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

Mr Benjamin James Kershaw

    Related profiles found in government register
  • Mr Benjamin James Kershaw
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 1
    • icon of address Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2 Ashbrook Office Park, Longstone Road, Heald Green, Manchester, M22 5LB, United Kingdom

      IIF 8
    • icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, M22 5LB, United Kingdom

      IIF 9 IIF 10
    • icon of address Express Building, George Leigh Street, Manchester, M4 5DL, England

      IIF 11
    • icon of address Unit 2, Longstone Road, Manchester, M22 5LB, England

      IIF 12 IIF 13
  • Mr Bebjamin James Kershaw
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 14
  • Benjamin James Kershaw
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hampton Court,wilmslow Road, Handforth, Wilmslow, SK9 3GA, England

      IIF 15
  • Kershaw, Benjamin James
    British ceo born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longstone Road, Manchester, M22 5LB, England

      IIF 16
  • Kershaw, Benjamin James
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longstone Road, Manchester, M22 5LB, England

      IIF 17
  • Kershaw, Benjamin James
    British direct born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Express Building, George Leigh Street, Manchester, M4 5DL, England

      IIF 18
  • Kershaw, Benjamin James
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Watergate Buildings, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 19 IIF 20
    • icon of address Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 2 Ashbrook Office Park, Longstone Road, Heald Green, Manchester, M22 5LB, United Kingdom

      IIF 27
    • icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, M22 5LB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Marsland House, 2nd Floor, Marsland Riad, Sale, M33 3AQ, England

      IIF 32
  • Kershaw, Benjamin James
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hampton Court,wilmslow Road, Handforth, Wilmslow, SK9 3GA, England

      IIF 33
  • Kershaw, Benjamin James
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Freshwater View, Northwich, Cheshire, CW8 1GL, England

      IIF 34
    • icon of address 7, Freshwater View, Northwich, Cheshire, CW8 1GL, United Kingdom

      IIF 35
  • Kershaw, Benjamin James
    English recruitment born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112-114, Witton Street, Northwich, Cheshire, CW9 5NW, England

      IIF 36
  • Kershaw, Benjamin James
    English recruitment consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Freshwater View, Northwich, Cheshire, CW8 1GL, United Kingdom

      IIF 37
  • Kershaw, Benjamin James
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Stamford New Road, Altrincham, Cheshire, WA14 1EB, United Kingdom

      IIF 38
    • icon of address 41, Bowling Green Court, Northwich, CW8 1AT, United Kingdom

      IIF 39
  • Kershaw, Benjamin James
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Bromborough, Merseyside, CH62 4UE, United Kingdom

      IIF 40
  • Kershaw, Benjamin James

    Registered addresses and corresponding companies
    • icon of address 41, Bowling Green Court, Northwich, CW8 1AT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 7 Freshwater View, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-10-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    CITRUS RECRUITMENT LIMITED - 2012-06-20
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Unit 2 Longstone Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    GOLDEN EGG RECRUITMENT GROUP LIMITED - 2020-08-13
    COMPLETE RECRUITMENT & TRAINING LTD - 2020-06-17
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    378,956 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 3 Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 35 Stamford New Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Unit 2 Ashbrook Office Park, Longstone Road, Heald Green, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 112-114 Witton Street, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Unit 2 Longstone Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    COMPARISON CONSULTANTS GROUP T/A BSB BUSINESS CONSULTANTS LTD - 2020-08-03
    DALILAH CLAIMS LTD - 2019-08-29
    COMPARISON CONSULTANTS GROUP LIMITED - 2020-06-17
    GOLDEN EGG RECRUITING LIMITED - 2020-06-11
    icon of address Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,122,671 GBP2020-05-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-06-16
    IIF 32 - Director → ME
  • 2
    GOLDEN EGG RECRUITMENT LIMITED - 2019-11-08
    icon of address Express Building, George Leigh Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2018-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-10-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 3 Watergate Buildings, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-10-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-10-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Watergate Building, New Crane Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-01-06
    IIF 23 - Director → ME
  • 5
    H & S RECRUITMENT LIMITED - 2012-04-14
    icon of address Enterprise House, The Courtyard, Bromborough, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    149,172 GBP2024-03-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-01-12
    IIF 40 - Director → ME
  • 6
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2013-04-11
    IIF 35 - Director → ME

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.