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

Bennion, Matthew John

    Related profiles found in government register
  • Bennion, Matthew John
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 1
  • Bennion, Matthew John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 2 IIF 3
    • icon of address Studio 104, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 4
  • Bennion, Matthew John
    British management consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Send, Surrey, GU23 7HP

      IIF 5
  • Bennion, Matthew John
    British partner born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bennion, Matthew John
    British surveyor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lancaster Avenue, Lancaster Avenue, Barnet, Hertfordshire, EN4 0EP, United Kingdom

      IIF 18
    • icon of address 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 19
    • icon of address 25, Alders Road, Reigate, RH2 0EA, England

      IIF 20
    • icon of address 25, Alders Road, Reigate, Surrey, RH2 0EA, England

      IIF 21
  • Bennion, Matthew John
    British management consultant born in August 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Send, GU23 7HP, United Kingdom

      IIF 22
  • Bennion, Matthew John
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 23
    • icon of address Arcadis House, 34 York Way, London, N1 9AB, England

      IIF 24
  • Bennion, Matthew John
    British member born in August 1971

    Registered addresses and corresponding companies
    • icon of address 13, Deerings Road, Reigate, Surrey, RH2 0PW

      IIF 25
  • Mr Matthew John Bennion
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lancaster Avenue, Barnet, Hertfordshire, EN4 0EP

      IIF 26
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 27
    • icon of address 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 28 IIF 29
    • icon of address Avonlea, Bush Lane, Send, GU23 7HP

      IIF 30
    • icon of address Avonlea, Bush Lane, Send, Surrey, GU23 7HP

      IIF 31
  • Mr Matthew John Bennion
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Union Street, Dunstable, LU6 1EX, England

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Avonlea, Bush Lane, Send, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,465 GBP2021-10-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Avonlea, Bush Lane, Send
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,982 GBP2020-02-29
    Officer
    icon of calendar 2015-04-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 22 Buick House, 144 London Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,412 GBP2024-03-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 17 Lancaster Avenue, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,392 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 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
  • 6
    icon of address 129-131 Metal Box Factory 30 Great Guildford Street, Borough, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,788 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    EC HARRIS (BAC) LIMITED - 2015-09-18
    ARCADIS UK (CM) LTD - 2011-11-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2013-01-01
    IIF 17 - Director → ME
  • 2
    EC HARRIS GROUP LIMITED - 2015-09-18
    AUGURSHIP 42 LIMITED - 1994-12-13
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 9 - Director → ME
  • 3
    AUGURSHIP 51 LIMITED - 1995-04-06
    EC HARRIS HUMAN RESOURCES LIMITED - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 10 - Director → ME
  • 4
    EC HARRIS LTD. - 2003-07-02
    EC HARRIS HOLDINGS LIMITED - 2015-09-18
    THE ACCESS AUDIT COMPANY LIMITED - 2003-05-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 14 - Director → ME
  • 5
    ECH INTERNATIONAL LIMITED - 1992-03-03
    E C HARRIS INTERNATIONAL LIMITED - 2016-04-27
    TOOTS TRADING LIMITED - 1988-07-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 6 - Director → ME
  • 6
    NOILLIB LLP - 2011-11-09
    EC HARRIS LLP - 2015-09-18
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2018-09-01
    IIF 24 - LLP Member → ME
  • 7
    E C HARRIS SERVICES LIMITED - 2015-09-18
    E.C.H SERVICES LIMITED - 1992-03-03
    E.C.HARRIS MANAGEMENT COMPANY - 1986-08-11
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 12 - Director → ME
  • 8
    E C HARRIS PROJECT SERVICES LIMITED - 1992-03-26
    E.C.H. PROJECT SERVICES LIMITED - 1992-03-03
    icon of address Echq, 34 York Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 11 - Director → ME
  • 9
    EC HARRIS LLP - 2011-11-07
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2024-12-19
    IIF 23 - LLP Member → ME
  • 10
    MODUMEP LIMITED - 2023-08-18
    icon of address Unit 129-130 Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,416 GBP2025-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-06-12
    IIF 4 - Director → ME
  • 11
    CREDITMEDIUM LIMITED - 1991-05-21
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-05-29
    IIF 8 - Director → ME
  • 12
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2008-12-17
    IIF 25 - Director → ME
  • 13
    icon of address 17 Lancaster Avenue, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,392 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-07
    IIF 18 - Director → ME
  • 14
    REDS 10 LIMITED - 2013-04-05
    icon of address 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,126,706 GBP2019-03-31
    Officer
    icon of calendar 2020-04-28 ~ 2025-06-09
    IIF 3 - Director → ME
  • 15
    EC HARRIS AND TURNER & TOWNSEND PROJECT MANAGEMENT (NUCLEAR JV) LIMITED - 2014-10-22
    icon of address 80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2012-06-01
    IIF 13 - Director → ME
  • 16
    icon of address Avonlea Bush Lane, Send, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,343 GBP2024-09-30
    Officer
    icon of calendar 2019-10-05 ~ 2021-02-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-05 ~ 2019-10-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-05 ~ 2021-02-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    E C HARRIS CONSTRUCTION MANAGEMENT LIMITED - 2002-03-11
    AUGURSHIP 52 LIMITED - 1995-05-17
    EC HARRIS TOTAL SOLUTIONS LIMITED - 2002-03-18
    EC HARRIS SOLUTIONS LIMITED - 2015-09-18
    ARCADIS SOLUTIONS LIMITED - 2019-10-10
    ULTRA EVC LIMITED - 2019-10-18
    ARCADIS ULTRA EVC LIMITED - 2019-11-25
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 7 - Director → ME
  • 18
    LASER NATIONWIDE LIMITED - 1997-05-01
    icon of address Echq, 34 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 16 - Director → ME
  • 19
    icon of address Echq, 34 York Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2012-06-01
    IIF 15 - 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.