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, Elliot Jack

    Related profiles found in government register
  • Benton, Elliot Jack
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 1
  • Benton, Elliot
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 2
  • Benton, Elliot
    British company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 3
  • Benton, Elliot
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 4
  • Benton, Elliot Jack
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 5
  • Benton, Mark
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Verdon Place, Barford, Warwickshire, CV35 8BT, United Kingdom

      IIF 6
  • Mr Elliot Benton
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 1st Floor, 105 High Street, Crawley, West Sussex, RH10 1DD, England

      IIF 7
    • Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 8
  • Benton, Mark Jonathan
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 9
  • Benton, Mark Jonathan
    British engineer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 - 5, Binns Close, Off Torrington Avenue, Coventry, CV4 9TB, England

      IIF 10
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 11
    • 15, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 12
    • 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB

      IIF 13
  • Benton, Elliot
    British business person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Richmond House, High Street, Crawley, RH10 1DD, England

      IIF 14
  • Benton, Elliot
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 15
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 16
  • Benton, Elliot
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 17
  • Benton, Elliot
    British operations born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 18 IIF 19
  • Benton, Elliot Mark
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 20
    • Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 21
  • Benton, Elliot Mark
    British engineer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, England, CV4 9TB, United Kingdom

      IIF 22
  • Mr Elliot Benton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 23
  • Benton, Elliot Mark
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Benton, Elliot Mark
    English engineer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 27
  • Mr Mark Benton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, England, CV4 9TB, United Kingdom

      IIF 28
  • Mr Elliot Benton
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 29
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 30
    • Richmond House, High Street, Crawley, RH10 1DD, England

      IIF 31
    • Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 32
  • Mr Mark Jonathan Benton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 33
    • 7, Church Road, Sherbourne, Warwick, CV35 8AN, England

      IIF 34
  • Mr Elliot Jack Benton
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 35
  • Benton, Mark Jonathan
    British engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 36
    • 2, Verdon Place, Barford, Warwick, Warwickshire, CV35 8BT, England

      IIF 37
    • 3, Verdon Place, Barford, Warwick, Warwickshire, CV35 8BT

      IIF 38 IIF 39 IIF 40
  • Benton, Mark Jonathan
    British managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3 The Hayes, Thewarwickshire, Leek Wootton, Warwickshire, CV35 7QU

      IIF 41
  • Benton, Elliot Mark

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Elliot Mark Benton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, England, CV4 9TB, United Kingdom

      IIF 45
    • Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 46
  • Mr Elliot Mark Benton
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 47 IIF 48
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Mark Jonathan Benton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB

      IIF 52
    • 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    1st Floor Richmond House, 105 High Street, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    4,806 GBP2023-07-31
    Officer
    2024-03-22 ~ now
    IIF 14 - director → ME
  • 2
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,643 GBP2017-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Richmond House, 105 High Street, Crawley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2020-09-03 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Richmond House, 105 High Street, Crawley, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 16 - director → ME
  • 6
    Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 5 - director → ME
  • 8
    Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,099,027 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    MNB MACHINES LIMITED - 2014-09-25
    3-5 Binns Close, Torrington Avenue, Coventry
    Dissolved corporate (3 parents)
    Officer
    1996-07-17 ~ dissolved
    IIF 36 - director → ME
  • 10
    Unit 3-5 Binns Close, Coventry, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-20 ~ now
    IIF 4 - director → ME
  • 11
    INVESTX ENGINEERING GROUP LTD - 2016-10-05
    3 - 5 Binns Close, Off Torrington Avenue, Coventry, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2019-02-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    P.B.K. MICRON LIMITED - 2016-10-05
    TOPLEAGUE LIMITED - 1999-07-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    386,850 GBP2015-06-30
    Officer
    2019-02-15 ~ dissolved
    IIF 11 - director → ME
  • 13
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 15 - director → ME
  • 14
    MNB FABRICATIONS LIMITED - 2009-12-03
    3-5 Binns Close, Torrington Avenue, Coventry
    Dissolved corporate (2 parents)
    Officer
    1996-07-17 ~ dissolved
    IIF 38 - director → ME
  • 15
    3-5 Binns Close, Torrington Avenue, Coventry
    Dissolved corporate (2 parents)
    Officer
    1996-06-14 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-06-11 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    3-5 Binns Close, Torrington Avenue, Coventry, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2017-04-30 ~ now
    IIF 27 - director → ME
  • 17
    TIMEMIND LIMITED - 1990-05-01
    3-5 Binns Close, Torrington Avenue, Coventry, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-02-15 ~ now
    IIF 20 - director → ME
  • 18
    NORMAN PRECISION LIMITED - 2002-10-22
    15 Church Street, Stratford-upon-avon, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-02-15 ~ dissolved
    IIF 12 - director → ME
  • 19
    UMBERTO GREEN LIMITED - 2015-07-24
    15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,045 GBP2015-06-30
    Officer
    2019-02-15 ~ dissolved
    IIF 13 - director → ME
  • 20
    1st Floor Richmond House, 105 High Street, Crawley, West Street, England
    Corporate (2 parents)
    Equity (Company account)
    47,639 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 3 - director → ME
  • 21
    3-5 Binns Close, Torrington Avenue, Coventry, England, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    2023-11-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    Francis Webbs C/o Portland House, Portland Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -185,064 GBP2017-02-28
    Officer
    2013-05-15 ~ dissolved
    IIF 6 - director → ME
  • 23
    3-5 Binns Close, Torrington Avenue, Coventry, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,958 GBP2024-02-28
    Officer
    2021-09-22 ~ now
    IIF 26 - director → ME
    2021-09-22 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Unit 3-5 Binns Close, Coventry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-12-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 25
    3-5 Binns Close, Torrington Avenue, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,023 GBP2024-02-28
    Officer
    2021-09-22 ~ now
    IIF 24 - director → ME
    2021-09-22 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    3-5 Binns Close, Torrington Avenue, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2021-09-22 ~ now
    IIF 25 - director → ME
    2021-09-22 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Person with significant control
    2020-07-27 ~ 2020-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    Unit 3-5 Binns Close, Coventry, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-20 ~ 2023-11-16
    IIF 9 - director → ME
    Person with significant control
    2019-02-20 ~ 2024-03-22
    IIF 33 - Has significant influence or control OE
    IIF 23 - Has significant influence or control OE
  • 3
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Person with significant control
    2020-01-01 ~ 2020-09-03
    IIF 31 - Has significant influence or control OE
  • 4
    3-5 Binns Close, Torrington Avenue, Coventry, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2008-02-14 ~ 2023-11-16
    IIF 39 - director → ME
    Person with significant control
    2017-02-14 ~ 2023-11-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-31 ~ 2023-11-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TIMEMIND LIMITED - 1990-05-01
    3-5 Binns Close, Torrington Avenue, Coventry, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2023-11-16
    IIF 37 - director → ME
  • 6
    Unit 43 Kingfisher Way, Dinnington, England
    Corporate (3 parents)
    Equity (Company account)
    11,389 GBP2024-02-29
    Person with significant control
    2021-11-12 ~ 2022-10-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Hayes, Leek Wootton, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    48,193 GBP2024-06-30
    Officer
    2005-01-22 ~ 2007-08-04
    IIF 41 - director → ME
  • 8
    Unit 2 Guards Avenue, Caterham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -13,678 GBP2023-05-31
    Officer
    2017-07-18 ~ 2017-11-06
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.