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

Hatton, Benedict John

    Related profiles found in government register
  • Hatton, Benedict John
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 1
    • icon of address 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 2
    • icon of address Po Box, 1656, Malpas, SY13 9BN, England

      IIF 3
  • Hatton, Benedict John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 1656, Malpas, SY13 9BN, England

      IIF 4
    • icon of address Tilston Mews, Church Road, Tilston, Malpas, Cheshire, SY14 7HB, United Kingdom

      IIF 5
  • Hatton, Benedict John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 6
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 7 IIF 8
    • icon of address 6 - 8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 9
    • icon of address C/o Ground Floor, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 10
    • icon of address C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 11
    • icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, England

      IIF 12
    • icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 13
    • icon of address 55, Millbeck Green, Wetherby, LS22 5AG, United Kingdom

      IIF 14
  • Hatton, Benedict John
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gatesheath Cottages Smithy Green, Tattenhall, Chester, CH3 9AJ, United Kingdom

      IIF 15
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Hatton, Benedict John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gatesheath Cottages, Smithy Green, Tattenhall, Chester, Cheshire, CH3 9AJ

      IIF 17
    • icon of address Po Box, 1656, Malpas, SY13 9BN, United Kingdom

      IIF 18
    • icon of address 1, Gatesheath Cottages, Smithy Green, Tattenhall, Cheshire, CH3 9AJ, United Kingdom

      IIF 19
    • icon of address 1, Gatesheath Cottages, Smithy Greentown, Tattenhall, Cheshire, CH3 9AJ

      IIF 20
  • Hatton, Benedict John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grooms Cottage, Chester Road, Tattenhall, Cheshire, CH3 9AH

      IIF 21
  • Hatton, Benedict John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grooms Cottage, Chester Road, Tattenhall, Cheshire, CH3 9AH

      IIF 22 IIF 23
  • Mr Benedict Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 24
    • icon of address 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 25
    • icon of address Po Box, 1656, Malpas, SY13 9BN, England

      IIF 26
    • icon of address Tilston Mews, Church Road, Tilston, Cheshire, SY14 7HB, England

      IIF 27
  • Hatton, Benedict John
    British director born in February 1969

    Registered addresses and corresponding companies
    • icon of address High Meadows, Maden Road, Bacup, Lancashire, OL13 8HY

      IIF 28
  • Mr Benedict John Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 29
    • icon of address 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 30
    • icon of address Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 31
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 32
  • Benedict John Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 33
  • Hatton, Benedict
    British chief operating officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Villa Park, Trinity Road, Aston, Birmingham, B6 6HE

      IIF 34
  • Hatton, Benedict
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 35
    • icon of address 18, Southfield Close, Whitwell, Worksop, Notts, S80 4PA

      IIF 36
  • Mr Benedict Hatton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tilston Mews, Church Road, Tilston, Cheshire, SY14 7HB, England

      IIF 37
  • Hatton, Benedict

    Registered addresses and corresponding companies
    • icon of address 18, Southfield Close, Whitwell, Worksop, Notts, S80 4PA

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 6-8 Oxford Street, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,126 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    ADVANTAGE SPORTS DISTRIBUTION LIMITED - 2016-02-20
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,203 GBP2017-12-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 6 - 8 Oxford Street, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Gatesheath Cottages, Smithy Green, Tattenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Tilston Mews, Church Road, Tilston, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    235 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Gatesheath Cottages, Smithy Green, Tattenhall, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 8
    VILLA IN THE COMMUNITY LIMITED - 2013-07-09
    VILLA IN THE COMMUNITY - 2015-10-16
    icon of address Villa Park Trinity Road, Aston, Birmingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 34 - Director → ME
  • 9
    ADVANTAGE SPORT (BURY) LIMITED - 2018-09-17
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,250 GBP2019-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 3 - Director → ME
  • 10
    AYNSOME MANOR RESIDENTS MANAGEMENT LIMITED - 1991-08-27
    LOCALMANOR RESIDENTS MANAGEMENT LIMITED - 1987-07-02
    icon of address Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-in-furness, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,943 GBP2020-03-31
    Officer
    icon of calendar 2017-06-04 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,900 GBP2022-05-31
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    ADVANTAGE SPORT (SALFORD) LIMITED - 2018-09-17
    icon of address 6-8 Oxford Street, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Director → ME
  • 15
    PUTYA LIMITED - 2011-04-12
    ALEXANDER ROSS MARKETING SERVICES LIMITED - 2016-02-10
    icon of address Po Box, 1656, Malpas, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,500 GBP2021-02-28
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 16
    icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 18 Southfield Close, Whitwell, Worksop, Notts
    Active Corporate (1 parent)
    Equity (Company account)
    414,920 GBP2024-07-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-07-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address 6-8 Oxford Street, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,126 GBP2020-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2023-09-01
    IIF 14 - Director → ME
  • 2
    THE RUGBY DISTRIBUTORS LIMITED - 2016-02-20
    icon of address C/o Ground Floor, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,054 GBP2022-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2023-09-01
    IIF 10 - Director → ME
  • 3
    icon of address Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2024-01-30
    IIF 35 - Director → ME
  • 4
    icon of address Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    361,475 GBP2024-12-31
    Officer
    icon of calendar 2009-01-26 ~ 2012-08-07
    IIF 15 - Director → ME
  • 5
    icon of address 10 Egliston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    51,249 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ 2023-09-12
    IIF 5 - Director → ME
  • 6
    ZERO LANDFILL LIMITED - 2010-12-08
    icon of address 62-66 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    133 GBP2021-05-31
    Officer
    icon of calendar 2010-11-11 ~ 2013-06-01
    IIF 20 - Director → ME
  • 7
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,238 GBP2021-05-31
    Officer
    icon of calendar 2010-11-12 ~ 2013-06-01
    IIF 17 - Director → ME
  • 8
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    293,971 GBP2021-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2005-03-14
    IIF 21 - Director → ME
  • 9
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-10-19
    IIF 22 - Director → ME
  • 10
    MANCHESTER UNITED MERCHANDISING LIMITED - 2002-07-24
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    icon of address Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2000-08-31
    IIF 28 - Director → ME
  • 11
    icon of address C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,868 GBP2023-09-30
    Officer
    icon of calendar 2021-06-25 ~ 2024-12-31
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.