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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Penaliggon, Benjamin Silas St John

    Related profiles found in government register
  • Penaliggon, Benjamin Silas St John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, United Kingdom

      IIF 1
    • Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

      IIF 2 IIF 3
  • Penaliggon, Benjamin Silas St John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 4
    • 33, Holborn, London, EC1N 2HT, England

      IIF 5
    • Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

      IIF 6 IIF 7 IIF 8
  • Penaliggon, Benjamin Silas St John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penaliggon, Benjamin Silas St John
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, EC1N 2HT

      IIF 21
  • Penaliggon, Benjamin Silas St John
    British property investment born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penailggon, Benjamin Silas St John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

      IIF 32 IIF 33
    • Copsem House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LZ

      IIF 34
  • Penaliggon, Benjamin Silas St John
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 35
  • Penaliggon, Benjamin Silas St John
    British born in March 1964

    Registered addresses and corresponding companies
    • 12 Holden Lane, Madison, New Jersey, NJ07940, Usa

      IIF 36
  • Penaliggon, Benjamin Silas St John
    British property fund manager born in March 1964

    Registered addresses and corresponding companies
    • 12 Holden Lane, Madison, New Jersey, NJ07940, Usa

      IIF 37
  • Mr Benjamin Silas St John Penaliggon
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 37
  • 1
    .BIG YELLOW SELF STORAGE (GP) LIMITED
    - now 04103205 05166173... (more)
    SPEED 8501 LIMITED - 2007-11-16
    2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2008-01-07 ~ 2012-04-12
    IIF 34 - Director → ME
  • 2
    AMBERLEY PROPERTY PARTNERS LTD
    09146326
    Copsem House, Graemesdyke Road, Berkhamsted
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BIG YELLOW NOMINEE NO. 1 LIMITED
    - now 06378147 06378165
    INTERCEDE 2217 LIMITED - 2007-11-16
    2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (16 parents)
    Officer
    2008-01-07 ~ 2012-04-12
    IIF 32 - Director → ME
  • 4
    BIG YELLOW NOMINEE NO.2 LIMITED
    - now 06378165 06378147
    INTERCEDE 2218 LIMITED - 2007-11-16
    2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (16 parents)
    Officer
    2008-01-07 ~ 2012-04-12
    IIF 33 - Director → ME
  • 5
    BRIDGES HEALTHCARE LLP
    OC435418
    38 Seymour Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-02-05 ~ 2021-11-10
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2021-02-05 ~ 2021-11-10
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BURTONFIELD LIMITED
    - now 04907649
    PIM UK INVESTMENTS LIMITED
    - 2010-11-16 04907649
    PIM FINANCIAL LIMITED - 2003-09-25
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (15 parents)
    Officer
    2007-04-02 ~ 2010-12-03
    IIF 6 - Director → ME
  • 7
    EUROPRISA SUB-FUND A FEEDER GP LIMITED
    - now 05585455 LP011127
    ALNERY NO.2548 LIMITED - 2006-01-18
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2010-01-11 ~ 2013-06-27
    IIF 9 - Director → ME
  • 8
    MEDICX HEALTH (NOTTINGHAM) LIMITED
    - now 08668788
    NEW CARE PROJECTS (WB) LIMITED
    - 2016-07-22 08668788
    HS 611 LIMITED - 2013-10-24
    6th Floor 33 Holborn, London, England
    Active Corporate (21 parents)
    Officer
    2016-04-29 ~ 2019-12-20
    IIF 5 - Director → ME
  • 9
