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

Anthony Clive Benfield

    Related profiles found in government register
  • Anthony Clive Benfield
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 1
  • Mr Anthony Clive Benfield
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camelot, Church Road, Gaydon, Warwick, CV35 0EZ

      IIF 2 IIF 3 IIF 4
    • icon of address Camelot, Church Road, Gaydon, Warwick, CV35 0EZ, United Kingdom

      IIF 5
    • icon of address Camelot, Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ

      IIF 6
  • Mr Anthony Clive Benfield
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camelot, Church Road, Gaydon, Warwickshire, CV35 0EZ

      IIF 7 IIF 8 IIF 9
    • icon of address 95, Mount Pleasant Road, Shrewsbury, SY1 3EN, United Kingdom

      IIF 10
    • icon of address 95, Mount Pleasant Road, Shrewsbury, Shropshire, SY1 3EN

      IIF 11
    • icon of address Chapter House North, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE, United Kingdom

      IIF 12
    • icon of address Camelot, Church Road, Gaydon, Warwick, CV35 0EZ, England

      IIF 13
    • icon of address Camelot, Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ

      IIF 14
  • Benfield, Anthony Clive
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapter House, North, Abbey Lawn Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE, United Kingdom

      IIF 15
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 16
  • Benfield, Anthony Clive
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany Theatre, Albany Road, Coventry, CV5 6JQ, England

      IIF 17
    • icon of address Camelot, Church Road, Gaydon, Warwickshire, CV35 0EZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 95, Mount Pleasant Road, Shrewsbury, SY1 3EN, United Kingdom

      IIF 21
    • icon of address Chapter House North, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE, United Kingdom

      IIF 22
    • icon of address Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ

      IIF 23 IIF 24 IIF 25
  • Benfield, Anthony Clive
    British chartered builder born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Benfield, Anthony Clive
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ

      IIF 52 IIF 53
  • Benfield, Anthony Clive
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camelot, Church Road, Gaydon, Warwick, CV35 0EZ

      IIF 54 IIF 55 IIF 56
    • icon of address Camelot, Church Road, Gaydon, Warwick, CV35 0EZ, United Kingdom

      IIF 57
    • icon of address Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ

      IIF 58
  • Benfield, Anthony Clive
    British

    Registered addresses and corresponding companies
  • Benfield, Anthony Clive
    British chartered builder

    Registered addresses and corresponding companies
  • Benfield, Anthony Clive
    British company director

    Registered addresses and corresponding companies
    • icon of address Camelot Church Road, Gaydon, Warwick, Warwickshire, CV35 0EZ

