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

Hatton, Benedict John

    Related profiles found in government register
  • Hatton, Benedict John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grooms Cottage, Chester Road, Tattenhall, Cheshire, CH3 9AH

      IIF 1
  • Hatton, Benedict John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grooms Cottage, Chester Road, Tattenhall, Cheshire, CH3 9AH

      IIF 2 IIF 3
  • Hatton, Benedict
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 4
  • Hatton, Benedict John
    British director born in February 1969

    Registered addresses and corresponding companies
    • High Meadows, Maden Road, Bacup, Lancashire, OL13 8HY

      IIF 5
  • Hatton, Benedict John
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 6
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 7
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 8
  • Hatton, Benedict John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 9
    • Tilston Mews, Church Road, Tilston, Malpas, Cheshire, SY14 7HB, United Kingdom

      IIF 10
  • Hatton, Benedict John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 11
    • Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 12 IIF 13
    • 6 - 8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 14
    • C/o Ground Floor, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 15
    • C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 16
    • C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, England

      IIF 17
    • Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 18
    • 55, Millbeck Green, Wetherby, LS22 5AG, United Kingdom

      IIF 19
  • Hatton, Benedict John
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gatesheath Cottages Smithy Green, Tattenhall, Chester, CH3 9AJ, United Kingdom

      IIF 20
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
  • Hatton, Benedict John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gatesheath Cottages, Smithy Green, Tattenhall, Chester, Cheshire, CH3 9AJ

      IIF 22
    • Po Box, 1656, Malpas, SY13 9BN, United Kingdom

      IIF 23
    • 1, Gatesheath Cottages, Smithy Green, Tattenhall, Cheshire, CH3 9AJ, United Kingdom

      IIF 24
    • 1, Gatesheath Cottages, Smithy Greentown, Tattenhall, Cheshire, CH3 9AJ

      IIF 25
  • Hatton, Benedict
    British chief operating officer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Park, Trinity Road, Aston, Birmingham, B6 6HE

      IIF 26
  • Mr Benedict Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 27
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 28
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 29
    • Tilston Mews, Church Road, Tilston, Cheshire, SY14 7HB, England

      IIF 30 IIF 31
  • Hatton, Benedict

    Registered addresses and corresponding companies
    • 18, Southfield Close, Whitwell, Worksop, Notts, S80 4PA

      IIF 32
  • Mr Benedict John Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 33
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 34
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 35
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 36
  • Benedict John Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    6-8 Oxford Street, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    -79,126 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    ADVANTAGE SPORTS DISTRIBUTION LIMITED - 2016-02-20
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,203 GBP2017-12-31
    Officer
    2015-05-08 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    6 - 8 Oxford Street, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 4
    Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    1 Gatesheath Cottages, Smithy Green, Tattenhall, England
    Dissolved corporate (1 parent)
    Officer
    2005-10-18 ~ dissolved
    IIF 3 - director → ME
  • 6
    Tilston Mews, Church Road, Tilston, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    235 GBP2024-02-29
    Officer
    2016-02-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    1 Gatesheath Cottages, Smithy Green, Tattenhall, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 24 - director → ME
  • 8
    VILLA IN THE COMMUNITY - 2015-10-16
    VILLA IN THE COMMUNITY LIMITED - 2013-07-09
    Villa Park Trinity Road, Aston, Birmingham
    Corporate (7 parents, 1 offspring)
    Officer
    2023-11-07 ~ now
    IIF 26 - director → ME
  • 9
    ADVANTAGE SPORT (BURY) LIMITED - 2018-09-17
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,250 GBP2019-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 8 - director → ME
  • 10
    AYNSOME MANOR RESIDENTS MANAGEMENT LIMITED - 1991-08-27
    LOCALMANOR RESIDENTS MANAGEMENT LIMITED - 1987-07-02
    Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-in-furness, England
    Corporate (7 parents)
    Equity (Company account)
    27,943 GBP2020-03-31
    Officer
    2017-06-04 ~ now
    IIF 6 - director → ME
  • 11
    Sedulo, 62-66 Deansgate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -31,900 GBP2022-05-31
    Officer
    2010-12-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    Carlton House, 101 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 13 - director → ME
  • 13
    Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -1,518,868 GBP2023-09-30
    Officer
    2021-06-25 ~ now
    IIF 17 - director → ME
  • 15
    ADVANTAGE SPORT (SALFORD) LIMITED - 2018-09-17
    6-8 Oxford Street, Harrogate
    Dissolved corporate (3 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 7 - director → ME
  • 16
    ALEXANDER ROSS MARKETING SERVICES LIMITED - 2016-02-10
    PUTYA LIMITED - 2011-04-12
    Po Box, 1656, Malpas, England
    Corporate (1 parent)
    Equity (Company account)
    -22,500 GBP2021-02-28
    Officer
    2011-02-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    18 Southfield Close, Whitwell, Worksop, Notts
    Corporate (3 parents)
    Equity (Company account)
    458,405 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 16 - director → ME
Ceased 10
  • 1
    6-8 Oxford Street, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    -79,126 GBP2020-12-31
    Officer
    2016-02-17 ~ 2023-09-01
    IIF 19 - director → ME
  • 2
    THE RUGBY DISTRIBUTORS LIMITED - 2016-02-20
    C/o Ground Floor, 23 Park Square South, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -12,054 GBP2022-12-31
    Officer
    2015-05-08 ~ 2023-09-01
    IIF 15 - director → ME
  • 3
    Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2015-05-08 ~ 2024-01-30
    IIF 4 - director → ME
  • 4
    Tuition House 27-37 St George's Road, Wimbledon, London, England
    Corporate (7 parents)
    Equity (Company account)
    -1,858,434 GBP2023-12-31
    Officer
    2009-01-26 ~ 2012-08-07
    IIF 20 - director → ME
  • 5
    10 Egliston Road, London
    Corporate (3 parents)
    Equity (Company account)
    51,249 GBP2024-02-29
    Officer
    2012-02-10 ~ 2023-09-12
    IIF 10 - director → ME
  • 6
    ZERO LANDFILL LIMITED - 2010-12-08
    62-66 Deansgate Deansgate, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    133 GBP2021-05-31
    Officer
    2010-11-11 ~ 2013-06-01
    IIF 25 - director → ME
  • 7
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,238 GBP2021-05-31
    Officer
    2010-11-12 ~ 2013-06-01
    IIF 22 - director → ME
  • 8
    Sir Matt Busby Way, Old Trafford, Manchester
    Corporate (3 parents)
    Equity (Company account)
    293,971 GBP2021-06-30
    Officer
    2002-03-20 ~ 2005-03-14
    IIF 1 - director → ME
  • 9
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2005-07-21 ~ 2006-10-19
    IIF 2 - director → ME
  • 10
    MANCHESTER UNITED MERCHANDISING LIMITED - 2002-07-24
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    Sir Matt Busby Way, Old Trafford, Manchester
    Corporate (3 parents)
    Officer
    1999-08-19 ~ 2000-08-31
    IIF 5 - 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.