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 Joel Nicholas Charlton Benton

    Related profiles found in government register
  • Mr Joel Nicholas Charlton Benton
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 1
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR, England

      IIF 2
  • Mr. Joel Nicholas Charlton Benton
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR, England

      IIF 3
  • Mr Joel Nicholas Charlton Benton
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR

      IIF 7
  • Benton, Joel Nicholas Charlton
    British business development executive born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR, England

      IIF 8
  • Benton, Joel Nicholas Charlton, Mr.
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR, England

      IIF 9
  • Joel Nicholas Charlton Benton
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, GU1 3UW, United Kingdom

      IIF 10
  • Joel Benton
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform Suite 11b, New Station Street, Leeds, LS1 4JB, England

      IIF 11
  • Benton, Joel Nicholas Charlton
    British business development consultan born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 12
  • Benton, Joel Nicholas Charlton
    British business development consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, GU1 3UW, United Kingdom

      IIF 13
  • Benton, Joel Nicholas Charlton
    British business development director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage, Godalming Rd, Loxhill, Surrey, GU8 4BQ

      IIF 14
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR, England

      IIF 15
  • Benton, Joel Nicholas Charlton
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 16 IIF 17
    • icon of address Platform Suite 11b, New Station Street, Leeds, LS1 4JB, England

      IIF 18
    • icon of address Oakwood House, Severals Road, Bepton, Midhurst, West Sussex, GU29 0LR

      IIF 19
    • icon of address Unit 4, Watford Interchange, Colonial Way, Watford, Herts, WD24 4WP, England

      IIF 20
  • Benton, Joel Nicholas Charlton
    British video game agent born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 21
  • Mr Nicholas Barton
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 22
  • Barton, Nicholas
    British business development consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oakwood House Severals Road, Bepton, Midhurst, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,703 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4, Watford Interchange, Colonial Way, Watford, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    163,448 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Oakwood House Severals Road, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oakwood House Severals Road, Bepton, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,937 GBP2015-10-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,716 GBP2024-03-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Platform Suite 11b New Station Street, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    511,946 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Oakwood House Severals Road, Bepton, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,308 GBP2024-09-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Alfold Business Centre, Loxwood Road Alfold, Cranleigh
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100,006 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,770 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.