      IIF 82
  • Benfield, Anthony Clive

    Registered addresses and corresponding companies
    • icon of address Camelot, Church Road, Gaydon, Warwickshire, CV35 0EZ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Camelot Church Road, Gaydon, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    514,002 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    FORAY 488 LIMITED - 1993-02-08
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-22 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1993-01-22 ~ dissolved
    IIF 80 - Secretary → ME
  • 3
    icon of address Camelot, Church Road, Gaydon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,462 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2011-04-12 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Camelot Church Road, Gaydon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    K.B.BENFIELD & CO.(MIDLANDS)LIMITED - 2003-12-23
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
  • 6
    CROMWELL DEVELOPMENTS LIMITED - 1993-06-24
    CROMWELL DEVELOPMENTS (CHEQUERS COURT) LIMITED - 2001-05-14
    icon of address Camelot, Church Road, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    610,631 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    FLETCHER CONTRACTORS LIMITED - 1987-07-09
    icon of address 95 Mount Pleasant Road, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -411,299 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-11-18 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address 95 Mount Pleasant Road, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Camelot, Church Road, Gaydon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,556,222 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2006-10-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 11
    icon of address Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Camelot, Church Road, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,029,444 GBP2024-03-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Camelot Church Road, Gaydon, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Albany Theatre, Albany Road, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 17 - Director → ME
  • 15
    Company number 02802731
    Non-active corporate
    Officer
    icon of calendar 1993-06-11 ~ now
    IIF 49 - Director → ME
Ceased 31
  • 1
    ADVANCED CONSTRUCTION TECHNOLOGIES (UK) LIMITED - 2019-07-18
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2014-01-31
    IIF 35 - Director → ME
  • 2
    icon of address 1 Wiggins Close, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2005-11-18
    IIF 34 - Director → ME
    icon of calendar 2004-04-22 ~ 2005-11-18
    IIF 72 - Secretary → ME
  • 3
    icon of address 125-131 New Union Street, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    3,139 GBP2024-05-31
    Officer
    icon of calendar 2005-05-11 ~ 2008-10-14
    IIF 41 - Director → ME
    icon of calendar 2005-05-11 ~ 2008-10-14
    IIF 74 - Secretary → ME
  • 4
    icon of address 4 Foxfield Place, Long Lawford, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,754 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2009-02-25
    IIF 44 - Director → ME
    icon of calendar 2006-03-06 ~ 2009-02-25
    IIF 64 - Secretary → ME
  • 5
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2007-03-13
    IIF 32 - Director → ME
  • 6
    CROMWELL DEVELOPMENTS LIMITED - 1993-06-24
    CROMWELL DEVELOPMENTS (CHEQUERS COURT) LIMITED - 2001-05-14
    icon of address Camelot, Church Road, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    610,631 GBP2024-03-31
    Officer
    icon of calendar 2002-05-31 ~ 2006-05-31
    IIF 65 - Secretary → ME
    icon of calendar ~ 2001-05-04
    IIF 75 - Secretary → ME
  • 7
    icon of address 29 Warwick Row, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2005-05-09 ~ 2011-04-13
    IIF 39 - Director → ME
    icon of calendar 2005-05-09 ~ 2007-05-10
    IIF 60 - Secretary → ME
  • 8
    icon of address 5 Farthing Court, Hillmorton, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2009-04-23
    IIF 30 - Director → ME
    icon of calendar 2006-09-18 ~ 2009-04-23
    IIF 62 - Secretary → ME
  • 9
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,913 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2004-04-08
    IIF 40 - Director → ME
    icon of calendar 2003-03-18 ~ 2004-04-08
    IIF 66 - Secretary → ME
  • 10
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    6,432 GBP2024-12-31
    Officer
    icon of calendar 2003-04-03 ~ 2004-09-15
    IIF 28 - Director → ME
    icon of calendar 2003-04-03 ~ 2004-09-15
    IIF 76 - Secretary → ME
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2019-03-25
    IIF 38 - Director → ME
    icon of calendar 2008-05-09 ~ 2012-05-22
    IIF 59 - Secretary → ME
  • 12
    icon of address 3 The Hawthorns, Queens Head, Oswestry, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    23,937 GBP2024-04-30
    Officer
    icon of calendar 2002-11-18 ~ 2005-06-28
    IIF 33 - Director → ME
    icon of calendar 2002-11-18 ~ 2005-06-28
    IIF 70 - Secretary → ME
  • 13
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2020-09-23
    IIF 57 - Director → ME
  • 14
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2023-01-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2023-01-10
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Keepers Gate, Tetchill, Ellesmere, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,519 GBP2023-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2011-09-22
    IIF 45 - Director → ME
    icon of calendar 2006-06-15 ~ 2011-09-22
    IIF 67 - Secretary → ME
  • 16
    icon of address Ssp Ltd, 3 Connaught House, Benarth Road, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2021-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2021-05-18
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2023-01-05
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 6 Eastleigh Avenue, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    19,876 GBP2025-04-05
    Officer
    icon of calendar 2000-02-17 ~ 2001-07-22
    IIF 29 - Director → ME
    icon of calendar 2000-02-17 ~ 2001-07-22
    IIF 69 - Secretary → ME
  • 18
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2012-03-19
    IIF 58 - Director → ME
  • 19
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2017-05-02
    IIF 26 - Director → ME
    icon of calendar 2006-05-11 ~ 2007-09-01
    IIF 68 - Secretary → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-08-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-01-09
    IIF 1 - Has significant influence or control OE
  • 21
    icon of address Elizabeth House, 8a Princess Street, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1994-12-14 ~ 2007-02-28
    IIF 37 - Director → ME
    icon of calendar 2000-12-08 ~ 2004-04-30
    IIF 71 - Secretary → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2005-08-22 ~ 2007-11-07
    IIF 31 - Director → ME
    icon of calendar 2005-08-22 ~ 2007-11-07
    IIF 78 - Secretary → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-08-06 ~ 2012-10-05
    IIF 51 - Director → ME
  • 24
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2012-10-05
    IIF 36 - Director → ME
  • 25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2016-02-16
    IIF 15 - Director → ME
  • 26
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-08-11
    IIF 46 - Director → ME
  • 27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2013-11-08
    IIF 48 - Director → ME
  • 28
    icon of address 20 Station Road, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    19,481 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2009-01-12
    IIF 47 - Director → ME
    icon of calendar 2005-03-22 ~ 2009-01-12
    IIF 63 - Secretary → ME
  • 29
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2023-05-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2023-05-10
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    Company number 02802731
    Non-active corporate
    Officer
    icon of calendar 1993-06-11 ~ 2001-05-04
    IIF 77 - Secretary → ME
    icon of calendar 2002-05-31 ~ 2006-05-31
    IIF 81 - Secretary → ME
  • 31
    Company number 03542870
    Non-active corporate
    Officer
    icon of calendar 1998-09-14 ~ 2008-02-06
    IIF 53 - Director → ME
    icon of calendar 1998-09-14 ~ 2008-02-06
    IIF 82 - Secretary → 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.