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

Benton, Robert John

    Related profiles found in government register
  • Benton, Robert John
    British chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
  • Benton, Robert John
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Court Street, Birmingham, B3 1HP, England

      IIF 2
    • icon of address 59, Cotham Hill, Bristol, BS6 6JR, England

      IIF 3
    • icon of address 7, East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 4
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 5
    • icon of address 51 - 52, The Anthology Group, Tapestry, 51 - 52 Frith Street, London, W1D 4SH, England

      IIF 6
    • icon of address 51-52, Frith Street, London, W1D 4SH, England

      IIF 7
    • icon of address 64, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 8
    • icon of address No1 Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 9
    • icon of address Suite 2, Fifth Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 10
    • icon of address Waverley House, 7 - 12 Noel Street, London, W1F 8GQ, England

      IIF 11
    • icon of address Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 12 IIF 13
    • icon of address Pendragon House, 65 London Road, St Albans, Herts, AL1 1LJ, England

      IIF 14
  • Benton, Robert John
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 15
    • icon of address Stubwood House, Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, United Kingdom

      IIF 16
    • icon of address Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 17
    • icon of address 77, Station Road, Petersfield, GU32 3FQ, England

      IIF 18 IIF 19
  • Benton, Robert John
    British media finance born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 20
  • Benton, Robert John
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 21
  • Benton, Robert John
    British producer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stubwood House Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, England

      IIF 22 IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Benton, Robert John
    British stockbroker born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 25
    • icon of address No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 26
  • Benton, Robert John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 27
  • Benton, Robert
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Benton, Robert John
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 29
    • icon of address Stitchcombe House, Stitchcombe, Marlborough, England, SN8 2EU, England

      IIF 30
  • Benton, Robert John
    British stockbroker born in August 1957

    Registered addresses and corresponding companies
  • Benton, Robert John
    British banker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 34
  • Benton, Robert John
    British chief exec investment bank born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 35
  • Benton, Robert John
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 36
  • Benton, Robert John
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 37
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 38
    • icon of address End House, Oare, Marlborough, Wiltshire, SN8 4JA

      IIF 39
  • Benton, Robert John
    British diector born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 40
  • Benton, Robert John
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 41
  • Benton, Robert John
    British global head of sales born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 42
  • Benton, Robert John
    British investment banker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 43
  • Benton, Robert John
    British stock broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 44 IIF 45
  • Benton, Robert John
    British stockbroker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benton, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 64
  • Benton, Robert John
    British investment banking

    Registered addresses and corresponding companies
    • icon of address Stitchcombe House, Stitchcombe, Wiltshire, SN8 2EU, England

      IIF 65
  • Mr Robert John Benton
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 66
    • icon of address 7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 67 IIF 68
    • icon of address Stubwood House Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, England

      IIF 69 IIF 70
    • icon of address 51 - 52, The Anthology Group, Tapestry, 51 - 52 Frith Street, London, W1D 4SH, England

      IIF 71
    • icon of address Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 72
    • icon of address 77, Station Road, Petersfield, GU32 3FQ, England

