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

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
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 1
    • icon of address Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 2
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 3
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 4
    • icon of address 6a, St. Georges Street, Winchester, Hampshire, SO23 8BG, United Kingdom

      IIF 5
    • icon of address 6a, St. Georges Street, Winchester, SO23 8BG, England

      IIF 6
    • icon of address Wickham, Cross Way, Shawford, Winchester, SO21 2BZ, England

      IIF 7
  • Benjamin John Funnell
    British born in May 1976

    Resident in England

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

      IIF 8
  • Mr Benjamin John Funnell
    British born in May 1976

    Resident in United Kingdom

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

      IIF 9
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 10
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 24, Cornwall Road, Dorchester, Dorset, DT1 1RX, England

      IIF 14
    • icon of address 84, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NZ, England

      IIF 15
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
    • icon of address 6a, St. Georges Street, Winchester, SO23 8BG, England

      IIF 17
  • Funnell, Benjamin John
    British company director born in May 1976

    Resident in England

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

      IIF 18
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 19
    • icon of address 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 20
    • icon of address Wickham, Cross Way, Shawford, Winchester, Hampshire, SO21 2BZ, England

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

    Resident in England

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

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

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

      IIF 24
    • icon of address 6a, St. Georges Street, Winchester, Hampshire, SO23 8BG, United Kingdom

      IIF 25
    • icon of address 6a, St. Georges Street, Winchester, SO23 8BG, England

      IIF 26
    • icon of address Wickham, Cross Way, Shawford, Winchester, SO21 2BZ, England

      IIF 27
  • Funnell, Benjamin John
    British non executive director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Appletree Close, Redlynch, Salisbury, SP5 2JG, England

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

    Resident in England

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

      IIF 29
  • Mr Ben John Funnell
    British born in May 1973

    Resident in United Kingdom

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

      IIF 30
  • Benjamin Funnell
    British born in May 1976

    Resident in United Kingdom

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

      IIF 31
  • Funnell, Benjamin John
    born in May 1976

    Resident in England

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

      IIF 32
  • Funnell, Benjamin John
    British consultant born in May 1976

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

      IIF 33
  • Funnell, Benjamin John
    British sales manager born in May 1976

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

      IIF 34
  • Funnell, Benjamin John
    British company director born in May 1976

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 43
    • icon of address 84, Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5NZ, England

      IIF 44
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 45
  • Funnell, Benjamin John
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 46
    • icon of address 84, Hiltingbury Road, Eastleigh, SO53 5NZ, United Kingdom

      IIF 47
    • icon of address 17, North Drive, Littleton, Winchester, Hampshire, SO23 8SR

      IIF 48
  • Funnell, Benjamin John
    British salesperson

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

      IIF 49
  • Funnell, Ben John
    British company director born in May 1973

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Kemp House, 152-160 City Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    134 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    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
  • 6
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Suite 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,230 GBP2023-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 84 Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 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
  • 16
    icon of address 4 Jewry Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Mill House, Greatbridge Road, Romsey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 6a St. Georges Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    888,652 GBP2024-03-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address 6a St. Georges Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address 6a St. Georges Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,301 GBP2024-03-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address 6a St. Georges Street, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-24
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 24 Cornwall Road, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,695 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Wickham Cross Way, Shawford, Winchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address 2 Appletree Close, Redlynch, Salisbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -556 GBP2024-03-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 32 - LLP Designated Member → ME
Ceased 13
  • 1
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2024-09-30
    Officer
    icon of calendar 2018-10-03 ~ 2023-12-28
    IIF 36 - Director → ME
  • 2
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    134 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-12-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2021-02-01
    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
  • 3
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2023-12-28
    IIF 40 - Director → ME
  • 4
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2023-12-28
    IIF 41 - Director → ME
  • 5
    icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-12-28
    IIF 18 - Director → ME
  • 6
    icon of address Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-12-28
    IIF 19 - Director → ME
  • 7
    icon of address 4385, 08305639: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-11-30
    Officer
    icon of calendar 2012-11-23 ~ 2013-01-01
    IIF 24 - Director → ME
  • 8
    icon of address C/o, Augusta Kent Limited, Granville House 49 The Mall, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2010-02-02
    IIF 48 - Director → ME
  • 9
    icon of address Mill House, Greatbridge Road, Romsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-05-16
    IIF 47 - Director → ME
  • 10
    icon of address 24 Cornwall Road, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,695 GBP2022-06-30
    Officer
    icon of calendar 2016-05-05 ~ 2018-05-02
    IIF 46 - Director → ME
  • 11
    icon of address The Bull Pen Jayes Park Courtyard, Sheep Green, Ockley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,479,495 GBP2024-12-31
    Officer
    icon of calendar 2002-08-19 ~ 2020-12-22
    IIF 29 - Director → ME
    icon of calendar 2004-08-01 ~ 2011-04-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    icon of address Avaland House, 110 London Road Apsley, Hemel Hempstead, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,597 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2004-04-01
    IIF 34 - Director → ME
  • 13
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,672 GBP2016-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-06-27
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.