2019-04-30
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 88 Lower Marsh, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,806 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-12-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Centrillion Point, Masons Avenue, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-03-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    221 GBP2018-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-03-10 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 1
  • 1
    TEMPORARY USE ASSOCIATION - 2018-01-17
    icon of address 5th Floor, Building 7 Chiswick Park 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,079 GBP2023-06-30
    Officer
    icon of calendar 2016-05-01 ~ 2017-11-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-10
    IIF 16 - Has significant influence or control 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.