    OCTOPUS HEALTHCARE DEVELOPMENT LTD
    - now 03788979
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    BLADECAT LIMITED - 2000-01-20
    6th Floor 33 Holborn, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 27 - Director → ME
  • 10
    OCTOPUS HEALTHCARE FINANCE LTD
    - now 05794524
    MEDICX FINANCE LTD - 2014-10-14
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-03-23 ~ 2019-12-20
    IIF 31 - Director → ME
  • 11
    OCTOPUS HEALTHCARE GENERAL PARTNER LTD
    - now 07216235
    MEDICX GENERAL PARTNER I LTD - 2014-10-14
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2016-03-23 ~ 2019-12-20
    IIF 28 - Director → ME
  • 12
    OCTOPUS HEALTHCARE INVESTMENTS I LTD
    - now 07216424 08488849
    MEDICX INVESTMENTS I LTD - 2014-10-14
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (12 parents)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 26 - Director → ME
  • 13
    OCTOPUS HEALTHCARE INVESTMENTS II LTD
    - now 08488849 07216424
    MEDICX INVESTMENTS II LTD - 2014-10-14
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 30 - Director → ME
  • 14
    OCTOPUS HEALTHCARE MANAGEMENT LTD
    - now 05258639
    MEDICX LTD - 2014-10-14
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (15 parents)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 29 - Director → ME
  • 15
    OCTOPUS HEALTHCARE PROPERTY LTD
    - now 05258667
    MEDICX PROPERTY LTD - 2014-10-14
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTIES LTD - 2006-08-24
    6th Floor 33 Holborn, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 24 - Director → ME
  • 16
    OCTOPUS HEALTHCARE SUB HOLDINGS LTD
    - now 05208926
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    6th Floor 33 Holborn, London, England
    Active Corporate (20 parents, 8 offsprings)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 23 - Director → ME
  • 17
    OCTOPUS RENEWABLES LIMITED - now
    OCTOPUS HEALTHCARE ADVISER LTD
    - 2021-02-16 05857926
    MEDICX ADVISER LTD - 2014-10-31
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (21 parents, 37 offsprings)
    Officer
    2019-03-15 ~ 2019-12-20
    IIF 25 - Director → ME
  • 18
    OHF 1 LIMITED
    10975513 OE009199... (more)
    6th Floor 33 Holborn, London
    Active Corporate (10 parents)
    Officer
    2017-09-21 ~ 2019-12-20
    IIF 21 - Director → ME
  • 19
    OHF 10 LIMITED
    - now 09893073 OE029395... (more)
    HORSELL (2015) LIMITED
    - 2019-10-12 09893073
    33 Holborn, London, England
    Active Corporate (11 parents)
    Officer
    2019-09-30 ~ 2019-12-20
    IIF 11 - Director → ME
  • 20
    OHF 5 LIMITED
    - now 08933816 OE009199... (more)
    SEAGRAVE CARE GROUP LIMITED
    - 2018-06-01 08933816
    6th Floor 33 Holborn, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-01-24 ~ 2019-12-20
    IIF 13 - Director → ME
  • 21
    OHF 6 LIMITED
    - now 08743409 OE009199... (more)
    NEW CARE (CHESTER) LIMITED
    - 2018-10-30 08743409
    HS 625 LIMITED - 2014-10-27
    6th Floor 33 Holborn, London, England
    Active Corporate (20 parents)
    Officer
    2018-08-02 ~ 2019-12-20
    IIF 16 - Director → ME
  • 22
    OHF 7 LIMITED
    - now 10750127 08743409... (more)
    NEW CARE (LANDMERE) LIMITED
    - 2018-10-30 10750127
    6th Floor 33 Holborn, London, England
    Active Corporate (16 parents)
    Officer
    2018-08-02 ~ 2019-12-20
    IIF 20 - Director → ME
  • 23
    OHF 8 LIMITED
    - now 10856080 OE009199... (more)
    AH KETTERING 1 LIMITED
    - 2019-02-26 10856080 11306838
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-01-09 ~ 2019-12-20
    IIF 12 - Director → ME
  • 24
    OHF 9 LIMITED
    - now 10650695 OE009199... (more)
