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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Benjamin John Funnell

    Related profiles found in government register
  • Mr Benjamin John Funnell
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 1
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 2
  • Benjamin John Funnell
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84, Hiltingbury Road, Chandler's Ford, Hampshire, SO53 5NZ, England

      IIF 3
  • Mr Benjamin John Funnell
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hiltingbury Road, Chandler's Ford, Hampshire, SO53 5NZ, United Kingdom

      IIF 4
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 5
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 6 IIF 7 IIF 8
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 10
    • 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, England

      IIF 11
    • 84, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NZ, England

      IIF 12
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 13
    • 6a, St. Georges Street, Winchester, Hampshire, SO23 8BG, United Kingdom

      IIF 14
    • 6a, St. Georges Street, Winchester, SO23 8BG, England

      IIF 15
    • Wickham, Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ, United Kingdom

      IIF 16 IIF 17
    • Wickham, Cross Way, Shawford, Winchester, SO21 2BZ, England

      IIF 18 IIF 19
  • Funnell, Benjamin John
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 20
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 21
  • Funnell, Benjamin John
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cornes Close, Winchester, Hampshire, SO22 5DS, United Kingdom

      IIF 22
    • 29 Cornes Close, Winchester, Hants, S022 5DS, England

      IIF 23
    • 29, Cornes Close, Winchester, Hants, SO22 5DS, United Kingdom

      IIF 24
  • Mr Ben John Funnell
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 25
  • Benjamin Funnell
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hiltingbury Road, Eastleigh, SO53 5NZ, United Kingdom

      IIF 26
  • Funnell, Benjamin John
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cornes Close, Winchester, SO22 5DS, United Kingdom

      IIF 27
  • Funnell, Benjamin John
    British consultant born in May 1976

    Registered addresses and corresponding companies
    • 44 Buriton Road, Winchester, Hants, SO22 6JE

      IIF 28
  • Funnell, Benjamin John
    British sales manager born in May 1976

    Registered addresses and corresponding companies
    • 10 Acorn Close, Winchester, Hampshire, SO22 6RD

      IIF 29
  • Funnell, Benjamin John
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 30 IIF 31
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 32
    • 2, Appletree Close, Redlynch, Salisbury, SP5 2JG, England

      IIF 33
    • Wickham, Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ, England

      IIF 34
    • Wickham, Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ, United Kingdom

      IIF 35 IIF 36
    • Wickham, Cross Way, Shawford, Winchester, SO21 2BZ, England

      IIF 37 IIF 38
  • Funnell, Benjamin John
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 39 IIF 40
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 44
    • Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 45
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 46
    • 84, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NZ, England

      IIF 47
  • Funnell, Benjamin John
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, England

      IIF 48
    • 84, Hiltingbury Road, Eastleigh, SO53 5NZ, United Kingdom

      IIF 49
    • 17, North Drive, Littleton, Winchester, Hampshire, SO23 8SR

      IIF 50
    • 6a, St. Georges Street, Winchester, Hampshire, SO23 8BG, United Kingdom

      IIF 51
  • Funnell, Benjamin John
    British salesperson born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wickham, Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ, England

      IIF 52
  • Funnell, Benjamin John
    British salesperson

    Registered addresses and corresponding companies
    • 1, Marnhull Rise, Winchester, Hampshire, SO22 5FH, United Kingdom

