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

Benson, Colin David

    Related profiles found in government register
  • Benson, Colin David
    British chartered surveyor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Lodge, Philip Godlee Lodge, Wilmslow Road, Didsbury, Manchester, M20 2DS

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Brooklands Road, Sale, M33 3SS, United Kingdom

      IIF 5
    • icon of address Unit 11, Bingswood Industrial Estate, Whaley Bridge, High Peak, SK23 7LY

      IIF 6
  • Benson, Colin David
    British surveyor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brooklands Road, Sale, M33 3SS, United Kingdom

      IIF 7
  • Benson, Colin David
    British chartered surveyor born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 8
    • icon of address 2, Brooklands Road, Sale, M33 3SS, United Kingdom

      IIF 9
  • Benson, Colin David
    British company director born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 10
  • Benson, Colin David
    British property consultant born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 11
  • Benson, Colin David
    British surveyor born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edifici Campi Areny 5a, Av De La Cortinada, La Cortinada, Andorra

      IIF 12
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 13
  • Benson, Colin David
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 9 The Lodge, Philip Godlee Lodge, Wilmslow Road, Didsbury, Manchester, M20 2DS

      IIF 14 IIF 15
    • icon of address Edifici Campi Areny 5a, Av De La Cortinada 4, La Cortinada, Andorra

      IIF 16
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 17 IIF 18
  • Benson, Colin David
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 19
  • Mr Colin David Benson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 20
  • Benson, Colin David

    Registered addresses and corresponding companies
    • icon of address 9 The Lodge, Philip Godlee Lodge, Wilmslow Road, Didsbury, Manchester, M20 2DS

      IIF 21
  • Mr Colin Benson
    British born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 2, Brooklands Road, Sale, M33 3SS

      IIF 22
  • Mr Colin David Benson
    British born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 23
  • Colin David Benson
    British born in February 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 24
  • Mr Colin David Benson
    British born in December 1962

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Ad300, Andorra

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 Lowther Terrace, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,753 GBP2025-03-31
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-05-23 ~ now
    IIF 16 - Secretary → ME
  • 2
    icon of address 41 Church Road, Lytham, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 41 Church Road, Lytham, Lytham St. Annes, England
    Active Corporate (5 parents)
    Equity (Company account)
    657,813 GBP2025-01-31
    Officer
    icon of calendar 1994-03-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 1994-03-14 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Seneca House / Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    434,922 GBP2022-06-30
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-06-18 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    REGENERATION ONE LTD - 2014-09-30
    WENSLEY HOMES LIMITED - 2012-07-31
    CHELFORD LEASING LIMITED - 2001-06-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 2 Brooklands Road, Sale
    Active Corporate (6 parents)
    Equity (Company account)
    1,234,877 GBP2025-03-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Brooklands Road, Sale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 2 Brooklands Road, Sale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 9
    HUDSON WATERS RETAIL MANAGEMENT LIMITED - 1999-07-29
    icon of address 41 Church Road, Lytham, Lytham St. Annes, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,833,082 GBP2025-01-31
    Officer
    icon of calendar 2001-07-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-03-19 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 11 Bingswood Industrial Estate, Whaley Bridge, High Peak
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,173 GBP2017-03-31
    Officer
    icon of calendar 2009-08-11 ~ 2016-09-21
    IIF 6 - Director → ME
  • 2
    icon of address 1 Ambrose Gardens, West Didsbury, Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-06-24
    IIF 3 - Director → ME
    icon of calendar ~ 2009-06-24
    IIF 21 - Secretary → ME
  • 3
    REGENERATION ONE LTD - 2014-09-30
    WENSLEY HOMES LIMITED - 2012-07-31
    CHELFORD LEASING LIMITED - 2001-06-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2012-07-16
    IIF 15 - Secretary → ME
  • 4
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    85,979 GBP2024-12-31
    Officer
    icon of calendar 2009-05-29 ~ 2009-12-01
    IIF 2 - Director → ME
  • 5
    icon of address 5 Granary Wharf, Steam Mill Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2004-07-14 ~ 2016-09-26
    IIF 1 - Director → ME
    icon of calendar 2004-07-14 ~ 2016-09-26
    IIF 14 - Secretary → 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.