    NEW CARE (SEFTON) LIMITED
    - 2019-08-29 10650695
    6th Floor 33 Holborn, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-08-23 ~ 2019-12-20
    IIF 15 - Director → ME
  • 25
    OHPV DM1 LTD
    11975444 11976379
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-05-02 ~ 2019-12-20
    IIF 19 - Director → ME
  • 26
    OHPV DM2 LTD
    11976379 11975444
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-05-02 ~ 2019-12-20
    IIF 17 - Director → ME
  • 27
    OHPV UH LTD
    11975811
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2019-12-20
    IIF 14 - Director → ME
  • 28
    PARSONAGE SQUARE MANAGEMENT LIMITED
    - now 03184908
    HACKREMCO (NO.1117) LIMITED - 1996-11-22
    60 St Mary Axe, London
    Dissolved Corporate (9 parents)
    Officer
    1996-11-27 ~ 1998-04-09
    IIF 36 - Director → ME
  • 29
    PATRIZIA PIM LIMITED - now
    ROCKSPRING PIM LIMITED - 2018-09-17
    ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED - 2008-01-02
    ROCKSPRING PROPERTY INVESTMENT MANAGEMENT LIMITED - 2004-07-07
    PRICOA PROPERTY INVESTMENT MANAGEMENT LIMITED
    - 2004-06-28 01878842
    MIM PROPERTY SERVICES LIMITED - 1993-03-15
    MONTAGU PROPERTY SERVICES LIMITED - 1985-08-05
    PRECIS (360) LIMITED - 1985-04-10
    24 Endell Street, London, United Kingdom
    Active Corporate (40 parents, 44 offsprings)
    Officer
    1999-02-01 ~ 2000-10-16
    IIF 37 - Director → ME
  • 30
    PGIM FINANCIAL LIMITED - now
    PRAMERICA FINANCIAL LIMITED
    - 2016-01-04 01024618 04497886
    PIC HOLDINGS LIMITED
    - 2009-06-24 01024618
    CLIVE INVESTMENTS LIMITED - 1991-06-18
    Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Liquidation Corporate (57 parents, 25 offsprings)
    Officer
    2007-04-02 ~ 2011-03-30
    IIF 3 - Director → ME
  • 31
    PGIM LIMITED - now
    PRAMERICA INVESTMENT MANAGEMENT LIMITED
    - 2016-01-04 03809039
    PRAMERICA REGULATED BUSINESS LIMITED
    - 2007-11-27 03809039
    PRICOA PROPERTY PRIVATE EQUITY LIMITED - 2004-10-01
    Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (49 parents, 21 offsprings)
    Officer
    2007-04-02 ~ 2011-01-28
    IIF 7 - Director → ME
  • 32
    PGIM MANAGEMENT PARTNER LIMITED - now
    PGIM LIMITED - 2015-12-31
    PRAMERICA (GP) LIMITED
    - 2015-10-07 05249549 SC274650
    Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (23 parents, 9 offsprings)
    Officer
    2007-04-02 ~ 2013-06-27
    IIF 2 - Director → ME
  • 33
    PORTLAND 100 LIMITED
    11157418 12109465... (more)
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (10 parents)
    Officer
    2018-01-24 ~ 2019-12-20
    IIF 18 - Director → ME
  • 34
    PRAMERICA (GP2) LIMITED
    SC274650 05249549
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (17 parents)
    Officer
    2007-04-02 ~ 2013-06-27
    IIF 4 - Director → ME
  • 35
    PRAMERICA REAL ESTATE INVESTORS LIMITED
    - now 03809476
    PRICOA PROPERTY LIMITED - 2004-10-01
    PRICOA PROPERTY PLC - 2004-03-03
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2007-04-02 ~ 2011-03-30
    IIF 8 - Director → ME
  • 36
    RHR INVICTA LIMITED
    17151806
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-04-11 ~ now
    IIF 1 - Director → ME
  • 37
    THR NUMBER 17 LIMITED - now
    FONTHILL CARE (ST ALBANS) LTD - 2018-01-24
    MEDICX HEALTH (ST ALBANS) UK LTD
    - 2016-06-22 07638039
    MEDIX HEALTH (ST ALBANS) UK LTD - 2013-06-14
    FONTHILL CARE (ST ALBANS) LIMITED - 2013-06-13
    OAKLAND HEALTHCARE (ST ALBANS) LTD - 2013-01-17
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2015-10-30 ~ 2016-04-28
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.