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

Mr Walter Gray Benzie

    Related profiles found in government register
  • Mr Walter Gray Benzie
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St John's Street, Chichester, West Sussex, PO19 1UU, United Kingdom

      IIF 1
  • Mr Walter Gray Benzie
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Fenton House, 122 Wells Road, Bath, Bath And Ne Somerset, BA2 3AH

      IIF 2
    • 48, Shippam Street, Chichester, PO19 1AG, England

      IIF 3
    • Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 4 IIF 5
  • Walter Gray, Benzie
    British accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Johns Street, Chichester, West Sussex, PO19 1UU, United Kingdom

      IIF 6
  • Benzie, Walter Gray
    British chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fenton House, 122 Wells Road, Bath, Bath And Ne Somerset, BA2 3AH, England

      IIF 7
    • 16 St Johns Street, Chichester, West Sussex, PO19 1UU

      IIF 8 IIF 9
  • Benzie, Walter Gray
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Johns Street, Chichester, West Sussex, PO19 1UU, England

      IIF 10
    • 16 St John's Street, Chichester, West Sussex, PO19 1UU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ, United Kingdom

      IIF 15
  • Mr Walter Benzie
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 16
  • Benzie, Walter Gray
    British chartered accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, United Kingdom

      IIF 17
  • Benzie, Walter Gray
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 18
  • Benzie, Walter Gray
    British company director born in June 1944

    Registered addresses and corresponding companies
    • Milltimber Old Chestnut Avenue, Claremont Park, Esher, Surrey, KT10 9LS

      IIF 19 IIF 20
  • Benzie, Walter Gray
    British

    Registered addresses and corresponding companies
    • 34 Sydney Road, Guildford, Surrey, GU1 3LL

      IIF 21
  • Benzie, Walter Gray

    Registered addresses and corresponding companies
    • Milltimber Old Chestnut Avenue, Claremont Park, Esher, Surrey, KT10 9LS

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    ASHDOWNS ACCOUNTING SERVICES LIMITED - 2011-06-07
    ATLANTIC BUREAU SERVICES LIMITED - 2011-05-26
    WAGE RUN LIMITED - 2009-08-29
    Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80,749 GBP2018-04-30
    Officer
    2011-06-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    Anova, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved corporate (2 parents, 15 offsprings)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    2011-09-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    Racs Group House, Three Horseshoes Walk, Warminster, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 12 - director → ME
Ceased 12
  • 1
    ANOVA NOMINEES LIMITED - 2016-09-09
    The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    25,185 GBP2023-04-30
    Officer
    2016-11-01 ~ 2019-06-07
    IIF 18 - director → ME
    Person with significant control
    2016-12-05 ~ 2016-12-06
    IIF 4 - Has significant influence or control OE
    2018-03-01 ~ 2019-06-07
    IIF 5 - Has significant influence or control OE
  • 2
    The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-16 ~ 2020-01-15
    IIF 17 - director → ME
  • 3
    Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-08 ~ 2017-06-26
    IIF 13 - director → ME
  • 4
    54 Whitstone Lane, Beckenham, England
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    7,799 GBP2023-11-30
    Officer
    2017-11-23 ~ 2018-11-13
    IIF 11 - director → ME
    Person with significant control
    2017-11-23 ~ 2018-11-13
    IIF 1 - Has significant influence or control OE
  • 5
    77 Shawley Crescent, Epsom Downs, Surrey, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    149,610 GBP2023-12-31
    Officer
    ~ 1993-06-30
    IIF 20 - director → ME
  • 6
    5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2007-03-26 ~ 2012-03-26
    IIF 6 - director → ME
  • 7
    5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    1998-12-07 ~ 2011-05-01
    IIF 8 - director → ME
  • 8
    ENERGY SOLUTIONS LIMITED - 1993-07-19
    STEVTON (NO. 34) LIMITED - 1992-02-18
    19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,620 GBP2024-06-30
    Officer
    1992-02-10 ~ 1993-09-01
    IIF 19 - director → ME
    1992-02-10 ~ 1993-09-01
    IIF 22 - secretary → ME
  • 9
    54 Astonville Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ 2020-03-07
    IIF 9 - director → ME
  • 10
    R.P.S. PUBLICATIONS LIMITED - 2000-12-29
    Rps House 337 Paintworks, Arnos Vale, Bristol, England
    Corporate (2 parents)
    Officer
    2009-10-02 ~ 2017-12-11
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HELPLETTER LIMITED - 1993-01-12
    1 F Sloane Square, London
    Dissolved corporate (1 parent)
    Officer
    1998-08-10 ~ 1999-12-31
    IIF 21 - secretary → ME
  • 12
    17 Bendemeer Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,890 GBP2020-12-31
    Officer
    2014-12-19 ~ 2018-06-04
    IIF 14 - director → ME
© 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.