      IIF 53
  • Funnell, Ben John
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 33
  • 1
    ALTA MARKETS LIMITED
    09743209
    Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BRIDGING VAT 1 LIMITED
    11374274 11458032... (more)
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BRIDGING VAT LIMITED
    11374033 11458032... (more)
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2018-10-03 ~ 2023-12-28
    IIF 40 - Director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BV10 LIMITED
    12010069 12195296... (more)
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-05-22 ~ 2023-12-28
    IIF 44 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-22 ~ 2021-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BV100 LIMITED
    12195296 14850074... (more)
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-09-09 ~ 2023-12-28
    IIF 30 - Director → ME
    Person with significant control
    2019-09-09 ~ 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
  • 6
    BV101 LIMITED
    12195406 12195296... (more)
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-09-09 ~ 2023-12-28
    IIF 31 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    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
  • 7
    BV102 LIMITED
    14285973 12195296... (more)
    Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-08-09 ~ 2023-12-28
    IIF 20 - Director → ME
    Person with significant control
    2022-08-09 ~ 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
    BV103 LIMITED
    14850074 12195296... (more)
    Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ 2023-12-28
    IIF 46 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    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
  • 9
    BV3 LIMITED
    11810337 11810430... (more)
    6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 42 - Director → ME
  • 10
    BV4 LIMITED
    11810430 12001523... (more)
    6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 43 - Director → ME
  • 11
    BV6 LIMITED
    11869706 11810430... (more)
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 41 - Director → ME
  • 12
    BV7 LIMITED
    11924264 11810430... (more)
    Suite 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 45 - Director → ME
  • 13
    BV8 LIMITED
    12001523 11924264... (more)
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BV9 LIMITED
    12009247 11810430... (more)
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-05-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CORTON DEVELOPMENT LIMITED
    11989172
    84 Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DAELMANN HEALTH LIMITED
    08305639
    4385, 08305639: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ 2013-01-01
    IIF 24 - Director → ME
  • 17
    GO MONEY SOLUTIONS LIMITED
    06688034
    C/o, Augusta Kent Limited, Granville House 49 The Mall, Faversham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2009-07-31 ~ 2010-02-02
    IIF 50 - Director → ME
  • 18
    GREENS WINCHESTER LIMITED
    08027145
    4 Jewry Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 19
    MBT SERVICES LIMITED
    10272387
    Mill House, Greatbridge Road, Romsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-11 ~ 2017-05-16
    IIF 49 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OXBRIDGE ASSOCIATES LIMITED
    05081206 11219238... (more)
    6a St. Georges Street, Winchester, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-02-22 ~ 2026-02-03
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    OXBRIDGE ASSOCIATES NEWCO LIMITED
    16799549
    6a St Georges Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-21 ~ 2026-02-03
    IIF 36 - Director → ME
    Person with significant control
    2025-10-21 ~ 2026-02-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OXBRIDGE HOLDINGS LTD
    14643920
    6a St. Georges Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    OXBRIDGE PROCUREMENT ASSOCIATES LIMITED
    13072979 11219238... (more)
    1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    OXBRIDGE PROPERTY ASSOCIATES LIMITED
    11219238 13072979... (more)
    Wickham Cross Way, Shawford, Winchester, England
    Active Corporate (1 parent)
    Officer
    2018-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    OXBRIDGE WHOLESALE LTD
    13589292
    6a St. Georges Street, Winchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PERKIS LIMITED
    16799249
    Wickham Cross Way, Shawford, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    PURBECK SUPPORTED LIVING LIMITED
    10163680
    24 Cornwall Road, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-05 ~ 2018-05-02
    IIF 48 - Director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    RAE GLOBAL MARKETING LIMITED
    16067286
    Wickham Cross Way, Shawford, Winchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    SHADOW HOLDR LTD
    09825793
    2 Appletree Close, Redlynch, Salisbury, England
    Active Corporate (3 parents)
    Officer
    2018-09-04 ~ now
    IIF 33 - Director → ME
  • 30
    UNIVERSAL PROCUREMENT SERVICES LTD
    04511316
    The Bull Pen Jayes Park Courtyard, Sheep Green, Ockley, Surrey, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2002-08-19 ~ 2020-12-22
    IIF 52 - Director → ME
    2004-08-01 ~ 2011-04-01
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    WINCHESTER CONTRACT MANAGEMENT LIMITED
    04787802
    Avaland House, 110 London Road Apsley, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Officer
    2003-06-05 ~ 2004-04-01
    IIF 29 - Director → ME
  • 32
    WINCHESTER RESTAURANTS LIMITED
    06291529
    St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    2007-06-25 ~ 2007-06-27
    IIF 28 - Director → ME
  • 33
    WINTON FINE WINE MANAGEMENT LLP
    OC372783
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.