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Baker Tilly Revas Limited, 3rd Floor, One London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,259 GBP2024-05-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BOB & CO GROUP HOLDINGS LIMITED - 2018-08-20
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,545,297 GBP2024-05-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BOB & CO MEDIA LIMITED - 2018-08-20
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 41 - Director → ME
  • 5
    GHOST LIGHT THEATRE PRODUCTIONS LIMITED - 2019-05-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,849 GBP2024-05-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,350 GBP2024-05-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Stubwood House Stubwood Farm, Salisbury Road, Hungerford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    ANTHOLOGY THEATRE LTD - 2024-05-25
    BENTON MEDIA LIMITED - 2010-08-24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Stubwood House Stubwood Farm, Salisbury Road, Hungerford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 51 - 52 The Anthology Group, Tapestry, 51 - 52 Frith Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address St Magnus House, 3 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,842 GBP2018-08-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -834,139 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 3rd Floor 62 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    872,991 GBP2023-12-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 3rd Floor, 62 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Sparkeswood House Pix's Lane, Rolvenden, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address End House, Oare, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 39 - Director → ME
  • 19
    LARKSHEAD MEDIA LTD - 2021-02-17
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -365,927 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,538 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,814 GBP2023-08-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Stubwood House, Salisbury Road, Hungerford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -256,500 GBP2019-09-30
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 24
    EVERNDEN INTERIORS LIMITED - 2021-09-15
    icon of address The Dutch House, 85 Middle Street, Deal, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,255 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 65 - Secretary → ME
  • 25
    icon of address 92 Somers Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,281 GBP2025-03-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Tanners Solicitors Lancaster House, Thomas Street, Cirencester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 16 - Director → ME
  • 27
    TRADEMARK THEATRE LTD - 2016-05-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    403,318 GBP2020-05-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 28
    icon of address 130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 29 - LLP Member → ME
  • 29
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (128 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 30 - LLP Member → ME
Ceased 36
  • 1
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    ANTHOLOGY THEATRE LTD - 2024-05-25
    BENTON MEDIA LIMITED - 2010-08-24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19
    TESTMAX LIMITED - 2000-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2006-06-15
    IIF 59 - Director → ME
  • 3
    BRIDGEWELL SECURITIES LIMITED. - 2006-06-15
    GILBERT ELIOTT & COMPANY LIMITED - 2002-06-24
    GILBERT ELIOTT STOCKBROKERS LIMITED - 1993-01-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2006-06-15
    IIF 49 - Director → ME
  • 4
    BRIDGEWELL LIMITED. - 2006-06-15
    BRIDGEWELL CORPORATE FINANCE LIMITED - 2002-09-19
    SINGER & FRIEDLANDER CORPORATE FINANCE LIMITED - 2000-10-09
    HEGDECROWN LIMITED - 2000-05-08
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2006-06-15
    IIF 36 - Director → ME
  • 5
    icon of address Co Brackenbury Property Management Ltd, 59 Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2020-09-20
    IIF 8 - Director → ME
  • 6
    CCF CHARTERHOUSE EUROPEAN HOLDINGS LIMITED - 2000-06-28
    CHARTERHOUSE EUROPEAN HOLDING LIMITED - 1998-08-07
    TRUSHELFCO (NO. 1900) LIMITED - 1993-07-19
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2000-09-29
    IIF 48 - Director → ME
  • 7
    CCF CHARTERHOUSE PLC - 2000-06-28
    CHARTERHOUSE PLC - 1999-02-24
    CHARTERHOUSE GROUP P L C(THE) - 1986-04-04
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2000-06-28
    IIF 61 - Director → ME
  • 8
    icon of address Crowe Uk Llp Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-09 ~ 2011-05-17
    IIF 46 - Director → ME
  • 9
    SCHRODER SALOMON SMITH BARNEY (BANKING) NOMINEES LIMITED - 2002-11-11
    CTCL PROPERTY MHI NOMINEES NO 1 LIMITED - 2009-01-07
    SCHRODER (BANKING) NOMINEES LIMITED - 2000-05-17
    PLATTERY LIMITED - 1983-12-20
    SSSB (BANKING) NOMINEES LIMITED - 2003-02-18
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-01 ~ 1995-01-29
    IIF 33 - Director → ME
  • 10
    HORACE CLARKSON PLC - 2001-05-30
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2015-01-01
    IIF 63 - Director → ME
  • 11
    NORTH SQUARE BLUE OAK II LIMITED - 2010-11-30
    NORTH SQUARE BLUE OAK LIMITED - 2017-06-06
    SUN HUNG KAI FINANCIAL (UK) LIMITED - 2019-11-26
    EVERBRIGHT SUN HUNG KAI (UK) COMPANY LIMITED - 2022-01-10
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2025-02-28
