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

Benarr, Christopher Michael

    Related profiles found in government register
  • Benarr, Christopher Michael
    British financial advisor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 1
    • icon of address 6, Victoria Road, London, SW13 8EX, United Kingdom

      IIF 2
    • icon of address 6, Victoria Road, London, SW14 8EX, United Kingdom

      IIF 3
  • Benarr, Christopher Michael
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Charnwood Park, Waterton, Bridgend, Mid Glamorgan, CF31 3PL, United Kingdom

      IIF 4
  • Benarr, Christopher Michael
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstock, Weekley Wood Lane, Weekley, Kettering, NN16 9UX, England

      IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
  • Benarr, Christopher Michael
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 8
    • icon of address 01-121, 38 Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 9
  • Benarr, Christopher Michael
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, TW7 4QE

      IIF 13
    • icon of address Woodstock, Weekely Wood Lane, Kettering, NN16 9UX, England

      IIF 14
    • icon of address 47 Maddox Street, London, W1S 2PG, United Kingdom

      IIF 15
  • Benarr, Christopher Michael
    British executive director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET

      IIF 16
  • Benarr, Christopher Michael
    British financial advisor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Benarr, Christopher Michael
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Davids, Grey Hill, Henley On Thames, Oxfordshire, RG9 1SW, United Kingdom

      IIF 23
  • Mr Christopher Michael Benarr
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Benarr, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 01-121 38 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    364,847 GBP2016-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-29
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    PAUL LAURENCE LIMITED - 2022-04-12
    REJUVENATE ENERGY LTD - 2025-03-17
    icon of address Woodstock Weekley Wood Lane, Weekley, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,374 GBP2022-10-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 12
    FBKG LTD
    - now
    WINVENTED GROUP LTD - 2022-07-15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -925,450 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-07-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 15
    KIDS MTV LIMITED - 2017-01-12
    icon of address 47 Bswg, Maddox Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Has significant influence or controlOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2024-10-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Healthaid House, Marlborough Hill, Harrow, Middx, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,420,379 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Atlantic House Charnwood Park, Waterton, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2015-08-07
    IIF 4 - LLP Member → ME
  • 2
    icon of address 19, Milton Road East, Milton Road East, Lowestoft, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2024-10-02 ~ 2025-04-02
    IIF 16 - Director → ME
  • 3
    QUAESTUS RESOURCES (CARICOM) LIMITED - 2024-04-12
    QUAESTUS RESOURCES LIMITED - 2020-12-31
    icon of address Woodstock, Weekely Wood Lane, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-07-11 ~ 2025-09-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ 2025-09-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    VAKIS GOLD LIMITED - 2017-06-30
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth
    Active Corporate (1 parent)
    Equity (Company account)
    -474,599 GBP2023-12-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-08-11
    IIF 13 - Director → ME
  • 5
    MELMOMU LTD. - 2017-02-20
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2020-03-24
    IIF 11 - Director → ME
  • 6
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2020-04-02
    IIF 12 - Director → ME
  • 7
    icon of address Healthaid House, Marlborough Hill, Harrow, Middx, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,420,379 GBP2018-11-30
    Officer
    icon of calendar 2016-06-16 ~ 2020-04-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.