    IIF 14 - Director → ME
  • 12
    INGENIOUS MEDIA HOLDINGS LIMITED - 2020-11-16
    INGENIOUS MEDIA HOLDINGS PLC - 2017-06-12
    BOSS NEWCO LIMITED - 2008-04-01
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -28,000 GBP2023-12-29
    Officer
    icon of calendar 2008-04-07 ~ 2008-05-16
    IIF 57 - Director → ME
  • 13
    INGENIOUS MEDIA PLC - 2020-11-17
    PROCREATIVE MEDIA LIMITED - 1998-11-04
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents, 195 offsprings)
    Equity (Company account)
    -93,000 GBP2023-12-29
    Officer
    icon of calendar 2006-11-06 ~ 2008-04-03
    IIF 50 - Director → ME
  • 14
    HANDMADE PLC - 2011-02-02
    EQUATOR GROUP PLC - 2006-06-08
    NORTHSTAR SECURITIES PLC - 1999-06-29
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2010-07-16
    IIF 43 - Director → ME
  • 15
    JAMES CAPEL & CO. LIMITED - 1996-04-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-12
    IIF 32 - Director → ME
  • 16
    icon of address Sparkeswood House Pix's Lane, Rolvenden, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-11-23
    IIF 64 - Secretary → ME
  • 17
    OPEN ANALYTICS LTD - 1998-09-25
    HARTHILL ASSOCIATES LIMITED - 1998-08-03
    icon of address 8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,641 GBP2024-12-31
    Officer
    icon of calendar 2001-09-21 ~ 2002-09-30
    IIF 58 - Director → ME
  • 18
    GOBBLEDYGOOK MEDIA LIMITED - 2011-01-28
    LANTIC BAY MEDIA LIMITED - 2011-10-18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    icon of calendar 2012-07-27 ~ 2014-09-15
    IIF 2 - Director → ME
  • 19
    BARING HOLDING COMPANY LIMITED - 1995-10-23
    BARINGS HOLDING COMPANY LIMITED - 1995-03-15
    ING BARING HOLDINGS LIMITED - 2002-03-18
    2006TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1995-03-06
    icon of address 8-10 Moorgate Moorgate, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2001-10-26
    IIF 53 - Director → ME
  • 20
    LAURHOLD LIMITED - 1986-06-27
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-01 ~ 1995-06-12
    IIF 31 - Director → ME
  • 21
    icon of address Marlborough House School, Hawkhurst, Cranbrook, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2013-06-21
    IIF 35 - Director → ME
  • 22
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2014-09-08
    IIF 11 - Director → ME
    icon of calendar 2002-12-23 ~ 2008-01-30
    IIF 54 - Director → ME
  • 23
    icon of address 8 Kean Street 8th Floor Imperial House, 8 Kean Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,759 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2023-07-31
    IIF 37 - Director → ME
  • 24
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    GLENTREE PLC - 1988-04-19
    GLENTREE ESTATES PLC - 1986-10-28
    UNION SQUARE PLC - 1996-05-13
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-24 ~ 2000-02-21
    IIF 38 - Director → ME
  • 25
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-04-24 ~ 2017-03-21
    IIF 10 - Director → ME
  • 26
    ABN AMRO EQUITIES (UK) LIMITED - 2009-10-07
    HOARE GOVETT SECURITIES LIMITED - 1998-02-09
    HOARE GOVETT NEWCO LIMITED - 1992-04-06
    SECURITY PACIFIC ALLIANCE LIMITED - 1991-08-09
    IDEAWATCH LIMITED - 1990-04-02
    icon of address 250 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1998-08-06
    IIF 42 - Director → ME
  • 27
    MATTERLEY LIMITED - 2009-06-05
    DIGHE LIMITED - 2008-06-04
    MATTERLEY LIMITED - 2008-06-04
    SUTHERLANDS LIMITED - 2008-02-11
    SUTHERLAND & PARTNERS (EDINBURGH) LIMITED - 1996-05-24
    RODERICK SUTHERLAND & PARTNERS PUBLIC LIMITED COMPANY - 1992-12-24
    M M & S (1000) PUBLIC LIMITED COMPANY - 1989-07-12
    icon of address 34 Greenwood Gardens, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2001-10-26
    IIF 51 - Director → ME
  • 28
    icon of address 98 Theobalds Road, 4th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,033,291 GBP2024-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2015-11-26
    IIF 60 - Director → ME
  • 29
    icon of address 7 East Pallant, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -332,685 GBP2024-05-31
    Officer
    icon of calendar 2016-03-24 ~ 2018-04-01
    IIF 3 - Director → ME
  • 30
    SCREENDRAW LIMITED - 1996-02-14
    icon of address 14 St. Pauls Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-11-02 ~ 2008-01-30
    IIF 52 - Director → ME
  • 31
    THE TALENT GROUP LIMITED - 2002-12-23
    DRYDOCK LIMITED - 1996-02-15
    icon of address 14 St. Pauls Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2008-01-30
    IIF 56 - Director → ME
  • 32
    icon of address 14 St. Pauls Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-06 ~ 2008-01-30
    IIF 45 - Director → ME
  • 33
    INTERNATIONAL ARTISTES (TELEVISION) LIMITED - 1996-01-22
    INTERNATIONAL ARTISTES (RECORDS) LIMITED - 1992-10-06
    FABGROVE LIMITED - 1989-06-14
    icon of address Wingrave Yeats, Waverley House, 7 - 12 Noel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2008-01-30
    IIF 62 - Director → ME
  • 34
    LOCALCAUSE LIMITED - 1996-02-14
    icon of address Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2008-01-30
    IIF 55 - Director → ME
  • 35
    TALENT MUSIC LIMITED - 2021-10-28
    NOWTRADE LIMITED - 2001-12-19
    icon of address 14 St. Pauls Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-12-17 ~ 2008-01-30
    IIF 44 - Director → ME
  • 36
    icon of address 15 Claremont Road Claremont Road, Claygate, Esher, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2007-11-26
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.